New York, Ny 10005
United States
Director Name | Ralph Miller |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 6900 Se Riverside Dr 19 Vancouver Washington 98664 United States |
Director Name | Jeffrey Bruce Sehgal |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 11 years, 2 months (resigned 07 January 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 401 East 88th St 96 New York Ny 10028 United States |
Secretary Name | Brian Graff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(3 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 October 2004) |
Role | Company Director |
Correspondence Address | 28 Hilltop Drive Chappaqua Ny 10514 United States |
Director Name | Robert Joseph Fagliarone |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2004(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 May 2008) |
Role | Head Of European Operations |
Correspondence Address | 55 Metro Central Heights 119 Newington Causeway London SE1 6BA |
Secretary Name | Jeffrey Bruce Sehgal |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 October 2004(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 07 January 2010) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 401 East 88th St 96 New York Ny 10028 United States |
Director Name | Mr Albert Altro |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2009(10 years, 12 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 01 October 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | The Old Pump House 19 Hooper Street 2nd Floor London E1 8BU |
Director Name | Member Board Of Directors Albert Altro |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 2009(11 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2012) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | The Old Pump House 19 Hooper Street 2nd Floor London E1 8BU |
Director Name | Nicholas Anacreonte |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2010(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 10 December 2014) |
Role | Private Equity Investor Banker |
Country of Residence | United States |
Correspondence Address | The Old Pump House 19 Hooper Street 2nd Floor London E1 8BU |
Director Name | Joseph Patrick Reynolds |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2012(13 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2016) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 48 Wall Street 24th Floor New York City Ny 10005 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7a Radford Crescent Billericay Essex Cm12 0du CM12 0DU |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £1,503,756 |
Gross Profit | £654,152 |
Net Worth | -£707,513 |
Cash | £13,002 |
Current Liabilities | £2,315,246 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
22 July 2011 | Delivered on: 28 July 2011 Persons entitled: Owen O'carroll Julian Royston Stock John Thomas Woolstencroft Classification: Rent deposit deed Secured details: £20,001.33 and all other monies due or to become due from the company to the chargee. Particulars: £20,001.33 plus a notional amount representing the vat of £4,000.27. Outstanding |
---|---|
12 November 2002 | Delivered on: 14 November 2002 Persons entitled: Merivale Moore Construction Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount standing to the credit of an interest bearing deposit account in the name of the landlord with the landlords agents to be opened at barclays bank PLC or such other bank as the landlord shall from time to time select the initial deposit being £4,500 designated by reference too the name of the tenant and the property. Outstanding |
26 September 2000 | Delivered on: 29 September 2000 Persons entitled: Shayara Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the deed. Particulars: A rent deposit of £4,500 being a rent deposit agreement in respect of the lease at second floor 19 margaret street london W1. Outstanding |
29 July 1999 | Delivered on: 10 August 1999 Persons entitled: Shayara Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: The interest of the tenant in the deposit account. Outstanding |
30 July 1999 | Delivered on: 11 August 1999 Satisfied on: 27 January 2006 Persons entitled: Fleet Bank, N.A. Classification: Deed of assignment of receivables Secured details: All monies due or to become due by any group company to the chargee under or pursuant to the relevant documents (as defined) or any of them on any account whatsoever. Particulars: All right title and interest under or in connection with the assigned property being all monies due owing or incurred to the company in respect of the book debts and all other monies owing of whatsoever nature and all claims. See the mortgage charge document for full details. Fully Satisfied |
5 January 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 August 2018 | Compulsory strike-off action has been suspended (1 page) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
