New York
Ny 10011
United States
Director Name | Robert David Norman |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 March 1998(1 year, 11 months after company formation) |
Appointment Duration | 11 years (closed 17 March 2009) |
Role | Company Director |
Correspondence Address | 19 Lambolle Road London NW3 4HS |
Secretary Name | Katherine Jane Helen Marber |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 March 1998(1 year, 11 months after company formation) |
Appointment Duration | 11 years (closed 17 March 2009) |
Role | Marketing Director |
Correspondence Address | 136 West 22nd Street, Apartment 3 New York Ny 10011 United States |
Director Name | Agnes Suzanne Marie Crompton Roberts |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 117 Erskine Hill Hampstead Garden Suburb London NW11 6HU |
Director Name | Karen Elizabeth Newman |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Trainee Legal Executive |
Correspondence Address | 12 Riverpoint 286 High Street Waltham Cross Hertfordshire EN8 7EQ |
Secretary Name | Karen Elizabeth Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 1996(same day as company formation) |
Role | Trainee Legal Executive |
Correspondence Address | 12 Riverpoint 286 High Street Waltham Cross Hertfordshire EN8 7EQ |
Director Name | Jason Kremer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 12 April 2002) |
Role | TV Producer |
Correspondence Address | 19 Lambolle Road London NW3 4HS |
Director Name | John Charles Baldry |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1999(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 May 2003) |
Role | Barrister |
Correspondence Address | 19 Lambolle Road London NW3 4HS |
Registered Address | 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Langham |
Ward | Rural North |
Latest Accounts | 30 April 2008 (16 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2008 | Application for striking-off (1 page) |
14 August 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
15 May 2008 | Director's change of particulars / robert norman / 01/04/2008 (1 page) |
15 May 2008 | Annual return made up to 02/04/08 (4 pages) |
14 February 2008 | Registered office changed on 14/02/08 from: 19 lambolle road london NW3 4HS (1 page) |
14 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
21 April 2007 | Annual return made up to 02/04/07 (4 pages) |
14 December 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
12 April 2006 | Annual return made up to 02/04/06
|
12 December 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
23 June 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2005 | Annual return made up to 02/04/05 (4 pages) |
17 August 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
26 May 2004 | Annual return made up to 12/03/04 (5 pages) |
7 May 2004 | Withdrawal of application for striking off (1 page) |
3 February 2004 | First Gazette notice for voluntary strike-off (1 page) |
23 December 2003 | Application for striking-off (1 page) |
13 December 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
22 May 2003 | Director resigned (1 page) |
31 March 2003 | Annual return made up to 02/04/03 (4 pages) |
18 December 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
29 March 2002 | Annual return made up to 02/04/02
|
6 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
6 April 2001 | Annual return made up to 02/04/01 (4 pages) |
12 January 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
19 April 2000 | Annual return made up to 02/04/00
|
19 August 1999 | Accounts for a small company made up to 30 April 1999 (5 pages) |
24 April 1999 | Annual return made up to 02/04/99 (4 pages) |
23 March 1999 | New director appointed (2 pages) |
2 March 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Annual return made up to 02/04/98 (4 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: metward chambers 109 cecil road enfield middlesex EN2 6TN (1 page) |
15 April 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | New director appointed (2 pages) |
25 March 1998 | Secretary resigned;director resigned (1 page) |
25 March 1998 | Director resigned (1 page) |
20 January 1998 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
14 April 1997 | Annual return made up to 02/04/97 (4 pages) |
16 April 1996 | Incorporation (17 pages) |