Newtonville Massachusetts 02160
Usa
Director Name | Keith Terence Henry |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 1992(11 years after company formation) |
Appointment Duration | 12 years, 6 months (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | Pines Cottage 1 The Pines Woodham Road Horsell Woking Surrey GU21 4EW |
Secretary Name | Robert James White |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 1995(14 years after company formation) |
Appointment Duration | 9 years, 6 months (closed 05 April 2005) |
Role | Company Director |
Correspondence Address | 57 Old Bath Road Charvil Reading Berkshire RG10 9QN |
Director Name | Charles Greco |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 March 1992(10 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 1993) |
Role | Businessman |
Correspondence Address | 5 Speen Street Framingham Mass 01701 Foreign |
Secretary Name | Ian Frederick Thalmessinger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1992(10 years, 5 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(12 years, 3 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 |
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 | -£98,215 |
Current Liabilities | £98,215 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
5 April 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 December 2004 | First Gazette notice for compulsory strike-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 April 2002 | Return made up to 14/03/02; full list of members
|
4 June 2001 | Accounts for a dormant company made up to 30 September 2000 (7 pages) |
2 April 2001 | Return made up to 14/03/01; full list of members (5 pages) |
2 June 2000 | Resolutions
|
2 June 2000 | Accounts for a dormant company made up to 30 September 1999 (3 pages) |
2 June 2000 | Registered office changed on 02/06/00 from: 2 bath road london W4 1LN (1 page) |
16 April 2000 | Return made up to 14/03/00; full list of members (6 pages) |
16 April 2000 | Secretary's particulars changed (1 page) |
27 July 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
17 March 1999 | Return made up to 14/03/99; full list of members (6 pages) |
22 July 1998 | Accounts for a dormant company made up to 30 September 1997 (3 pages) |
16 June 1998 | Resolutions
|
20 March 1998 | Return made up to 14/03/98; full list of members (6 pages) |
1 August 1997 | Full accounts made up to 30 September 1996 (13 pages) |
19 March 1997 | Return made up to 14/03/97; full list of members (6 pages) |
22 July 1996 | Full accounts made up to 30 September 1995 (12 pages) |
9 June 1996 | Secretary resigned (1 page) |
9 June 1996 | Director's particulars changed (1 page) |
9 June 1996 | Return made up to 14/03/96; full list of members (7 pages) |
9 June 1996 | New secretary appointed (1 page) |
7 June 1995 | Full accounts made up to 30 September 1994 (12 pages) |
25 May 1995 | Return made up to 14/03/95; full list of members (14 pages) |