New York
Westchester 10504
United States
Director Name | Terry D Murphy |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 6 months (closed 28 April 2020) |
Role | Chief Financial Offi |
Correspondence Address | 3447 S W Brentwood Drive Portland Oregon Multnomah United States |
Secretary Name | Terry D Murphy |
---|---|
Nationality | American |
Status | Closed |
Appointed | 17 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 24 years, 6 months (closed 28 April 2020) |
Role | Chief Financial Officer |
Correspondence Address | 3447 S W Brentwood Drive Portland Oregon Multnomah United States |
Director Name | Craig Thompson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(1 week, 6 days after company formation) |
Appointment Duration | 3 months (resigned 08 November 1995) |
Role | Solicitor |
Correspondence Address | 12a Moring Road Tooting London SW17 8DL |
Secretary Name | Mr Iain Mackenzie Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 1995(1 week, 6 days after company formation) |
Appointment Duration | 3 months (resigned 08 November 1995) |
Role | Solicitor |
Correspondence Address | 5 Vine House Wandsworth London SW18 1HZ |
Director Name | Paul G Mardesich |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 October 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 21 June 1996) |
Role | Vice President |
Correspondence Address | 15993 N W Ridgetop Lane Beaverton Oregon Washington County United States |
Director Name | Antonio Martins |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 March 1996(8 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 06 January 1997) |
Role | Senior Vice President |
Correspondence Address | 405 Louise Lamy Dorval Quebec H9s 5v7 Canada |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 222 Grays Inn Road London WC1X 8HB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 30 June 1996 (27 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
27 May 1999 | Appointment of a liquidator (1 page) |
---|---|
1 March 1999 | Order of court to wind up (1 page) |
26 January 1999 | Court order notice of winding up (1 page) |
19 January 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 September 1997 | Return made up to 27/07/97; no change of members (4 pages) |
4 August 1997 | Full accounts made up to 30 June 1996 (11 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
29 April 1997 | Delivery ext'd 3 mth 30/06/96 (1 page) |
27 August 1996 | Return made up to 27/07/96; full list of members
|
13 June 1996 | New director appointed (2 pages) |
24 May 1996 | Accounting reference date shortened from 31/07/96 to 30/06/96 (1 page) |
10 November 1995 | New director appointed (4 pages) |
10 November 1995 | Secretary resigned (2 pages) |
10 November 1995 | Director resigned (2 pages) |
10 November 1995 | New director appointed (4 pages) |
10 November 1995 | New secretary appointed;new director appointed (2 pages) |
16 August 1995 | Company name changed cableprize LIMITED\certificate issued on 17/08/95 (4 pages) |
14 August 1995 | Registered office changed on 14/08/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 August 1995 | Director resigned;new director appointed (2 pages) |
14 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
27 July 1995 | Incorporation (12 pages) |