London
SE1 9PZ
Director Name | James Ricotta |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | CEO |
Correspondence Address | 1 Town House Road Weston Massachusetts 02493 United States |
Secretary Name | Mark Taber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Stone Meadow Lane Hanover Massachusetts United States |
Secretary Name | Neil Damian Osmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(3 months, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 February 2006) |
Role | Company Director |
Correspondence Address | 5 Breton House Barbican London EC2Y 8DQ |
Director Name | Mr Stephen David Wilson |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange Lodge 86 Heath Road Petersfield Hampshire GU31 4EL |
Secretary Name | Nuzhat Sayani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(12 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 September 2007) |
Role | Secretary |
Correspondence Address | Flat 6 106-110 Hallam Street London W1W 5HG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Restructuring 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 January 2007 (17 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
9 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 April 2009 | Appointment terminated director stephen wilson (1 page) |
1 November 2008 | Resolutions
|
1 November 2008 | Declaration of solvency (5 pages) |
1 November 2008 | Appointment of a voluntary liquidator (3 pages) |
1 November 2008 | Registered office changed on 01/11/2008 from po box 41 north harbour portsmouth hants PO6 3AU (1 page) |
13 March 2008 | Appointment terminated director james ricotta (1 page) |
4 March 2008 | Total exemption full accounts made up to 31 January 2007 (14 pages) |
1 March 2008 | Return made up to 02/02/08; full list of members (5 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Secretary resigned (1 page) |
20 March 2007 | Return made up to 02/02/07; full list of members (5 pages) |
5 December 2006 | Accounts made up to 31 January 2006 (15 pages) |
13 September 2006 | Accounting reference date extended from 31/12/05 to 31/01/06 (1 page) |
2 June 2006 | Secretary resigned (1 page) |
14 March 2006 | Return made up to 02/02/06; full list of members
|
1 March 2006 | New secretary appointed (10 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | New director appointed (8 pages) |
28 February 2006 | Secretary resigned (1 page) |
13 June 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
8 June 2005 | New secretary appointed (2 pages) |
7 March 2005 | Resolutions
|
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New director appointed (2 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Director resigned (1 page) |