Sarasota
Florida
34238
United States
Director Name | Michael Anthony Marett |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 March 2003(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 February 2005) |
Role | Executive |
Correspondence Address | 4912 Registry View Kennesaw 30152 Georgia Foreign |
Secretary Name | Michael Anthony Marett |
---|---|
Nationality | American |
Status | Closed |
Appointed | 05 March 2003(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 01 February 2005) |
Role | Executive |
Correspondence Address | 4912 Registry View Kennesaw 30152 Georgia Foreign |
Director Name | Kenneth Frank Manser |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 09 July 1999) |
Role | Company Director |
Correspondence Address | 21 Keswick Close Dunstable Bedfordshire LU6 3AW |
Director Name | Stratton John Nicolaides |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 October 1994) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 4193 Las Palmas Way Sarasota Florida 34238 United States |
Director Name | Richard Lee Mooers |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 May 1995(2 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 14 May 1996) |
Role | Investment Banker |
Correspondence Address | 1121 Delaware Circle Downington Pennysylvania 19335 |
Director Name | John James Reis |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 1996(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 August 1998) |
Role | Company Director |
Correspondence Address | 10859 Patowmack Drive Great Falls Virginia Va 22066 Usa Foreign |
Director Name | Gordon T Ray |
---|---|
Date of Birth | January 1928 (Born 96 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 1998(5 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 July 1999) |
Role | Chairman President & Chief Exe |
Correspondence Address | 2251 N Rampant Blouvard Las Vegas Nevada 89128 |
Director Name | Mr Geoffrey William Girdler |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1999(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 2002) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Turbary Road Ferndown Dorset BH22 8AS |
Director Name | Peter John Quinn |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 July 1999(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 April 2002) |
Role | Accountant |
Correspondence Address | 4246 Millside Walk Smyrna Georgia 30080 Foreign |
Secretary Name | Peter John Quinn |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 12 November 1999(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 April 2002) |
Role | Accountant |
Correspondence Address | 4246 Millside Walk Smyrna Georgia 30080 Foreign |
Director Name | Gregory Lee Hull |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 March 2003(9 years, 11 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 October 2003) |
Role | General Manager |
Correspondence Address | 5151 Tilly Mill Road Dunwoody 30338 Georgia Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Clarks Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 1993(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 November 1999) |
Correspondence Address | Great Western House Station Road Reading Berkshire RG1 1JX |
Registered Address | Arnold & Poter Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
1 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for voluntary strike-off (2 pages) |
7 September 2004 | Application for striking-off (1 page) |
24 August 2004 | Director resigned (1 page) |
17 June 2003 | Accounts for a dormant company made up to 31 October 2002 (4 pages) |
17 June 2003 | Accounts for a dormant company made up to 31 October 2001 (4 pages) |
1 April 2003 | Secretary resigned;director resigned (1 page) |
1 April 2003 | New director appointed (2 pages) |
1 April 2003 | New secretary appointed;new director appointed (2 pages) |
1 April 2003 | Director resigned (1 page) |
25 March 2003 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2002 | Registered office changed on 04/04/02 from: great western house station road reading berkshire RG1 1SX (1 page) |
13 August 2001 | Return made up to 22/03/01; full list of members (7 pages) |
20 March 2001 | Return made up to 22/03/99; full list of members (9 pages) |
13 February 2001 | Accounts for a dormant company made up to 31 October 2000 (4 pages) |
13 February 2001 | Accounts for a dormant company made up to 31 October 1999 (4 pages) |
4 January 2001 | Director resigned (4 pages) |
4 January 2001 | Return made up to 22/03/00; full list of members
|
17 November 1999 | Accounts for a dormant company made up to 31 October 1998 (4 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | New director appointed (2 pages) |
12 August 1999 | Director resigned (1 page) |
20 January 1999 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
24 July 1998 | Accounts for a dormant company made up to 31 October 1997 (4 pages) |
22 August 1997 | Accounts for a dormant company made up to 31 October 1996 (4 pages) |
9 July 1997 | New director appointed (2 pages) |
9 July 1997 | Return made up to 22/03/97; full list of members (6 pages) |
25 September 1996 | Accounts for a dormant company made up to 31 October 1995 (4 pages) |
18 March 1996 | Return made up to 22/03/96; full list of members (6 pages) |
15 August 1995 | New director appointed (4 pages) |
23 April 1995 | Return made up to 22/03/95; full list of members
|