St Louis
Missouri
63132
Foreign
Secretary Name | Mandeville Business Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 08 July 1996(4 years after company formation) |
Appointment Duration | 12 years, 1 month (closed 27 August 2008) |
Correspondence Address | 197/205 High Street Ponders End Enfield Middlesex EN3 4DZ |
Director Name | Samuel Nicholas Ferrell |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Role | Consultant |
Correspondence Address | PO Box 1028 Morristown Tennessee 37816-1028 Foreign |
Director Name | Michael Dreller |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 1999(7 years after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 January 2005) |
Role | Cheif Financial Officer |
Correspondence Address | 9387 Dielman Industrial Drive St Louis 63132 Missouri Usa Foreign |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 197-205 High Street Ponders End Enfield Middlesex EN3 4DZ |
---|---|
Region | London |
Constituency | Edmonton |
County | Greater London |
Ward | Ponders End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 June 2006 (17 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 August 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2008 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2008 | Application for striking-off (1 page) |
30 August 2007 | Return made up to 17/06/07; no change of members (6 pages) |
18 October 2006 | Accounts made up to 30 June 2006 (6 pages) |
21 July 2006 | Return made up to 17/06/06; full list of members (6 pages) |
29 December 2005 | Accounts made up to 30 June 2005 (6 pages) |
29 December 2005 | Accounts made up to 30 June 2004 (6 pages) |
21 December 2005 | New director appointed (2 pages) |
17 October 2005 | Return made up to 17/06/05; full list of members (6 pages) |
4 October 2005 | Director resigned (1 page) |
23 June 2004 | Return made up to 17/06/04; full list of members (6 pages) |
23 December 2003 | Accounts made up to 30 June 2003 (6 pages) |
25 July 2003 | Return made up to 17/06/03; full list of members (6 pages) |
1 November 2002 | Accounts made up to 30 June 2002 (6 pages) |
22 October 2001 | Accounts made up to 30 June 2001 (6 pages) |
24 July 2001 | Return made up to 17/06/01; full list of members (6 pages) |
11 September 2000 | Accounts made up to 30 June 2000 (6 pages) |
14 July 2000 | Return made up to 17/06/00; full list of members (6 pages) |
24 January 2000 | Accounts made up to 30 June 1999 (6 pages) |
3 November 1999 | New director appointed (2 pages) |
29 June 1999 | Return made up to 17/06/99; full list of members (5 pages) |
10 September 1998 | Accounts made up to 30 June 1998 (5 pages) |
23 July 1998 | Accounts made up to 30 June 1997 (6 pages) |
23 July 1998 | Return made up to 17/06/98; no change of members (4 pages) |
29 July 1997 | Return made up to 17/06/97; full list of members (6 pages) |
29 July 1996 | Return made up to 17/06/96; no change of members (4 pages) |
29 July 1996 | Accounts made up to 30 June 1995 (6 pages) |
29 July 1996 | Registered office changed on 29/07/96 from: venner shipley and company 20 little britain london EC1A 7DH (1 page) |
29 July 1996 | New secretary appointed (2 pages) |
29 July 1996 | Accounts made up to 30 June 1996 (6 pages) |
29 July 1996 | Secretary resigned (1 page) |