Apt 15b
New York
Ny 10011
United States
Secretary Name | Mrs Paula Elizabeth Daly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 222 E. 34th Street Apt 1014 New York Ny10016 United States |
Director Name | Mr John Patrick O'Donnell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 City Business Centre, Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2009(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Laird & Partners New York Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
30 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
22 October 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
30 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
31 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 March 2018 | Withdrawal of a person with significant control statement on 5 March 2018 (2 pages) |
14 November 2017 | Notification of Mdc Partners Inc. as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Notification of Mdc Partners Inc. as a person with significant control on 6 April 2016 (2 pages) |
14 November 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
16 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
8 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2017 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
31 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 February 2016 | Registered office address changed from Lion House 72-75 Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House 72-75 Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
23 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
10 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
5 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
19 July 2012 | Total exemption small company accounts made up to 30 September 2011 (3 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
23 May 2011 | Accounts for a dormant company made up to 30 September 2010 (2 pages) |
8 November 2010 | Director's details changed for Paul Joseph Donaher on 6 June 2010 (2 pages) |
8 November 2010 | Director's details changed for Paul Joseph Donaher on 6 June 2010 (2 pages) |
8 November 2010 | Director's details changed for Paul Joseph Donaher on 6 June 2010 (2 pages) |
8 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
6 November 2010 | Secretary's details changed for Paula Elizabeth Daly on 6 June 2010 (1 page) |
6 November 2010 | Secretary's details changed for Paula Elizabeth Daly on 6 June 2010 (1 page) |
6 November 2010 | Secretary's details changed for Paula Elizabeth Daly on 6 June 2010 (1 page) |
25 September 2009 | Secretary appointed paula elizabeth daly (2 pages) |
25 September 2009 | Director appointed paul joseph donaher (2 pages) |
25 September 2009 | Secretary appointed paula elizabeth daly (2 pages) |
25 September 2009 | Director appointed paul joseph donaher (2 pages) |
15 September 2009 | Appointment terminated director john o'donnell (1 page) |
15 September 2009 | Appointment terminated director john o'donnell (1 page) |
15 September 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
15 September 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
14 September 2009 | Incorporation (18 pages) |
14 September 2009 | Incorporation (18 pages) |