Jupiter 33458-3725
Florida Usa
Foreign
Director Name | Heath Hollinsworth |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 18742 Big Cypress Drive Jupiter 33458-3725 Florida Usa Foreign |
Secretary Name | Cynthia Clare Hollinsworth |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 1996(2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (closed 15 February 2000) |
Role | Company Director |
Correspondence Address | 18742 Big Cypress Drive Jupiter 33458-3725 Florida Usa Foreign |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Greenwood House 4/7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 June 1998 (25 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
22 July 1999 | Application for striking-off (1 page) |
23 June 1999 | Return made up to 10/06/99; no change of members (4 pages) |
27 November 1998 | Full accounts made up to 30 June 1998 (7 pages) |
27 August 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 1998 | Director's particulars changed (1 page) |
4 August 1998 | Return made up to 10/06/98; full list of members (5 pages) |
23 January 1998 | Full accounts made up to 30 June 1997 (7 pages) |
28 July 1997 | Return made up to 10/06/97; full list of members (5 pages) |
16 July 1996 | New director appointed (1 page) |
16 July 1996 | Registered office changed on 16/07/96 from: 120 east road london N1 6AA (1 page) |
16 July 1996 | New secretary appointed;new director appointed (1 page) |
16 July 1996 | Secretary resigned (2 pages) |
16 July 1996 | Director resigned (2 pages) |
2 July 1996 | Company name changed caudwork LIMITED\certificate issued on 03/07/96 (3 pages) |
10 June 1996 | Incorporation (15 pages) |