San Francisco
Usa
Ca 94109
Secretary Name | Global Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 October 1997(2 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 25 April 2006) |
Correspondence Address | Regent House 1 Pratt Mews London NW1 0AD |
Secretary Name | Feng Tak Chin |
---|---|
Nationality | Malaysian |
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom / England |
Correspondence Address | 93 Woodcock Hill Harrow Middlesex HA3 0JJ |
Secretary Name | Meggi Saidin-Khorassani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 October 1997) |
Role | Company Director |
Correspondence Address | 79 Vanderbilt Road London SW18 3BG |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Regent House 1 Pratt Mews London NW1 0AD |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 July 2003 (20 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
25 April 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2004 | Return made up to 21/07/04; full list of members (6 pages) |
7 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
5 August 2003 | Return made up to 21/07/03; full list of members (6 pages) |
16 June 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
2 June 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
6 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
22 May 2001 | Full accounts made up to 31 July 2000 (9 pages) |
1 August 2000 | Return made up to 21/07/00; full list of members (6 pages) |
26 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
23 July 1999 | Return made up to 21/07/99; full list of members (6 pages) |
28 June 1999 | Full accounts made up to 31 July 1998 (10 pages) |
1 June 1999 | Delivery ext'd 3 mth 31/07/98 (2 pages) |
23 October 1998 | Return made up to 21/07/98; full list of members
|
26 July 1998 | Full accounts made up to 31 July 1997 (8 pages) |
28 May 1998 | Delivery ext'd 3 mth 31/07/97 (2 pages) |
21 January 1998 | Registered office changed on 21/01/98 from: twyman house 31-39 camden road london NW1 9LF (1 page) |
7 November 1997 | Secretary resigned (1 page) |
7 November 1997 | New secretary appointed (2 pages) |
7 November 1997 | Return made up to 21/07/97; full list of members
|
28 May 1997 | Full accounts made up to 31 July 1996 (8 pages) |
15 May 1997 | Delivery ext'd 3 mth 31/07/96 (2 pages) |
12 September 1996 | Return made up to 21/07/96; full list of members (6 pages) |
25 July 1995 | Secretary resigned;director resigned;new director appointed (2 pages) |
25 July 1995 | Registered office changed on 25/07/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 July 1995 | New secretary appointed (2 pages) |