Bedford Corners
Ny 10549
United States
Director Name | James Keegan |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2840 Bayshore Avenue Ventura Ca 93001 United States |
Director Name | Mr Wayne Levin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2008(same day as company formation) |
Role | General Counsel And Evp |
Country of Residence | United States |
Correspondence Address | 4250 El Caballero Drive Tarzana California 91356 United States |
Director Name | Mort Marcus |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 March 2008(same day as company formation) |
Role | Co-President |
Country of Residence | United States |
Correspondence Address | 843 Woodacres Road Santa Monica Ca 90402 United States |
Director Name | Mr Steve Preston Beeks |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | President And Coo |
Country of Residence | United States |
Correspondence Address | 224 18th Street Santa Monica California 90402 United States |
Secretary Name | Mr Guy Avshalom |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 31 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Heath Street London NW3 1DN |
Secretary Name | Ms Beata Hegedus |
---|---|
Nationality | Hungarian |
Status | Resigned |
Appointed | 28 August 2008(5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 August 2010) |
Role | Managing Director |
Correspondence Address | 41 Redan Street London W14 0AB |
Registered Address | C12 Marquis Court Marquisway Team Valley Gateshead Tyne And Wear NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
Year | 2010 |
---|---|
Turnover | £370,024 |
Gross Profit | £317,476 |
Net Worth | £49,999 |
Cash | £135,096 |
Current Liabilities | £244,282 |
Latest Accounts | 31 March 2010 (14 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 December 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 September 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
3 June 2016 | Liquidators' statement of receipts and payments to 27 March 2016 (6 pages) |
9 June 2015 | Liquidators' statement of receipts and payments to 27 March 2015 (6 pages) |
9 June 2015 | Liquidators statement of receipts and payments to 27 March 2015 (6 pages) |
3 June 2014 | Liquidators' statement of receipts and payments to 27 March 2014 (6 pages) |
3 June 2014 | Liquidators statement of receipts and payments to 27 March 2014 (6 pages) |
5 June 2013 | Liquidators' statement of receipts and payments to 27 March 2013 (6 pages) |
5 June 2013 | Liquidators statement of receipts and payments to 27 March 2013 (6 pages) |
7 June 2012 | Liquidators statement of receipts and payments to 27 March 2012 (6 pages) |
7 June 2012 | Liquidators' statement of receipts and payments to 27 March 2012 (6 pages) |
10 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 May 2011 | Termination of appointment of Steve Beeks as a director (2 pages) |
11 April 2011 | Registered office address changed from 60 Charlotte Street London W1T 2NU United Kingdom on 11 April 2011 (1 page) |
7 April 2011 | Resolutions
|
7 April 2011 | Declaration of solvency (9 pages) |
7 April 2011 | Appointment of a voluntary liquidator (1 page) |
31 March 2011 | Full accounts made up to 31 March 2010 (27 pages) |
18 August 2010 | Termination of appointment of Beata Hegedus as a secretary (1 page) |
18 August 2010 | Registered office address changed from Unit a 21 Holland Park Gardens London W14 8DZ United Kingdom on 18 August 2010 (1 page) |
29 April 2010 | Director's details changed for James Keegan on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Mort Marcus on 31 March 2010 (2 pages) |
29 April 2010 | Director's details changed for Ira Bernstein on 31 March 2010 (2 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-29
|
10 March 2010 | Registered office address changed from Ariel House 74a Charlotte Street London W1T 4QJ on 10 March 2010 (1 page) |
17 February 2010 | Full accounts made up to 31 March 2009 (24 pages) |
5 May 2009 | Return made up to 31/03/09; full list of members; amend (7 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
8 March 2009 | Secretary appointed ms. Beata hegedus (1 page) |
29 August 2008 | Appointment terminated secretary guy avshalom (1 page) |
11 August 2008 | Particulars of a mortgage or charge / charge no: 1 (18 pages) |
29 July 2008 | Ad 24/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 May 2008 | Director appointed mort marcus (1 page) |
31 March 2008 | Incorporation (21 pages) |