Nw
Atlanta
Georgia 30309
United States
Secretary Name | Theodore Browne |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 September 2001(9 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 15 June 2004) |
Role | Attorney |
Correspondence Address | 1400 Peachtree Street Nw Atlanta Georgia 30309 Foreign |
Director Name | Peter John McBurney |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 December 1991(3 months after company formation) |
Appointment Duration | 7 years (resigned 07 January 1999) |
Role | Business Consultant |
Correspondence Address | 34 Vernon Court Hendon Way London NW2 2PE |
Director Name | David Paul Shuker |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 April 2000) |
Role | Marketing Manager |
Correspondence Address | 7260 Calabria Court Unit E San Diego California 92122 |
Secretary Name | Susan Margaret Henderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(3 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 12 April 2000) |
Role | Chartered Secretary |
Correspondence Address | 14 Lyndhurst Avenue Pinner Middlesex HA5 3XA |
Director Name | Paul Hemming |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1995(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 12 April 2000) |
Role | Telecommunications Consultants |
Country of Residence | United Kingdom |
Correspondence Address | 21 Tintern Close Lytton Grove London SW15 2HF |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5th Floor Elizabeth House 39 York Road London SE1 7NQ |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,318,605 |
Gross Profit | £978,869 |
Net Worth | -£1,242,874 |
Cash | £10,371 |
Current Liabilities | £1,804,775 |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
15 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
28 November 2001 | Full accounts made up to 31 January 2001 (16 pages) |
28 October 2001 | Return made up to 18/09/01; full list of members (7 pages) |
26 September 2001 | New secretary appointed (2 pages) |
20 February 2001 | Accounts for a small company made up to 31 January 2000 (7 pages) |
15 January 2001 | New director appointed (2 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Secretary resigned (1 page) |
15 January 2001 | Registered office changed on 15/01/01 from: briggs house commercial road ashley cross poole dorset BH14 0JR (1 page) |
15 January 2001 | Director resigned (1 page) |
24 September 1999 | Return made up to 18/09/99; no change of members (4 pages) |
23 July 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
20 January 1999 | Director resigned (1 page) |
30 November 1998 | Registered office changed on 30/11/98 from: 17 bedford square london WC1B 3JA (1 page) |
13 October 1998 | Return made up to 18/09/98; full list of members (6 pages) |
30 June 1998 | Accounts for a small company made up to 31 January 1998 (7 pages) |
1 June 1998 | Director's particulars changed (1 page) |
4 February 1998 | Registered office changed on 04/02/98 from: 31 bedford square london wcib 3SG (1 page) |
14 January 1998 | £ nc 1000/10000 17/12/97 (1 page) |
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
14 January 1998 | Resolutions
|
21 October 1997 | Director's particulars changed (1 page) |
21 October 1997 | Return made up to 18/09/97; no change of members
|
4 August 1997 | Resolutions
|
18 July 1997 | Accounts for a small company made up to 31 January 1997 (7 pages) |
29 November 1996 | Accounts for a small company made up to 31 January 1996 (7 pages) |
1 November 1996 | Return made up to 18/09/96; no change of members (4 pages) |
21 December 1995 | Auditor's resignation (2 pages) |
26 September 1995 | Return made up to 18/09/95; full list of members (6 pages) |
4 May 1995 | New director appointed (2 pages) |
1 May 1995 | Accounts for a small company made up to 31 January 1995 (7 pages) |