84500 Panchor-Muar
Malaysia
Secretary Name | Pietro Costa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1993(4 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 January 1999) |
Role | Company Director |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Director Name | Elizabeth Anne Winzar |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1999(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2000) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 665 Finchley Road London NW2 2HN |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Margaretta Corporate Services Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 1409 Madison Avenue Cheyenne Wyoming 82001 |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 March 1993(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Margaretta Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1999(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 May 2000) |
Correspondence Address | 420 Finchley Road London NW2 2HY |
Registered Address | 665 Finchley Road London NW2 2HN |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
11 September 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2000 | Secretary resigned (1 page) |
30 June 2000 | Director resigned (1 page) |
3 November 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
24 May 1999 | Return made up to 18/03/99; no change of members (4 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
26 January 1999 | Company name changed power writer LIMITED\certificate issued on 27/01/99 (2 pages) |
7 July 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
6 July 1998 | Return made up to 18/03/98; no change of members
|
30 December 1997 | Return made up to 18/03/97; full list of members
|
28 October 1997 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
29 April 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
29 April 1996 | Return made up to 18/03/96; no change of members (4 pages) |
27 April 1995 | Return made up to 18/03/95; no change of members (4 pages) |