Cincinnati
Ohio
45203
Director Name | Otto Max Budig |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 14 February 2006) |
Role | Company Director |
Correspondence Address | 1100 Gest Street Cincinnati Ohio 45203 |
Secretary Name | WMSS Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 May 1996(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 8 months (closed 14 February 2006) |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Director Name | Malcolm Pearson |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 102 Sternhold Avenue London SW2 4PP |
Secretary Name | Lynn Elizabeth Shouls |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 169 Portland Road London N15 4SZ |
Registered Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Latest Accounts | 30 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
14 February 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2004 | Return made up to 22/04/04; full list of members (7 pages) |
4 May 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
23 May 2003 | Return made up to 22/04/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
31 October 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
23 May 2002 | Return made up to 22/04/02; full list of members (7 pages) |
2 November 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
7 August 2001 | Return made up to 22/04/01; full list of members
|
2 August 2001 | Registered office changed on 02/08/01 from: 64 queen street london EC4R 1AD (1 page) |
31 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
1 June 2000 | Return made up to 22/04/00; full list of members (6 pages) |
12 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
16 May 1999 | Return made up to 22/04/99; full list of members
|
25 January 1999 | Ad 31/12/98--------- £ si [email protected]=100311 £ ic 2/100313 (2 pages) |
22 January 1999 | S-div 31/12/98 (1 page) |
22 January 1999 | Memorandum and Articles of Association (7 pages) |
22 January 1999 | £ nc 100/150000 31/12/98 (1 page) |
22 January 1999 | Resolutions
|
9 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 June 1998 | Accounts made up to 31 December 1996 (6 pages) |
3 June 1998 | Return made up to 22/04/98; no change of members (4 pages) |
7 January 1998 | Resolutions
|
9 June 1997 | Return made up to 22/04/97; full list of members (6 pages) |
25 November 1996 | Resolutions
|
8 June 1996 | New director appointed (1 page) |
8 June 1996 | Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page) |
8 June 1996 | Director resigned (2 pages) |
8 June 1996 | New secretary appointed (1 page) |
8 June 1996 | New director appointed (2 pages) |
8 June 1996 | Secretary resigned (1 page) |
22 April 1996 | Incorporation (20 pages) |