8 August 2016 | Registered office address changed from The Old Pump House 19 Hooper Street 2nd Floor London E1 8BU to 7a Radford Crescent 7a Radford Crescent Billericay Essex CM12 0DU CM12 0DU on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from The Old Pump House 19 Hooper Street 2nd Floor London E1 8BU to 7a Radford Crescent 7a Radford Crescent Billericay Essex CM12 0DU CM12 0DU on 8 August 2016 (1 page) |
5 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
27 April 2016 | Appointment of David Haas as a director on 1 February 2016 (2 pages) |
27 April 2016 | Appointment of David Haas as a director on 1 February 2016 (2 pages) |
26 April 2016 | Termination of appointment of Joseph Patrick Reynolds as a director on 31 January 2016 (1 page) |
26 April 2016 | Termination of appointment of Joseph Patrick Reynolds as a director on 31 January 2016 (1 page) |
22 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
3 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
3 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
21 January 2015 | Full accounts made up to 30 September 2013 (15 pages) |
21 January 2015 | Full accounts made up to 30 September 2013 (15 pages) |
17 December 2014 | Termination of appointment of Nicholas Anacreonte as a director on 10 December 2014 (1 page) |
17 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Termination of appointment of Nicholas Anacreonte as a director on 10 December 2014 (1 page) |
17 December 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
15 January 2014 | Full accounts made up to 30 September 2012 (14 pages) |
15 January 2014 | Full accounts made up to 30 September 2012 (14 pages) |
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
2 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 October 2013 | Compulsory strike-off action has been discontinued (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) |
14 January 2013 | Appointment of Joseph Patrick Reynolds as a director (2 pages) |
14 January 2013 | Appointment of Joseph Patrick Reynolds as a director (2 pages) |
8 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 8 October 2012 with a full list of shareholders (4 pages) |
7 January 2013 | Termination of appointment of Albert Altro as a director (1 page) |
7 January 2013 | Termination of appointment of Albert Altro as a director (1 page) |
7 January 2013 | Termination of appointment of Albert Altro as a director (1 page) |
7 January 2013 | Termination of appointment of Albert Altro as a director (1 page) |
7 January 2013 | Termination of appointment of Albert Altro as a director (1 page) |
7 January 2013 | Termination of appointment of Albert Altro as a director (1 page) |
3 January 2013 | Full accounts made up to 30 September 2011 (15 pages) |
3 January 2013 | Full accounts made up to 30 September 2011 (15 pages) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
9 May 2012 | Full accounts made up to 30 September 2010 (14 pages) |
9 May 2012 | Full accounts made up to 30 September 2010 (14 pages) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Registered office address changed from 11 Westferry Circus Ground Floor Canary Wharf London E14 4HE on 18 October 2011 (1 page) |
18 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Registered office address changed from 11 Westferry Circus Ground Floor Canary Wharf London E14 4HE on 18 October 2011 (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
7 June 2011 | Accounts for a small company made up to 30 September 2009 (14 pages) |
7 June 2011 | Accounts for a small company made up to 30 September 2009 (14 pages) |
3 February 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
3 February 2011 | Annual return made up to 8 October 2010 with a full list of shareholders (4 pages) |
12 April 2010 | Accounts for a small company made up to 30 September 2008 (15 pages) |
12 April 2010 | Accounts for a small company made up to 30 September 2008 (15 pages) |
30 March 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Jeffrey Bruce Sehgal on 3 October 2009 (2 pages) |
30 March 2010 | Appointment of Mr Albert Altro as a director (2 pages) |
30 March 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
30 March 2010 | Appointment of Mr Albert Altro as a director (2 pages) |
30 March 2010 | Director's details changed for Jeffrey Bruce Sehgal on 3 October 2009 (2 pages) |
30 March 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Jeffrey Bruce Sehgal on 3 October 2009 (2 pages) |
22 March 2010 | Appointment of Nicholas Anacreonte as a director (2 pages) |
22 March 2010 | Appointment of Nicholas Anacreonte as a director (2 pages) |
8 January 2010 | Termination of appointment of Jeffrey Sehgal as a secretary (1 page) |
8 January 2010 | Termination of appointment of Jeffrey Sehgal as a director (1 page) |
8 January 2010 | Termination of appointment of Jeffrey Sehgal as a secretary (1 page) |
8 January 2010 | Termination of appointment of Jeffrey Sehgal as a director (1 page) |
29 December 2009 | Appointment of Member Board of Directors Albert Altro as a director (2 pages) |
29 December 2009 | Appointment of Member Board of Directors Albert Altro as a director (2 pages) |
