Coral Gables
Florida 33134
United States
Secretary Name | Kathleen Marie Laubenthal |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 January 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 112 Sylvan Street Ma 02176 Melrose Massachusetts United States |
Director Name | Mr Mark Halford |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13 Stanhope Road Croydon Surrey CR0 5NS |
Director Name | Mr Paul Andrew Stanford |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 February 2008(3 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 6 months (closed 07 September 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Holly Oak 5 Winton Gardens Berkhamsted Hertfordshire HP4 3NS |
Registered Address | 10 Bruton Street London W1J 6PX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 September 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 May 2010 | First Gazette notice for voluntary strike-off (1 page) |
13 May 2010 | Application to strike the company off the register (3 pages) |
13 May 2010 | Application to strike the company off the register (3 pages) |
18 February 2010 | Director's details changed for Mark Halford on 31 January 2010 (2 pages) |
18 February 2010 | Director's details changed for William Alan Bonn on 31 January 2010 (2 pages) |
18 February 2010 | Director's details changed for William Alan Bonn on 31 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
18 February 2010 | Director's details changed for Paul Stanford on 31 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Paul Stanford on 31 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Mark Halford on 31 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-02-18
|
15 December 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
15 December 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
15 December 2009 | Current accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 January 2009 (4 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
13 March 2008 | Director appointed paul andrew flemyng stanford (6 pages) |
13 March 2008 | Director appointed paul andrew flemyng stanford (6 pages) |
12 March 2008 | Director appointed mark halford (2 pages) |
12 March 2008 | Director appointed mark halford (2 pages) |
31 January 2008 | Incorporation (17 pages) |
31 January 2008 | Incorporation (17 pages) |