Oklahoma City
Oklahoma
73120
Director Name | David Goss |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Executive |
Correspondence Address | 12760-A North Macarthur Oklahoma City Oklahoma 73142 |
Director Name | Cathy Horton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 May 1995(same day as company formation) |
Role | Lawyer |
Correspondence Address | 411 Chagrin Blvd Moreland Hills Ohio 44022 |
Secretary Name | David Shear |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 May 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 12913 Castlerock Court Oklahoma 73142 America |
Secretary Name | Mr William David Morrison |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Norland Square London W11 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Floor 17 Royex House Aldermanbury Square London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
2 November 2004 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
10 June 2003 | Return made up to 19/05/03; full list of members
|
18 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
8 May 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
10 October 2001 | Director's particulars changed (1 page) |
22 June 2001 | Return made up to 19/05/01; full list of members (7 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
9 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
28 October 1999 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
18 June 1999 | Return made up to 19/05/99; full list of members (7 pages) |
27 January 1999 | Registered office changed on 27/01/99 from: 51 eastcheap london EC3M 1JP (1 page) |
10 November 1998 | Accounts for a dormant company made up to 30 June 1998 (5 pages) |
24 June 1998 | Return made up to 19/05/98; no change of members (6 pages) |
14 April 1998 | Accounts made up to 30 June 1997 (12 pages) |
13 July 1997 | Return made up to 19/05/97; no change of members (5 pages) |
13 June 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
30 January 1997 | Accounts made up to 31 December 1995 (10 pages) |
26 November 1996 | Resolutions
|
13 October 1996 | Delivery ext'd 3 mth 31/12/95 (1 page) |
7 July 1996 | Return made up to 19/05/96; full list of members (6 pages) |
29 December 1995 | Secretary resigned (2 pages) |
29 December 1995 | Registered office changed on 29/12/95 from: 3RD floor 29 queen annes gate london SW1H 9BU (1 page) |
24 July 1995 | New director appointed (2 pages) |
28 June 1995 | Accounting reference date notified as 31/12 (1 page) |
20 June 1995 | New secretary appointed (2 pages) |
20 June 1995 | New director appointed (2 pages) |
9 June 1995 | Director resigned;new director appointed (2 pages) |
9 June 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 May 1995 | Incorporation (30 pages) |