Seattle
Washington
98105-3830
United States
Director Name | Bruce Charles Davis |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 October 1995(71 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 January 2002) |
Role | Retired |
Correspondence Address | 4525 51st Avenue Ne Seattle Washington 98105-3830 United States |
Secretary Name | Barbara Hannah Davis |
---|---|
Nationality | American |
Status | Closed |
Appointed | 16 October 1995(71 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 29 January 2002) |
Role | Retired |
Correspondence Address | 4525 51st Avenue Ne Seattle Washington 98105-3830 United States |
Director Name | Evan John Davis |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 July 1998(74 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 January 2002) |
Role | Attorney |
Correspondence Address | 4525 51st Avenue Ne Seattle Washington 98105-3830 United States |
Director Name | Kirk Charles Davis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 July 1998(74 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 29 January 2002) |
Role | Attorney |
Correspondence Address | 4525 51st Avenue Ne Seattle Washington 98105-3830 Usa Foreign |
Director Name | Mr Arthur James Arnell |
---|---|
Date of Birth | May 1913 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 March 1993) |
Role | Company Director |
Correspondence Address | 69 Quickswood London NW3 3RT |
Secretary Name | Miss Doris Victoria Lavelle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(67 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 June 1993) |
Role | Company Director |
Correspondence Address | 69 Quickswood London NW3 3RT |
Director Name | Miss Doris Victoria Lavelle |
---|---|
Date of Birth | May 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1993(69 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 January 1995) |
Role | Company Director |
Correspondence Address | 69 Quickswood London NW3 3RT |
Secretary Name | Doreen Sheila Welch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1993(69 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 March 1995) |
Role | Company Director |
Correspondence Address | 14d Belmont Park Lewisham London SE13 5JB |
Director Name | Mr Derrick Martyn Silver |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(71 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 1996) |
Role | Solicitor |
Correspondence Address | 26 Dorset Street London W1M 3FU |
Secretary Name | David Patrick Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(71 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 16 October 1995) |
Role | Company Director |
Correspondence Address | 26 Dorset Street London W1M 3FU |
Registered Address | 205/207 Crescent Road Barnet Hertfordshire EN4 8SB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,190,119 |
Current Liabilities | £149,267 |
Latest Accounts | 31 March 2001 (23 years, 1 month ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
29 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 August 2001 | Application for striking-off (1 page) |
18 May 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
26 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 December 2000 | Director's particulars changed (1 page) |
4 December 2000 | Return made up to 02/10/00; full list of members
|
29 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 October 1999 | Return made up to 02/10/99; full list of members (7 pages) |
15 September 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
1 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 November 1998 | Registered office changed on 18/11/98 from: 1 bedford row london WC1R 4BZ (1 page) |
1 October 1998 | Return made up to 02/10/98; full list of members (6 pages) |
12 August 1998 | New director appointed (2 pages) |
12 August 1998 | New director appointed (2 pages) |
31 July 1998 | Full accounts made up to 31 March 1997 (16 pages) |
20 July 1998 | Registered office changed on 20/07/98 from: plumtree court london EC4A 4HT (1 page) |
2 November 1997 | Return made up to 02/10/97; full list of members (5 pages) |
3 April 1997 | Full accounts made up to 31 March 1996 (15 pages) |
1 November 1996 | Return made up to 02/10/96; full list of members
|
27 March 1996 | Director resigned (1 page) |
22 February 1996 | Registered office changed on 22/02/96 from: 26 dorset street london W1M 3FU (1 page) |
31 January 1996 | Auditor's resignation (1 page) |
11 January 1996 | Full accounts made up to 31 March 1995 (11 pages) |
13 November 1995 | New secretary appointed;new director appointed (2 pages) |
13 November 1995 | New director appointed (2 pages) |
13 November 1995 | Director resigned (2 pages) |
13 November 1995 | Return made up to 02/10/95; full list of members
|
13 November 1995 | Secretary resigned (2 pages) |
30 March 1995 | Registered office changed on 30/03/95 from: 27 john street london WC1N 2BL (1 page) |
30 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
21 March 1995 | Full accounts made up to 31 March 1994 (10 pages) |