Houston
Texas 77007
United States
Director Name | Christopher Janusz Wiernicki |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 February 1998) |
Role | Company Director |
Correspondence Address | 2 West Shaker Court The Woodlands Houston Texas 77381 |
Secretary Name | Christopher Janusz Wiernicki |
---|---|
Nationality | American |
Status | Closed |
Appointed | 02 August 1996(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (closed 24 February 1998) |
Role | Company Director |
Correspondence Address | 2 West Shaker Court The Woodlands Houston Texas 77381 |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 1996(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Abs House 1 Frying Pan Alley London E1 7HR |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
24 February 1998 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 November 1997 | First Gazette notice for voluntary strike-off (1 page) |
19 September 1997 | Application for striking-off (1 page) |
18 February 1997 | Memorandum and Articles of Association (5 pages) |
13 February 1997 | Company name changed abs services LTD\certificate issued on 14/02/97 (2 pages) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | New secretary appointed;new director appointed (2 pages) |
13 September 1996 | Secretary resigned (1 page) |
13 September 1996 | New director appointed (3 pages) |
9 August 1996 | Registered office changed on 09/08/96 from: 120 east road london N1 6AA (1 page) |
8 August 1996 | Company name changed acrofast LIMITED\certificate issued on 09/08/96 (2 pages) |
12 June 1996 | Incorporation (15 pages) |