8th Floor
New York
10022
Director Name | Lexiserve Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 04 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 4 months (closed 25 June 2019) |
Correspondence Address | 1065 Nine Acres Lane Mamaroneck New York 10543 |
Secretary Name | Lexiserve Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2010(6 years after company formation) |
Appointment Duration | 9 years, 5 months (closed 25 June 2019) |
Correspondence Address | 1065 Nine Acres Lane Mamaroneck New York 10543 |
Director Name | Angela Nicolson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 June 2009(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2010) |
Role | General Manager |
Country of Residence | Singapore |
Correspondence Address | 25 Kovan Road 06 - 21 Kovan Melody Singapore 545024 |
Director Name | Cara Leanne Briggs |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 August 2010(6 years, 8 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 15 November 2010) |
Role | Client Services Manager |
Country of Residence | Singapore |
Correspondence Address | 1 Leonie Hill Road #07-03 Leonie Hill Residence Singapore 239191 |
Director Name | Dominique Carin Burnett |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 2010(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 September 2012) |
Role | Manager Of Client Services |
Country of Residence | Singapore |
Correspondence Address | 163 Penang Road #02-03 Winsland House Ii Singapore 238463 |
Director Name | Andrew Hudson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2012(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 14 July 2016) |
Role | Director Client Fiduciary Services |
Country of Residence | Singapore |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Aaron Philip Mullins |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(12 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 21 October 2016) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Sebastien Hayoz |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 October 2016(12 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 March 2018) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Burness (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Secretary Name | Burness Solicitors (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2003(same day as company formation) |
Correspondence Address | 50 Lothian Road Festival Square Edinburgh EH3 9WJ Scotland |
Director Name | Netherlands West Indies International Trust Company Nv (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 04 February 2004) |
Correspondence Address | Blenchiweg 6 Postbus 553 Curacao Foreign |
Secretary Name | HTM Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2004(1 month after company formation) |
Appointment Duration | 1 week, 5 days (resigned 04 February 2004) |
Correspondence Address | Palm Grove House PO Box 438 Wickhams Cay Road Town, Tortola Foreign |
Secretary Name | Turcan Connell (Trustees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2004(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 11 months (resigned 04 January 2010) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Registered Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
---|---|
Constituency | Edinburgh East |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Deer Valley Properties Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£36,935 |
Current Liabilities | £36,946 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (19 pages) |
---|---|
9 January 2017 | Confirmation statement made on 24 December 2016 with updates (5 pages) |
1 November 2016 | Termination of appointment of Aaron Philip Mullins as a director on 21 October 2016 (1 page) |
1 November 2016 | Appointment of Sebastien Hayoz as a director on 21 October 2016 (2 pages) |
13 October 2016 | Total exemption full accounts made up to 31 December 2015 (19 pages) |
14 July 2016 | Termination of appointment of Andrew Hudson as a director on 14 July 2016 (1 page) |
14 July 2016 | Appointment of Mr Aaron Philip Mullins as a director on 14 July 2016 (2 pages) |
9 February 2016 | Annual return made up to 24 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
7 October 2015 | Total exemption full accounts made up to 31 December 2014 (20 pages) |
6 January 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (21 pages) |
17 January 2014 | Annual return made up to 24 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
7 October 2013 | Total exemption full accounts made up to 31 December 2012 (21 pages) |
16 January 2013 | Annual return made up to 24 December 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Total exemption full accounts made up to 31 December 2011 (22 pages) |
2 October 2012 | Termination of appointment of Dominique Burnett as a director (1 page) |
2 October 2012 | Appointment of Andrew Hudson as a director (2 pages) |
30 January 2012 | Annual return made up to 24 December 2011 with a full list of shareholders (14 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (22 pages) |
2 February 2011 | Annual return made up to 24 December 2010 with a full list of shareholders (14 pages) |
1 December 2010 | Termination of appointment of Cara Briggs as a director (2 pages) |
1 December 2010 | Appointment of Dominique Carin Burnett as a director (3 pages) |
5 October 2010 | Total exemption full accounts made up to 31 December 2009 (21 pages) |
15 September 2010 | Termination of appointment of Angela Nicolson as a director (2 pages) |
15 September 2010 | Appointment of Cara Leanne Briggs as a director (4 pages) |
4 February 2010 | Appointment of Lexiserve Llc as a secretary (3 pages) |
25 January 2010 | Annual return made up to 24 December 2009 with a full list of shareholders (14 pages) |
25 January 2010 | Termination of appointment of Turcan Connell (Trustees) Limited as a secretary (2 pages) |
2 November 2009 | Accounts made up to 31 December 2008 (21 pages) |
7 July 2009 | Director appointed angela nicolson (2 pages) |
17 February 2009 | Return made up to 24/12/08; no change of members (6 pages) |
19 August 2008 | Total exemption full accounts made up to 31 December 2007 (17 pages) |
17 April 2008 | Return made up to 24/12/07; no change of members (6 pages) |
15 January 2008 | Total exemption full accounts made up to 31 December 2006 (17 pages) |
17 January 2007 | Return made up to 24/12/06; full list of members (6 pages) |
13 December 2006 | Accounts made up to 31 December 2005 (17 pages) |
13 January 2006 | Return made up to 24/12/05; full list of members
|
22 December 2005 | Total exemption full accounts made up to 31 December 2004 (18 pages) |
25 January 2005 | Return made up to 24/12/04; full list of members (6 pages) |
13 December 2004 | Resolutions
|
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | New secretary appointed (2 pages) |
11 February 2004 | New director appointed (2 pages) |
11 February 2004 | Director resigned (1 page) |
10 February 2004 | New director appointed (2 pages) |
10 February 2004 | New secretary appointed (2 pages) |
27 January 2004 | Secretary resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
22 January 2004 | Registered office changed on 22/01/04 from: princes exchange 1 earl grey street edinburgh EH3 9EE (1 page) |
22 January 2004 | Company name changed lothian shelf (158) LIMITED\certificate issued on 22/01/04 (2 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: 50 lothian road edinburgh midlothian EH3 9WJ (1 page) |
24 December 2003 | Incorporation (22 pages) |