Suite 750
Bethesda
Md 20814
United States
Director Name | Joesph Desalvio |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 June 2012(16 years, 2 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 27 December 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 4520 East-West Highway Suite 750 Bethesda Md 20814 United States |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 May 2007(11 years after company formation) |
Appointment Duration | 10 years, 8 months (closed 27 December 2017) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Rupert Keenlyside |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 12 5 Bolingbroke Walk London SW11 3NE |
Director Name | Mr Michael Chester Hughes |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Lee Terrace Blackheath London SE3 9TZ |
Director Name | Luke Edward Hoyer Millar |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Slaidburn Street London SW10 0JP |
Secretary Name | Luke Edward Hoyer Millar |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Slaidburn Street London SW10 0JP |
Director Name | Iain Patrick Wentworth Boyd |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 July 2000) |
Role | Director Production |
Correspondence Address | 54 Trent Road London SW2 5BL |
Director Name | Morris Grossfield |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British/Usa |
Status | Resigned |
Appointed | 09 December 1999(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 August 2002) |
Role | Web Publishing |
Correspondence Address | 76 Edensor Gardens London W4 2RB |
Director Name | Martin Kahn |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 December 1999(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 May 2003) |
Role | Internet Publishing |
Correspondence Address | 924 West End Avenue 25 New York 10025 United States |
Secretary Name | Iain Patrick Wentworth Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2000(3 years, 12 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 04 July 2000) |
Role | Company Director |
Correspondence Address | 54 Trent Road London SW2 5BL |
Secretary Name | Luke Edward Hoyer Millar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2000(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Slaidburn Street London SW10 0JP |
Director Name | Mr Christopher Michael Evan Hall |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2003(7 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 December 2004) |
Role | Editor |
Country of Residence | England |
Correspondence Address | 1 Brookside Cottages Ismays Road Ivy Hatch Sevenoaks Kent TN15 0NY |
Director Name | Mark Vernon Taylor |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 May 2007) |
Role | Businessman |
Correspondence Address | 46a Stratford Road London W8 6QA |
Director Name | Thomas Derry |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2007(11 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2012) |
Role | Vice President & Chief Operating Officer |
Correspondence Address | 4520 East-West Highway Suite 750 Bethesda Md 20814 |
Director Name | Mr Michael Geoffrey Hewitt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 March 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 155-157 Great Portland Street London W1W 6QP |
Director Name | Mr Michael Geoffrey Hewitt |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(15 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 March 2012) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 155-157 Great Portland Street London W1W 6QP |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 4th Floor Springfield House 76 Wellington Street Leeds LS1 2AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2013 |
---|---|
Net Worth | -£2,087,396 |
Cash | £32,872 |
Current Liabilities | £657,853 |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
27 September 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
---|---|
8 January 2017 | Liquidators' statement of receipts and payments to 30 October 2016 (14 pages) |
5 January 2016 | Liquidators statement of receipts and payments to 30 October 2015 (15 pages) |
5 January 2016 | Liquidators' statement of receipts and payments to 30 October 2015 (15 pages) |
27 November 2014 | Declaration of solvency (3 pages) |
19 November 2014 | Registered office address changed from 5 New Street Square London EC4A 3TW to 4Th Floor Springfield House 76 Wellington Street Leeds LS1 2AY on 19 November 2014 (2 pages) |
18 November 2014 | Appointment of a voluntary liquidator (1 page) |
22 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
5 February 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
26 April 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (5 pages) |
18 March 2013 | Auditor's resignation (1 page) |
18 March 2013 | Section 519 (1 page) |
5 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
31 July 2012 | Termination of appointment of Thomas Derry as a director (1 page) |
12 July 2012 | Appointment of Joesph Desalvio as a director (2 pages) |
16 May 2012 | Termination of appointment of Michael Hewitt as a director (1 page) |
16 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Full accounts made up to 30 June 2011 (16 pages) |
11 July 2011 | Appointment of Michael Geoffrey Hewitt as a director (2 pages) |
