London
SW7 1PD
Secretary Name | Anthony Warren Didio (Junior) |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 May 1997(1 year, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 04 July 2000) |
Role | Company Director |
Correspondence Address | 23 Rutland Gate London SW7 1PD |
Director Name | Anthony Warren Didio (Junior) |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 June 1997(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 04 July 2000) |
Role | Company Director |
Correspondence Address | 23 Rutland Gate London SW7 1PD |
Secretary Name | Ronald James Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 2112 Walnut Street Philadelphia Pennsylvania 19103 United States Of America |
Secretary Name | Anthony William Didio |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Academy House 1420 Locust St No 27d Philadelphia Pa19102 Usa |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Brettenham House Lancaster Place London WC2E 7EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 October 1997 (26 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
4 July 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2000 | First Gazette notice for compulsory strike-off (1 page) |
7 October 1998 | Return made up to 02/10/98; no change of members
|
28 April 1998 | Full accounts made up to 31 October 1997 (11 pages) |
12 February 1998 | Particulars of mortgage/charge (4 pages) |
26 November 1997 | Particulars of mortgage/charge (4 pages) |
17 November 1997 | Director's particulars changed (1 page) |
11 November 1997 | New secretary appointed (3 pages) |
11 November 1997 | Secretary resigned (1 page) |
3 November 1997 | Return made up to 02/10/97; full list of members
|
7 July 1997 | New director appointed (2 pages) |
27 June 1997 | Full accounts made up to 31 October 1996 (11 pages) |
22 April 1997 | Resolutions
|
7 January 1997 | Director's particulars changed (1 page) |
20 December 1996 | Ad 14/10/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 December 1996 | Secretary resigned (1 page) |
20 December 1996 | Return made up to 02/10/96; full list of members (6 pages) |
15 December 1995 | Director resigned (4 pages) |
15 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
2 October 1995 | Incorporation (22 pages) |