Leeds
West Yorkshire
LS1 2HJ
Director Name | Andrew Paalborg |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2012(12 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 18 August 2012) |
Role | Vp, Assistant General Counsel |
Country of Residence | United States |
Correspondence Address | 333 Continental Boulevard El Segundo California 90245 United States |
Director Name | Nancy Chapelle |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Broadlands Boulevard North York Ontario M3a 1j7 |
Director Name | Charles John Falzon |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | R R 21 Acton Ontario L7j 2l8 |
Secretary Name | Nancy Chapelle |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 98 Broadlands Boulevard North York Ontario M3a 1j7 |
Director Name | Nigel Norman Birrell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2005) |
Role | Director Corporate Development |
Correspondence Address | 40 St John's Park Blackheath London SE3 7JH |
Director Name | Mr Charles Jerome Caminada |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Lamont Road London SW10 0HX |
Director Name | Robert Ian Lawes |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 October 2004) |
Role | Company Director |
Correspondence Address | 9 Finlay Street London SW6 6HE |
Secretary Name | Katharine Helen Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(3 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 November 2003) |
Role | Solicitor |
Correspondence Address | The Old Coach House Stockbridge Road Timsbury Romsey SO51 0NE |
Secretary Name | Mr Simon Marshall Pearce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 2003(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 July 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Oaklands Avenue Esher Surrey KT10 8HX |
Secretary Name | Katharine Helen Byrne |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2005(6 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 November 2006) |
Role | Solicitor |
Correspondence Address | The Old Coach House Stockbridge Road Timsbury Romsey SO51 0NE |
Director Name | Mr Bruce David Steinberg |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2005(6 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 March 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Frognal London NW3 6XG |
Director Name | James Dominic Weight |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Courtney Place Cobham Surrey KT11 2BE |
Secretary Name | Ms Janet Lesley Rowland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Smith Terrace London SW3 4DL |
Director Name | Mr David Pearce |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(8 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2009) |
Role | Deputy Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 9 Saint Albans Avenue London W4 5LL |
Director Name | Mr Jeffrey Doubleday Dunn |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2008(9 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 February 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Mr Sean Stephen Sullivan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 January 2009(9 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 September 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Maple House 149 Tottenham Court Road London W1T 7NF |
Director Name | Ms Sangeeta Desai |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2010(11 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 February 2012) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Magic Railroad Company Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 July 2010 (13 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
18 August 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2012 | Final Gazette dissolved following liquidation (1 page) |
18 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
18 May 2012 | Return of final meeting in a members' voluntary winding up (14 pages) |
18 May 2012 | Return of final meeting in a members' voluntary winding up (14 pages) |
22 February 2012 | Termination of appointment of Jeffrey Doubleday Dunn as a director on 1 February 2012 (2 pages) |
22 February 2012 | Termination of appointment of Sangeeta Desai as a director on 1 February 2012 (2 pages) |
22 February 2012 | Termination of appointment of Jeffrey Dunn as a director (2 pages) |
22 February 2012 | Termination of appointment of Sangeeta Desai as a director (2 pages) |
15 February 2012 | Appointment of Andrew Paalborg as a director (3 pages) |
15 February 2012 | Appointment of Andrew Paalborg as a director on 1 February 2012 (3 pages) |
11 August 2011 | Registered office address changed from Maple House 149 Tottenham Court Road London W1T 7NF on 11 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from Maple House 149 Tottenham Court Road London W1T 7NF on 11 August 2011 (2 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Appointment of a voluntary liquidator (1 page) |
10 August 2011 | Declaration of solvency (3 pages) |
10 August 2011 | Resolutions
|
10 August 2011 | Declaration of solvency (3 pages) |
10 August 2011 | Appointment of a voluntary liquidator (1 page) |
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
3 May 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-01-21
|
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-01-21
|
21 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders Statement of capital on 2011-01-21
|
24 September 2010 | Appointment of Ms Sangeeta Desai as a director (2 pages) |
24 September 2010 | Appointment of Ms Sangeeta Desai as a director (2 pages) |
22 September 2010 | Termination of appointment of Sean Sullivan as a director (1 page) |
22 September 2010 | Termination of appointment of Sean Sullivan as a director (1 page) |
5 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
5 May 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
23 December 2009 | Resolutions
|
23 December 2009 | Resolutions
|
20 October 2009 | Director's details changed for Jeffrey Doubleday Dunn on 9 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jeffrey Doubleday Dunn on 9 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Jeffrey Doubleday Dunn on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Sean Sullivan on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Sean Sullivan on 9 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Sean Sullivan on 9 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Joseph Pasqualino Salvo on 9 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Joseph Pasqualino Salvo on 9 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Joseph Pasqualino Salvo on 9 October 2009 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
29 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
