Narbeth
Pa 19072
United States
Director Name | Lawrence Jon Hirson |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 July 2006(same day as company formation) |
Role | Sales Executive |
Country of Residence | United States |
Correspondence Address | 213 Terracotta Irvine Ca 926603 United States |
Secretary Name | Lawrence Jon Hirson |
---|---|
Nationality | American |
Status | Closed |
Appointed | 10 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 213 Terracotta Irvine Ca 926603 United States |
Registered Address | 3rd Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £10,110 |
Cash | £7,210 |
Current Liabilities | £8,241 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2010 | Application to strike the company off the register (3 pages) |
23 September 2010 | Application to strike the company off the register (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
23 July 2009 | Director's change of particulars / clive goldin / 10/07/2009 (1 page) |
23 July 2009 | Return made up to 10/07/09; full list of members (4 pages) |
23 July 2009 | Director's Change of Particulars / clive goldin / 10/07/2009 / Nationality was: american, now: united states; HouseName/Number was: , now: 8; Street was: 8 hansen court, now: hansen court (1 page) |
9 October 2008 | Return made up to 10/07/08; no change of members (7 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 October 2008 | Return made up to 10/07/08; no change of members (7 pages) |
8 September 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
8 September 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
13 August 2007 | Return made up to 10/07/07; full list of members
|
13 August 2007 | Return made up to 10/07/07; full list of members (7 pages) |
10 July 2006 | Incorporation (17 pages) |
10 July 2006 | Incorporation (17 pages) |