Carmel
In 46032
United States
Director Name | James Mark Howell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 September 1998(2 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (closed 27 October 2009) |
Role | President |
Correspondence Address | 1013 Summer Hill Carmel In 46032 United States |
Director Name | Robert Jay Laikin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 September 2002(6 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 27 October 2009) |
Role | Chief Executive Officer |
Correspondence Address | 2731 Bay Court Carmel Indiana 46032 United States |
Secretary Name | Norose Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 April 2005(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 27 October 2009) |
Correspondence Address | Kempson House Camomile Street London EC3A 7AN |
Director Name | Timothy Scott Housefield |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 1996(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 1998) |
Role | President |
Correspondence Address | 9048 Yellowwood Court Indianapolis 46260 Indiana Usa Foreign |
Director Name | John Joseph Ludwig |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 1996(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 1998) |
Role | Financial Officer |
Correspondence Address | 6402 Corporate Drive Indianapolis Indiana 46276 Foreign |
Director Name | John Maclean Arnott |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 1998) |
Role | Company Director |
Correspondence Address | 5 Tappers Close Topsham Exeter Devon EX3 0DG |
Secretary Name | John Joseph Ludwig |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 June 1996(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 September 1998) |
Role | Financial Officer |
Correspondence Address | 6402 Corporate Drive Indianapolis Indiana 46276 Foreign |
Director Name | Philip Allen Bounsall |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1998(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 22 April 2002) |
Role | Executive Vice President |
Correspondence Address | 13842 Berenger Lane Carmel Indianapolis In 46032 Foreign |
Director Name | Tor Gustaf Vihelm Malmros |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 September 1998(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 August 2002) |
Role | Vice President Finance & Contr |
Correspondence Address | Villa 1 Plot 912 Umm Segeim Dubai United Arab Emirates Foreign |
Director Name | Lars Anders Johannes Torstensson |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 20 September 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 01 October 1999) |
Role | President |
Correspondence Address | 103 Brastille Court Nc 27511 Cary North Carolina America |
Director Name | Hammond Suddards Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Director Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1996(same day as company formation) |
Correspondence Address | 7 Devonshire Square London EC2M 4YH |
Secretary Name | Hammond Suddards Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 1998(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 February 2001) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Edis-Bates Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2001(5 years, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 April 2005) |
Correspondence Address | The Hour House 32 High Street Rickmansworth WD3 1ER |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
27 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
9 June 2009 | Liquidators statement of receipts and payments to 29 April 2009 (5 pages) |
16 December 2008 | Liquidators statement of receipts and payments to 29 October 2008 (5 pages) |
2 June 2008 | Liquidators statement of receipts and payments to 29 October 2008 (5 pages) |
28 November 2007 | Liquidators statement of receipts and payments (5 pages) |
16 November 2006 | Registered office changed on 16/11/06 from: kempson house camomile street london EC3A 7AN (1 page) |
9 November 2006 | Resolutions
|
9 November 2006 | Declaration of solvency (3 pages) |
9 November 2006 | Appointment of a voluntary liquidator (1 page) |
12 October 2006 | Return made up to 05/01/06; full list of members; amend (6 pages) |
27 January 2006 | Return made up to 05/01/06; full list of members (7 pages) |
18 January 2006 | Location of register of members (1 page) |
16 June 2005 | New secretary appointed (2 pages) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: the hour house 32 high street rickmansworth hertfordshire WD3 1ER (1 page) |
17 May 2005 | Group of companies' accounts made up to 31 December 2003 (16 pages) |
3 February 2005 | Return made up to 05/01/05; full list of members
|
24 November 2004 | Group of companies' accounts made up to 31 December 2002 (19 pages) |
29 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
18 January 2004 | Return made up to 05/01/04; full list of members
|
25 October 2003 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
29 August 2003 | Registered office changed on 29/08/03 from: the croft chalfont lane chorleywood rickmansworth hertfordshire WD3 5PP (1 page) |
19 May 2003 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
14 February 2003 | Return made up to 05/01/03; full list of members
|
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | Director resigned (1 page) |
4 October 2002 | Director resigned (1 page) |
11 January 2002 | Return made up to 05/01/02; full list of members
|
27 October 2001 | Group of companies' accounts made up to 31 December 1999 (20 pages) |
4 May 2001 | Location of register of members (1 page) |
4 May 2001 | Return made up to 05/01/01; full list of members
|
13 April 2001 | Registered office changed on 13/04/01 from: 2ND floor victoria house 53-55 queen street maidenhead berkshire SL6 1LT (1 page) |
13 April 2001 | Secretary resigned (1 page) |
17 October 2000 | Full group accounts made up to 31 December 1998 (19 pages) |
23 January 2000 | Return made up to 05/01/00; full list of members (7 pages) |
18 January 2000 | Resolutions
|
24 November 1999 | Director resigned (1 page) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: century road unit 5 high carr business park talke road newcastle under lyme staffordshire ST5 7UG (1 page) |
13 March 1999 | Full group accounts made up to 31 December 1997 (15 pages) |
26 February 1999 | Return made up to 05/01/99; full list of members (7 pages) |
8 December 1998 | Location of register of members (1 page) |
20 November 1998 | Statement of affairs (5 pages) |
18 November 1998 | Ad 17/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | New secretary appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Secretary resigned;director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
10 March 1998 | Return made up to 05/01/98; no change of members (4 pages) |
23 December 1997 | Full group accounts made up to 31 December 1996 (15 pages) |
4 July 1997 | Particulars of mortgage/charge (14 pages) |
30 June 1997 | Resolutions
|
16 June 1997 | Secretary resigned;director resigned (1 page) |
16 June 1997 | Director resigned (1 page) |
3 March 1997 | Return made up to 05/01/97; full list of members
|
4 October 1996 | Accounting reference date notified as 31/12 (1 page) |
22 August 1996 | Registered office changed on 22/08/96 from: trinity court 16 john dalton street manchester M60 8HS (1 page) |
7 July 1996 | New director appointed (2 pages) |
27 June 1996 | New secretary appointed;new director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 119 london wall london EC2Y 5ET (1 page) |
24 May 1996 | Company name changed hamsard one thousand and eightee n LIMITED\certificate issued on 24/05/96 (2 pages) |
5 January 1996 | Incorporation (22 pages) |