Ann Arbor
Michigan 48106-0997
Foreign
Secretary Name | Michael Curran |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 15 October 1993(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 25 November 1997) |
Role | Attorney |
Correspondence Address | 668y Sank Trail Saline Michigan 48176 |
Director Name | Mr David Leslie Robin |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(3 years after company formation) |
Appointment Duration | 6 months (resigned 19 August 1993) |
Role | Company Director |
Correspondence Address | 34 Marinna Road Elanora Heights New South Wales Australia |
Secretary Name | Mr Islamshah Rahemtulla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1993(3 years after company formation) |
Appointment Duration | 8 months (resigned 15 October 1993) |
Role | Company Director |
Correspondence Address | 65 Grantham Green Borehamwood Hertfordshire WD6 2JQ |
Registered Address | No 1 Riding House Street London W1A 3AS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 2 January 1994 (30 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 November 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 August 1997 | First Gazette notice for compulsory strike-off (1 page) |
14 March 1996 | Return made up to 14/02/96; full list of members (6 pages) |
20 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |