3600 Forbes Avenue At Meyran
Pittsburgh
Pa 15213
United States
Director Name | Charles Edward Bogosta |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 August 2009(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 19 January 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3880 Kim Lane Gibsonia Pa 15044 |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Director Name | Philip David Green |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 February 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 2009) |
Role | Senior Vice President |
Correspondence Address | 1500 K Street, N. W. Suite 1100 Washington Dc20005 United States |
Director Name | Robert Brian Steven |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 August 2009) |
Role | Professional Accountant |
Correspondence Address | 19 Wharry Court Manor Park Benton Newcastle Upon Tyne Tyne And Wear NE7 7FT |
Director Name | Dr Timothy John Walls |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 March 2013) |
Role | Medical Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Freeman Hospital Freeman Road High Heaton Newcastle Upon Tyne NE7 7DN |
Director Name | David Allison |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2009(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 March 2012) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Freeman Hospital Freeman Road High Heaton Newcastle Upon Tyne NE7 7DN |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2008(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE99 1SB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
50 at £1 | Newcastle Upon Tyne Hospitals Nhs Foundation Trust 50.00% Ordinary A |
---|---|
50 at £1 | Upmc Uk LTD 50.00% Ordinary B |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2015 | Application to strike the company off the register (3 pages) |
29 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
27 January 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
16 December 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
19 June 2013 | Termination of appointment of Timothy Walls as a director (2 pages) |
29 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (7 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
18 December 2012 | Termination of appointment of David Allison as a director (1 page) |
31 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (8 pages) |
3 November 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
24 January 2011 | Annual return made up to 24 January 2011 with a full list of shareholders (8 pages) |
31 December 2010 | Accounts for a dormant company made up to 31 March 2010 (5 pages) |
29 January 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (6 pages) |
29 January 2010 | Secretary's details changed for Prima Secretary Limited on 24 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Stephen Samuel Boochever on 24 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Dr. Timothy John Walls on 24 January 2010 (2 pages) |
29 January 2010 | Director's details changed for David Allison on 24 January 2010 (2 pages) |
28 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
23 November 2009 | Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page) |
3 September 2009 | Director appointed david allison (2 pages) |
1 September 2009 | Director appointed charles edward bogosta (1 page) |
1 September 2009 | Appointment terminated director robert steven (1 page) |
31 August 2009 | Appointment terminated director philip green (1 page) |
26 January 2009 | Return made up to 24/01/09; full list of members (5 pages) |
26 January 2009 | Director's change of particulars / phillip green / 15/02/2008 (1 page) |
28 April 2008 | Director appointed dr. Timothy john walls (2 pages) |
2 April 2008 | Ad 15/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
2 April 2008 | Appointment terminated director prima director LIMITED (1 page) |
2 April 2008 | Director appointed robert brian steven (3 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Director appointed phillip david green (2 pages) |
2 April 2008 | Director appointed stephen samuel boochever (2 pages) |
24 January 2008 | Incorporation (15 pages) |