Ny 11050
Port Washington
New York
United States
Director Name | Mr Richard Brian Leeds |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 11 Harbor Park Drive Ny 11050 Port Washington New York United States |
Secretary Name | Curt Rush |
---|---|
Status | Resigned |
Appointed | 17 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Harbor Park Drive Ny 11050 Port Washington New York United States |
Secretary Name | Mr Eric Mitchell Lerner |
---|---|
Status | Resigned |
Appointed | 18 January 2013(1 year after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 11 Harbor Park Drive Port Washington New York Ny 11050 United States |
Secretary Name | Armando Tirado |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(2 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 November 2014) |
Role | Company Director |
Correspondence Address | Systemax House 5 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NY |
Website | systemax.com |
---|---|
Email address | [email protected] |
Registered Address | Systemax House 5 Dashwood Lang Road Bourne Business Park Addlestone Surrey KT15 2NY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Addlestone Bourneside |
Built Up Area | Greater London |
1 at £1 | Systemax Europe Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,236,000 |
Net Worth | £509,000 |
Cash | £155,000 |
Current Liabilities | £680,000 |
Latest Accounts | 27 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2016 | Application to strike the company off the register (3 pages) |
20 October 2016 | Application to strike the company off the register (3 pages) |
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
17 November 2015 | Full accounts made up to 27 December 2014 (19 pages) |
17 November 2015 | Full accounts made up to 27 December 2014 (19 pages) |
15 June 2015 | Termination of appointment of Richard Brian Leeds as a director on 12 June 2015 (1 page) |
15 June 2015 | Termination of appointment of Richard Brian Leeds as a director on 12 June 2015 (1 page) |
27 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
17 December 2014 | Termination of appointment of Armando Tirado as a secretary on 6 November 2014 (1 page) |
17 December 2014 | Termination of appointment of Armando Tirado as a secretary on 6 November 2014 (1 page) |
17 December 2014 | Termination of appointment of Armando Tirado as a secretary on 6 November 2014 (1 page) |
13 October 2014 | Full accounts made up to 28 December 2013 (20 pages) |
13 October 2014 | Full accounts made up to 28 December 2013 (20 pages) |
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
13 May 2014 | Termination of appointment of Eric Lerner as a secretary (2 pages) |
13 May 2014 | Termination of appointment of Eric Lerner as a secretary (2 pages) |
13 May 2014 | Appointment of Armando Tirado as a secretary (3 pages) |
13 May 2014 | Registered office address changed from Collins House 32-38 Station Road Gerrards Cross SL9 8EL on 13 May 2014 (2 pages) |
13 May 2014 | Registered office address changed from Collins House 32-38 Station Road Gerrards Cross SL9 8EL on 13 May 2014 (2 pages) |
13 May 2014 | Appointment of Armando Tirado as a secretary (3 pages) |
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
18 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
18 October 2013 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages) |
18 October 2013 | Full accounts made up to 29 December 2012 (19 pages) |
18 October 2013 | Full accounts made up to 29 December 2012 (19 pages) |
7 June 2013 | Termination of appointment of Curt Rush as a secretary (1 page) |
7 June 2013 | Termination of appointment of Curt Rush as a secretary (1 page) |
7 June 2013 | Appointment of Mr Eric Mitchell Lerner as a secretary (2 pages) |
7 June 2013 | Appointment of Mr Eric Mitchell Lerner as a secretary (2 pages) |
10 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
10 April 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (5 pages) |
12 July 2012 | Company name changed systemax europe LIMITED\certificate issued on 12/07/12
|
12 July 2012 | Change of name notice (2 pages) |
12 July 2012 | Company name changed systemax europe LIMITED\certificate issued on 12/07/12
|
12 July 2012 | Change of name notice (2 pages) |
24 January 2012 | Change of name notice (2 pages) |
24 January 2012 | Company name changed misco european services LIMITED\certificate issued on 24/01/12
|
24 January 2012 | Change of name notice (2 pages) |
24 January 2012 | Company name changed misco european services LIMITED\certificate issued on 24/01/12
|
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|
17 January 2012 | Incorporation
|