Healdsburg
California 95448
United States
Secretary Name | Jil Hales |
---|---|
Nationality | American |
Status | Closed |
Appointed | 25 April 1996(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 22 January 2002) |
Role | Company Director |
Correspondence Address | 231 Center Street Healdsburg California 95448 United States |
Director Name | Jil Hales |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 June 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 6 months (resigned 31 December 1994) |
Role | Secretary |
Correspondence Address | 105 The Readings Harlow Essex CM18 7BX |
Secretary Name | Geoffrey Reginald Hales |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1994(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 April 1996) |
Role | Flooring Retailer |
Correspondence Address | 95 Canfield Gardens London NW6 3DY |
Director Name | John Bergman |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 April 1996) |
Role | Sales Consultant |
Correspondence Address | 8 Owlett Mead Close Thorpe Wakefield West Yorkshire WF3 3DL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Langley House Park Road London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£5,659 |
Cash | £4,788 |
Current Liabilities | £17,169 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
22 January 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 September 2001 | First Gazette notice for voluntary strike-off (1 page) |
14 August 2001 | Application for striking-off (1 page) |
3 October 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
25 August 2000 | Secretary's particulars changed (1 page) |
25 August 2000 | Director's particulars changed (1 page) |
14 August 2000 | Return made up to 10/06/00; full list of members (6 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: ian skolnick & co trafalgar house grenville place london NW7 3SA (1 page) |
1 February 2000 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 October 1999 | Return made up to 10/06/99; full list of members
|
28 July 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
28 July 1998 | Return made up to 10/06/98; full list of members (6 pages) |
4 August 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
23 July 1997 | Return made up to 10/06/97; no change of members
|
13 February 1997 | Accounting reference date extended from 31/03/97 to 30/09/97 (1 page) |
18 August 1996 | Return made up to 10/06/96; full list of members (6 pages) |
20 May 1996 | Director resigned (1 page) |
20 May 1996 | Secretary's particulars changed (1 page) |
20 May 1996 | New secretary appointed (2 pages) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | Director's particulars changed (1 page) |
6 May 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
13 June 1995 | Return made up to 10/06/95; full list of members (6 pages) |