Appartment 122p
Marina Del Rey
California
90292
Director Name | Elie Mark Greg Mero |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 November 1993(10 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 02 April 1996) |
Role | Company Director |
Correspondence Address | P.O.Box 450683 Miami Florida Dade County 33245 |
Secretary Name | Anthony Steven Weller |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 November 1994(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 02 April 1996) |
Role | Company Director |
Correspondence Address | 3 The Crescent East Acton London W3 |
Director Name | Shaun Andrew Wilson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(1 year after company formation) |
Appointment Duration | 7 months (resigned 02 September 1994) |
Role | Company Director |
Correspondence Address | 11a Lupton Street London NW5 2JA |
Director Name | Anthony Steven Weller |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 1994(1 year, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 21 April 1995) |
Role | Company Director |
Correspondence Address | 3 The Crescent East Acton London W3 |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1993(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Secretary Name | Imperial Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1994(1 year after company formation) |
Appointment Duration | 10 months (resigned 25 November 1994) |
Correspondence Address | Milestone Royal Parade Chislehurst Kent BR7 6NW |
Registered Address | 25 Harley Street London W1N 2BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
12 December 1995 | First Gazette notice for compulsory strike-off (2 pages) |
---|---|
29 June 1995 | Secretary's particulars changed (2 pages) |
29 June 1995 | Director resigned (2 pages) |