New York
10025
Director Name | Steve Miller |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 January 2009(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 304 Mulberry Street, Apt.3d New York 10012 |
Secretary Name | Miroslav Siba |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | Hilden Park Road Banstead Surrey SM7 3EL |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Registered Address | 308 High Street Croydon Surrey CR0 1NG |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 May 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
25 January 2011 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2011 | Application to strike the company off the register (3 pages) |
10 January 2011 | Application to strike the company off the register (3 pages) |
18 September 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
18 September 2010 | Previous accounting period shortened from 31 January 2010 to 31 December 2009 (1 page) |
22 March 2010 | Director's details changed for Steve Miller on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Steve Miller on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Director's details changed for Tony Berkman on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Tony Berkman on 1 October 2009 (2 pages) |
22 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Annual return made up to 7 January 2010 with a full list of shareholders Statement of capital on 2010-03-22
|
22 March 2010 | Director's details changed for Steve Miller on 1 October 2009 (2 pages) |
22 March 2010 | Director's details changed for Tony Berkman on 1 October 2009 (2 pages) |
4 March 2009 | Director appointed tony berkman (2 pages) |
4 March 2009 | Director appointed steve miller (2 pages) |
4 March 2009 | Director appointed tony berkman (2 pages) |
4 March 2009 | Director appointed steve miller (2 pages) |
22 January 2009 | Secretary appointed miroslav siba (2 pages) |
22 January 2009 | Secretary appointed miroslav siba (2 pages) |
8 January 2009 | Appointment Terminated Director laurence adams (1 page) |
8 January 2009 | Appointment terminated director laurence adams (1 page) |
7 January 2009 | Incorporation (14 pages) |
7 January 2009 | Incorporation (14 pages) |