Novi
Michigan
48374
Director Name | Franklin Lee Fox |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | Us Ciizen |
Status | Closed |
Appointed | 30 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | 506 Thorngate Place Millersville Pa 17551 |
Director Name | Terry Nathan Sommer |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | 314 Rumford Road Lititz Pa 17543 |
Secretary Name | Terry Nathan Sommer |
---|---|
Nationality | American |
Status | Closed |
Appointed | 30 June 1999(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 05 August 2003) |
Role | Company Director |
Correspondence Address | 314 Rumford Road Lititz Pa 17543 |
Director Name | William Mark Willis-Jones |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 November 1996) |
Role | Lawyer |
Correspondence Address | The Ivels Headley Grove Headley Common Road Headley Epsom Surrey TT18 0NR |
Secretary Name | Richard James Sandlands |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1996(1 month, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 11 March 1996) |
Role | Lawyer |
Correspondence Address | 7 Beaulieu Close Martins Heron Bracknell Berkshire RG12 6QW |
Secretary Name | Stuart Wheatley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1996(2 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 June 1999) |
Role | Finance Director |
Correspondence Address | 22 Aran Heights Chalfont St Giles Buckinghamshire HP8 4DZ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Armstrong House 38 Market Square Uxbridge UB8 1NG |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 August 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 April 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2003 | Total exemption full accounts made up to 31 December 2002 (10 pages) |
11 March 2003 | Application for striking-off (1 page) |
26 February 2003 | Return made up to 02/01/03; full list of members (7 pages) |
13 December 2002 | Accounts made up to 31 December 2000 (13 pages) |
13 December 2002 | Accounts made up to 31 December 2001 (13 pages) |
27 November 2002 | Section 394 re aud resignation (1 page) |
8 February 2002 | Return made up to 02/01/02; full list of members (7 pages) |
30 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
2 November 2000 | Accounts made up to 31 December 1999 (13 pages) |
8 February 2000 | Return made up to 02/01/00; full list of members (7 pages) |
24 November 1999 | Secretary resigned (1 page) |
9 November 1999 | New secretary appointed;new director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
8 November 1999 | Accounts made up to 31 December 1998 (14 pages) |
6 September 1999 | Resolutions
|
6 September 1999 | Memorandum and Articles of Association (8 pages) |
17 August 1999 | S-div 09/08/99 (1 page) |
12 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
3 November 1998 | Accounts made up to 31 December 1997 (14 pages) |
31 January 1998 | Return made up to 02/01/98; full list of members (6 pages) |
23 September 1997 | Accounts made up to 31 December 1996 (13 pages) |
9 January 1997 | Return made up to 02/01/97; full list of members (5 pages) |
13 November 1996 | New director appointed (1 page) |
13 November 1996 | Director resigned (1 page) |
31 October 1996 | Resolutions
|
9 October 1996 | New secretary appointed (2 pages) |
21 August 1996 | Accounting reference date notified as 31/12 (1 page) |
22 March 1996 | Secretary resigned (1 page) |
21 March 1996 | Company name changed danzig LIMITED\certificate issued on 22/03/96 (2 pages) |
17 February 1996 | Registered office changed on 17/02/96 from: 17 city business centre lower road london. SE16 1AA (1 page) |
17 February 1996 | Director resigned (1 page) |
17 February 1996 | Secretary resigned (1 page) |
2 January 1996 | Incorporation (22 pages) |