London
W1U 7NA
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Skorran Schreder |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Broker |
Country of Residence | United States |
Correspondence Address | 12 Heusted Dr Old Greenwich Ct 06870 United States |
Director Name | Todd Smith |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 120 Clover Hill Lane Barrington Lake County 60010 United States |
Director Name | Richard Horgan |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 220 Heritage Drive Roselle, 1l Dupage United States |
Director Name | Andrew Rosenthal |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2009(same day as company formation) |
Role | Business Owner |
Country of Residence | United States |
Correspondence Address | 2888 Sheridan Place Evanston Cook County 60201 United States |
Registered Address | 43-45 Dorset Street London W1U 7NA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
350k at £1 | Steve Small 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £128,918 |
Cash | £130,137 |
Current Liabilities | £15,644 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2015 | Application to strike the company off the register (3 pages) |
9 April 2015 | Application to strike the company off the register (3 pages) |
25 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Termination of appointment of Andrew Rosenthal as a director (1 page) |
25 June 2014 | Termination of appointment of Richard Horgan as a director (1 page) |
25 June 2014 | Termination of appointment of Andrew Rosenthal as a director (1 page) |
25 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Termination of appointment of Richard Horgan as a director (1 page) |
7 March 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
7 March 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
15 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 May 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
7 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (5 pages) |
25 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
25 April 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
3 August 2011 | Termination of appointment of Todd Smith as a director (1 page) |
3 August 2011 | Termination of appointment of Todd Smith as a director (1 page) |
5 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Termination of appointment of Skorran Schreder as a director (1 page) |
18 May 2011 | Termination of appointment of Skorran Schreder as a director (1 page) |
17 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
17 May 2011 | Full accounts made up to 31 December 2010 (12 pages) |
25 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
25 March 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Richard Horgan on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Todd Smith on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Skorran Schreder on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Todd Smith on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Skorran Schreder on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Andrew Rosenthal on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Todd Smith on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Richard Horgan on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Andrew Rosenthal on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Skorran Schreder on 1 January 2010 (2 pages) |
2 July 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Director's details changed for Andrew Rosenthal on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Richard Horgan on 1 January 2010 (2 pages) |
1 July 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
1 July 2010 | Statement of capital following an allotment of shares on 27 May 2010
|
27 April 2010 | Appointment of Mr Charles Lagares as a director (2 pages) |
27 April 2010 | Appointment of Mr Charles Lagares as a director (2 pages) |
11 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
11 July 2009 | Accounting reference date shortened from 31/05/2010 to 31/12/2009 (1 page) |
29 June 2009 | Director appointed skorran schreder (1 page) |
29 June 2009 | Director appointed richard horgan (1 page) |
29 June 2009 | Director appointed andrew rosenthal (1 page) |
29 June 2009 | Director appointed todd smith (1 page) |
29 June 2009 | Director appointed andrew rosenthal (1 page) |
29 June 2009 | Director appointed skorran schreder (1 page) |
29 June 2009 | Director appointed richard horgan (1 page) |
29 June 2009 | Director appointed todd smith (1 page) |
20 May 2009 | Appointment terminated director barbara kahan (1 page) |
20 May 2009 | Appointment terminated director barbara kahan (1 page) |
19 May 2009 | Incorporation (12 pages) |
19 May 2009 | Incorporation (12 pages) |