Decatur
Georgia 30030
Foreign
Secretary Name | Hackwood Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 April 1994(16 years, 11 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 22 January 2002) |
Correspondence Address | One Silk Street London EC2Y 8HQ |
Director Name | Gerard Mergen |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | Luxembourg |
Status | Resigned |
Appointed | 19 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 September 1992) |
Role | Legal Counsel |
Correspondence Address | 32 Rue J P Brasseur 1258 Foreign |
Director Name | John Edward Richardson |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1992) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 5 Norfolk Court High Barnet Barnet Hertfordshire EN5 2JT |
Secretary Name | Edward John Westnedge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1991(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 September 1992) |
Role | Company Director |
Correspondence Address | High Wold 6 East Hill Sanderstead South Croydon Surrey CR2 0AL |
Director Name | Sidney Kirschner |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 September 1992(15 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 31 October 1992) |
Role | Company Director |
Correspondence Address | 6175 Riverwood Drive Nw Atlanta Georgia 30328 United States |
Secretary Name | Donald Wayne Hubble |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 September 1992(15 years, 4 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 10 November 1992) |
Role | Company Director |
Correspondence Address | 1108 Highland Bluff Atlanta Georgia 30339 United States |
Director Name | Donald Wayne Hubble |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 1992(15 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 18 October 1996) |
Role | President |
Correspondence Address | 1108 Highland Bluff Atlanta Georgia 30339 United States |
Director Name | David Levy |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 December 1996(19 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 March 2001) |
Role | Attorney & Business Executive |
Correspondence Address | 680 River Chase Point Atlanta Georgia 30328 Usa Foreign |
Secretary Name | Hackwood Service Company (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 November 1992(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 April 1994) |
Correspondence Address | Barrington House 56-67 Gresham Street London EC2V 7BB |
Registered Address | One Silk Street London EC2Y 8HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£4,084 |
Current Liabilities | £4,084 |
Latest Accounts | 31 August 2000 (23 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 August 2001 | Application for striking-off (1 page) |
29 June 2001 | Return made up to 19/04/01; full list of members (5 pages) |
29 June 2001 | Accounts for a dormant company made up to 31 August 2000 (3 pages) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
8 May 2000 | Return made up to 19/04/00; full list of members (5 pages) |
3 March 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
1 October 1998 | Accounts for a dormant company made up to 31 August 1998 (3 pages) |
26 June 1998 | Return made up to 19/04/98; full list of members (5 pages) |
1 February 1998 | Accounts for a dormant company made up to 31 August 1997 (3 pages) |
24 October 1997 | Secretary's particulars changed (1 page) |
14 October 1997 | Registered office changed on 14/10/97 from: barrington house 59/67 gresham street london EC2V 7JA. (1 page) |
25 September 1997 | Auditor's resignation (1 page) |
24 April 1997 | Return made up to 19/04/97; full list of members (5 pages) |
16 January 1997 | Full accounts made up to 31 August 1996 (9 pages) |
6 January 1997 | Resolutions
|
6 January 1997 | Resolutions
|
6 January 1997 | New director appointed (1 page) |
21 November 1996 | Director resigned (1 page) |
20 May 1996 | Return made up to 19/04/96; full list of members (5 pages) |
5 December 1995 | Full accounts made up to 31 August 1995 (10 pages) |
12 May 1995 | Return made up to 19/04/95; no change of members (12 pages) |
23 March 1995 | Accounts for a small company made up to 31 August 1994 (11 pages) |