27 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
2 June 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for James Kaitz on 17 April 2010 (2 pages) |
1 June 2010 | Director's details changed for Thomas Derry on 17 April 2010 (2 pages) |
31 March 2010 | Full accounts made up to 30 June 2009 (16 pages) |
14 May 2009 | Full accounts made up to 30 June 2008 (15 pages) |
13 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
2 May 2009 | Resolutions
|
24 April 2009 | Location of register of members (1 page) |
11 March 2009 | Appointment terminated director michael hewitt (2 pages) |
4 March 2009 | Appointment terminated director michael hewitt (1 page) |
4 March 2009 | Director appointed michael geoffrey hewitt (3 pages) |
25 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
8 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from tw LLP carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
9 May 2008 | Return made up to 18/04/08; full list of members (4 pages) |
8 May 2008 | Director's change of particulars / thomas derry / 01/05/2007 (1 page) |
30 April 2008 | Total exemption full accounts made up to 30 June 2007 (15 pages) |
3 January 2008 | Amended accounts made up to 30 September 2006 (7 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
26 September 2007 | Location of register of members (1 page) |
3 July 2007 | Return made up to 18/04/07; full list of members (7 pages) |
21 May 2007 | Secretary resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | Registered office changed on 21/05/07 from: 88 crawford street london W1H 2EJ (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | Director resigned (1 page) |
21 May 2007 | New director appointed (2 pages) |
28 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 February 2007 | Resolutions
|
9 February 2007 | Amended accounts made up to 30 September 2006 (8 pages) |
29 January 2007 | Location of debenture register (1 page) |
27 January 2007 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
5 July 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
30 June 2006 | Registered office changed on 30/06/06 from: 88-90 crawford street london W1H 2BS (1 page) |
30 June 2006 | Return made up to 18/04/06; full list of members (3 pages) |
8 April 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Return made up to 18/04/05; full list of members (3 pages) |
8 June 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
26 April 2005 | New director appointed (1 page) |
20 December 2004 | Director resigned (1 page) |
10 May 2004 | Total exemption small company accounts made up to 30 September 2003 (9 pages) |
10 May 2004 | Return made up to 18/04/04; full list of members (7 pages) |
19 January 2004 | Registered office changed on 19/01/04 from: kenilworth house 79-80 margaret street london W1W 8TA (1 page) |
19 January 2004 | Director's particulars changed (1 page) |
28 July 2003 | Return made up to 18/04/03; no change of members
|
23 July 2003 | Total exemption small company accounts made up to 30 September 2002 (9 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: 1ST floor 15 greycoat place london SW1P 1SB (1 page) |
7 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | New director appointed (1 page) |
7 May 2003 | Director's particulars changed (1 page) |
7 May 2003 | Secretary's particulars changed (1 page) |
7 May 2003 | Director resigned (1 page) |
31 December 2002 | Particulars of mortgage/charge (3 pages) |
5 August 2002 | Director resigned (1 page) |
8 July 2002 | Registered office changed on 08/07/02 from: 5TH floor 2 caxton street london SW1H 0QE (1 page) |
25 June 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
28 May 2002 | Return made up to 18/04/02; full list of members (7 pages) |
29 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
22 May 2001 | Return made up to 18/04/01; full list of members
|
30 August 2000 | S-div 04/07/00 (1 page) |
18 July 2000 | Ad 04/07/00--------- £ si [email protected]=3 £ ic 3/6 (2 pages) |
18 July 2000 | New secretary appointed (2 pages) |
18 July 2000 | Secretary resigned;director resigned (1 page) |
9 May 2000 | Return made up to 18/04/00; full list of members
|
4 May 2000 | Secretary resigned (1 page) |
4 May 2000 | New secretary appointed (2 pages) |
1 April 2000 | Particulars of mortgage/charge (5 pages) |
7 March 2000 | New director appointed (1 page) |
2 February 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
21 December 1999 | New director appointed (2 pages) |
8 July 1999 | Return made up to 18/04/99; no change of members (4 pages) |
25 April 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
1 June 1998 | Return made up to 18/04/98; full list of members (6 pages) |
16 February 1998 | Ad 01/09/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
16 February 1998 | Full accounts made up to 30 September 1997 (8 pages) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Director resigned (1 page) |
1 September 1997 | Company name changed columbia associates LIMITED\certificate issued on 02/09/97 (2 pages) |
22 June 1997 | Return made up to 18/04/97; full list of members
|
2 February 1997 | Accounting reference date extended from 30/04/97 to 30/09/97 (1 page) |
24 April 1996 | Secretary resigned (1 page) |
18 April 1996 | Incorporation (30 pages) |