New York
Ny
10065
Director Name | Mr Edward Fry |
---|---|
Date of Birth | October 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 660 Madison Avenue 10065 New York United States |
Director Name | Mr Glenn McMahon |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 November 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 660 Madison Avenue 10065 New York United States |
Website | www.tamaramellon.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 1615565 |
Telephone region | Freephone |
Registered Address | 130 Wood Street London EC2V 6DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 January 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 December 2016 | Application to strike the company off the register (3 pages) |
12 December 2016 | Application to strike the company off the register (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 February 2016 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
21 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
12 May 2015 | Termination of appointment of Glenn Mcmahon as a director on 9 December 2014 (1 page) |
12 May 2015 | Termination of appointment of Glenn Mcmahon as a director on 9 December 2014 (1 page) |
12 May 2015 | Termination of appointment of Glenn Mcmahon as a director on 9 December 2014 (1 page) |
13 February 2015 | Appointment of Tamara Mellon as a director on 10 February 2015 (2 pages) |
13 February 2015 | Appointment of Tamara Mellon as a director on 10 February 2015 (2 pages) |
24 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
3 December 2014 | Current accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
3 December 2014 | Termination of appointment of Edward Fry as a director on 17 November 2014 (1 page) |
3 December 2014 | Current accounting period extended from 30 November 2014 to 31 January 2015 (1 page) |
3 December 2014 | Termination of appointment of Edward Fry as a director on 17 November 2014 (1 page) |
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|
25 November 2013 | Incorporation Statement of capital on 2013-11-25
|