Stamford
Connecticut 06903
Foreign
Director Name | Leonard Logsdail |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 1992(same day as company formation) |
Role | Tailor |
Correspondence Address | 365 Mill Road Stamford Ct 06903 United States |
Secretary Name | Barbara Logsdail |
---|---|
Nationality | American |
Status | Closed |
Appointed | 15 July 1992(same day as company formation) |
Role | Secretary |
Correspondence Address | 365 Mill Road Stamford Connecticut 06903 Foreign |
Director Name | Appleton Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Secretary Name | Appleton Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 July 1992(same day as company formation) |
Correspondence Address | 186 Hammersmith Road London W6 7DJ |
Registered Address | 310 King Street London W6 0RR |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Ravenscourt Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
12 August 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 April 1997 | First Gazette notice for compulsory strike-off (1 page) |
27 February 1996 | Compulsory strike-off action has been discontinued (1 page) |
21 February 1996 | Return made up to 15/07/95; no change of members (4 pages) |
9 January 1996 | First Gazette notice for compulsory strike-off (1 page) |