New York
Ny 10013
Secretary Name | Gotham Retail Ventures Inc (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2011(2 years after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 March 2015) |
Correspondence Address | 154 Grand Street New York Ny 10013 United States |
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Houston Ansell |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2009(1 month, 4 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 21 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Level 17 Dashwood House 69 Old Broad Street London EC2M 1QS |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 10th Floor 3 Hardman Street Manchester Lancashire M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 September |
17 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 May 2014 | Compulsory strike-off action has been suspended (1 page) |
1 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2013 | Compulsory strike-off action has been suspended (1 page) |
16 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | Registered office address changed from Somerfield House 59 London Road Maidstone Kent ME16 8JH on 29 January 2013 (2 pages) |
10 July 2012 | Compulsory strike-off action has been suspended (1 page) |
5 June 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2011 | Appointment of Gotham Retail Ventures Inc as a secretary on 1 September 2011 (3 pages) |
23 September 2011 | Appointment of Gotham Retail Ventures Inc as a director on 1 September 2011 (3 pages) |
23 September 2011 | Registered office address changed from , Level 17 Dashwood House 69 Old Broad Street, London, EC2M 1QS on 23 September 2011 (2 pages) |
23 September 2011 | Appointment of Gotham Retail Ventures Inc as a director on 1 September 2011 (3 pages) |
23 September 2011 | Appointment of Gotham Retail Ventures Inc as a secretary on 1 September 2011 (3 pages) |
9 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | Termination of appointment of Houston Ansell as a director (2 pages) |
15 July 2010 | Director's details changed for Mr Houston Ansell on 1 July 2010 (3 pages) |
15 July 2010 | Director's details changed for Mr Houston Ansell on 1 July 2010 (3 pages) |
15 July 2010 | Registered office address changed from , Devonshire House Manor Way, Borehamwood, Hertfordshire, WD6 1QQ on 15 July 2010 (2 pages) |
5 May 2010 | Registered office address changed from , 18 Soho Square, London, W1D 3QL, England on 5 May 2010 (2 pages) |
5 May 2010 | Registered office address changed from , 18 Soho Square, London, W1D 3QL, England on 5 May 2010 (2 pages) |
30 October 2009 | Appointment of Mr Houston Ansell as a director (2 pages) |
30 October 2009 | Termination of appointment of Hcs Secretarial Limited as a secretary (1 page) |
30 October 2009 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
30 October 2009 | Registered office address changed from , 44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN on 30 October 2009 (1 page) |
1 September 2009 | Incorporation (6 pages) |