Dakota County Minnesota 55337
Usa
Foreign
Director Name | Pieter Marinus Oostlander |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 30 April 1999(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 10 July 2001) |
Role | Finance Director |
Correspondence Address | Royenstein 21 Amerongen 3958hk |
Director Name | Wayne Gauen Benz |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 1 week (resigned 26 March 1993) |
Role | Manager |
Correspondence Address | Apt B3h 9705 Pleasant Avenue South Bloomington Mn 55420 Foreign |
Secretary Name | Peter Gilbert Hoffman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1992(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 1993) |
Role | Executive |
Correspondence Address | 10016 Colorado Road Bloomington Minnesota 55438 Foreign |
Director Name | Paul Kirton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(1 year after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Pinewood Farm College Ride Bagshot Surrey GU19 5EP |
Director Name | John Edward Dauris |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1996(3 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 April 1999) |
Role | Accountant |
Correspondence Address | 46 Florence Road South Croydon Surrey CR2 0PP |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1992(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 July 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 March 2001 | First Gazette notice for compulsory strike-off (1 page) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
5 July 1999 | Full accounts made up to 31 December 1998 (10 pages) |
5 July 1999 | Full accounts made up to 31 December 1997 (10 pages) |
3 June 1999 | Location of register of members (1 page) |
3 June 1999 | Return made up to 26/03/99; full list of members (5 pages) |
8 October 1998 | Delivery ext'd 3 mth 31/12/97 (1 page) |
17 August 1998 | Full accounts made up to 31 December 1996 (12 pages) |
4 August 1998 | Return made up to 26/03/98; full list of members (6 pages) |
9 December 1997 | Return made up to 26/03/97; change of members
|
3 November 1997 | Delivery ext'd 3 mth 31/12/96 (1 page) |
13 October 1997 | Full accounts made up to 30 September 1995 (12 pages) |
2 May 1997 | Accounting reference date extended from 25/09/96 to 31/12/96 (1 page) |
11 June 1996 | Delivery ext'd 3 mth 25/09/95 (1 page) |
4 June 1996 | Return made up to 26/03/96; full list of members (6 pages) |
4 June 1996 | New director appointed (1 page) |
4 June 1996 | Director resigned (3 pages) |
7 April 1995 | Accounts for a small company made up to 30 September 1993 (6 pages) |
6 April 1995 | Return made up to 26/03/95; full list of members (12 pages) |