Woodland
Ut 84036
United States
Director Name | Sean Eric Parrish |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 November 2007(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 02 February 2016) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 1 S450 Summit Avenue Suite 320 Oakbrook Terrace Ii 60181 United States |
Secretary Name | Sean Eric Parrish |
---|---|
Nationality | American |
Status | Closed |
Appointed | 12 November 2007(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 02 February 2016) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 1 S450 Summit Avenue Suite 320 Oakbrook Terrace Ii 60181 United States |
Director Name | Brian Timothy Ball |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Businessman |
Correspondence Address | 46 Bis Rue De L`Ecluse Croissy-Sur-Seine 78290 France |
Director Name | Del Ashley Magner |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Beacon Mount Beacon Bath Avon BA1 5QS |
Secretary Name | Del Ashley Magner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Beacon Mount Beacon Bath Avon BA1 5QS |
Website | sullivanriskmanagement.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72972057 |
Telephone region | London |
Registered Address | 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Patient Safety International Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 October 2015 | Application to strike the company off the register (3 pages) |
7 October 2015 | Application to strike the company off the register (3 pages) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2014 | Director's details changed for Daniel Sullivan on 16 June 2014 (2 pages) |
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Secretary's details changed for Sean Eric Parrish on 14 June 2013 (1 page) |
16 June 2014 | Director's details changed for Daniel Sullivan on 16 June 2014 (2 pages) |
16 June 2014 | Secretary's details changed for Sean Eric Parrish on 14 June 2013 (1 page) |
16 June 2014 | Director's details changed for Sean Eric Parrish on 14 June 2013 (2 pages) |
16 June 2014 | Director's details changed for Sean Eric Parrish on 14 June 2013 (2 pages) |
16 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
27 February 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
27 February 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
14 June 2013 | Secretary's details changed for Sean Erric Parrish on 14 June 2013 (1 page) |
14 June 2013 | Director's details changed for Sean Eric Parrish on 14 June 2013 (2 pages) |
14 June 2013 | Director's details changed for Sean Eric Parrish on 14 June 2013 (2 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Secretary's details changed for Sean Erric Parrish on 14 June 2013 (1 page) |
14 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (5 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
25 January 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
25 May 2012 | Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF on 25 May 2012 (1 page) |
2 February 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
2 February 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Director's details changed for Daniel Sullivan on 9 June 2011 (2 pages) |
5 July 2011 | Director's details changed for Daniel Sullivan on 9 June 2011 (2 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Director's details changed for Daniel Sullivan on 9 June 2011 (2 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Sean Erric Parrish on 7 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Sean Erric Parrish on 7 June 2010 (2 pages) |
24 June 2010 | Director's details changed for Sean Erric Parrish on 7 June 2010 (2 pages) |
24 June 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Location of debenture register (1 page) |
11 June 2009 | Location of register of members (1 page) |
11 June 2009 | Return made up to 07/06/09; full list of members (3 pages) |
11 June 2009 | Location of register of members (1 page) |
25 February 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 February 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
24 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
24 June 2008 | Return made up to 07/06/08; full list of members (3 pages) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Location of register of members (1 page) |
23 June 2008 | Location of debenture register (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 2ND floor mutual house 70 conduit street london W15 2GF (1 page) |
23 June 2008 | Registered office changed on 23/06/2008 from 2ND floor mutual house 70 conduit street london W15 2GF (1 page) |
1 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
1 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 November 2007 | New secretary appointed;new director appointed (2 pages) |
13 November 2007 | Secretary resigned;director resigned (1 page) |
13 November 2007 | New secretary appointed;new director appointed (2 pages) |
13 November 2007 | Secretary resigned;director resigned (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: liberty house 222 regent street london W1B 5TR (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: liberty house 222 regent street london W1B 5TR (1 page) |
8 September 2007 | Form 391 remove auditor (1 page) |
8 September 2007 | Form 391 remove auditor (1 page) |
26 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
26 June 2007 | Return made up to 07/06/07; full list of members (2 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
29 May 2007 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
3 March 2007 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
3 March 2007 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
20 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
24 April 2006 | Director resigned (1 page) |
24 April 2006 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | New director appointed (2 pages) |
5 September 2005 | Registered office changed on 05/09/05 from: 70 conduit street london W1S 2GF (1 page) |
5 September 2005 | Registered office changed on 05/09/05 from: 70 conduit street london W1S 2GF (1 page) |
1 July 2005 | Memorandum and Articles of Association (3 pages) |
1 July 2005 | Memorandum and Articles of Association (3 pages) |
24 June 2005 | Company name changed the sullivan risk management (uk ) LIMITED\certificate issued on 24/06/05 (5 pages) |
24 June 2005 | Company name changed the sullivan risk management (uk ) LIMITED\certificate issued on 24/06/05 (5 pages) |
7 June 2005 | Incorporation (12 pages) |
7 June 2005 | Incorporation (12 pages) |