Cortlandt Manor
New York
10567
Director Name | Dennis Beaulieu |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Role | Corporate Secretary |
Correspondence Address | 61 Barnard Hill Road Dunbarton New Hampshire 06046 United States |
Director Name | Daniel Tomlinson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 July 2011) |
Role | Company Director |
Correspondence Address | Longdown Lawn Hindhead Road Hindhead Surrey GU26 6AY |
Director Name | Ms Jennifer Lyn Pitts |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2008(1 year, 6 months after company formation) |
Appointment Duration | 12 months (resigned 29 May 2009) |
Role | Corporate Secretary |
Country of Residence | United States |
Correspondence Address | 30 Rip Road Hanover New Hampshire 03755 |
Secretary Name | Waterlow Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2006(same day as company formation) |
Correspondence Address | 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
Registered Address | 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
50k at £1 | Galileo Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £131,937 |
Cash | £7,546 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
3 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2014 | Termination of appointment of Waterlow Registrars Limited as a secretary on 9 November 2014 (1 page) |
12 November 2014 | Termination of appointment of Waterlow Registrars Limited as a secretary on 9 November 2014 (1 page) |
21 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2014 | Application to strike the company off the register (3 pages) |
24 September 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
24 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
7 January 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 January 2013 (1 page) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
13 December 2012 | Secretary's details changed for Waterlow Registrars Limited on 7 December 2012 (2 pages) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
10 November 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
3 August 2011 | Appointment of Scott Willis Edwards as a director (2 pages) |
2 August 2011 | Termination of appointment of Daniel Tomlinson as a director (1 page) |
12 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
12 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
2 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Annual return made up to 9 November 2009 with a full list of shareholders (4 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
6 October 2009 | Termination of appointment of Dennis Beaulieu as a director (1 page) |
6 October 2009 | Termination of appointment of Jennifer Pitts as a director (1 page) |
30 December 2008 | Full accounts made up to 31 December 2007 (20 pages) |
3 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
9 June 2008 | Director's change of particulars / jennifer pitts / 03/06/2008 (1 page) |
5 June 2008 | Director appointed jennifer pitts (3 pages) |
15 November 2007 | Return made up to 09/11/07; full list of members (3 pages) |
10 April 2007 | Memorandum and Articles of Association (15 pages) |
3 April 2007 | Ad 15/03/07--------- £ si 49900@1=49900 £ ic 100/50000 (1 page) |
28 March 2007 | Nc inc already adjusted 15/03/07 (1 page) |
28 March 2007 | Resolutions
|
23 February 2007 | New director appointed (3 pages) |
4 December 2006 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
9 November 2006 | Incorporation (19 pages) |