Sewickle
Pennsylvania 15143
United States
Director Name | Paul Carl Rizzo |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 500 Penn Centre Blvd Suite 100 Pittsburgh Pennsylvania 15235 |
Director Name | Charles Walter Kurz |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 77 Seldomseen Road Bradford Woods Pennsylvania 15015 United States |
Secretary Name | Hanif Suleman |
---|---|
Status | Closed |
Appointed | 16 September 2015(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (closed 27 November 2018) |
Role | Company Director |
Correspondence Address | C/O Harson Investments Limited 291a North Borough London SW16 4TR |
Director Name | Ananda Kumar Chakrabarti |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2014(3 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 13 January 2015) |
Role | Mining |
Country of Residence | United Kingdom |
Correspondence Address | Rizzo Uk Limited 43-45 Portman Square London W1H 6HN |
Director Name | Melissa Dubinsky |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 April 2014(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2016) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 500 Penn Centre Blvd Pittsburgh Pennsylvania 15235 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2010(same day as company formation) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Website | rizzoassoc.com |
---|
Registered Address | Rex House 4-12 Regent Sreet London SW1Y 4PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Paul C. Rizzo Associates, Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£280,207 |
Cash | £447,006 |
Current Liabilities | £1,888,834 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
27 November 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2018 | First Gazette notice for compulsory strike-off (1 page) |
12 February 2018 | Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to Rex House 4-12 Regent Sreet London SW1Y 4PE on 12 February 2018 (1 page) |
12 February 2018 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 12 February 2018 (1 page) |
10 February 2018 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2018 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
21 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
21 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Termination of appointment of Melissa Dubinsky as a director on 23 June 2016 (1 page) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Termination of appointment of Melissa Dubinsky as a director on 23 June 2016 (1 page) |
7 April 2016 | Director's details changed for Paul Carl Rizzo on 21 March 2016 (2 pages) |
7 April 2016 | Director's details changed for Paul Carl Rizzo on 21 March 2016 (2 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
8 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
16 September 2015 | Appointment of Hanif Suleman as a secretary on 16 September 2015 (2 pages) |
16 September 2015 | Appointment of Hanif Suleman as a secretary on 16 September 2015 (2 pages) |
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
20 April 2015 | Director's details changed for Charles Wilson Kurz on 29 July 2010 (3 pages) |
20 April 2015 | Director's details changed for Charles Wilson Kurz on 29 July 2010 (3 pages) |
14 January 2015 | Termination of appointment of Ananda Kumar Chakrabarti as a director on 13 January 2015 (1 page) |
14 January 2015 | Termination of appointment of Ananda Kumar Chakrabarti as a director on 13 January 2015 (1 page) |
21 November 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
21 November 2014 | Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages) |
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
22 April 2014 | Appointment of Ananda Kumar Chakrabarti as a director (2 pages) |
22 April 2014 | Appointment of Ananda Kumar Chakrabarti as a director (2 pages) |
22 April 2014 | Appointment of Melissa Dubinsky as a director (2 pages) |
22 April 2014 | Appointment of Melissa Dubinsky as a director (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
28 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
21 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
21 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
29 July 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (6 pages) |
29 July 2010 | Incorporation (61 pages) |
29 July 2010 | Incorporation (61 pages) |