London
NW1 5SD
Director Name | George Grostein |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 years (closed 14 January 2014) |
Role | Venture Capitalist |
Country of Residence | United States |
Correspondence Address | 32 Baker Street London NW1 5SD |
Secretary Name | Robert Kaplan |
---|---|
Status | Closed |
Appointed | 01 January 2012(1 year, 2 months after company formation) |
Appointment Duration | 2 years (closed 14 January 2014) |
Role | Company Director |
Correspondence Address | 32 Baker Street London NW1 5SD |
Director Name | Mr Paul Di Cieri Cambon |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Usa/Italy |
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | Business Consultant |
Country of Residence | England |
Correspondence Address | 18 St. Peters Way Irthlingborough Wellingborough Northamptonshire NN9 5SD |
Director Name | Ms Susan Roberts |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 18 St. Peters Way Irthlingborough Wellingborough Northamptonshire NN9 5SD |
Secretary Name | Buxton Trustees & Fiduciaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2010(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | MIKE De Brie (Europe) (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 November 2011(1 year, 1 month after company formation) |
Appointment Duration | 4 weeks (resigned 09 December 2011) |
Correspondence Address | 227 Rue De La Loi Boite 4et Brussels 1040 |
Registered Address | 32 Baker Street London NW1 5SD |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
6 September 2012 | Annual return made up to 4 September 2012 with a full list of shareholders Statement of capital on 2012-09-06
|
5 September 2012 | Appointment of Robert Kaplan as a secretary on 1 January 2012 (1 page) |
5 September 2012 | Appointment of George Grostein as a director (2 pages) |
5 September 2012 | Termination of appointment of Paul Di Cieri Cambon as a director on 5 October 2010 (1 page) |
5 September 2012 | Registered office address changed from 18 St. Peters Way Irthlingborough Wellingborough Northamptonshire NN9 5SD England on 5 September 2012 (1 page) |
5 September 2012 | Termination of appointment of Paul Di Cieri Cambon as a director (1 page) |
5 September 2012 | Appointment of Robert Kaplan as a secretary (1 page) |
5 September 2012 | Termination of appointment of Mike De Brie (Europe) as a secretary on 9 December 2011 (1 page) |
5 September 2012 | Appointment of George Grostein as a director on 1 January 2012 (2 pages) |
5 September 2012 | Registered office address changed from 18 St. Peters Way Irthlingborough Wellingborough Northamptonshire NN9 5SD England on 5 September 2012 (1 page) |
5 September 2012 | Registered office address changed from 18 st. Peters Way Irthlingborough Wellingborough Northamptonshire NN9 5SD England on 5 September 2012 (1 page) |
5 September 2012 | Termination of appointment of Mike De Brie (Europe) as a secretary (1 page) |
4 September 2012 | Company name changed mike de brie PLC\certificate issued on 04/09/12
|
4 September 2012 | Company name changed mike de brie PLC\certificate issued on 04/09/12
|
8 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
8 December 2011 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
8 December 2011 | Current accounting period extended from 30 June 2012 to 31 December 2012 (1 page) |
25 November 2011 | Appointment of Corinne Ratinier as a director (2 pages) |
25 November 2011 | Termination of appointment of Paul Di Cieri Cambon as a director (1 page) |
25 November 2011 | Appointment of Mike De Brie (Europe) as a secretary on 11 November 2011 (2 pages) |
25 November 2011 | Appointment of Mike De Brie (Europe) as a secretary (2 pages) |
25 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (2 pages) |
25 November 2011 | Termination of appointment of Susan Roberts as a director (1 page) |
25 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (2 pages) |
25 November 2011 | Termination of appointment of Buxton Trustees & Fiduciaries Ltd as a secretary (1 page) |
25 November 2011 | Appointment of Corinne Ratinier as a director on 11 November 2011 (2 pages) |
25 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (2 pages) |
25 November 2011 | Termination of appointment of Susan Roberts as a director on 5 October 2010 (1 page) |
25 November 2011 | Termination of appointment of Buxton Trustees & Fiduciaries Ltd as a secretary on 11 October 2010 (1 page) |
25 November 2011 | Termination of appointment of Paul Di Cieri Cambon as a director on 5 October 2010 (1 page) |
13 October 2010 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
13 October 2010 | Company name changed mike de brie veritas PLC\certificate issued on 13/10/10
|
13 October 2010 | Resolutions
|
13 October 2010 | Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page) |
4 October 2010 | Incorporation (38 pages) |
4 October 2010 | Incorporation (38 pages) |