29 May 2009 | Accounts made up to 31 July 2008 (7 pages) |
29 May 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
4 February 2009 | Appointment Terminated Director david pearce (1 page) |
4 February 2009 | Appointment terminated director david pearce (1 page) |
28 January 2009 | Appointment Terminated Director james weight (1 page) |
28 January 2009 | Appointment terminated director james weight (1 page) |
23 January 2009 | Director appointed sean sullivan (3 pages) |
23 January 2009 | Director appointed sean sullivan (3 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
14 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
13 January 2009 | Secretary appointed joseph pasqualino salvo (1 page) |
13 January 2009 | Secretary appointed joseph pasqualino salvo (1 page) |
7 January 2009 | Director appointed jeffrey doubleday dunn (3 pages) |
7 January 2009 | Appointment Terminated Secretary janet rowland (1 page) |
7 January 2009 | Appointment terminated secretary janet rowland (1 page) |
7 January 2009 | Director appointed jeffrey doubleday dunn (3 pages) |
3 June 2008 | Accounts made up to 31 July 2007 (5 pages) |
3 June 2008 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
1 April 2008 | Appointment Terminated Director bruce steinberg (1 page) |
1 April 2008 | Appointment terminated director bruce steinberg (1 page) |
28 March 2008 | Director appointed mr david pearce (2 pages) |
28 March 2008 | Director appointed mr david pearce (2 pages) |
8 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
8 January 2008 | Return made up to 04/01/08; full list of members (2 pages) |
7 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
7 June 2007 | Accounts made up to 31 July 2006 (5 pages) |
24 January 2007 | Return made up to 04/01/07; full list of members (5 pages) |
24 January 2007 | Return made up to 04/01/07; full list of members (5 pages) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | New secretary appointed (1 page) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Secretary resigned (1 page) |
6 September 2006 | Accounts for a dormant company made up to 31 July 2005 (6 pages) |
6 September 2006 | Accounts made up to 31 July 2005 (6 pages) |
4 May 2006 | New director appointed (4 pages) |
4 May 2006 | New director appointed (4 pages) |
18 April 2006 | New director appointed (4 pages) |
18 April 2006 | New director appointed (4 pages) |
13 February 2006 | Return made up to 04/01/06; full list of members (7 pages) |
13 February 2006 | Return made up to 04/01/06; full list of members
|
23 August 2005 | Secretary resigned (1 page) |
23 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New secretary appointed (2 pages) |
26 July 2005 | Director's particulars changed (1 page) |
26 July 2005 | Director's particulars changed (1 page) |
4 April 2005 | Accounts made up to 31 July 2004 (6 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 July 2004 (6 pages) |
17 January 2005 | Return made up to 04/01/05; full list of members (2 pages) |
17 January 2005 | Return made up to 04/01/05; full list of members (2 pages) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
24 May 2004 | Accounts made up to 31 July 2003 (6 pages) |
24 May 2004 | Accounts for a dormant company made up to 31 July 2003 (6 pages) |
27 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
27 January 2004 | Return made up to 04/01/04; full list of members (6 pages) |
26 November 2003 | Secretary resigned (1 page) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | Secretary resigned (1 page) |
19 July 2003 | Accounting reference date shortened from 27/08/03 to 31/07/03 (1 page) |
19 July 2003 | Accounting reference date shortened from 27/08/03 to 31/07/03 (1 page) |
1 July 2003 | Accounts for a dormant company made up to 27 August 2002 (7 pages) |
1 July 2003 | Accounts made up to 27 August 2002 (7 pages) |
15 May 2003 | New director appointed (3 pages) |
15 May 2003 | New director appointed (3 pages) |
15 May 2003 | New director appointed (3 pages) |
15 May 2003 | New director appointed (3 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: stoneham gate stoneham lane stoneham eastleigh hampshire SO50 9NW (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: stoneham gate stoneham lane stoneham eastleigh hampshire SO50 9NW (1 page) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | New secretary appointed (2 pages) |
13 May 2003 | Secretary resigned;director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Return made up to 04/01/03; full list of members (7 pages) |
3 May 2003 | New director appointed (3 pages) |
3 May 2003 | Return made up to 04/01/03; full list of members (7 pages) |
3 May 2003 | New director appointed (3 pages) |
3 May 2003 | Director resigned (1 page) |
12 April 2003 | Auditor's resignation (1 page) |
12 April 2003 | Auditor's resignation (1 page) |
10 April 2003 | Accounting reference date extended from 30/06/02 to 27/08/02 (1 page) |
10 April 2003 | Accounting reference date extended from 30/06/02 to 27/08/02 (1 page) |
18 August 2002 | Full accounts made up to 30 June 2001 (10 pages) |
18 August 2002 | Full accounts made up to 30 June 2001 (10 pages) |
9 July 2002 | Resolutions
|
9 July 2002 | Resolutions
|
4 February 2002 | Return made up to 04/01/02; full list of members
|
4 February 2002 | Return made up to 04/01/02; full list of members (6 pages) |
28 December 2001 | Full accounts made up to 30 June 2000 (9 pages) |
28 December 2001 | Full accounts made up to 30 June 2000 (9 pages) |
22 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
22 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: 3 grosvenor square southampton hampshire SO15 2BE (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: 3 grosvenor square southampton hampshire SO15 2BE (1 page) |
22 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
22 August 2000 | Return made up to 29/07/00; full list of members
|
26 May 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
26 May 2000 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
10 November 1999 | Particulars of mortgage/charge (11 pages) |
10 November 1999 | Particulars of mortgage/charge (11 pages) |
8 November 1999 | Particulars of mortgage/charge (4 pages) |
8 November 1999 | Particulars of mortgage/charge (4 pages) |
6 November 1999 | Particulars of mortgage/charge (4 pages) |
6 November 1999 | Particulars of mortgage/charge (4 pages) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
8 October 1999 | Director resigned (1 page) |
8 October 1999 | Secretary resigned (1 page) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
7 October 1999 | New director appointed (2 pages) |
29 July 1999 | Incorporation (18 pages) |
29 July 1999 | Incorporation (18 pages) |