131 West 14th Street
New York
10311-7323
United States
Secretary Name | Mrs Susan Anne Godfrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Berry Way Rickmansworth Hertfordshire WD3 7EU |
Secretary Name | Patricia Ann Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 The Gables Wycombe Road, Saunderton High Wycombe Buckinghamshire HP14 4HX |
Secretary Name | Karine Sylvie Jacqueline Lebocey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 June 2007) |
Role | Company Director |
Correspondence Address | Flat D 48a Blackstock Road London N4 2DW |
Registered Address | 10th Floor Rhta York House Empire Way Wembley Middlesex HA9 0PA |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Latest Accounts | 28 February 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 September 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
26 January 2010 | Accounts for a dormant company made up to 28 February 2009 (2 pages) |
18 August 2009 | Return made up to 04/02/09; full list of members (3 pages) |
18 August 2009 | Return made up to 04/02/09; full list of members (3 pages) |
20 July 2009 | Registered office changed on 20/07/2009 from 82 z portland place london W1B 1NS (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from 82 z portland place london W1B 1NS (1 page) |
7 February 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
20 January 2009 | Appointment terminated secretary susan godfrey (1 page) |
20 January 2009 | Appointment Terminated Secretary susan godfrey (1 page) |
25 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
25 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
29 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
29 December 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page) |
21 June 2007 | Secretary resigned (1 page) |
21 June 2007 | Secretary resigned (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
14 February 2007 | Secretary's particulars changed (1 page) |
6 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
6 February 2007 | Return made up to 04/02/07; full list of members (2 pages) |
2 June 2006 | New secretary appointed (2 pages) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | Secretary resigned (1 page) |
2 June 2006 | New secretary appointed (2 pages) |
30 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
30 May 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
6 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
6 February 2006 | Return made up to 04/02/06; full list of members (2 pages) |
4 February 2005 | Incorporation (24 pages) |
4 February 2005 | Incorporation (24 pages) |