Suite 122
Dallas
Texas
75248
Director Name | Daniel Wettreich |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 1996(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 April 1998) |
Role | Company Director |
Correspondence Address | 6959 Arapaho Suite 122 Dallas Texas 75248 |
Director Name | Mr Colin John Grant |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 Britton Street London EC1M 5NW |
Secretary Name | Mr Colin John Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 September 1996(4 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 03 March 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 30 Britton Street London EC1M 5NW |
Secretary Name | Stuart Graham Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1997(10 months after company formation) |
Appointment Duration | 9 months (resigned 01 December 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Rennets Close London SE9 2NQ |
Secretary Name | Jeanette Fitzgerald |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 December 1997(1 year, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 09 January 1998) |
Role | Attorney |
Correspondence Address | 3000 Morning Dove Lane McKinney 75070 Texas Usa Foreign |
Secretary Name | Keith Christopher George Foulser |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1998(1 year, 8 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 02 April 1998) |
Role | Accountant |
Correspondence Address | 28 Cedar Park Thorley Hertfordshire CM23 4JU |
Director Name | Jason Louis Conway |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 June 2002) |
Role | Company Director |
Correspondence Address | 16 Ashdale Grove Stanmore Middlesex HA7 3SB |
Secretary Name | Danny Wettreich |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 April 1998(1 year, 11 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 June 1998) |
Role | Company Director |
Correspondence Address | 2415 Midway Road Suite 121 Carrollton Dallas 75006 Texas Usa Foreign |
Secretary Name | Geraldine O'Neill |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 08 June 1998(2 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 11 September 1998) |
Role | Company Director |
Correspondence Address | 97 Toorack Road Harrow Weald Harrow Middlesex HA3 5HS |
Secretary Name | Suzanne Patricia Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1998(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 June 2002) |
Role | Company Director |
Correspondence Address | 16 Ashdale Grove Stanmore Middlesex HA7 3SB |
Director Name | Tallyshaw Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 15 Wimpole Street London W1G 9SY |
Secretary Name | Tallyshaw Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1996(same day as company formation) |
Correspondence Address | 15 Wimpole Street London W1G 9SY |
Registered Address | Elthorne Gate 64 High Street Pinner Middlesex HA5 5QA |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 May |
9 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2002 | Director resigned (1 page) |
2 July 2002 | Secretary resigned (1 page) |
12 March 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
6 June 2001 | Return made up to 03/05/01; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
28 March 2000 | Ad 17/03/00--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages) |
28 March 2000 | Resolutions
|
28 March 2000 | £ nc 100/10000 17/03/00 (1 page) |
23 July 1999 | Return made up to 03/05/99; full list of members (6 pages) |
4 November 1998 | Accounts for a dormant company made up to 31 May 1998 (1 page) |
4 November 1998 | Resolutions
|
18 September 1998 | New secretary appointed (2 pages) |
17 September 1998 | Secretary resigned (1 page) |
29 August 1998 | Particulars of mortgage/charge (7 pages) |
22 August 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Director resigned (1 page) |
23 June 1998 | Return made up to 03/05/98; full list of members
|
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | New secretary appointed (2 pages) |
17 June 1998 | New director appointed (2 pages) |
10 May 1998 | New secretary appointed (2 pages) |
29 April 1998 | Registered office changed on 29/04/98 from: 54 baker street london W1M 2DJ (1 page) |
18 April 1998 | Secretary resigned (1 page) |
6 March 1998 | Company name changed meteor distribution LIMITED\certificate issued on 09/03/98 (2 pages) |
3 February 1998 | Full accounts made up to 31 May 1997 (6 pages) |
19 January 1998 | New secretary appointed (2 pages) |
19 January 1998 | Secretary resigned (1 page) |
12 January 1998 | Secretary resigned (1 page) |
12 January 1998 | New secretary appointed (2 pages) |
13 November 1997 | Director resigned (1 page) |
7 July 1997 | Return made up to 03/05/97; full list of members (6 pages) |
27 June 1997 | Accounting reference date shortened from 31/05/97 to 30/05/97 (1 page) |
12 March 1997 | Secretary resigned (1 page) |
12 March 1997 | New secretary appointed (2 pages) |
26 September 1996 | Secretary resigned (1 page) |
26 September 1996 | Resolutions
|
26 September 1996 | Ad 16/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 15 wimpole street london W1M 8AP (1 page) |
26 September 1996 | New secretary appointed;new director appointed (2 pages) |
23 September 1996 | Company name changed shelfcorp 101 LIMITED\certificate issued on 24/09/96 (2 pages) |
2 September 1996 | New director appointed (1 page) |
2 September 1996 | Director resigned (2 pages) |
3 May 1996 | Incorporation (20 pages) |