New London Ct 06320
Connecticut
06320
Director Name | Mr David Hughes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 November 2006(2 years, 9 months after company formation) |
Appointment Duration | 14 years, 4 months (closed 16 March 2021) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 75 Morningside Drive Edinburgh Midlothian EH10 5NJ Scotland |
Director Name | Patricia Marie Bauer |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (resigned 19 January 2013) |
Role | Financial Manager |
Country of Residence | United States |
Correspondence Address | 143 Pine Hill Road Unit 5-B Thomaston Ct 06787 Litchfield United States |
Director Name | Joy Farrah Haidar |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 2007) |
Role | Company Director |
Correspondence Address | 262 Wester Avenue 1st Floor Cambridge Ma 02139 United States |
Director Name | Mr Benjamin Lawrence David Eveling |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(9 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 19 January 2013) |
Role | Web Designer |
Country of Residence | England |
Correspondence Address | South Mill South Mill Road Salisbury Wiltshire SP4 7HR |
Director Name | 1924 Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Secretary Name | 1924 Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2004(same day as company formation) |
Correspondence Address | 37 Queen Street Edinburgh EH2 1JX Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 September 2005(1 year, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 January 2014) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Website | www.thistleandbroom.com |
---|---|
Email address | [email protected] |
Telephone | 0131 2080923 |
Telephone region | Edinburgh |
Registered Address | Edinburgh Quay 133 Fountainbridge Edinburgh EH3 9BA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | Fountainbridge/Craiglockhart |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Teresa Fritschi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£81,405 |
Cash | £68 |
Current Liabilities | £84,498 |
Latest Accounts | 30 November 2019 (4 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
16 March 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2020 | Application to strike the company off the register (1 page) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
21 February 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
21 February 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
23 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
17 January 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
30 August 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
15 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
3 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
30 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
20 February 2014 | Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
20 February 2014 | Previous accounting period extended from 30 June 2013 to 30 November 2013 (1 page) |
17 January 2014 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Termination of appointment of Sf Secretaries Limited as a secretary (1 page) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 January 2013 | Termination of appointment of Benjamin Eveling as a director (1 page) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Termination of appointment of Patricia Bauer as a director (1 page) |
21 January 2013 | Termination of appointment of Benjamin Eveling as a director (1 page) |
21 January 2013 | Termination of appointment of Patricia Bauer as a director (1 page) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
19 January 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (7 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
24 February 2010 | Director's details changed for Benjamin Lawrence David Eveling on 19 January 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Sf Secretaries Limited on 19 January 2010 (1 page) |
24 February 2010 | Director's details changed for Teresa Fritschi on 19 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Patricia Marie Bauer on 19 January 2010 (2 pages) |
24 February 2010 | Director's details changed for Benjamin Lawrence David Eveling on 19 January 2010 (2 pages) |
24 February 2010 | Secretary's details changed for Sf Secretaries Limited on 19 January 2010 (1 page) |
24 February 2010 | Director's details changed for Teresa Fritschi on 19 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Patricia Marie Bauer on 19 January 2010 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from edinburgh quay 133 fountainbridge edinburgh EH3 9BA (1 page) |
2 March 2009 | Location of debenture register (1 page) |
2 March 2009 | Location of debenture register (1 page) |
2 March 2009 | Location of register of members (1 page) |
2 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
2 March 2009 | Return made up to 19/01/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
1 April 2008 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
1 April 2008 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from c/o saffrey champness, edinburgh quay, 133 fountainbridge edinburgh lothian EH3 9BA (1 page) |
4 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from c/o saffrey champness, edinburgh quay, 133 fountainbridge edinburgh lothian EH3 9BA (1 page) |
4 March 2008 | Return made up to 19/01/08; full list of members (4 pages) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Director resigned (1 page) |
7 March 2007 | Return made up to 19/01/07; full list of members (8 pages) |
7 March 2007 | Return made up to 19/01/07; full list of members (8 pages) |
15 November 2006 | New director appointed (1 page) |
15 November 2006 | New director appointed (1 page) |
18 October 2006 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 80 george street edinburgh midlothian EH2 3BU (1 page) |
18 October 2006 | Registered office changed on 18/10/06 from: 80 george street edinburgh midlothian EH2 3BU (1 page) |
18 October 2006 | Accounting reference date extended from 31/01/06 to 30/06/06 (1 page) |
30 January 2006 | Secretary resigned (1 page) |
30 January 2006 | Secretary resigned (1 page) |
26 January 2006 | Return made up to 19/01/06; full list of members
|
26 January 2006 | Return made up to 19/01/06; full list of members
|
21 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
21 November 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
26 September 2005 | Registered office changed on 26/09/05 from: 37 queen street edinburgh midlothian EH2 1JX (1 page) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
29 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
29 January 2005 | Return made up to 19/01/05; full list of members (8 pages) |
15 December 2004 | Director's particulars changed (1 page) |
15 December 2004 | Director's particulars changed (1 page) |
2 November 2004 | New director appointed (2 pages) |
2 November 2004 | New director appointed (2 pages) |
14 September 2004 | Director's particulars changed (1 page) |
14 September 2004 | Director's particulars changed (1 page) |
16 July 2004 | Director resigned (1 page) |
16 July 2004 | Director resigned (1 page) |
7 July 2004 | New director appointed (1 page) |
7 July 2004 | New director appointed (1 page) |
29 June 2004 | New director appointed (1 page) |
29 June 2004 | New director appointed (1 page) |
28 June 2004 | New director appointed (1 page) |
28 June 2004 | New director appointed (1 page) |
22 April 2004 | Company name changed ac&h 193 LIMITED\certificate issued on 22/04/04 (2 pages) |
22 April 2004 | Company name changed ac&h 193 LIMITED\certificate issued on 22/04/04 (2 pages) |
19 January 2004 | Incorporation (34 pages) |
19 January 2004 | Incorporation (34 pages) |