New York
New York 10128
United States
Director Name | David William James Garrett |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 November 2006(same day as company formation) |
Role | Investor |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Stanley House 13-14 Stanley Crescent London W11 2NA |
Secretary Name | Thomas Corcoran Barry |
---|---|
Nationality | American |
Status | Closed |
Appointed | 20 November 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1220 Park Avenue New York New York 10128 United States |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 25 Hill Street London W1J 5LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | Voluntary strike-off action has been suspended (1 page) |
26 February 2013 | Voluntary strike-off action has been suspended (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
29 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | Application to strike the company off the register (3 pages) |
22 January 2013 | Application to strike the company off the register (3 pages) |
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-12
|
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-12
|
12 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders Statement of capital on 2012-10-12
|
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
30 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
5 May 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 January 2011 | Registered office address changed from 12 York Gate London NW1 4QS on 13 January 2011 (1 page) |
13 January 2011 | Registered office address changed from 12 York Gate London NW1 4QS on 13 January 2011 (1 page) |
5 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
11 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
11 January 2010 | Full accounts made up to 31 December 2008 (18 pages) |
6 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
6 January 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
15 June 2009 | Resolutions
|
15 June 2009 | Resolutions
|
12 February 2009 | Return made up to 20/11/08; full list of members (3 pages) |
12 February 2009 | Return made up to 20/11/08; full list of members (3 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
4 February 2009 | Full accounts made up to 31 December 2007 (16 pages) |
16 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
16 January 2008 | Return made up to 20/11/07; full list of members (2 pages) |
10 January 2008 | Registered office changed on 10/01/08 from: 25 hill street london W1J 5LW (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 25 hill street london W1J 5LW (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: 5 carlos place london W1K 3AP (1 page) |
21 April 2007 | Registered office changed on 21/04/07 from: 5 carlos place london W1K 3AP (1 page) |
23 February 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
23 February 2007 | Accounting reference date extended from 30/11/07 to 31/12/07 (1 page) |
11 December 2006 | New director appointed (2 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New secretary appointed;new director appointed (2 pages) |
11 December 2006 | New secretary appointed;new director appointed (2 pages) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New director appointed (2 pages) |
20 November 2006 | Incorporation (18 pages) |
20 November 2006 | Incorporation (18 pages) |