London
N16 6JP
Director Name | Asher Devere Girshberg |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2007(6 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 10 June 2010) |
Role | Entrepreneur |
Correspondence Address | 1713 57th St Brooklyn New York 11204 United States |
Director Name | Sonny Mikhli |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 February 2007(7 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 10 June 2010) |
Role | Investor Director |
Correspondence Address | 1000 Ocean Pkwy Apt 2-0 Brooklyn New York 11230 United States |
Director Name | Neale Douglas Perrins |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 June 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lane Head Wray Lancashire LA2 8RF |
Director Name | David Schick |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 July 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 June 2010) |
Role | Chief Executive Officer |
Correspondence Address | 33 Holloway Drive Virginia Water Surrey GU25 4SY |
Secretary Name | David Schick |
---|---|
Nationality | American |
Status | Closed |
Appointed | 12 July 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (closed 10 June 2010) |
Role | Chief Executive Officer |
Correspondence Address | 33 Holloway Drive Virginia Water Surrey GU25 4SY |
Director Name | Ulla Merete Bak |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | President |
Correspondence Address | 1440 Cantera Avenue Santa Barbara California 93110 United States |
Director Name | Jorgen Peter Folsgaard Bak |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Chairman |
Correspondence Address | 1440 Cantera Avenue St. Barbara California 93110 United States |
Secretary Name | Mr Asher Anchel Gratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 24 Gilda Crescent London N16 6JP |
Director Name | Lord James Fintain Lawler |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 June 2007) |
Role | Ceo & Evp |
Correspondence Address | Cobwebs House Buckland Village Buckinghamshire HP22 5HZ |
Secretary Name | Lord James Fintain Lawler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 June 2007) |
Role | Ceo & Evp |
Correspondence Address | Cobwebs House Buckland Village Buckinghamshire HP22 5HZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Messrs Elliot Woolfe And Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 June 2010 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 June 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2010 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
10 March 2010 | Liquidators statement of receipts and payments to 19 February 2010 (5 pages) |
10 March 2010 | Liquidators' statement of receipts and payments to 19 February 2010 (5 pages) |
20 November 2009 | Liquidators' statement of receipts and payments to 16 October 2009 (5 pages) |
20 November 2009 | Liquidators statement of receipts and payments to 16 October 2009 (5 pages) |
20 May 2009 | Liquidators' statement of receipts and payments to 16 April 2009 (5 pages) |
20 May 2009 | Liquidators statement of receipts and payments to 16 April 2009 (5 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Statement of affairs with form 4.19 (5 pages) |
1 May 2008 | Resolutions
|
1 May 2008 | Statement of affairs with form 4.19 (5 pages) |
1 May 2008 | Appointment of a voluntary liquidator (1 page) |
1 May 2008 | Appointment of a voluntary liquidator (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from hill house 1 little new street london EC4A 3TR (1 page) |
7 April 2008 | Registered office changed on 07/04/2008 from hill house 1 little new street london EC4A 3TR (1 page) |
18 September 2007 | Return made up to 24/07/07; full list of members (7 pages) |
18 September 2007 | Return made up to 24/07/07; full list of members (7 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | New secretary appointed;new director appointed (2 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
3 August 2007 | New director appointed (2 pages) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Secretary resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | New secretary appointed;new director appointed (2 pages) |
3 August 2007 | Director resigned (1 page) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
3 July 2007 | Secretary resigned;director resigned (1 page) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 24 gilda crescent london hackney N16 6JP (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 24 gilda crescent london hackney N16 6JP (1 page) |
30 August 2006 | New secretary appointed;new director appointed (1 page) |
30 August 2006 | New secretary appointed;new director appointed (1 page) |
23 August 2006 | New secretary appointed;new director appointed (2 pages) |
23 August 2006 | New secretary appointed;new director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
16 August 2006 | Director resigned (1 page) |
16 August 2006 | Secretary resigned (1 page) |
24 July 2006 | Incorporation (17 pages) |
24 July 2006 | Incorporation (17 pages) |