Westport
Connecticut
06880 Usa
06880
Secretary Name | Wilson Stevens Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 March 2007(9 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 15 January 2013) |
Correspondence Address | Third Floor 111 Charterhouse Street London EC1M 6AW |
Director Name | Mr John Paul Caseley |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Monte Carlo, Monaco |
Correspondence Address | 29 Boulevard D'Italie Monte Carlo Mc 98000 Monaco |
Director Name | Mary Linnane Haley |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Rue Bellevue Monte Carlo 98000 Monaco |
Director Name | Ian Fred Ledger |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Bd De Suisse Monte Carlo 98000 Monaco |
Secretary Name | Mary Linnane Haley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Rue Bellevue Monte Carlo 98000 Monaco |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 111 Charterhouse Street London EC1M 6AW |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Christopher Courtney Bonehill 100.00% Ordinary |
---|
Latest Accounts | 30 June 2011 (12 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 September 2012 | Application to strike the company off the register (3 pages) |
21 September 2012 | Application to strike the company off the register (3 pages) |
16 August 2012 | Director's details changed for Christopher Courtney Bonehill on 7 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Christopher Courtney Bonehill on 7 August 2012 (2 pages) |
16 August 2012 | Director's details changed for Christopher Courtney Bonehill on 7 August 2012 (2 pages) |
4 July 2012 | Director's details changed for Christopher Courtney Bonehill on 28 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Director's details changed for Christopher Courtney Bonehill on 28 June 2012 (2 pages) |
4 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
23 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
6 July 2011 | Director's details changed for Christopher Courtney Bonehill on 30 June 2011 (2 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Director's details changed for Christopher Courtney Bonehill on 30 June 2011 (2 pages) |
7 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
7 September 2010 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
29 June 2010 | Secretary's details changed for Wilson Stevens Limited on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Christopher Courtney Bonehill on 1 October 2009 (2 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Director's details changed for Christopher Courtney Bonehill on 1 October 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Wilson Stevens Limited on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Christopher Courtney Bonehill on 1 October 2009 (2 pages) |
29 June 2010 | Secretary's details changed for Wilson Stevens Limited on 1 October 2009 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
29 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
19 December 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
19 December 2008 | Accounts made up to 30 June 2008 (1 page) |
1 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
26 November 2007 | Accounts made up to 30 June 2007 (1 page) |
26 November 2007 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
29 June 2007 | Return made up to 29/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 29/06/07; full list of members (2 pages) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
27 April 2007 | New secretary appointed (2 pages) |
27 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Secretary resigned (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
31 August 2006 | New secretary appointed;new director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
31 August 2006 | New secretary appointed;new director appointed (2 pages) |
31 August 2006 | New director appointed (2 pages) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Secretary resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
21 August 2006 | Director resigned (1 page) |
12 July 2006 | Ad 29/06/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
12 July 2006 | Ad 29/06/06--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
29 June 2006 | Incorporation (18 pages) |
29 June 2006 | Incorporation (18 pages) |