Knoxville
37922
United States
Secretary Name | Per Jonsson |
---|---|
Nationality | Swedish |
Status | Closed |
Appointed | 09 March 2004(9 years after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 22 February 2005) |
Role | Chief Financial Officer |
Correspondence Address | Grycksbovagen 44 Se-12247 Enskede Sweden |
Director Name | Matthew William Edward Hare |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1995(3 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 January 1996) |
Role | Company Director |
Correspondence Address | Close Cottage Prospect Cottages High St Iron Acton Bristol Avon BS17 1UL |
Director Name | Anders Bjorkman |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 September 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 June 2004) |
Role | Company Director |
Correspondence Address | Movagen 2 Sattsjobaden S- 13336 Sweden |
Director Name | John Joseph Cusick |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 May 1997) |
Role | President |
Correspondence Address | 1768 Ashbourne Drive Yardley Pennsylvania 19067 |
Director Name | William Mustard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(6 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 19 June 2004) |
Role | Chief Financial Officer |
Correspondence Address | 12 Cottage Road Mt Kisco New York 10549 |
Director Name | Stephen John Woodhouse |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1996(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 January 2000) |
Role | Managing Director |
Correspondence Address | 4 Magnauille Road Bushey Heath Hertfordshire W2 1PP |
Director Name | Bruce Grant |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 October 1999(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 June 2004) |
Role | Business Executive |
Correspondence Address | Pope Road Acton Ma 01720 United States |
Secretary Name | Henry Guy |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 February 2002(6 years, 12 months after company formation) |
Appointment Duration | 2 years (resigned 09 March 2004) |
Role | Company Director |
Correspondence Address | 1805 Abbey Wood Drive Knoxville Knox Tennessee 37922 United States |
Director Name | Legist Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Secretary Name | Legist Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 1995(same day as company formation) |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4JL |
Registered Address | 1st Floor 30 Saint James Square London SW1Y 4JH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
22 February 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2004 | Application for striking-off (1 page) |
20 July 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 July 2004 | New director appointed (2 pages) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
15 July 2004 | Director resigned (1 page) |
1 July 2004 | Return made up to 14/02/04; full list of members (7 pages) |
1 July 2004 | Secretary resigned (1 page) |
1 July 2004 | New secretary appointed (2 pages) |
10 February 2004 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
9 April 2003 | Return made up to 14/02/03; full list of members (7 pages) |
6 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
25 July 2002 | New secretary appointed (1 page) |
12 June 2002 | Secretary resigned (1 page) |
26 April 2002 | Return made up to 14/02/02; full list of members
|
2 January 2002 | Full accounts made up to 31 December 2000 (13 pages) |
2 January 2002 | Full accounts made up to 31 December 1999 (14 pages) |
27 December 2001 | Director resigned (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: senator house 85 queen victoria street london EC4V 4JL (1 page) |
31 July 2001 | Strike-off action suspended (1 page) |
31 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2000 | Return made up to 14/02/00; full list of members (7 pages) |
3 November 1999 | New director appointed (2 pages) |
30 October 1999 | Particulars of mortgage/charge (4 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
24 February 1999 | Return made up to 14/02/99; full list of members (5 pages) |
3 November 1998 | Full accounts made up to 31 December 1997 (12 pages) |
2 September 1998 | Registered office changed on 02/09/98 from: 4 john carpenter street london EC4Y 0NH (1 page) |
1 February 1998 | Full accounts made up to 31 December 1996 (13 pages) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
8 April 1997 | Return made up to 14/02/97; no change of members (4 pages) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1997 | Full accounts made up to 31 December 1995 (14 pages) |
28 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
7 October 1996 | New director appointed (2 pages) |
30 May 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Return made up to 14/02/96; full list of members (6 pages) |
16 February 1996 | Director resigned (2 pages) |
9 November 1995 | New director appointed (2 pages) |
9 November 1995 | Director's particulars changed;new director appointed (2 pages) |
9 November 1995 | New director appointed (2 pages) |
12 October 1995 | Particulars of mortgage/charge (6 pages) |
3 May 1995 | Resolutions
|
3 May 1995 | Memorandum and Articles of Association (18 pages) |
11 April 1995 | Accounting reference date notified as 31/12 (1 page) |
31 March 1995 | Director resigned;new director appointed (4 pages) |
13 March 1995 | Company name changed fcb 1122 LIMITED\certificate issued on 13/03/95 (4 pages) |