Montrose
Ny10548
United States
Director Name | Claude Edwin Neil Cockfield |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 91 56 Tavistock Place London WC1H 9RG |
Secretary Name | Winston Cockfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Tovelillevey 107 Copenhagen S 2300 WC1H 9RG |
Registered Address | Flat 91 56 Tavistock Place London WC1H 9RG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 August 2008 (15 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 May 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Director's details changed for Mr. Severin Wilson on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Mr. Severin Wilson on 1 October 2009 (2 pages) |
17 September 2010 | Director's details changed for Mr. Severin Wilson on 1 October 2009 (2 pages) |
17 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
17 September 2010 | Annual return made up to 3 August 2010 with a full list of shareholders Statement of capital on 2010-09-17
|
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 February 2010 | Termination of appointment of Claude Cockfield as a director (3 pages) |
8 February 2010 | Termination of appointment of Claude Cockfield as a director (3 pages) |
21 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 3 August 2009 with a full list of shareholders (3 pages) |
11 September 2009 | Appointment terminated secretary winston cockfield (1 page) |
11 September 2009 | Director appointed mr. Severin wilson (1 page) |
11 September 2009 | Director appointed mr. Severin wilson (1 page) |
11 September 2009 | Appointment Terminated Secretary winston cockfield (1 page) |
21 August 2009 | Company name changed 3RD principle it LTD\certificate issued on 24/08/09 (2 pages) |
21 August 2009 | Company name changed 3RD principle it LTD\certificate issued on 24/08/09 (2 pages) |
21 October 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
21 October 2008 | Accounts made up to 31 August 2008 (1 page) |
21 October 2008 | Secretary's Change of Particulars / winston cockfield / 01/11/2007 / HouseName/Number was: , now: tovelillevey 107; Street was: flat 91, now: ; Area was: 56 tavistock place, now: ; Post Town was: london, now: copenhagen s; Region was: , now: 2300; Country was: , now: denmark (1 page) |
21 October 2008 | Secretary's change of particulars / winston cockfield / 01/11/2007 (1 page) |
9 October 2008 | Return made up to 03/08/08; full list of members (3 pages) |
9 October 2008 | Return made up to 03/08/08; full list of members (3 pages) |
3 August 2007 | Incorporation (18 pages) |
3 August 2007 | Incorporation (18 pages) |