London
N1 2QE
Secretary Name | Andrew Alpern |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 July 2007(1 month after company formation) |
Appointment Duration | 5 years, 7 months (closed 28 February 2013) |
Role | Attorney |
Correspondence Address | 315 Eighth Avenue 17-H New York 10001-4882 United States |
Director Name | Philip J Warner |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Role | Founder And Director |
Correspondence Address | 27 Southampton Street London WC2E 7RS |
Secretary Name | Mr Peter Damian Kimmelman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 July 2007(4 days after company formation) |
Appointment Duration | 1 month (resigned 31 July 2007) |
Role | Managing Director |
Correspondence Address | 8 St Pauls Place London N1 2QE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Geoffrey Martin & Co 7-8 Conduit Street London Greater London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 February 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 February 2013 | Final Gazette dissolved following liquidation (1 page) |
28 November 2012 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
28 November 2012 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
31 May 2012 | Liquidators statement of receipts and payments to 12 May 2012 (18 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 12 May 2012 (18 pages) |
31 May 2012 | Liquidators' statement of receipts and payments to 12 May 2012 (18 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 12 May 2011 (19 pages) |
7 July 2011 | Liquidators' statement of receipts and payments to 12 May 2011 (19 pages) |
7 July 2011 | Liquidators statement of receipts and payments to 12 May 2011 (19 pages) |
15 July 2010 | Director's details changed for Peter Damian Kimmelman on 1 October 2009 (3 pages) |
15 July 2010 | Director's details changed for Peter Damian Kimmelman on 1 October 2009 (3 pages) |
15 July 2010 | Director's details changed for Peter Damian Kimmelman on 1 October 2009 (3 pages) |
18 May 2010 | Statement of affairs with form 4.19 (7 pages) |
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
18 May 2010 | Resolutions
|
18 May 2010 | Statement of affairs with form 4.19 (7 pages) |
18 May 2010 | Resolutions
|
18 May 2010 | Appointment of a voluntary liquidator (1 page) |
29 April 2010 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 April 2010 (3 pages) |
29 April 2010 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 29 April 2010 (3 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from 2ND floor 167-169 great portland street london W1W 5PF (1 page) |
17 July 2009 | Registered office changed on 17/07/2009 from 2ND floor 167-169 great portland street london W1W 5PF (1 page) |
10 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 27/06/09; full list of members (3 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
8 February 2008 | Secretary resigned (1 page) |
8 February 2008 | Secretary resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | Director resigned (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
21 August 2007 | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 August 2007 | Ad 01/08/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 August 2007 | New secretary appointed (1 page) |
20 August 2007 | New secretary appointed (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 27 southampton street london WC2E 7RS (1 page) |
1 August 2007 | Registered office changed on 01/08/07 from: 27 southampton street london WC2E 7RS (1 page) |
27 June 2007 | Incorporation (17 pages) |
27 June 2007 | Incorporation (17 pages) |