New York
10012
Secretary Name | Mr Richard Adler Schiffer |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 May 1996(3 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 10 March 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 154 Chiltern Court Baker Street London NW1 5SY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 44 Maioden Lane London WC2E 7LJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
10 March 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 November 1997 | First Gazette notice for compulsory strike-off (1 page) |
19 June 1996 | New director appointed (1 page) |
19 June 1996 | Director resigned (2 pages) |
19 June 1996 | New secretary appointed (1 page) |
19 June 1996 | Secretary resigned (2 pages) |
19 June 1996 | Memorandum and Articles of Association (1 page) |
19 June 1996 | Resolutions
|
13 June 1996 | Registered office changed on 13/06/96 from: classic house 174/180 old street london EC1V 9BP (1 page) |
12 June 1996 | Company name changed speed 5631 LIMITED\certificate issued on 13/06/96 (2 pages) |
28 May 1996 | Incorporation (20 pages) |