Great Neck
New York
New York 11023
America
Director Name | Elaine Newman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 April 2005(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (closed 23 September 2008) |
Role | Company Director |
Correspondence Address | 10 Old Colony Lane Great Neck New York New York 11023 United States |
Secretary Name | SNR Denton Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 January 2005(same day as company formation) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Director Name | DWS Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2005(same day as company formation) |
Correspondence Address | Five Chancery Lane Clifford's Inn London EC4A 1BU |
Registered Address | One Fleet Place London EC4M 7WS |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £774 |
Cash | £21,311 |
Current Liabilities | £31,757 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 September 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2008 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2008 | Application for striking-off (1 page) |
23 January 2008 | Secretary's particulars changed (1 page) |
23 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
23 January 2007 | Secretary's particulars changed (1 page) |
23 January 2007 | Return made up to 21/01/07; full list of members (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 November 2006 | Resolutions
|
16 February 2006 | Return made up to 21/01/06; full list of members (5 pages) |
25 January 2006 | Secretary's particulars changed (1 page) |
27 April 2005 | New director appointed (2 pages) |
26 April 2005 | Resolutions
|
26 April 2005 | Registered office changed on 26/04/05 from: five chancery lane clifford's inn london EC4A 1BU (1 page) |
26 April 2005 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Director resigned (1 page) |
21 January 2005 | Incorporation (19 pages) |