London
SE1 9UY
Director Name | Peter Ian Wrankmore |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 July 2005(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Road Bishops Waltham Southampton SO32 1BQ |
Director Name | Neil Mepham |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 July 2005(4 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 30 April 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Newhaven Old Hill Road Studham Bedfordshire LU6 2NE |
Director Name | Scott Mozarsky |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 July 2005(4 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 30 April 2013) |
Role | Lawyer |
Correspondence Address | 175 Palmer Lane Thornwood Ny 10594 United States |
Director Name | Michael Russak |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 July 2005(4 days after company formation) |
Appointment Duration | 7 years, 9 months (closed 30 April 2013) |
Role | Tax Manager |
Correspondence Address | 70 Bay Avenue Huntingdon Ny 11743 United States |
Secretary Name | Crosswall Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 2005(same day as company formation) |
Correspondence Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
Registered Address | Ludgate House 245 Blackfriars Road London SE1 9UY |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,257,000 |
Cash | £2,000 |
Current Liabilities | £5,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 April 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2012 | Application to strike the company off the register (3 pages) |
27 December 2012 | Application to strike the company off the register (3 pages) |
12 December 2012 | Resolutions
|
12 December 2012 | Resolutions
|
18 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
18 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 July 2012 | Annual return made up to 7 July 2012 no member list (7 pages) |
9 July 2012 | Annual return made up to 7 July 2012 no member list (7 pages) |
9 July 2012 | Annual return made up to 7 July 2012 no member list (7 pages) |
3 August 2011 | Annual return made up to 7 July 2011 no member list (7 pages) |
3 August 2011 | Annual return made up to 7 July 2011 no member list (7 pages) |
3 August 2011 | Annual return made up to 7 July 2011 no member list (7 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
15 September 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
7 July 2010 | Annual return made up to 7 July 2010 no member list (5 pages) |
7 July 2010 | Annual return made up to 7 July 2010 no member list (5 pages) |
7 July 2010 | Annual return made up to 7 July 2010 no member list (5 pages) |
12 November 2009 | Director's details changed for Andrew Frank Crow on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Andrew Frank Crow on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Andrew Frank Crow on 1 October 2009 (2 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 July 2009 | Annual return made up to 07/07/09 (3 pages) |
10 July 2009 | Annual return made up to 07/07/09 (3 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 August 2008 | Annual return made up to 07/07/08 (3 pages) |
6 August 2008 | Annual return made up to 07/07/08 (3 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
17 September 2007 | Full accounts made up to 31 December 2006 (14 pages) |
23 July 2007 | Annual return made up to 07/07/07 (7 pages) |
23 July 2007 | Annual return made up to 07/07/07 (7 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
30 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
30 January 2007 | Full accounts made up to 31 December 2005 (13 pages) |
4 September 2006 | Annual return made up to 07/07/06 (2 pages) |
4 September 2006 | Annual return made up to 07/07/06 (2 pages) |
26 April 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
26 April 2006 | Accounting reference date shortened from 31/12/06 to 31/12/05 (1 page) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
30 July 2005 | New director appointed (2 pages) |
29 July 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
29 July 2005 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
7 July 2005 | Incorporation (26 pages) |
7 July 2005 | Incorporation (26 pages) |