Irongate 3 Suite 201
Lakewood Cc 80226
Colorado 80226
Unitedstates Of America
Secretary Name | Wendy Adele Cribari |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2000(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 10 June 2003) |
Role | Company Director |
Correspondence Address | 7505 W Yale Ave 2304 Denver Colorado 80227 United States |
Director Name | Mr Gary Davis |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1990(19 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 777 S Wadsworth Blvd Irongate 3 Suite 201 Lakewood Denver Colorado Foreign |
Secretary Name | Roger Derek Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(19 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 July 1996) |
Role | Company Director |
Correspondence Address | 9 Dean Road Hounslow Middlesex TW3 2EY |
Secretary Name | Gary Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(25 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 777 South Wadsworth Boulevard Irongate 3 Suite 201 Lakewood Denver Colorado United States |
Registered Address | Sceptre Court 40 Tower Hill London EC3N 4DX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£66 |
Current Liabilities | £66 |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
10 June 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
16 January 2003 | Application for striking-off (1 page) |
9 April 2002 | Accounts for a dormant company made up to 31 July 2001 (3 pages) |
11 January 2002 | Return made up to 31/12/01; full list of members
|
9 April 2001 | Accounts for a dormant company made up to 31 July 2000 (3 pages) |
24 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
24 January 2001 | Secretary resigned;director resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
7 March 2000 | Accounts for a dormant company made up to 31 July 1999 (3 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members (6 pages) |
30 April 1999 | Accounts for a dormant company made up to 31 July 1998 (3 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
7 August 1998 | Registered office changed on 07/08/98 from: 6 new square lincoln's inn london WC2A 3RP (1 page) |
7 April 1998 | Accounts for a dormant company made up to 31 July 1997 (5 pages) |
5 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
3 September 1997 | Accounts for a dormant company made up to 31 July 1996 (3 pages) |
2 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
30 December 1996 | New secretary appointed (2 pages) |
30 December 1996 | Secretary resigned (1 page) |
13 September 1996 | Accounts for a dormant company made up to 31 July 1995 (3 pages) |
18 December 1995 | Return made up to 31/12/95; full list of members (6 pages) |
22 May 1995 | Accounts for a dormant company made up to 31 July 1994 (5 pages) |