Orlando
Fl 32809.3803
United States
Director Name | Mark Allan Harrison |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 March 2004(18 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | 9333 Balboa Avenue San Diego 92123 Foreign |
Director Name | Glenn Robinson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 1993) |
Role | Electrical Contractor |
Correspondence Address | 152 Sefton Road Stevenage Hertfordshire SG1 5RP |
Secretary Name | Brenda Nellie Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 02 January 1993) |
Role | Company Director |
Correspondence Address | 50 Agecroft Road West Prestwich Manchester Lancashire M25 9RH |
Director Name | Mr George Frye |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 1993(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 5602 Valley Oak Road Orlando Florida 32808 United States |
Director Name | Roger Alan McIntosh |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 24 November 1997) |
Role | Company Director |
Correspondence Address | 16 Kings Court Brighton Road Lancing West Sussex BN15 8EY |
Director Name | Mr George Murphy |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 1993(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 21 April 1998) |
Role | Company Director |
Correspondence Address | 907 Ivycroft Road Wayne Pennsylvania 19087 United States |
Secretary Name | Mr Richard Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1993(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 1995) |
Role | Company Director |
Correspondence Address | 175 Stratford Avenue Wayne Pennsylvania 19087 United States |
Director Name | Ajit Wadhumal Hirani |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 September 1995(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 November 1998) |
Role | Executive |
Correspondence Address | 5882 South Tampa Avenue Orlanda Florida United States |
Secretary Name | Relland Matthew Winand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 October 1998) |
Role | Company Director |
Correspondence Address | 312 Barnhill Road Westchester Pennsylvania Pa 19382 |
Director Name | Mr Paul Leaver |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(12 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 02 September 1998) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Twitts End Swift Close Crowborough East Sussex TN6 1UN |
Secretary Name | Denise Mary Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 May 1999) |
Role | Personnel Manager |
Correspondence Address | 14 Essex Court West Avenue Worthing West Sussex BN11 5LZ |
Director Name | Dr James Garrett |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1998(13 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 July 2002) |
Role | Executive |
Correspondence Address | 2001 West Oak Ridge Road Orlando Orlando Fl32809-3803 Usa Foreign |
Director Name | James Henderson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 May 2003(17 years, 12 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 01 March 2004) |
Role | Executive |
Correspondence Address | 2001 W Oak Ridge Road Orlando Florida 32809 United States |
Registered Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Latest Accounts | 30 September 2004 (19 years, 7 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 September |
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
6 March 2012 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2012 | Application to strike the company off the register (3 pages) |
21 February 2012 | Application to strike the company off the register (3 pages) |
30 November 2010 | Restoration by order of the court (4 pages) |
30 November 2010 | Restoration by order of the court (4 pages) |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 April 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | Accounts for a dormant company made up to 30 September 2004 (6 pages) |
26 July 2005 | Accounts made up to 30 September 2004 (6 pages) |
18 April 2005 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
18 April 2005 | Accounting reference date extended from 30/06/04 to 30/09/04 (1 page) |
9 March 2005 | Return made up to 23/12/04; full list of members (6 pages) |
9 March 2005 | Return made up to 23/12/04; full list of members (6 pages) |
28 July 2004 | New director appointed (1 page) |
28 July 2004 | New director appointed (1 page) |
19 July 2004 | Director resigned (2 pages) |
19 July 2004 | Director resigned (2 pages) |
24 February 2004 | Accounts made up to 30 June 2003 (6 pages) |
24 February 2004 | Accounts for a dormant company made up to 30 June 2003 (6 pages) |
