Newtonville Massachusetts 02160
Usa
Secretary Name | Robert James White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1995(18 years, 4 months after company formation) |
Appointment Duration | 9 years (closed 19 October 2004) |
Role | Company Director |
Correspondence Address | 57 Old Bath Road Charvil Reading Berkshire RG10 9QN |
Director Name | Mr Keith James Arnot |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1996(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 19 October 2004) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 43 Cromwell Avenue London N6 5HP |
Director Name | Toby Oliver Matthew Hurlstone |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 1998(20 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 19 October 2004) |
Role | Accountant |
Correspondence Address | 32 Avon Road Upminster Essex RM14 1QU |
Director Name | Mr Wilson Walter Boyd |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 241 Perkins Boston 02130 The United States Of America |
Secretary Name | Ian Frederick Thalmessinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 1994) |
Role | Company Director |
Correspondence Address | 16 Henderson Road Wandsworth London SW18 3RR |
Secretary Name | Marvin Angel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 1995) |
Role | Company Director |
Correspondence Address | 21 Monkswood Gardens Clayhall Ilford Essex IG5 0DG |
Director Name | Charles Jarrold |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(18 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1997) |
Role | Accountant |
Correspondence Address | Yelverton Hall Yelverton Norwich Norfolk NR14 7PD |
Registered Address | British Standards House 389 Chiswick High Road London W4 4AL |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
19 October 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 July 2004 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2004 | Application for striking-off (1 page) |
23 April 2003 | Return made up to 14/03/03; full list of members (7 pages) |
2 January 2003 | Accounts for a dormant company made up to 30 September 2002 (7 pages) |
25 July 2002 | Accounts for a dormant company made up to 30 September 2001 (7 pages) |
11 May 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
27 March 2001 | Return made up to 14/03/01; full list of members (6 pages) |
22 May 2000 | Resolutions
|
11 May 2000 | Registered office changed on 11/05/00 from: 2 bath road london W4 1LN (1 page) |
11 May 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Director's particulars changed (1 page) |
19 April 2000 | Secretary's particulars changed (1 page) |
19 April 2000 | Return made up to 14/03/00; full list of members (8 pages) |
24 May 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
17 March 1999 | Return made up to 14/03/99; full list of members (7 pages) |
17 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
14 April 1998 | Return made up to 14/01/98; full list of members (7 pages) |
14 April 1998 | New director appointed (2 pages) |
14 April 1998 | Director resigned (1 page) |
11 August 1997 | Accounts for a dormant company made up to 30 September 1996 (2 pages) |
17 April 1997 | Return made up to 14/03/97; full list of members (6 pages) |
5 August 1996 | Accounts for a dormant company made up to 30 September 1995 (2 pages) |
30 June 1996 | Return made up to 14/03/96; full list of members (8 pages) |
30 June 1996 | Director resigned (1 page) |
30 June 1996 | Secretary resigned (1 page) |
30 June 1996 | New secretary appointed (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
2 August 1995 | Accounts for a dormant company made up to 30 September 1994 (2 pages) |
25 May 1995 | Return made up to 14/03/95; full list of members (14 pages) |