12 November 2009 | Compulsory strike-off action has been suspended (1 page) |
12 November 2009 | Compulsory strike-off action has been suspended (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
6 November 2008 | Return made up to 08/10/08; full list of members (3 pages) |
1 November 2008 | Resigned as auditors (1 page) |
1 November 2008 | Resigned as auditors (1 page) |
23 May 2008 | Appointment terminated director robert fagliarone (1 page) |
23 May 2008 | Appointment terminated director robert fagliarone (1 page) |
29 December 2007 | Accounts for a small company made up to 30 September 2007 (8 pages) |
29 December 2007 | Accounts for a small company made up to 30 September 2007 (8 pages) |
19 December 2007 | Return made up to 08/10/07; no change of members (7 pages) |
19 December 2007 | Return made up to 08/10/07; no change of members (7 pages) |
25 April 2007 | Return made up to 08/10/06; full list of members (7 pages) |
25 April 2007 | Return made up to 08/10/06; full list of members (7 pages) |
1 April 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
1 April 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Return made up to 08/10/05; full list of members (13 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Return made up to 08/10/05; full list of members (13 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
12 January 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: 19 margaret street first floor london W1W 8RR (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: 19 margaret street first floor london W1W 8RR (1 page) |
10 February 2005 | New secretary appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | Director resigned (1 page) |
2 February 2005 | Secretary resigned (1 page) |
2 February 2005 | New director appointed (2 pages) |
1 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
1 February 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
15 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
15 October 2004 | Return made up to 08/10/04; full list of members (7 pages) |
25 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
25 June 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
25 September 2003 | Return made up to 08/10/02; full list of members (7 pages) |
25 September 2003 | Return made up to 08/10/02; full list of members (7 pages) |
7 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Return made up to 08/10/01; full list of members
|
23 July 2002 | Return made up to 08/10/01; full list of members
|
16 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
16 April 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
28 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
28 July 2001 | Full accounts made up to 30 September 2000 (14 pages) |
31 May 2001 | Return made up to 08/10/00; full list of members
|
31 May 2001 | Return made up to 08/10/00; full list of members
|
29 September 2000 | Particulars of mortgage/charge (3 pages) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
27 July 2000 | Full accounts made up to 30 September 1999 (15 pages) |
9 February 2000 | Return made up to 08/10/99; full list of members (5 pages) |
9 February 2000 | Return made up to 08/10/99; full list of members (5 pages) |
1 February 2000 | Resolutions
|
1 February 2000 | Ad 03/02/99--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
1 February 2000 | £ nc 1000/500000 03/02/99 (1 page) |
1 February 2000 | Resolutions
|
1 February 2000 | £ nc 1000/500000 03/02/99 (1 page) |
1 February 2000 | Ad 03/02/99--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages) |
11 August 1999 | Particulars of mortgage/charge (6 pages) |
11 August 1999 | Particulars of mortgage/charge (6 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
10 August 1999 | Particulars of mortgage/charge (3 pages) |
22 March 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
22 March 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
24 January 1999 | Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New secretary appointed (2 pages) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Secretary resigned (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | Registered office changed on 24/01/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 January 1999 | Director resigned (1 page) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New director appointed (2 pages) |
24 January 1999 | New secretary appointed (2 pages) |
22 January 1999 | Memorandum and Articles of Association (9 pages) |
22 January 1999 | Memorandum and Articles of Association (9 pages) |
5 November 1998 | Company name changed the corporate presence europe li mited\certificate issued on 06/11/98 (2 pages) |
5 November 1998 | Company name changed the corporate presence europe li mited\certificate issued on 06/11/98 (2 pages) |
30 October 1998 | Company name changed servesuper LIMITED\certificate issued on 02/11/98 (2 pages) |
30 October 1998 | Company name changed servesuper LIMITED\certificate issued on 02/11/98 (2 pages) |
8 October 1998 | Incorporation (13 pages) |
8 October 1998 | Incorporation (13 pages) |