Penthouse
San Francisco
California
94133
Secretary Name | BHD Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 02 September 2000(3 years, 2 months after company formation) |
Appointment Duration | 22 years, 9 months |
Correspondence Address | Hasilwood House 60 Bishopgate London EC2N 4AJ |
Director Name | Mr Richard Tony Kay |
---|---|
Date of Birth | January 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Seager House 2 The Grange Stevenage Hertfordshire SG1 3WA |
Director Name | Terrence Mackin |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 July 1999) |
Role | Corporate Executive |
Correspondence Address | 3403 West Paces Ferry Court Atlanta 30327 Georgia |
Secretary Name | Mr Richard Tony Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 October 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Seager House 2 The Grange Stevenage Hertfordshire SG1 3WA |
Secretary Name | David Monroe Ayres |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 July 1999(2 years after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 02 July 2000) |
Role | Company Director |
Correspondence Address | 12 Quick Street London N1 8HL |
Secretary Name | Trisha Lynn Johnson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 July 2000(3 years after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 29 September 2000) |
Role | Company Director |
Correspondence Address | 47 Melbury Road Flat H London W14 8AD |
Registered Address | The Old Exchange 234 Southechurch Road Southend On Sea Essex SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,669,984 |
Gross Profit | £151,817 |
Net Worth | £98,010 |
Cash | £129,338 |
Current Liabilities | £416,910 |
Latest Accounts | 31 December 1998 (24 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 November 2003 | Dissolved (1 page) |
---|---|
19 August 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
18 June 2003 | Liquidators statement of receipts and payments (5 pages) |
23 December 2002 | Liquidators statement of receipts and payments (5 pages) |
28 June 2002 | Liquidators statement of receipts and payments (5 pages) |
20 June 2001 | Statement of affairs (5 pages) |
20 June 2001 | Resolutions
|
20 June 2001 | Appointment of a voluntary liquidator (1 page) |
30 May 2001 | Registered office changed on 30/05/01 from: hasilwood house 60 bishopsgate london EC2N 4BE (1 page) |
12 October 2000 | Secretary resigned (1 page) |
12 October 2000 | New secretary appointed (2 pages) |
12 October 2000 | New secretary appointed (2 pages) |
16 August 2000 | Secretary resigned (1 page) |
13 July 2000 | Registered office changed on 13/07/00 from: 75 grosvenor street london W1X 9DD (1 page) |
13 July 2000 | Return made up to 03/07/00; full list of members (6 pages) |
2 November 1999 | New secretary appointed (2 pages) |
2 November 1999 | Director resigned (1 page) |
2 November 1999 | Secretary resigned (1 page) |
5 July 1999 | Return made up to 03/07/99; no change of members (6 pages) |
20 June 1999 | Full accounts made up to 31 December 1998 (12 pages) |
11 November 1998 | New secretary appointed (2 pages) |
11 November 1998 | Secretary resigned;director resigned (1 page) |
30 July 1998 | Return made up to 03/07/98; full list of members (6 pages) |
29 June 1998 | Registered office changed on 29/06/98 from: brobeck hale and dorr international, hasilwood house, 60 bishopsgate london EC2N 4AJ (1 page) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
4 September 1997 | Resolutions
|
21 August 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
21 August 1997 | Secretary resigned (1 page) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New director appointed (2 pages) |
21 August 1997 | New secretary appointed (2 pages) |