Northport
New York 11768
N/A
Director Name | Mr Jerome Crown |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 July 2007(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 22 Genesee Trail Westfield New Jersey 07090 N/A |
Secretary Name | Mr Jerome Crown |
---|---|
Nationality | American |
Status | Closed |
Appointed | 12 July 2007(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 22 Genesee Trail Westfield New Jersey 07090 United States |
Director Name | Cambridge Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | 20 William James House Cowley Road Cambridge CB4 0WX |
Secretary Name | Cambridge Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | Unit 20 William James House Cowley Road Cambridge Cambridgeshire CB4 0WX |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Revere Capital Advisors Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,499 |
Cash | £1 |
Current Liabilities | £1,500 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2014 | Application to strike the company off the register (3 pages) |
9 July 2014 | Application to strike the company off the register (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
24 July 2013 | Registered office address changed from Salisbury House London Wall London EC2M 5PS on 24 July 2013 (1 page) |
24 July 2013 | Registered office address changed from Salisbury House London Wall London EC2M 5PS on 24 July 2013 (1 page) |
24 July 2013 | Annual return made up to 12 July 2013 with a full list of shareholders Statement of capital on 2013-07-24
|
23 July 2013 | Director's details changed for Mr Jerome Crown on 23 July 2013 (3 pages) |
23 July 2013 | Director's details changed for Mr Daniel Joseph Barnett on 23 July 2013 (3 pages) |
23 July 2013 | Director's details changed for Mr Jerome Crown on 23 July 2013 (3 pages) |
23 July 2013 | Director's details changed for Mr Daniel Joseph Barnett on 23 July 2013 (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
8 August 2012 | Annual return made up to 12 July 2012 (14 pages) |
8 August 2012 | Annual return made up to 12 July 2012 (14 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
8 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (14 pages) |
8 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (14 pages) |
10 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (14 pages) |
10 September 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (14 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 12/07/09; full list of members (5 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 November 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
6 November 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
29 August 2008 | Return made up to 12/07/08; full list of members (5 pages) |
29 August 2008 | Return made up to 12/07/08; full list of members (5 pages) |
13 August 2008 | Registered office changed on 13/08/2008 from 7TH floor 105 piccadilly london W1J 7NJ (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 7TH floor 105 piccadilly london W1J 7NJ (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New director appointed (1 page) |
21 August 2007 | New secretary appointed;new director appointed (1 page) |
21 August 2007 | New secretary appointed;new director appointed (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Nc inc already adjusted 12/07/07 (2 pages) |
23 July 2007 | Nc inc already adjusted 12/07/07 (2 pages) |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
17 July 2007 | Registered office changed on 17/07/07 from: 20 william james house cowley road cambridge CB4 0WX (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 20 william james house cowley road cambridge CB4 0WX (1 page) |
12 July 2007 | Incorporation (13 pages) |
12 July 2007 | Incorporation (13 pages) |