445 Park Avenue
New York 10022 Ny
Foreign
Director Name | Mahir Reiss |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 July 1992(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | C/O Realex Capital Corporation 445 Park Avenue New York 10022 Ny Foreign |
Secretary Name | Henry Gross |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 July 1992(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 17 October 2000) |
Role | Company Director |
Correspondence Address | C/O Realex Capital Corporation 445 Park Avenue New York 10022 Ny Foreign |
Director Name | Herta Hemmerle |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 27 November 1991(3 years after company formation) |
Appointment Duration | 8 months (resigned 29 July 1992) |
Role | Company Director |
Correspondence Address | Lettstrasse 3 Postfach 33 Vaduz Fl-9490 Liechtenstein |
Director Name | Cornelia Konrad |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | Liechtenstein |
Status | Resigned |
Appointed | 27 November 1991(3 years after company formation) |
Appointment Duration | 8 months (resigned 29 July 1992) |
Role | Secretary |
Correspondence Address | Lettstrasse 3 Postfach 33 Vaduz Fl-9490 Liechtenstein |
Secretary Name | Finatrust Anstalt (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 1991(3 years after company formation) |
Appointment Duration | 8 months (resigned 29 July 1992) |
Correspondence Address | Lettstrasse 3 Postfach 33 Fl-9490 Vaduz Leichtenstein |
Registered Address | 13/17 New Burlington London W1X 2JP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 30 September 1991 (32 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
17 October 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 June 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2000 | Receiver ceasing to act (1 page) |
21 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
21 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
21 December 1999 | Receiver's abstract of receipts and payments (3 pages) |
30 September 1998 | Receiver's abstract of receipts and payments (3 pages) |
3 August 1998 | Receiver's abstract of receipts and payments (3 pages) |
27 April 1998 | Receiver's abstract of receipts and payments (3 pages) |
27 April 1998 | Receiver's abstract of receipts and payments (3 pages) |
27 April 1998 | Receiver's abstract of receipts and payments (3 pages) |
27 April 1998 | Receiver's abstract of receipts and payments (3 pages) |
27 April 1998 | Receiver's abstract of receipts and payments (3 pages) |