Kirkland 98033
Washington
United States
Secretary Name | David Edward Gowey |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 September 1999(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 19 November 2002) |
Role | Company Director |
Correspondence Address | 4652 Ne 178th Street Lake Forest Park Washington 98155 |
Director Name | Peter Royer Smith |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 December 1999(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 November 2002) |
Role | Business Executive |
Correspondence Address | 5832 176th Place Se Bellvue Washington 98006 |
Director Name | Marvin Edward Toland |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 December 1999(28 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 November 2002) |
Role | Business Executive |
Correspondence Address | 11811 Holmes Point Drive Kirkland Washington 98034 |
Director Name | Leonard Saffman |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(20 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 1992) |
Role | Solicitor |
Correspondence Address | 15 St Pauls Street Leeds West Yorkshire LS1 2LZ |
Secretary Name | Anne Elizabeth Euler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 1991(20 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 23 November 1992) |
Role | Company Director |
Correspondence Address | 4 Kingswood Leeds West Yorkshire LS8 2BP |
Director Name | Richard Scott Allen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 1992(21 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 November 1993) |
Role | Manager |
Correspondence Address | 12319 Michaelsford Road Cockeysville Maryland 21030 Foreign |
Director Name | Patrick Ademar Hidalgo |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 November 1992(21 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 November 1993) |
Role | Manager |
Correspondence Address | 9128 Willow Gate Lane Bethesda Maryland 20817 Foreign |
Secretary Name | Mr Robert Gurland |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 November 1992(21 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 November 1993) |
Role | Lawyer |
Correspondence Address | 21 De Vere Gardens London W8 5AN |
Director Name | Douglas Cary Hillman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1993(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 1996) |
Role | Business Executive |
Correspondence Address | 46 River Oaks Circle Pikesville Maryland 21208 Usa |
Director Name | Edward Michael Krell |
---|---|
Date of Birth | November 1992 (Born 31 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1993(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 1996) |
Role | Business Executive |
Correspondence Address | 8 Parade Ground Court Weston Connecticut 06883 Usa Foreign |
Director Name | Edward Michael Krell |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 November 1993(22 years, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 16 July 1999) |
Role | Business Executive |
Correspondence Address | 9 Hillchase Court Pikesville Md 21208 |
Secretary Name | Edward Michael Krell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 November 1993(22 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 January 1996) |
Role | Business Executive |
Correspondence Address | 8 Parade Ground Court Weston Connecticut 06883 Usa Foreign |
Director Name | Charles William Crain |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 1996(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 March 1999) |
Role | Business Executive |
Correspondence Address | 10 Nutmeg Drive Greenwich Connecticut 06831 |
Director Name | Robert Earl Gregory Jr |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 January 1996(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 March 1999) |
Role | Business Executive |
Correspondence Address | 4 Columns Farm 2125 Highway 14 East Landrum South Carolina 29356 |
Secretary Name | Stuart Beil Fisher |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 January 1996(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 September 1999) |
Role | Business Executive |
Correspondence Address | 285 Riverside Drive Apt 10g New York 10025 |
Director Name | Lynne Yvonne Macfarlane |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 1999(27 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 01 December 1999) |
Role | Business Executive |
Correspondence Address | 181 Turn Of River Road Stamford 06095 Connecticut United States |
Registered Address | 20 Old Bailey London EC4M 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £196,421 |
Gross Profit | £78,809 |
Net Worth | -£123,703 |
Cash | £144,167 |
Current Liabilities | £393,176 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
19 November 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 August 2002 | Auditor's resignation (1 page) |
30 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2001 | Return made up to 12/11/00; full list of members (7 pages) |
9 March 2000 | New secretary appointed (2 pages) |
9 March 2000 | New director appointed (2 pages) |
9 March 2000 | Return made up to 12/11/99; full list of members (5 pages) |
9 March 2000 | New director appointed (2 pages) |
25 February 2000 | Secretary resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
25 February 2000 | Director resigned (1 page) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | Director resigned (1 page) |
14 June 1999 | New director appointed (2 pages) |
14 June 1999 | New director appointed (2 pages) |
23 February 1999 | Full accounts made up to 31 December 1997 (11 pages) |
1 December 1998 | Return made up to 12/11/98; no change of members (4 pages) |
26 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
19 October 1998 | Full accounts made up to 31 December 1996 (11 pages) |
27 April 1998 | Resolutions
|
16 March 1998 | Resolutions
|
4 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | New secretary appointed (2 pages) |
24 October 1997 | New director appointed (2 pages) |
24 October 1997 | Return made up to 12/11/96; full list of members
|
24 October 1997 | Return made up to 12/11/95; full list of members (6 pages) |
17 October 1997 | Registered office changed on 17/10/97 from: 14 austin friars london EC2N 2HE (1 page) |
5 March 1997 | Full accounts made up to 31 December 1995 (11 pages) |
2 November 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
6 February 1996 | Full accounts made up to 31 December 1994 (10 pages) |
2 November 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |