Rancho Mirage
California Ca 92270
United States
Secretary Name | H S (Nominees) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 October 1993(2 years, 2 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 28 January 2003) |
Correspondence Address | First Floor Battle House 1 East Barnet Road New Barnet Hertfordshire EN4 8RR |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Mr Stephen Anthony Harris |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | -1 years, 11 months (resigned 31 August 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 56 Sunnyfield Mill Hill London NW7 4RG |
Director Name | Mr Tony Huang |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | Taiwan |
Status | Resigned |
Appointed | 12 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 23 January 1992) |
Role | Company Director |
Correspondence Address | Room 1401 World Wide Ind Centre 43147 Shawmet Street Foreign |
Secretary Name | Mr Simon Romer Matthews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 74 Highbury New Park Islington London N5 2DJ |
Director Name | Peter Howard Flax |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 March 1999) |
Role | Chartered Surveyor |
Correspondence Address | 2 Greenhill Benningholm Road Wembley Park Edgware Middlesex HA8 9HF |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£104,294 |
Cash | £514 |
Current Liabilities | £132,144 |
Latest Accounts | 31 August 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2002 | Application for striking-off (1 page) |
15 October 2001 | Return made up to 30/07/01; full list of members (5 pages) |
11 October 2001 | Total exemption small company accounts made up to 31 August 2000 (6 pages) |
27 November 2000 | Director's particulars changed (1 page) |
16 October 2000 | Return made up to 30/07/00; full list of members (5 pages) |
9 October 2000 | Director's particulars changed (1 page) |
19 July 2000 | Company name changed moon (uk) LIMITED\certificate issued on 20/07/00 (2 pages) |
6 June 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
22 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
18 August 1999 | Return made up to 30/07/99; full list of members (5 pages) |
4 August 1999 | Secretary's particulars changed (1 page) |
14 April 1999 | Accounts for a small company made up to 31 August 1998 (8 pages) |
3 April 1999 | Director resigned (1 page) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
13 February 1999 | Particulars of mortgage/charge (3 pages) |
19 August 1998 | Return made up to 30/07/98; full list of members (6 pages) |
28 May 1998 | Resolutions
|
13 May 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
9 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1997 | Director's particulars changed (1 page) |
25 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 1997 | Accounts for a small company made up to 31 August 1996 (7 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
25 September 1996 | Return made up to 30/07/96; full list of members (6 pages) |
23 May 1996 | Registered office changed on 23/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page) |
17 November 1995 | Accounts for a small company made up to 31 August 1995 (7 pages) |