16 February 2004 | Return made up to 23/12/03; full list of members (6 pages) |
16 February 2004 | Return made up to 23/12/03; full list of members (6 pages) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New director appointed (2 pages) |
22 May 2003 | Accounts for a dormant company made up to 30 June 2002 (6 pages) |
22 May 2003 | Accounts made up to 30 June 2002 (6 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Director resigned (1 page) |
22 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
22 January 2003 | Return made up to 23/12/02; full list of members (6 pages) |
8 July 2002 | Full accounts made up to 30 June 2001 (5 pages) |
8 July 2002 | Full accounts made up to 30 June 2001 (5 pages) |
18 February 2002 | Return made up to 23/12/01; full list of members
|
18 February 2002 | Return made up to 23/12/01; full list of members (6 pages) |
18 January 2001 | Registered office changed on 18/01/01 from: brobeck hale & dorr international hasilwood house 60 bishopsgate london EC2N 4AJ (1 page) |
18 January 2001 | Registered office changed on 18/01/01 from: brobeck hale & dorr international hasilwood house 60 bishopsgate london EC2N 4AJ (1 page) |
18 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
18 January 2001 | Return made up to 23/12/00; full list of members (6 pages) |
29 September 2000 | Auditor's resignation (1 page) |
29 September 2000 | Auditor's resignation (1 page) |
22 September 2000 | Director resigned (2 pages) |
22 September 2000 | Director resigned (2 pages) |
21 September 2000 | Full accounts made up to 30 June 2000 (14 pages) |
21 September 2000 | Full accounts made up to 30 June 1999 (17 pages) |
21 September 2000 | Full accounts made up to 30 June 1999 (17 pages) |
21 September 2000 | Full accounts made up to 30 June 2000 (14 pages) |
25 January 2000 | Return made up to 23/12/99; full list of members
|
25 January 2000 | Return made up to 23/12/99; full list of members (6 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: unit 2 home farm business centre home farm road brighton east sussex BN1 9HU (1 page) |
7 June 1999 | New secretary appointed (2 pages) |
7 June 1999 | Secretary resigned (1 page) |
7 June 1999 | Registered office changed on 07/06/99 from: unit 2 home farm business centre home farm road brighton east sussex BN1 9HU (1 page) |
7 June 1999 | New secretary appointed (2 pages) |
20 January 1999 | Return made up to 23/12/98; full list of members (4 pages) |
20 January 1999 | Return made up to 23/12/98; full list of members (4 pages) |
11 January 1999 | Full accounts made up to 30 June 1998 (19 pages) |
11 January 1999 | Full accounts made up to 30 June 1998 (19 pages) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Director resigned (1 page) |
8 December 1998 | Secretary resigned (1 page) |
8 December 1998 | Secretary resigned (1 page) |
3 November 1998 | Full accounts made up to 30 June 1997 (18 pages) |
3 November 1998 | Full accounts made up to 30 June 1997 (18 pages) |
30 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
30 April 1998 | Delivery ext'd 3 mth 30/06/97 (2 pages) |
12 February 1998 | Return made up to 23/12/97; no change of members (4 pages) |
12 February 1998 | Return made up to 23/12/97; no change of members (4 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | Director resigned (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New secretary appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
14 July 1997 | Full accounts made up to 30 June 1996 (17 pages) |
14 July 1997 | Full accounts made up to 30 June 1996 (17 pages) |
25 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
25 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
13 March 1997 | Return made up to 23/12/96; no change of members (4 pages) |
13 March 1997 | Secretary resigned (1 page) |
13 March 1997 | Return made up to 23/12/96; no change of members (4 pages) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | New secretary appointed (2 pages) |
13 March 1997 | Secretary resigned (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: kingston wharf brighton road shoreham by sea w sussex BN43 6RN (1 page) |
14 May 1996 | Registered office changed on 14/05/96 from: kingston wharf brighton road shoreham by sea w sussex BN43 6RN (1 page) |
12 December 1995 | Return made up to 23/12/95; full list of members (6 pages) |
23 November 1995 | New director appointed (2 pages) |
23 November 1995 | Director resigned (2 pages) |
25 October 1995 | Full accounts made up to 30 June 1995 (17 pages) |
25 October 1995 | Full accounts made up to 30 June 1995 (17 pages) |