New York
10021
United States
Director Name | Helen Chia |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Singaporean |
Status | Closed |
Appointed | 29 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 May 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Carlton Square 19 Rayners Road Putney London SW15 2AZ |
Secretary Name | Danielle Elizabeth Mumford |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 June 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 11 May 2010) |
Role | Solicitor |
Correspondence Address | 20 Heathville Road London N19 3AJ |
Director Name | Mark Hutchings |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Chief Operating Officer |
Correspondence Address | 48 Youlden Drive Camberley Surrey GU15 1AL |
Secretary Name | Paul Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 36 43 Bartholomew Close London EC1A 7HN |
Director Name | Anthony William Brierley |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | Fothergill House 16 King Street Nottingham Nottinghamshire NG1 2AS |
Director Name | Paul Thompson |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 months (resigned 29 June 2007) |
Role | Finance Director |
Correspondence Address | Flat 36 43 Bartholomew Close London EC1A 7HN |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Tower Place London EC3R 5BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2010 | Application to strike the company off the register (3 pages) |
14 January 2010 | Application to strike the company off the register (3 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from tower place london EC3R 5BU (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from tower place london EC3R 5BU (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from tower place tower place london EC3 5BU england (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from tower place tower place london EC3 5BU england (1 page) |
9 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
9 December 2008 | Return made up to 18/11/08; full list of members (3 pages) |
8 December 2008 | Location of debenture register (1 page) |
8 December 2008 | Location of debenture register (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 10 fleet place london EC4M 7RB (1 page) |
8 December 2008 | Location of register of members (1 page) |
8 December 2008 | Registered office changed on 08/12/2008 from 10 fleet place london EC4M 7RB (1 page) |
8 December 2008 | Location of register of members (1 page) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
3 April 2008 | Appointment Terminated Director anthony brierley (1 page) |
3 April 2008 | Appointment terminated director anthony brierley (1 page) |
20 November 2007 | Secretary's particulars changed (1 page) |
20 November 2007 | Secretary's particulars changed (1 page) |
19 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
19 November 2007 | Return made up to 18/11/07; full list of members (2 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 September 2007 | Director resigned (1 page) |
27 September 2007 | Director resigned (1 page) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | New director appointed (2 pages) |
12 July 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
28 April 2007 | Registered office changed on 28/04/07 from: 190 strand london WC2R 1JN (1 page) |
28 April 2007 | Registered office changed on 28/04/07 from: 190 strand london WC2R 1JN (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | Secretary's particulars changed (1 page) |
27 April 2007 | Secretary's particulars changed (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | New director appointed (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
6 March 2007 | Resolutions
|
6 March 2007 | Resolutions
|
8 January 2007 | Return made up to 18/11/06; full list of members (6 pages) |
8 January 2007 | Return made up to 18/11/06; full list of members (6 pages) |
30 October 2006 | Secretary's particulars changed (1 page) |
30 October 2006 | Secretary's particulars changed (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 1 tower place west london EC3R 5BU (1 page) |
23 August 2006 | Registered office changed on 23/08/06 from: 1 tower place west london EC3R 5BU (1 page) |
4 August 2006 | New secretary appointed (2 pages) |
4 August 2006 | New secretary appointed (2 pages) |
20 December 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
20 December 2005 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
21 October 2005 | Incorporation (17 pages) |
21 October 2005 | Incorporation (17 pages) |
21 October 2005 | Secretary resigned (1 page) |
21 October 2005 | Secretary resigned (1 page) |