1230 Avenue Of The Americas
New York
New York 10020
United States
Secretary Name | Herold Ribsskog |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2012(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 May 2014) |
Role | Company Director |
Correspondence Address | 7th Floor Rockefeller Centre 1230 Avenue Of The Americas New York New York 10020 United States |
Director Name | Ivor Fitzpatrick |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | Castle Howard Avoca Co. Wicklow Irish |
Director Name | John Hanafin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Rosemount Clongur Thurles Co Tipperary Ireland |
Secretary Name | John Hanafin |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Rosemount Clongur Thurles Co Tipperary Ireland |
Director Name | Haysmacintyre Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Secretary Name | Haysmacintyre Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2008(same day as company formation) |
Correspondence Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
Registered Address | Fairfax House 15 Fulwood Place London WC1V 6AY |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Reservoir Resources LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2012 (11 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2012 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
29 October 2012 | Total exemption full accounts made up to 30 September 2012 (11 pages) |
19 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
19 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
19 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-09-19
|
24 August 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
24 August 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
28 March 2012 | Appointment of Herold Ribsskog as a secretary (3 pages) |
28 March 2012 | Appointment of Herold Ribsskog as a secretary (3 pages) |
28 March 2012 | Termination of appointment of John Hanafin as a director (2 pages) |
28 March 2012 | Termination of appointment of John Hanafin as a director (2 pages) |
28 March 2012 | Termination of appointment of John Hanafin as a secretary (2 pages) |
28 March 2012 | Termination of appointment of John Hanafin as a secretary (2 pages) |
28 March 2012 | Appointment of Herold Ribsskog as a director (3 pages) |
28 March 2012 | Appointment of Herold Ribsskog as a director (3 pages) |
28 March 2012 | Termination of appointment of Ivor Fitzpatrick as a director (2 pages) |
28 March 2012 | Termination of appointment of Ivor Fitzpatrick as a director (2 pages) |
6 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 4 September 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
4 July 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
17 January 2011 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 4 September 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
29 September 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
23 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 04/09/09; full list of members (4 pages) |
14 November 2008 | Director and secretary appointed john hanafin (2 pages) |
14 November 2008 | Director and secretary appointed john hanafin (2 pages) |
24 October 2008 | Appointment terminated director haysmacintyre company directors LIMITED (1 page) |
24 October 2008 | Appointment terminated secretary haysmacintyre company secretaries LIMITED (1 page) |
24 October 2008 | Appointment terminated director haysmacintyre company directors LIMITED (1 page) |
24 October 2008 | Director appointed ivor fitzpatrick (3 pages) |
24 October 2008 | Appointment terminated secretary haysmacintyre company secretaries LIMITED (1 page) |
24 October 2008 | Director appointed ivor fitzpatrick (3 pages) |
4 September 2008 | Incorporation (20 pages) |
4 September 2008 | Incorporation (20 pages) |