Mississippi
Usa
Ms 39571
Director Name | John Biddle Roth |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 1995(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 29 December 1999) |
Role | Company Director |
Correspondence Address | 317 East 2nd Street Pass Christian Mississippi Ms 39571 Usa |
Director Name | Patricia Anne Teden |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 1998(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 1999) |
Role | Research Manager |
Correspondence Address | Pass Christian Mississippi Ms 39571 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | L M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1994(same day as company formation) |
Correspondence Address | 4 Spring Avenue Egham Surrey TW20 9PL |
Registered Address | Griffins Russell Square House 10-12 Russell Square London WC1B 5EH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £396,278 |
Gross Profit | £47,772 |
Cash | £2,548 |
Current Liabilities | £102,149 |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
24 June 2004 | Dissolved (1 page) |
---|---|
24 March 2004 | Return of final meeting in a creditors' voluntary winding up (5 pages) |
24 March 2004 | Liquidators statement of receipts and payments (5 pages) |
4 March 2004 | Liquidators statement of receipts and payments (5 pages) |
12 September 2003 | Liquidators statement of receipts and payments (5 pages) |
7 March 2003 | Liquidators statement of receipts and payments (5 pages) |
6 September 2002 | Liquidators statement of receipts and payments (5 pages) |
6 March 2002 | Liquidators statement of receipts and payments (5 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 33 saint georges drive london SW1V 4DG (1 page) |
7 September 2001 | Liquidators statement of receipts and payments (5 pages) |
6 September 2000 | Appointment of a voluntary liquidator (2 pages) |
6 September 2000 | Resolutions
|
6 September 2000 | Statement of affairs (7 pages) |
4 August 2000 | Secretary resigned (1 page) |
1 August 2000 | Registered office changed on 01/08/00 from: 100 baker street london W1M 1LA (1 page) |
14 January 2000 | Director resigned (1 page) |
5 July 1999 | Director resigned (1 page) |
15 June 1999 | Return made up to 15/04/99; full list of members
|
17 March 1999 | Full accounts made up to 30 June 1998 (11 pages) |
31 July 1998 | Full accounts made up to 30 June 1997 (9 pages) |
30 April 1998 | Memorandum and Articles of Association (9 pages) |
20 April 1998 | Return made up to 15/04/98; full list of members
|
20 April 1998 | Resolutions
|
26 January 1998 | New director appointed (2 pages) |
8 June 1997 | Full accounts made up to 30 June 1996 (9 pages) |
8 May 1997 | Return made up to 15/04/97; full list of members (5 pages) |
5 August 1996 | Full accounts made up to 30 June 1995 (9 pages) |
16 June 1996 | Return made up to 15/04/96; full list of members (6 pages) |
23 April 1996 | Delivery ext'd 3 mth 30/06/95 (2 pages) |
31 March 1996 | New director appointed (2 pages) |
8 December 1995 | Full accounts made up to 31 December 1994 (8 pages) |
31 October 1995 | Delivery ext'd 3 mth 31/12/94 (2 pages) |
18 July 1995 | Return made up to 15/04/95; full list of members (6 pages) |
19 June 1995 | Accounting reference date shortened from 31/12 to 30/06 (1 page) |