Norwood
Massachusetts 02062
Foreign
Secretary Name | Andrew Parisi |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 1993(3 months, 1 week after company formation) |
Appointment Duration | 8 years, 5 months (closed 02 April 2002) |
Role | Business Executive |
Correspondence Address | 35 Orleans Road Norwood Massachusetts 02062 Usa Foreign |
Director Name | William Michael Bazzy |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 January 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 02 April 2002) |
Role | Publisher |
Country of Residence | United States |
Correspondence Address | 8e Sherman Street Cambridge Massachusetts Ma 02138 |
Director Name | Joan Bazzy Egan |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 January 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 2 months (closed 02 April 2002) |
Role | Business Executive |
Correspondence Address | 42 Crescent Lane Sudbury Massachusetts Ma 01776 |
Director Name | Jonathan Mark Cape Ashbridge |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 October 1993) |
Role | Solicitor |
Correspondence Address | The Manor Houses The Green Datchet Berkshire SL3 9EL |
Secretary Name | Mr Ian William Robert McIntyre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1993(3 weeks, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 25 October 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Claremont Road London N6 5BY |
Director Name | William Bazzy |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 October 1993(3 months, 1 week after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 11 January 1994) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 133 Berwick Place Norwood Massachusetts 02062 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Gillingham House 46 Gillingham Street London SW1V 1HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £11,015 |
Gross Profit | £11,015 |
Net Worth | -£105,964 |
Cash | £1,043 |
Current Liabilities | £118,022 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
2 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
30 October 2001 | Application for striking-off (1 page) |
28 July 2001 | Return made up to 19/07/01; full list of members (7 pages) |
17 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
8 August 2000 | Return made up to 19/07/00; full list of members (7 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 July 1999 | Return made up to 19/07/99; full list of members (6 pages) |
22 January 1999 | Registered office changed on 22/01/99 from: portland house stag place london SW1E 5XT (1 page) |
29 October 1998 | Full accounts made up to 31 December 1997 (10 pages) |
18 August 1998 | Return made up to 19/07/98; full list of members (6 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (10 pages) |
24 September 1997 | Return made up to 19/07/97; full list of members (6 pages) |
14 August 1996 | Return made up to 19/07/96; no change of members
|
18 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
3 August 1995 | Return made up to 19/07/95; no change of members (6 pages) |
16 May 1995 | Particulars of mortgage/charge (6 pages) |