Hallandale Beach
Florida
33009
Director Name | Mr David George Perlman |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 September 2017(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 06 September 2019) |
Role | None Supplied |
Country of Residence | United States |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Robert Michael Churchill Blackie |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2009(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 February 2015) |
Role | Trust Company Consultant |
Correspondence Address | First Floor International House 41 The Parade St. Helier Jersey JE2 3QQ |
Director Name | Paula Nora Thompson |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 February 2015(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2016) |
Role | Director Fiduciary Services |
Country of Residence | Jersey |
Correspondence Address | 3rd Floor 37 Esplanade St. Helier JE2 3ZU |
Director Name | Whale Rock Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | 4 More London Riverside London SE1 2AU |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2007(same day as company formation) |
Correspondence Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
Director Name | Poalim Abus Real Estate Fund G P Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2007(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 8 months (resigned 14 December 2016) |
Correspondence Address | 3rd Floor 37 Esplanade St Helier JE2 3QA |
Secretary Name | Link Company Matters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2013(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 January 2018) |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Registered Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Turnover | £1 |
Net Worth | £1 |
Latest Accounts | 30 June 2016 (7 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 29 June |
6 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
6 June 2019 | Return of final meeting in a members' voluntary winding up (15 pages) |
29 March 2019 | Liquidators' statement of receipts and payments to 29 January 2019 (11 pages) |
20 February 2018 | Appointment of a voluntary liquidator (3 pages) |
13 February 2018 | Declaration of solvency (7 pages) |
13 February 2018 | Resolutions
|
25 January 2018 | Termination of appointment of Link Company Matters Limited as a secretary on 19 January 2018 (1 page) |
5 December 2017 | Secretary's details changed for Link Company Matters Limited on 6 November 2017 (1 page) |
5 December 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
5 December 2017 | Secretary's details changed for Capita Company Secretarial Services Limited on 6 November 2017 (1 page) |
5 December 2017 | Secretary's details changed for Link Company Matters Limited on 6 November 2017 (1 page) |
7 November 2017 | Appointment of Mr David George Perlman as a director on 12 September 2017 (2 pages) |
7 November 2017 | Appointment of Mr David George Perlman as a director on 12 September 2017 (2 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 May 2017 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 25 May 2017 (1 page) |
25 May 2017 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 3rd Floor 24 Chiswell Street London EC1Y 4YX on 25 May 2017 (1 page) |
23 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
23 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 2 January 2017 with updates (6 pages) |
5 January 2017 | Termination of appointment of Paula Nora Thompson as a director on 14 December 2016 (1 page) |
5 January 2017 | Termination of appointment of Paula Nora Thompson as a director on 14 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Poalim Abus Real Estate Fund G P Limited as a director on 14 December 2016 (1 page) |
23 December 2016 | Termination of appointment of Poalim Abus Real Estate Fund G P Limited as a director on 14 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Manuel Grosskopf as a director on 3 November 2016 (2 pages) |
19 December 2016 | Appointment of Mr Manuel Grosskopf as a director on 3 November 2016 (2 pages) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
29 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (1 page) |
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
3 October 2015 | Termination of appointment of Robert Michael Churchill Blackie as a director on 2 February 2015 (2 pages) |
3 October 2015 | Appointment of Paula Nora Thompson as a director on 2 February 2015 (3 pages) |
3 October 2015 | Termination of appointment of Robert Michael Churchill Blackie as a director on 2 February 2015 (2 pages) |
3 October 2015 | Appointment of Paula Nora Thompson as a director on 2 February 2015 (3 pages) |
3 October 2015 | Termination of appointment of Robert Michael Churchill Blackie as a director on 2 February 2015 (2 pages) |
3 October 2015 | Appointment of Paula Nora Thompson as a director on 2 February 2015 (3 pages) |
24 February 2015 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
24 February 2015 | Total exemption full accounts made up to 31 December 2013 (13 pages) |
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
27 January 2015 | Director's details changed for Poalim Abus Real Estate Fund G P Limited on 31 December 2014 (1 page) |
27 January 2015 | Director's details changed for Poalim Abus Real Estate Fund G P Limited on 31 December 2014 (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-03
|
2 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 2 January 2014 (1 page) |
2 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR England on 2 January 2014 (1 page) |
12 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
12 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
9 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
9 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
7 November 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
7 November 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (5 pages) |
5 December 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
5 December 2012 | Total exemption full accounts made up to 31 December 2011 (13 pages) |
19 January 2012 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
19 January 2012 | Total exemption full accounts made up to 31 December 2010 (12 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (5 pages) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (5 pages) |
17 November 2010 | Appointment of Robert Michael Churchill Blackie as a director (1 page) |
17 November 2010 | Appointment of Robert Michael Churchill Blackie as a director (1 page) |
4 November 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
4 November 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
26 October 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
13 January 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
13 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (5 pages) |
5 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
5 January 2009 | Return made up to 02/01/09; full list of members (3 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
8 April 2008 | Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page) |
8 April 2008 | Secretary's change of particulars whale rock secretaries LIMITED logged form (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
22 January 2008 | Location of register of members (1 page) |
22 January 2008 | Return made up to 02/01/08; full list of members (5 pages) |
22 January 2008 | Return made up to 02/01/08; full list of members (5 pages) |
22 January 2008 | Location of register of members (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
21 May 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
21 May 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
27 April 2007 | New director appointed (1 page) |
27 April 2007 | New director appointed (1 page) |
25 January 2007 | Company name changed lawgra (no.1289) LIMITED\certificate issued on 25/01/07 (2 pages) |
25 January 2007 | Company name changed lawgra (no.1289) LIMITED\certificate issued on 25/01/07 (2 pages) |
2 January 2007 | Incorporation (15 pages) |
2 January 2007 | Incorporation (15 pages) |