Apartment 18h
New York
N. Y. 10024
United States
Director Name | Mr Martin Smith |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ghyll Royd Ilkley West Yorkshire LS29 9TH |
Secretary Name | Mr David Charles Fordham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Poplar Farm North Moor Easingwold York North Yorkshire YO61 3NB |
Director Name | Jeanne Marie Voigt |
---|---|
Date of Birth | March 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2004(6 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2008) |
Role | Catalogue |
Correspondence Address | 1814 Juliet Ave. St. Paul Minnesota 55105 United States |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | James Nicolson Link Clifton Moor York North Yorkshire YO30 4XX |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Year | 2014 |
---|---|
Turnover | £1,107,163 |
Gross Profit | £105,295 |
Net Worth | -£97,536 |
Cash | £180,470 |
Current Liabilities | £727,508 |
Latest Accounts | 31 December 2007 (15 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2010 | Termination of appointment of Jeanne Voigt as a director (1 page) |
23 February 2010 | Termination of appointment of Jeanne Voigt as a director (1 page) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
3 November 2008 | Return made up to 24/10/08; full list of members (5 pages) |
22 July 2008 | Appointment terminated secretary david fordham (1 page) |
22 July 2008 | Appointment Terminated Secretary david fordham (1 page) |
6 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
6 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
1 August 2007 | Return made up to 14/07/07; full list of members
|
1 August 2007 | Return made up to 14/07/07; full list of members (6 pages) |
1 August 2007 | Director resigned (1 page) |
1 August 2007 | Director resigned (1 page) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
30 October 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
14 September 2006 | Return made up to 14/07/06; no change of members (5 pages) |
14 September 2006 | Return made up to 14/07/06; no change of members (5 pages) |
9 March 2006 | Registered office changed on 09/03/06 from: c/o bradshaws james nicolson link, clifton moor, york north yorkshire YO30 4XX (1 page) |
9 March 2006 | Registered office changed on 09/03/06 from: c/o bradshaws james nicolson link, clifton moor, york north yorkshire YO30 4XX (1 page) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
13 October 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
10 August 2005 | Return made up to 14/07/05; no change of members (7 pages) |
10 August 2005 | Return made up to 14/07/05; no change of members (7 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
20 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
19 October 2004 | Ad 06/08/04--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
19 October 2004 | Ad 06/08/04--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
27 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
27 July 2004 | Return made up to 14/07/04; full list of members (7 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
7 April 2004 | New director appointed (2 pages) |
9 October 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
9 October 2003 | Accounting reference date shortened from 31/07/04 to 31/12/03 (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
22 July 2003 | New secretary appointed (1 page) |
22 July 2003 | New secretary appointed (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New director appointed (1 page) |
21 July 2003 | New director appointed (1 page) |
21 July 2003 | Director resigned (1 page) |
14 July 2003 | Incorporation (16 pages) |
14 July 2003 | Incorporation (16 pages) |