Norwich
Vt 05055
United States
Director Name | Cindy Charles |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 5 years, 9 months (resigned 07 March 2011) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 11 Fifth Avenue New York New York 10003 United States |
Director Name | Mark Mooradian |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2008) |
Role | Business Development |
Correspondence Address | 261 Broadway 12c New York Ny 10007 United States |
Secretary Name | Mark Mooradian |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 May 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 August 2008) |
Role | Business Development |
Correspondence Address | 261 Broadway 12c New York Ny 10007 United States |
Director Name | Alan McGlade |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 September 2008(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 March 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17 Marianne Road Darien Ct 06820 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,873,247 |
Gross Profit | £153,827 |
Net Worth | -£765,660 |
Cash | £565,549 |
Current Liabilities | £1,850,515 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 October 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
15 September 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
15 September 2011 | Annual return made up to 2 April 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
27 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
27 May 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Full accounts made up to 31 December 2009 (11 pages) |
28 March 2011 | Accounts made up to 31 December 2009 (11 pages) |
18 March 2011 | Appointment of Stephen Barraclough as a director (3 pages) |
18 March 2011 | Appointment of Stephen Barraclough as a director (3 pages) |
18 March 2011 | Termination of appointment of Alan Mcglade as a director (2 pages) |
18 March 2011 | Termination of appointment of Alan Mcglade as a director (2 pages) |
18 March 2011 | Termination of appointment of Cindy Charles as a director (2 pages) |
18 March 2011 | Termination of appointment of Cindy Charles as a director (2 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Alan Mcglade on 1 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Cindy Charles on 1 April 2010 (2 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Director's details changed for Alan Mcglade on 1 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Cindy Charles on 1 April 2010 (2 pages) |
29 April 2010 | Director's details changed for Alan Mcglade on 1 February 2010 (2 pages) |
29 April 2010 | Director's details changed for Cindy Charles on 1 April 2010 (2 pages) |
19 April 2010 | Appointment of Alan Mcglade as a director (2 pages) |
19 April 2010 | Appointment of Alan Mcglade as a director (2 pages) |
8 April 2010 | Accounts made up to 31 December 2008 (12 pages) |
8 April 2010 | Full accounts made up to 31 December 2008 (12 pages) |
18 September 2009 | Accounts made up to 31 December 2007 (12 pages) |
18 September 2009 | Full accounts made up to 31 December 2007 (12 pages) |
3 August 2009 | Director's Change of Particulars / cindy charles / 01/04/2009 / HouseName/Number was: , now: 11; Street was: 11 fifth avenue, now: fifth avenue; Area was: new york, now: ; Region was: north yorkshire, now: ; Post Code was: YO31 0XB, now: ; Country was: usa, now: united states of america (1 page) |
3 August 2009 | Director's change of particulars / cindy charles / 01/04/2009 (1 page) |
3 August 2009 | Return made up to 01/04/09; full list of members (3 pages) |
3 August 2009 | Return made up to 01/04/09; full list of members (3 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
29 April 2009 | Registered office changed on 29/04/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
16 March 2009 | Full accounts made up to 31 December 2006 (13 pages) |
16 March 2009 | Accounts made up to 31 December 2006 (13 pages) |
18 August 2008 | Return made up to 01/04/08; full list of members (3 pages) |
18 August 2008 | Return made up to 01/04/08; full list of members (3 pages) |
15 August 2008 | Appointment Terminated Director mark mooradian (1 page) |
15 August 2008 | Director's Change of Particulars / cindy charles / 01/04/2008 / Nationality was: american, now: british; HouseName/Number was: , now: 11; Street was: 11 fifth avenue, now: fifth avenue; Area was: new york, now: ; Region was: north yorkshire, now: ; Post Code was: YO31 0XB, now: (1 page) |
15 August 2008 | Appointment terminated director mark mooradian (1 page) |
15 August 2008 | Appointment Terminated Secretary mark mooradian (1 page) |
15 August 2008 | Appointment terminated secretary mark mooradian (1 page) |
15 August 2008 | Director's change of particulars / cindy charles / 01/04/2008 (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 242 acklam road suite 101 london W10 5JJ (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from 242 acklam road suite 101 london W10 5JJ (1 page) |
22 October 2007 | Full accounts made up to 31 December 2005 (12 pages) |
22 October 2007 | Accounts made up to 31 December 2005 (12 pages) |
17 August 2007 | Return made up to 01/04/07; no change of members
|
17 August 2007 | Return made up to 01/04/07; no change of members (7 pages) |
11 December 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
11 December 2006 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
30 May 2006 | Return made up to 01/04/06; full list of members
|
30 May 2006 | Return made up to 01/04/06; full list of members (7 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Director resigned (2 pages) |
15 June 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2005 | Secretary resigned (1 page) |
15 June 2005 | New director appointed (1 page) |
15 June 2005 | New director appointed (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: no.4 109 talbot road london W11 2AT (1 page) |
15 June 2005 | New secretary appointed;new director appointed (2 pages) |
15 June 2005 | Director resigned (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: no.4 109 talbot road london W11 2AT (1 page) |
15 June 2005 | New director appointed (1 page) |
26 May 2005 | Director resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Secretary resigned (1 page) |
26 May 2005 | Director resigned (1 page) |
1 April 2005 | Incorporation (29 pages) |
1 April 2005 | Incorporation (29 pages) |