Suite 200
Norwalk
Connecticut
06851
Director Name | Mr Clive Simnock |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2009(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 607 Main Avenue Suite 200 Norwalk Connecticut 06851 |
Director Name | Mr Kevin Christopher Westcott |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2011(2 years after company formation) |
Appointment Duration | 4 years (closed 18 August 2015) |
Role | European Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 56a Hatton Garden London EC1N 8HP |
Director Name | Mr Anthony Michael Stern |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 31143 Via Colinas Suite 501 Westlake Village California Ca91362 |
Director Name | Mrs Gina Stern |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 31143 Via Colinas Suite 501 Westlake Village California Ca91362 |
Registered Address | 73 Cornhill London EC3V 3QQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
70 at £1 | Clive Simnock 70.00% Ordinary |
---|---|
30 at £1 | Adrienne Simnock 30.00% Ordinary |
Latest Accounts | 31 July 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2015 | Application to strike the company off the register (3 pages) |
11 February 2015 | Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page) |
16 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
27 February 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
1 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
25 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 August 2011 | Appointment of Mr Kevin Christopher Westcott as a director (2 pages) |
10 August 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
21 March 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
2 March 2011 | Director's details changed for Mrs Adrienne Simnock on 31 December 2010 (2 pages) |
2 March 2011 | Director's details changed for Mr Clive Simnock on 31 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Mrs Adrienne Simnock on 31 December 2010 (2 pages) |
16 February 2011 | Director's details changed for Mr Clive Simnock on 31 December 2010 (2 pages) |
15 February 2011 | Termination of appointment of Anthony Stern as a director (1 page) |
1 December 2010 | Termination of appointment of Gina Stern as a director (1 page) |
11 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (7 pages) |
16 July 2009 | Incorporation (13 pages) |