Mt View California
Ca94043
Secretary Name | Mr Maurice Ralph Smithson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 August 1995(21 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 14 January 1997) |
Role | Company Director |
Correspondence Address | 14 Avenue Gardens Cliftonville Margate Kent CT9 3BD |
Director Name | Theddore L Cross |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1991(17 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 04 July 1992) |
Role | Publisher |
Correspondence Address | 233 Carter Road Princeton New Jersey 08540 Foreign |
Director Name | William Joseph Gole |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1991(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 January 1993) |
Role | CEO |
Correspondence Address | 106 Fulton Street New York 10038 Foreign |
Director Name | Joseph Palazzolo |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 July 1991(17 years, 9 months after company formation) |
Appointment Duration | 12 months (resigned 04 July 1992) |
Role | Company Director |
Correspondence Address | 294 Muttontown Avenue Muttontown New York Foreign |
Secretary Name | Donna Kay Moore |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 July 1991(17 years, 9 months after company formation) |
Appointment Duration | 9 months (resigned 06 April 1992) |
Role | Company Director |
Correspondence Address | 4 Grosvenor Gardens London SW1W 0DH |
Director Name | Stephen Colin Hartley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 20 Circus Street London SE10 8SN |
Secretary Name | Ann Elizabeth Whalley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1993(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1995) |
Role | Company Director |
Correspondence Address | 47 Rothbury Walk Park Lane London N17 0PW |
Registered Address | 4grosvenor Gardens London SW1W 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Latest Accounts | 31 December 1993 (30 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 January 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 1996 | First Gazette notice for voluntary strike-off (1 page) |
7 August 1996 | Application for striking-off (1 page) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
31 August 1995 | Return made up to 10/07/95; no change of members
|
19 April 1995 | Full accounts made up to 31 December 1993 (15 pages) |