North Miami Beach
33160
Secretary Name | Carolina Ponce De Leon |
---|---|
Nationality | Uruguayan |
Status | Closed |
Appointed | 22 November 1996(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (closed 21 July 1998) |
Role | Lhs |
Correspondence Address | 976 N E 90th Street Miami Florida 33138 |
Director Name | Jonathan Ronald Kropman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Role | Solicitor |
Correspondence Address | First Floor Bouverie House 154 Fleet Street London EC4A 2DQ |
Director Name | Juan Jose Pino |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 25 October 1994(1 week, 4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 April 1995) |
Role | Company Director |
Correspondence Address | 7922 Nw 164th Terrace Miami Lake Florida 33016 |
Director Name | Carlos Sebastian Sila |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | Argentinian |
Status | Resigned |
Appointed | 25 October 1994(1 week, 4 days after company formation) |
Appointment Duration | 2 years (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 8275 N W 7th Street Miami Florida 33126 |
Secretary Name | Juan Jose Pino |
---|---|
Nationality | Argentinian |
Status | Resigned |
Appointed | 25 October 1994(1 week, 4 days after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 15 April 1995) |
Role | Company Director |
Correspondence Address | 7922 Nw 164th Terrace Miami Lake Florida 33016 |
Secretary Name | Santiago Szachniuk |
---|---|
Nationality | Argentina |
Status | Resigned |
Appointed | 15 April 1995(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 250 Poinciana Island Drive North Miami Beach 33160 |
Secretary Name | Pailex Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 1994(same day as company formation) |
Correspondence Address | First Floor 1 Bouverie House 154 Fleet Street London EC4A 2JD |
Registered Address | 58 Church Street Weybridge Surrey KT13 8DR |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Latest Accounts | 31 July 1995 (28 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
31 March 1998 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
16 February 1998 | Application for striking-off (1 page) |
24 September 1997 | Company name changed lhs wholesale LIMITED\certificate issued on 25/09/97 (2 pages) |
12 August 1997 | Registered office changed on 12/08/97 from: first floor bouverie house 154 fleet street london EC4A 2DQ (1 page) |
14 March 1997 | Secretary resigned (1 page) |
14 March 1997 | New secretary appointed (2 pages) |
14 March 1997 | Director resigned (1 page) |
3 November 1996 | Return made up to 14/10/96; no change of members
|
13 June 1996 | Auditor's resignation (1 page) |
7 June 1996 | Director resigned (1 page) |
7 June 1996 | New secretary appointed (2 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (10 pages) |
17 November 1995 | Return made up to 14/10/95; full list of members
|
7 August 1995 | Accounting reference date shortened from 31/10 to 31/07 (1 page) |