Rye
New York
Ny10580
United States
Director Name | Mr Michael Patrick Whealon |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 August 2009(same day as company formation) |
Role | Professional Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 36 Chapel Street London SW1X 7DD |
Director Name | Barbara Alexis Bell |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 September 2010(1 year after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 January 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 101 Warren Street Apartment 3160 New York 10007 |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2009(same day as company formation) |
Correspondence Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
Director Name | Christopher Treanor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 40 Longview Road Lebanon Nj 08333 United States |
Registered Address | The St Botolph Building 138 Houndsditch London EC3A 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Sharebridge Holdings Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£670,497 |
Current Liabilities | £670,497 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2013 | First Gazette notice for voluntary strike-off (1 page) |
8 March 2013 | Voluntary strike-off action has been suspended (1 page) |
8 March 2013 | Voluntary strike-off action has been suspended (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2013 | Application to strike the company off the register (3 pages) |
11 January 2013 | Application to strike the company off the register (3 pages) |
10 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
10 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders Statement of capital on 2012-08-10
|
13 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP England on 19 August 2011 (1 page) |
19 August 2011 | Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages) |
19 August 2011 | Registered office address changed from 51 Eastcheap London EC3M 1JP England on 19 August 2011 (1 page) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
9 May 2011 | Full accounts made up to 31 December 2010 (11 pages) |
16 December 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
16 December 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (1 page) |
4 November 2010 | Termination of appointment of Christopher Treanor as a director (1 page) |
4 November 2010 | Termination of appointment of Christopher Treanor as a director (1 page) |
4 November 2010 | Appointment of Barbara Alexis Bell as a director (2 pages) |
4 November 2010 | Appointment of Barbara Alexis Bell as a director (2 pages) |
3 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
17 July 2010 | Director's details changed for Michael Whealon on 12 July 2010 (3 pages) |
17 July 2010 | Director's details changed for Michael Whealon on 12 July 2010 (3 pages) |
6 August 2009 | Incorporation (22 pages) |
6 August 2009 | Incorporation (22 pages) |