Apartment 6c
New York
Ny 10023
United States
Director Name | Lee Stuart Neibart |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 22 October 2013) |
Role | Financial Advisor |
Country of Residence | United States |
Correspondence Address | 10 Beech Hill Lane Pound Ridge New York Ny 10576 United States |
Secretary Name | Stuart Frank Koenig |
---|---|
Nationality | American |
Status | Closed |
Appointed | 25 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 22 October 2013) |
Role | Global Cfo |
Country of Residence | United States |
Correspondence Address | 253 West 73rd Street Apartment 6c New York Ny 10023 United States |
Director Name | Mr Graham Alan Burnett |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2007) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 17 Church Street Colne Engaine Colchester Essex CO6 2EX |
Director Name | Mr Colin Stewart Hunter |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 11 Longworth Road Egerton Bolton Greater Manchester BL7 9TS |
Director Name | Mr Ian Montague Sherlock |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Queens Avenue Meols Wirral Merseyside CH47 0LT Wales |
Director Name | Robert Graham Walden |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 month (resigned 24 April 2006) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Mapletons Crawley End, Chrishall Royston Hertfordshire SG8 8QN |
Secretary Name | Mr Ian Montague Sherlock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2006(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 73 Queens Avenue Meols Wirral Merseyside CH47 0LT Wales |
Director Name | Mr Guy Rodney Williams |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 June 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 346 The Chase Benfleet Essex SS7 3DN |
Director Name | John Jacobsson |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 April 2012) |
Role | Managing Partner |
Country of Residence | United States |
Correspondence Address | 181 E. 90th Street New York New York Ny 10128-2394 United States |
Director Name | Lawgram Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 190 Strand London WC2R 1JN |
Secretary Name | Lawgram Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(same day as company formation) |
Correspondence Address | 190 Strand London WC2R 1JN |
Registered Address | 3rd Floor 1 Knightsbridge London SW1X 7LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
1 at £1 | Telford Centre Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,999 |
Current Liabilities | £2,009 |
Latest Accounts | 31 March 2012 (12 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2013 | Application to strike the company off the register (3 pages) |
28 June 2013 | Application to strike the company off the register (3 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders Statement of capital on 2013-03-25
|
15 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Termination of appointment of John Jacobsson as a director on 3 April 2012 (1 page) |
3 April 2012 | Termination of appointment of John Jacobsson as a director (1 page) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
13 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 April 2010 | Director's details changed for John Jacobsson on 7 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Lee Stuart Neibart on 7 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Lee Stuart Neibart on 7 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Stuart Frank Koenig on 7 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Stuart Frank Koenig on 7 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Lee Stuart Neibart on 7 March 2010 (2 pages) |
28 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Stuart Frank Koenig on 7 March 2010 (2 pages) |
28 April 2010 | Director's details changed for John Jacobsson on 7 March 2010 (2 pages) |
28 April 2010 | Director's details changed for John Jacobsson on 7 March 2010 (2 pages) |
6 April 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
6 April 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 07/03/09; full list of members (4 pages) |
22 October 2008 | Return made up to 07/03/08; full list of members (8 pages) |
22 October 2008 | Return made up to 07/03/08; full list of members (8 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 3RD floor 1 knightsbridge london SW1X 7LX (1 page) |
16 September 2008 | Registered office changed on 16/09/2008 from 3RD floor 1 knightsbridge london SW1X 7LX (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from liscartan house 127 sloane street london SW1X 9BA (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from liscartan house 127 sloane street london SW1X 9BA (1 page) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
14 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
13 July 2007 | New director appointed (1 page) |
13 July 2007 | New director appointed (1 page) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New secretary appointed;new director appointed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: royal liver building liverpool L3 1PY (1 page) |
11 July 2007 | Secretary resigned;director resigned (1 page) |
11 July 2007 | New secretary appointed;new director appointed (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: royal liver building liverpool L3 1PY (1 page) |
11 July 2007 | New director appointed (1 page) |
17 May 2007 | Return made up to 07/03/07; full list of members (6 pages) |
17 May 2007 | Return made up to 07/03/07; full list of members (6 pages) |
5 June 2006 | Resolutions
|
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Director resigned (1 page) |
5 June 2006 | Resolutions
|
23 May 2006 | New director appointed (3 pages) |
23 May 2006 | New director appointed (3 pages) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | Registered office changed on 29/03/06 from: 190 strand london WC2R 1JN (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | New secretary appointed;new director appointed (3 pages) |
29 March 2006 | New secretary appointed;new director appointed (3 pages) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 190 strand london WC2R 1JN (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (3 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | New director appointed (3 pages) |
17 March 2006 | Company name changed lawgra (no.1227) LIMITED\certificate issued on 17/03/06 (2 pages) |
17 March 2006 | Company name changed lawgra (no.1227) LIMITED\certificate issued on 17/03/06 (2 pages) |
7 March 2006 | Incorporation (20 pages) |