Hicksville
New York 11801
United States
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 September 2010(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 28 October 2014) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Carlton Paul Schultz |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 July 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 03 September 2010) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 47 Indian Springs Road Chestertown New York 12817 United States |
Secretary Name | Robert Denicole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2007(3 weeks, 3 days after company formation) |
Appointment Duration | 12 months (resigned 14 July 2008) |
Role | Company Director |
Correspondence Address | 983 Cordes Ct Oradell New Jersey 07649 Foreign |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2007(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(1 year after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 September 2010) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
1 at £1 | Ml Asian R.e. Fund Gp Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 July 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2013 | Annual return made up to 25 June 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
29 June 2012 | Annual return made up to 25 June 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
29 September 2011 | Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages) |
27 September 2011 | Registered office address changed from 1St Floor, Pellipar House 9 Cloak Lane London EC4R 2RU United Kingdom on 27 September 2011 (1 page) |
19 July 2011 | Annual return made up to 25 June 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
14 September 2010 | Annual return made up to 25 June 2010 with a full list of shareholders (5 pages) |
13 September 2010 | Director's details changed for Martin John Mcinerney on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Carlton Paul Schultz on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Martin John Mcinerney on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for Carlton Paul Schultz on 1 October 2009 (2 pages) |
10 September 2010 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
10 September 2010 | Registered office address changed from 10 Upper Bank Street London E14 5JJ on 10 September 2010 (1 page) |
9 September 2010 | Termination of appointment of Carlton Schultz as a director (1 page) |
9 September 2010 | Termination of appointment of Clifford Chance Secretaries Limited as a secretary (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 July 2009 | Return made up to 25/06/09; full list of members (3 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
16 July 2008 | Appointment terminated secretary robert denicole (1 page) |
16 July 2008 | Return made up to 25/06/08; full list of members (3 pages) |
16 July 2008 | Secretary appointed clifford chance secretaries LIMITED (1 page) |
27 July 2007 | Memorandum and Articles of Association (19 pages) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Secretary resigned (1 page) |
26 July 2007 | New secretary appointed (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | Director resigned (1 page) |
26 July 2007 | New director appointed (1 page) |
26 July 2007 | Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page) |
20 July 2007 | Company name changed alexcourt LIMITED\certificate issued on 20/07/07 (2 pages) |
25 June 2007 | Incorporation (25 pages) |