Windermere
Florida
34786
Director Name | Jennifer Lynn Benscher |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 August 1994(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 November 1997) |
Role | Secretary |
Correspondence Address | 12488 Park Avenue Windermere Florida 34786 United States |
Secretary Name | Jennifer Lynn Benscher |
---|---|
Nationality | American |
Status | Closed |
Appointed | 14 February 1995(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 04 November 1997) |
Role | Secretary |
Correspondence Address | 12488 Park Avenue Windermere Florida 34786 United States |
Director Name | Mr Simon Bruce Zamet |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 August 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Southway Hampstead Garden Suburb London NW11 6SA |
Secretary Name | Julian Benscher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(4 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 February 1995) |
Role | Company Director |
Correspondence Address | 12488 Park Avenue Windermere Florida 34786 |
Registered Address | Hobson House 155 Gower Street London WC1E 6BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 March 1996 (28 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
4 November 1997 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 July 1997 | First Gazette notice for voluntary strike-off (1 page) |
4 June 1997 | Application for striking-off (1 page) |
10 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
10 January 1997 | Director's particulars changed (1 page) |
25 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
5 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
24 March 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
17 November 1995 | Return made up to 31/08/95; full list of members (12 pages) |
5 September 1995 | Accounts for a small company made up to 31 March 1994 (7 pages) |
12 April 1995 | Company name changed J. & B. enterprises LIMITED\certificate issued on 13/04/95 (4 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 58/60 bernes street london W1P 4JS (1 page) |
6 April 1995 | Secretary resigned;new secretary appointed (4 pages) |
6 April 1995 | New director appointed (4 pages) |