Bethesda
Maryland
20814
Director Name | Amir Ali Heyat |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 October 1998(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 May 2003) |
Role | Businessman |
Correspondence Address | 5225 Pookshill Road No 929 Bethesda Maryland 20814 Usa Foreign |
Secretary Name | Nader Heyat |
---|---|
Nationality | American |
Status | Closed |
Appointed | 22 October 1998(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 06 May 2003) |
Role | Businessman |
Correspondence Address | 5225 Pookshill Road 929 N Bethesda Maryland 20814 |
Director Name | Yildiz Icoz |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Business Woman |
Correspondence Address | 5225 Pookshill Road No 929 N Bethesda Maryland 20814 |
Secretary Name | Yildiz Icoz |
---|---|
Nationality | Turkish |
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Role | Business Woman |
Correspondence Address | 5225 Pookshill Road No 929 N Bethesda Maryland 20814 |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 1996(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | C/O Vincent Chia & Co 114/115 Tottenham Court Road London W1P 9HL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Latest Accounts | 31 January 2001 (23 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
6 May 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 January 2003 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2001 | Accounts for a dormant company made up to 31 January 2001 (1 page) |
14 August 2001 | Resolutions
|
21 May 2001 | Return made up to 30/01/01; full list of members (6 pages) |
29 August 2000 | Resolutions
|
29 August 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
25 April 2000 | Return made up to 30/01/00; full list of members (6 pages) |
20 June 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
20 June 1999 | Resolutions
|
20 June 1999 | Return made up to 30/01/99; full list of members (6 pages) |
13 May 1998 | Resolutions
|
13 May 1998 | Return made up to 30/01/98; full list of members (6 pages) |
13 May 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
13 October 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
13 October 1997 | Registered office changed on 13/10/97 from: suite 13330 72 new bond street london W1Y 9DD (1 page) |
13 October 1997 | Return made up to 30/01/97; full list of members (6 pages) |
13 October 1997 | Resolutions
|
19 March 1996 | Director resigned (1 page) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 March 1996 | Secretary resigned (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Secretary resigned (1 page) |
30 January 1996 | Incorporation (15 pages) |