New York
10019
Director Name | Mr Ronald Andrew Wilford |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 165 West 57th Street New York New York Ny 10019 Foreign |
Secretary Name | Jennifer Segal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(3 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 March 2014) |
Role | Company Director |
Correspondence Address | Grant Thornton Uk Llp Grant Thornton House Euston Square Melton Street London NW1 2EP |
Secretary Name | Barbara Anne Quinones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(7 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | Grant Thornton Uk Llp Grant Thornton House Euston Square Melton Street London NW1 2EP |
Secretary Name | Ashlee Rene Willaman |
---|---|
Status | Resigned |
Appointed | 01 April 2015(9 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2016) |
Role | Company Director |
Correspondence Address | Leavesden Park Suite1 5 Hercules Way Watford Hertfordshire WD25 7GS |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | Leavesden Park Suite1 5 Hercules Way Watford Hertfordshire WD25 7GS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Leavesden |
Built Up Area | Greater London |
100 at £1 | Columbia Artists Management Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £113,132 |
Net Worth | £10,122 |
Cash | £100 |
Current Liabilities | £6,250 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 August 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 June 2018 | Voluntary strike-off action has been suspended (1 page) |
12 May 2018 | Voluntary strike-off action has been suspended (1 page) |
27 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2018 | Application to strike the company off the register (3 pages) |
11 January 2018 | Termination of appointment of Ashlee Rene Willaman as a secretary on 31 December 2016 (2 pages) |
11 January 2018 | Administrative restoration application (3 pages) |
11 January 2018 | Registered office address changed from Grant Thornton Uk Llp Grant Thornton House Euston Square Melton Street London NW1 2EP to Leavesden Park Suite1 5 Hercules Way Watford Hertfordshire WD25 7GS on 11 January 2018 (2 pages) |
11 January 2018 | Confirmation statement made on 28 March 2017 with updates (7 pages) |
11 January 2018 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 August 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
8 July 2017 | Compulsory strike-off action has been suspended (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2016 | Full accounts made up to 31 December 2015 (12 pages) |
9 November 2016 | Full accounts made up to 31 December 2015 (12 pages) |
10 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
5 May 2016 | Termination of appointment of Ronald Andrew Wilford as a director on 13 June 2015 (1 page) |
5 May 2016 | Appointment of Jean-Jacques Cesborn as a director on 20 October 2015 (2 pages) |
5 May 2016 | Appointment of Jean-Jacques Cesborn as a director on 20 October 2015 (2 pages) |
5 May 2016 | Termination of appointment of Ronald Andrew Wilford as a director on 13 June 2015 (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2015 | Full accounts made up to 31 December 2014 (12 pages) |
31 December 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2015 | Annual return made up to 28 March 2015 Statement of capital on 2015-09-06
|
6 September 2015 | Annual return made up to 28 March 2015 Statement of capital on 2015-09-06
|
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2015 | Appointment of Ashlee Rene Willaman as a secretary on 1 April 2015 (3 pages) |
29 May 2015 | Appointment of Ashlee Rene Willaman as a secretary on 1 April 2015 (3 pages) |
29 May 2015 | Termination of appointment of Barbara Anne Quinones as a secretary on 31 March 2015 (2 pages) |
29 May 2015 | Termination of appointment of Barbara Anne Quinones as a secretary on 31 March 2015 (2 pages) |
29 May 2015 | Appointment of Ashlee Rene Willaman as a secretary on 1 April 2015 (3 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (12 pages) |
15 July 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
20 June 2014 | Termination of appointment of Jennifer Segal as a secretary (2 pages) |
20 June 2014 | Appointment of Barbara Anne Quinones as a secretary (2 pages) |
20 June 2014 | Termination of appointment of Jennifer Segal as a secretary (2 pages) |
20 June 2014 | Appointment of Barbara Anne Quinones as a secretary (2 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
24 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2013 | Annual return made up to 28 March 2013 with a full list of shareholders
|
18 July 2013 | Annual return made up to 28 March 2013 with a full list of shareholders
|
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2013 | Full accounts made up to 31 December 2011 (12 pages) |
3 January 2013 | Full accounts made up to 31 December 2011 (12 pages) |
20 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (14 pages) |
20 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (14 pages) |
16 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
16 June 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (14 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
27 August 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
13 July 2010 | Annual return made up to 28 March 2010 (14 pages) |
13 July 2010 | Annual return made up to 28 March 2010 (14 pages) |
12 July 2010 | Appointment of Jennifer Segal as a secretary (3 pages) |
12 July 2010 | Appointment of Jennifer Segal as a secretary (3 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
16 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
28 May 2009 | Appointment terminated secretary cargil management services LIMITED (1 page) |
28 May 2009 | Appointment terminated secretary cargil management services LIMITED (1 page) |
14 May 2009 | Return made up to 28/03/09; no change of members (4 pages) |
14 May 2009 | Return made up to 28/03/09; no change of members (4 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
1 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
6 November 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 October 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
27 September 2007 | Return made up to 28/03/07; full list of members
|
27 September 2007 | Return made up to 28/03/07; full list of members
|
6 September 2007 | New director appointed (3 pages) |
6 September 2007 | New director appointed (3 pages) |
13 June 2006 | Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 June 2006 | Ad 28/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 90 gloucester place london W1U 6EH (1 page) |
18 April 2006 | Registered office changed on 18/04/06 from: 90 gloucester place london W1U 6EH (1 page) |
28 March 2006 | Incorporation (16 pages) |
28 March 2006 | Incorporation (16 pages) |