New York
New York 10028
United States
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Justin Nadler |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 441 Vance Avenue Wyckoff New Jersey 07481 Foreign |
Director Name | Zachary Snow |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 2008(2 years after company formation) |
Appointment Duration | 10 months, 1 week (resigned 01 December 2008) |
Role | General Conusel |
Correspondence Address | Salomon Brothers Inc. 7 World Trade Centre, 39th Floor New York New York 10048 United States |
Director Name | Bruce Wilson |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2008(2 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 31 May 2009) |
Role | COO |
Correspondence Address | 14 Kingdom Ridge Road Bedford New York 10506 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £236,727 |
Cash | £4,441 |
Current Liabilities | £25,430 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2009 | Application for striking-off (1 page) |
4 June 2009 | Appointment terminated director bruce wilson (1 page) |
4 June 2009 | Director appointed joshua targoff (2 pages) |
27 January 2009 | Director's change of particulars / bruce wilson / 01/12/2008 (1 page) |
27 January 2009 | Return made up to 04/01/09; full list of members (5 pages) |
27 December 2008 | Appointment terminated director zachary snow (1 page) |
27 December 2008 | Director appointed bruce wilson (2 pages) |
2 November 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
7 January 2008 | Return made up to 04/01/08; full list of members (3 pages) |
15 November 2007 | Total exemption small company accounts made up to 31 December 2006 (2 pages) |
12 October 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
30 January 2007 | Ad 11/01/07--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 January 2007 | Return made up to 04/01/07; full list of members (3 pages) |
29 August 2006 | Ad 18/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 August 2006 | Resolutions
|
29 August 2006 | Memorandum and Articles of Association (10 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
24 January 2006 | Secretary resigned (1 page) |
24 January 2006 | Director resigned (1 page) |