Larchmont
Ny 10538
United States
Secretary Name | MPLS Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 66-67 Newman Street London W1T 3EQ |
Director Name | Cheryl Boucher |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2009) |
Role | Finance |
Correspondence Address | 11 Neville Street London SW7 3AR |
Director Name | Ruth Traugott |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2007(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2009) |
Role | Sen Part Cifc International Lt |
Correspondence Address | 44 Earls Court Square London SW5 9DQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 66/67 Newman Street London W1T 3EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 May 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2010 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2010 | Application to strike the company off the register (3 pages) |
18 January 2010 | Application to strike the company off the register (3 pages) |
30 September 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
30 September 2009 | Accounting reference date extended from 31/12/2008 to 30/06/2009 (1 page) |
8 May 2009 | Appointment Terminated Director cheryl boucher (1 page) |
8 May 2009 | Appointment Terminated Director ruth traugott (1 page) |
8 May 2009 | Appointment terminated director ruth traugott (1 page) |
8 May 2009 | Appointment terminated director cheryl boucher (1 page) |
10 March 2009 | Return made up to 02/03/09; no change of members (5 pages) |
10 March 2009 | Return made up to 02/03/09; no change of members (5 pages) |
15 December 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
15 December 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
15 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
15 December 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 May 2008 | Return made up to 01/03/08; full list of members (7 pages) |
6 May 2008 | Return made up to 01/03/08; full list of members (7 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
31 May 2007 | Particulars of mortgage/charge (3 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New director appointed (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
17 May 2007 | New secretary appointed (2 pages) |
4 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Director resigned (1 page) |
4 May 2007 | Secretary resigned (1 page) |
1 March 2007 | Incorporation (17 pages) |
1 March 2007 | Incorporation (17 pages) |