McLean
Virginia
Usa
22101
Director Name | Larry Myers |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 March 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 December 1999) |
Role | Financial Manager |
Correspondence Address | 507 Beauregard Drive Leesburg Virginia Usa 22075 |
Secretary Name | Sol Glasner |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(2 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (closed 21 December 1999) |
Role | Company Director |
Correspondence Address | 2323 Ashboro Drive Chevy Chase Maryland Usa 20815 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Harman House 1 George Street Uxbridge Middlesex UB8 1QQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 30 September 1997 (26 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
21 December 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 1999 | Application for striking-off (1 page) |
19 November 1998 | Full accounts made up to 30 September 1997 (10 pages) |
15 June 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
27 October 1997 | Full accounts made up to 30 September 1996 (9 pages) |
31 July 1997 | Delivery ext'd 3 mth 30/09/96 (1 page) |
23 May 1996 | Accounts for a dormant company made up to 30 September 1995 (4 pages) |
23 May 1996 | Resolutions
|
1 April 1996 | Return made up to 17/02/96; full list of members (6 pages) |
28 March 1995 | Resolutions
|
28 March 1995 | Memorandum and Articles of Association (46 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | Memorandum and Articles of Association (20 pages) |
17 March 1995 | Company name changed mintex solutions LIMITED\certificate issued on 20/03/95 (4 pages) |
17 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Accounting reference date notified as 30/09 (1 page) |
17 March 1995 | New director appointed (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 788/790 finchley road london NW11 7UR (1 page) |