Bradenton
Fl 34202
United States
Director Name | Liner David Brant Liner |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 June 2008(4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 May 2012) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 6709 Firestone Place Lakewood Ranch Florida Fl 34202 United States |
Director Name | Paul Joseph Soni |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 June 2008(4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 May 2012) |
Role | Vp Controller |
Country of Residence | United States |
Correspondence Address | 13716 Red Rock Pl Bradenton Florida 34202 United States |
Secretary Name | Mr John Bignall |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 2008(4 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 15 May 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Coombe Farm Coombe Lane Naphill Bucks HP14 4QR |
Director Name | Mr Timothy Richard Long |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 June 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Woodcote Drive Poole Dorset BH16 5RA |
Director Name | Mr Norman Edward Love |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 June 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Camellia House 10 Oval Garden Wareham Dorset BH20 5HR |
Director Name | Mr Frederick William Austin Page-Roberts |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Hill Cottage Farnham Blandford Forum Dorset DT11 8DE |
Secretary Name | Mr Timothy Richard Long |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 18 June 2008) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 10 Woodcote Drive Poole Dorset BH16 5RA |
Director Name | Steelray Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR |
Secretary Name | Steelray Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2008(same day as company formation) |
Correspondence Address | Richmond Point 43 Richmond Hill Bournemouth Dorset BH2 6LR |
Registered Address | Fifth Floor 9-10 Market Place London W1W 8AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 January 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
18 January 2012 | Application to strike the company off the register (3 pages) |
18 January 2012 | Application to strike the company off the register (3 pages) |
2 June 2011 | Withdraw the company strike off application (2 pages) |
2 June 2011 | Withdraw the company strike off application (2 pages) |
17 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
17 May 2011 | Annual return made up to 12 February 2011 with a full list of shareholders Statement of capital on 2011-05-17
|
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
21 March 2011 | Application to strike the company off the register (4 pages) |
21 March 2011 | Application to strike the company off the register (4 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
22 February 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
10 February 2011 | Statement of capital on 10 February 2011
|
10 February 2011 | Statement of capital on 10 February 2011
|
4 February 2011 | Statement by directors (1 page) |
4 February 2011 | Solvency Statement dated 31/01/11 (1 page) |
4 February 2011 | Solvency statement dated 31/01/11 (1 page) |
4 February 2011 | Resolutions
|
4 February 2011 | Statement by Directors (1 page) |
4 February 2011 | Resolutions
|
15 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (19 pages) |
12 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Full accounts made up to 31 December 2008 (21 pages) |
15 February 2010 | Full accounts made up to 31 December 2008 (21 pages) |
26 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
26 February 2009 | Return made up to 12/02/09; full list of members (4 pages) |
22 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
22 October 2008 | Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from western way bury st edmunds suffolk IP33 3SZ (1 page) |
29 September 2008 | Registered office changed on 29/09/2008 from western way bury st edmunds suffolk IP33 3SZ (1 page) |
25 July 2008 | Auditor's resignation (2 pages) |
25 July 2008 | Auditor's resignation (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from fifth floor, 9-10 market place london W1W 8AQ (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from fifth floor, 9-10 market place london W1W 8AQ (1 page) |
9 July 2008 | Appointment Terminate, Director And Secretary Timothy Richard Long Logged Form (1 page) |
9 July 2008 | Appointment terminate, director and secretary timothy richard long logged form (1 page) |
3 July 2008 | Secretary appointed john bignall (1 page) |
3 July 2008 | Director appointed john reid humphrey (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from chalwyn industrial estate st clements road parkstone poole dorset BH12 4PF (1 page) |
3 July 2008 | Director appointed paul joseph soni (1 page) |
3 July 2008 | Appointment terminated director frederick page-roberts (1 page) |
3 July 2008 | Appointment Terminated Director frederick page-roberts (1 page) |
3 July 2008 | Director appointed david brant liner (1 page) |
3 July 2008 | Director appointed john reid humphrey (1 page) |
3 July 2008 | Director appointed david brant liner (1 page) |
3 July 2008 | Appointment Terminated Director norman love (1 page) |
3 July 2008 | Secretary appointed john bignall (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from chalwyn industrial estate st clements road parkstone poole dorset BH12 4PF (1 page) |
3 July 2008 | Appointment terminated director norman love (1 page) |
3 July 2008 | Director appointed paul joseph soni (1 page) |
18 June 2008 | Company name changed chalwyn holdings LIMITED\certificate issued on 18/06/08 (2 pages) |
18 June 2008 | Company name changed chalwyn holdings LIMITED\certificate issued on 18/06/08 (2 pages) |
5 June 2008 | Ad 09/05/08\gbp si 371124@1=371124\gbp ic 1/371125\ (5 pages) |
5 June 2008 | Ad 09/05/08 gbp si 371124@1=371124 gbp ic 1/371125 (5 pages) |
5 June 2008 | Statement of affairs (41 pages) |
5 June 2008 | Statement of affairs (41 pages) |
30 May 2008 | Memorandum and Articles of Association (12 pages) |
30 May 2008 | Memorandum and Articles of Association (12 pages) |
29 May 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
29 May 2008 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from richmond point, 43 richmond hill bournemouth dorset BH2 6LR (1 page) |
23 May 2008 | Appointment Terminated Secretary steelray secretarial services LIMITED (1 page) |
23 May 2008 | Director appointed frederick william austin page-roberts (2 pages) |
23 May 2008 | Director and secretary appointed timothy richard long (2 pages) |
23 May 2008 | Director appointed norman edward love (2 pages) |
23 May 2008 | Director appointed norman edward love (2 pages) |
23 May 2008 | Appointment Terminated Director steelray nominees LIMITED (1 page) |
23 May 2008 | Director appointed frederick william austin page-roberts (2 pages) |
23 May 2008 | Director and secretary appointed timothy richard long (2 pages) |
23 May 2008 | Appointment terminated secretary steelray secretarial services LIMITED (1 page) |
23 May 2008 | Appointment terminated director steelray nominees LIMITED (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from richmond point, 43 richmond hill bournemouth dorset BH2 6LR (1 page) |
21 May 2008 | Company name changed steelray no. 249 LIMITED\certificate issued on 22/05/08 (3 pages) |
21 May 2008 | Company name changed steelray no. 249 LIMITED\certificate issued on 22/05/08 (3 pages) |
12 February 2008 | Incorporation (17 pages) |
12 February 2008 | Incorporation (17 pages) |