Shrewsbury
Massachusetts
01545
Secretary Name | Julie Katharine Allen |
---|---|
Status | Closed |
Appointed | 21 September 2012(7 years, 5 months after company formation) |
Appointment Duration | 1 year (closed 24 September 2013) |
Role | Company Director |
Correspondence Address | 17 Riverbank Laleham Staines Middlesex TW18 2QE |
Director Name | Joseph Impellizeri |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2005(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 December 2007) |
Role | Chief Financial Officer |
Correspondence Address | 25 Richwood Street West Roxbury Massachusetts 02132 United States |
Director Name | Gary Phillips |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 July 2005(3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 June 2009) |
Role | CEO |
Correspondence Address | 5 Deer Pond Road Sudbury Ma 01775 United States |
Secretary Name | Mr Andrew Hooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2005(3 months after company formation) |
Appointment Duration | 3 years (resigned 18 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conifers Hollybush Ride, Finchampstead Wokingham Berkshire RG40 3QP |
Director Name | Mr Daniel Joseph Sullivan |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 December 2007(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 21 September 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 34 Pillsbury Pasture Road Kingston Nh 03846 United States |
Director Name | Mr James Michael Welch |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2009(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19 Goss Pond Road Upton Massachusetts Ma 01568 |
Director Name | Mr James Michael Welch |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 August 2009(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19 Goss Pond Road Upton Massachusetts Ma 01568 |
Director Name | HLF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 20 West Mills Newbury Berkshire RG14 5HG |
Secretary Name | HLF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2005(same day as company formation) |
Correspondence Address | 20 West Mills Newbury Berkshire RG14 5HG |
Secretary Name | One Stop Accounting Services & Solutions Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2008(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 September 2012) |
Correspondence Address | Unit 303b The Wenta Business Centre Colne Way Watford Hertfordshire WD24 7ND |
Registered Address | 5 New Square Bedfont Lakes Feltham Middlesex TW14 8HA |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Marathon Technologies Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £134,727 |
Cash | £45,549 |
Current Liabilities | £35,568 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2013 | Application to strike the company off the register (3 pages) |
25 May 2013 | Application to strike the company off the register (3 pages) |
30 April 2013 | Appointment of John T Bodyk Iii as a director (2 pages) |
30 April 2013 | Termination of appointment of Daniel Joseph Sullivan as a director on 21 September 2012 (1 page) |
30 April 2013 | Appointment of John T Bodyk Iii as a director on 21 September 2012 (2 pages) |
30 April 2013 | Termination of appointment of One Stop Accounting Services & Solutions Ltd as a secretary (1 page) |
30 April 2013 | Termination of appointment of One Stop Accounting Services & Solutions Ltd as a secretary on 21 September 2012 (1 page) |
30 April 2013 | Termination of appointment of Daniel Sullivan as a director (1 page) |
30 April 2013 | Appointment of Julie Katharine Allen as a secretary (2 pages) |
30 April 2013 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 30 April 2013 (1 page) |
30 April 2013 | Appointment of Julie Katharine Allen as a secretary on 21 September 2012 (2 pages) |
30 April 2013 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 30 April 2013 (1 page) |
23 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders Statement of capital on 2012-05-03
|
20 March 2012 | Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 1 March 2012 (2 pages) |
20 March 2012 | Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 1 March 2012 (2 pages) |
20 March 2012 | Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 1 March 2012 (2 pages) |
15 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
2 June 2011 | Termination of appointment of James Welch as a director (1 page) |
2 June 2011 | Termination of appointment of James Welch as a director (1 page) |
18 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
16 August 2010 | Registered office address changed from C/O Ppk Accountants Evolution House 2-6 Easthampstead Road Wokingham Berkshire RG40 2EG on 16 August 2010 (2 pages) |
16 August 2010 | Registered office address changed from C/O Ppk Accountants Evolution House 2-6 Easthampstead Road Wokingham Berkshire RG40 2EG on 16 August 2010 (2 pages) |
23 July 2010 | Termination of appointment of James Welch as a director (1 page) |
23 July 2010 | Termination of appointment of James Welch as a director (1 page) |
2 June 2010 | Director's details changed for Mr James Michael Welch on 18 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr James Michael Welch on 18 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr James Michael Welch on 18 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Daniel Joseph Sullivan on 18 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Mr James Michael Welch on 18 April 2010 (2 pages) |
2 June 2010 | Director's details changed for Daniel Joseph Sullivan on 18 April 2010 (2 pages) |
2 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
2 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 18 April 2010 (2 pages) |
1 June 2010 | Secretary's details changed for One Stop Accounting Services & Solutions Ltd on 18 April 2010 (2 pages) |
17 March 2010 | Registered office address changed from C/O Ppk Accountants Limited Oaklands Business Centre Oaklands Park Wokingham Berkshire RG41 2FD United Kingdom on 17 March 2010 (1 page) |
17 March 2010 | Registered office address changed from C/O Ppk Accountants Limited Oaklands Business Centre Oaklands Park Wokingham Berkshire RG41 2FD United Kingdom on 17 March 2010 (1 page) |
10 November 2009 | Appointment of Mr James Michael Welch as a director (1 page) |
10 November 2009 | Appointment of Mr James Michael Welch as a director (1 page) |
10 November 2009 | Appointment of Mr James Michael Welch as a director (1 page) |
10 November 2009 | Appointment of Mr James Michael Welch as a director (1 page) |
26 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
26 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
22 October 2009 | Termination of appointment of Hlf Nominees Limited as a secretary (1 page) |
22 October 2009 | Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG United Kingdom on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG United Kingdom on 22 October 2009 (1 page) |
22 October 2009 | Termination of appointment of Hlf Nominees Limited as a secretary (1 page) |
27 July 2009 | Appointment Terminated Director gary phillips (1 page) |
27 July 2009 | Appointment terminated director gary phillips (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 20 west mills newbury berkshire RG14 5HG (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Location of debenture register (1 page) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 April 2009 | Location of register of members (1 page) |
20 April 2009 | Return made up to 18/04/09; full list of members (4 pages) |
20 April 2009 | Registered office changed on 20/04/2009 from 20 west mills newbury berkshire RG14 5HG (1 page) |
28 December 2008 | Secretary appointed one stop accounting services & solutions LIMITED (2 pages) |
28 December 2008 | Appointment Terminated Secretary andrew hooper (1 page) |
28 December 2008 | Appointment terminated secretary andrew hooper (1 page) |
28 December 2008 | Secretary appointed one stop accounting services & solutions LIMITED (2 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
1 November 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
23 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
23 April 2008 | Return made up to 18/04/08; full list of members (4 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
8 February 2008 | New director appointed (2 pages) |
8 February 2008 | New director appointed (2 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
5 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 18/04/07; full list of members (2 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
25 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 July 2006 | Resolutions
|
24 July 2006 | Resolutions
|
8 May 2006 | Ad 27/03/06--------- £ si 99@1 (2 pages) |
8 May 2006 | Ad 27/03/06--------- £ si 99@1 (2 pages) |
18 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
18 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
8 August 2005 | Memorandum and Articles of Association (8 pages) |
8 August 2005 | Memorandum and Articles of Association (8 pages) |
8 August 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
8 August 2005 | Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page) |
3 August 2005 | Company name changed hlf 3231 LIMITED\certificate issued on 03/08/05 (3 pages) |
3 August 2005 | Company name changed hlf 3231 LIMITED\certificate issued on 03/08/05 (3 pages) |
22 April 2005 | Incorporation (16 pages) |
22 April 2005 | Incorporation (16 pages) |