N Brunswick
Nj 08902-1222
Director Name | Mr Eli Van Bakofsky |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 May 2014(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 03 November 2015) |
Role | Cfo Binary Tree |
Country of Residence | United States |
Correspondence Address | 150 Aldersgate Street London EC1A 4AB |
Director Name | Mr Henry Bestritsky |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 Hunting Ridge Ct Montvale Nj 07645 |
Website | www.binarytree.com |
---|---|
Email address | [email protected] |
Telephone | 020 35142599 |
Telephone region | London |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
400 at £1 | Steven Pivnik 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 July 2015 | Application to strike the company off the register (3 pages) |
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 8 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
6 September 2014 | Accounts for a dormant company made up to 31 January 2014 (3 pages) |
14 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 8 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Appointment of Mr Eli Van Bakofsky as a director (2 pages) |
25 April 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
29 January 2013 | Termination of appointment of Henry Bestritsky as a director (1 page) |
29 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Termination of appointment of Henry Bestritsky as a director (1 page) |
27 June 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
13 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
24 March 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
17 May 2010 | Registered office address changed from St. Paul`S House Warwick Lane London EC4M 7BP United Kingdom on 17 May 2010 (2 pages) |
12 January 2010 | Incorporation
|