London
EC4A 1BD
Director Name | Mr Jorge Giannattasio |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2017(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 October 2018) |
Role | None Supplied |
Country of Residence | Fl, Usa |
Correspondence Address | 475 Tenth Avenue New York Ny-10018 United States |
Director Name | Mr Sam Nazarian |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Iranian,American |
Status | Closed |
Appointed | 31 July 2017(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 October 2018) |
Role | None Supplied |
Country of Residence | Fl, Usa |
Correspondence Address | 475 Tenth Avenue New York Ny-10018 United States |
Director Name | David Takashi Hamamoto |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Real Estate Investment Banker |
Correspondence Address | 944 Fifth Avenue Ny 10021 New York United States |
Director Name | Walter Edward Sheetz |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 118 Clapboard Ridge Road 06831 Greenwich Connecticut United States |
Director Name | Robert Samuel Bloom |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | U S American |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Real Estate Private Equity |
Correspondence Address | 2118 W. Melrose Street 60618 Chicago Illinois United States |
Director Name | Jeffrey Scott Quicksilver |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Real Estate Private Equity |
Correspondence Address | 189 E Lake Shore Drive Unit 11e Chicago Illinois 60611 Foreign |
Director Name | David Winston Smail |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 August 2007(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 7 months (resigned 10 April 2014) |
Role | Attorney |
Correspondence Address | 155 W. 21st St Apt 15b New York 10011 United States |
Director Name | Frederick John Kleisner |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 October 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2011) |
Role | Hotelier |
Correspondence Address | 4490 Rockaway Beach Road, N.E. Bainbridge Island Washington 98110 United States |
Director Name | Michael Jonathan Gross |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2011(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 475 Tenth Avenue New York 10018 United States |
Director Name | Mr Richard Szymanski |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 April 2014(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2017) |
Role | None Supplied |
Country of Residence | Ny Usa |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2018 | Application to strike the company off the register (4 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
4 December 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
29 November 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
29 November 2017 | Previous accounting period shortened from 30 June 2017 to 31 December 2016 (1 page) |
27 September 2017 | Appointment of Mr Jorge Giannattasio as a director on 31 July 2017 (2 pages) |
27 September 2017 | Termination of appointment of Richard Szymanski as a director on 31 July 2017 (1 page) |
27 September 2017 | Termination of appointment of Richard Szymanski as a director on 31 July 2017 (1 page) |
27 September 2017 | Appointment of Mr Jorge Giannattasio as a director on 31 July 2017 (2 pages) |
27 September 2017 | Appointment of Mr Sam Nazarian as a director on 31 July 2017 (2 pages) |
27 September 2017 | Appointment of Mr Sam Nazarian as a director on 31 July 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
1 August 2017 | Notification of Morgans Hotel Group U.K. Management Limited as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Notification of Morgans Hotel Group U.K. Management Limited as a person with significant control on 6 April 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
10 May 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
14 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
24 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
28 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
6 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 June 2014 | Termination of appointment of Jeffrey Quicksilver as a director (1 page) |
2 June 2014 | Termination of appointment of Jeffrey Quicksilver as a director (1 page) |
2 June 2014 | Appointment of Mr Richard Szymanski as a director (2 pages) |
2 June 2014 | Appointment of Mr Richard Szymanski as a director (2 pages) |
2 June 2014 | Termination of appointment of David Smail as a director (1 page) |
2 June 2014 | Termination of appointment of Robert Bloom as a director (1 page) |
2 June 2014 | Termination of appointment of Robert Bloom as a director (1 page) |
2 June 2014 | Termination of appointment of David Smail as a director (1 page) |
12 May 2014 | Resolutions
|
12 May 2014 | Statement of company's objects (2 pages) |
12 May 2014 | Statement of company's objects (2 pages) |
12 May 2014 | Resolutions
|
1 November 2013 | Termination of appointment of Michael Gross as a director (1 page) |
1 November 2013 | Termination of appointment of Michael Gross as a director (1 page) |
5 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 20 June 2013 with a full list of shareholders
|
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
23 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
23 August 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 June 2011 (3 pages) |
18 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
18 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Termination of appointment of Frederick Kleisner as a director (2 pages) |
19 May 2011 | Appointment of Michael Jonathan Gross as a director (3 pages) |
19 May 2011 | Appointment of Michael Jonathan Gross as a director (3 pages) |
19 May 2011 | Termination of appointment of Frederick Kleisner as a director (2 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
10 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
17 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
17 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Amended accounts made up to 30 June 2009 (3 pages) |
28 May 2010 | Amended accounts made up to 30 June 2009 (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
18 May 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
2 September 2009 | Return made up to 20/06/09; full list of members (4 pages) |
2 September 2009 | Return made up to 20/06/09; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
18 September 2008 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
22 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
22 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
27 October 2007 | Resolutions
|
27 October 2007 | Resolutions
|
26 October 2007 | New director appointed (1 page) |
26 October 2007 | Director resigned (1 page) |
26 October 2007 | New director appointed (1 page) |
26 October 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (2 pages) |
13 August 2007 | New director appointed (2 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | New secretary appointed (1 page) |
11 July 2007 | New director appointed (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | New director appointed (1 page) |
20 June 2007 | Incorporation (18 pages) |
20 June 2007 | Incorporation (18 pages) |