Hackensack
New Jersey
07601
Secretary Name | Manchester Square Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 25 Manchester Square London W1U 3PY |
Director Name | Mr Benjamin Haik |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Yewtree End Park Street St Albans Herts AL2 2TS |
Director Name | Incorporate Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2008(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Registered Address | Tenon House Ferryboat Lane Sunderland Tybe And Wear SR5 3JN |
---|---|
Region | North East |
Constituency | Washington and Sunderland West |
County | Tyne and Wear |
Ward | Castle |
Built Up Area | Sunderland |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
4 November 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2011 | Final Gazette dissolved following liquidation (1 page) |
4 August 2011 | Notice of final account prior to dissolution (1 page) |
4 August 2011 | Return of final meeting of creditors (1 page) |
4 August 2011 | Notice of final account prior to dissolution (1 page) |
2 March 2010 | Registered office address changed from 25 Manchester Square London W1U 3PY United Kingdom on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 25 Manchester Square London W1U 3PY United Kingdom on 2 March 2010 (1 page) |
2 March 2010 | Registered office address changed from 25 Manchester Square London W1U 3PY United Kingdom on 2 March 2010 (1 page) |
14 December 2009 | Appointment of a liquidator (1 page) |
14 December 2009 | Appointment of a liquidator (1 page) |
15 September 2009 | Order of court to wind up (1 page) |
15 September 2009 | Order of court to wind up (1 page) |
2 September 2009 | Director appointed mr david shebiro (2 pages) |
2 September 2009 | Director appointed mr david shebiro (2 pages) |
26 June 2009 | Appointment Terminated Director benjamin haik (1 page) |
26 June 2009 | Appointment terminated director benjamin haik (1 page) |
6 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
6 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
7 October 2008 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
7 October 2008 | Accounting reference date extended from 30/04/2009 to 31/07/2009 (1 page) |
25 April 2008 | Director appointed benjamin haik (2 pages) |
25 April 2008 | Director appointed benjamin haik (2 pages) |
25 April 2008 | Secretary appointed manchester square registrars LIMITED (2 pages) |
25 April 2008 | Secretary appointed manchester square registrars LIMITED (2 pages) |
3 April 2008 | Appointment Terminated Director Incorporate Directors LIMITED (1 page) |
3 April 2008 | Appointment Terminated Secretary Incorporate Secretariat LIMITED (1 page) |
3 April 2008 | Appointment terminated secretary incorporate secretariat LIMITED (1 page) |
3 April 2008 | Appointment terminated director incorporate directors LIMITED (1 page) |
2 April 2008 | Incorporation (17 pages) |
2 April 2008 | Incorporation (17 pages) |