84500 Panchor-Muar
Malaysia
Secretary Name | Pietro Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(3 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 September 1996) |
Role | Company Director |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Director Name | Elizabeth Anne Winzar |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 1998(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Director Name | U S Management Inc (Corporation) |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Status | Resigned |
Appointed | 30 April 1991(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 1992) |
Correspondence Address | 1050 South State Suite 200 Dover Delaware 19901 |
Director Name | Margaretta Corporate Services Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 1992(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 29 May 1998) |
Correspondence Address | 1409 Madison Avenue Cheyenne Wyoming 82001 |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1996(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 28 February 2000) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Registered Address | 665 Finchley Road London NW2 2HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 1998 (26 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
13 March 2000 | Registered office changed on 13/03/00 from: 193 market street hyde cheshire SK14 1HF (1 page) |
13 March 2000 | Director resigned (1 page) |
13 March 2000 | Secretary resigned (1 page) |
7 July 1999 | Return made up to 30/04/99; full list of members (6 pages) |
20 December 1998 | New director appointed (2 pages) |
20 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
20 December 1998 | Director resigned (1 page) |
4 June 1998 | Registered office changed on 04/06/98 from: 665 finchley road london NW2 2HN (1 page) |
6 May 1998 | Return made up to 30/04/98; no change of members (4 pages) |
31 January 1998 | Return made up to 30/04/97; no change of members
|
19 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
1 October 1996 | Compulsory strike-off action has been discontinued (1 page) |
30 September 1996 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
30 September 1996 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
30 September 1996 | Secretary resigned (1 page) |
30 September 1996 | New secretary appointed (2 pages) |
30 September 1996 | Return made up to 30/04/96; full list of members (6 pages) |
30 July 1996 | First Gazette notice for compulsory strike-off (1 page) |