Delray Beach Palm Beach
Florida 33483
Usa
Foreign
Director Name | Betty E Allen |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 September 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 March 2003) |
Role | Executive Assistant |
Correspondence Address | 11296 Hampton Boulevard Boca Raton Florida Palm Beach 33496 United States |
Secretary Name | Betty E Allen |
---|---|
Nationality | American |
Status | Closed |
Appointed | 06 September 2001(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 March 2003) |
Role | Executive Assistant |
Correspondence Address | 11296 Hampton Boulevard Boca Raton Florida Palm Beach 33496 United States |
Director Name | Louise Mary Belderbos |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 10 December 1996) |
Role | Trainee Solicitor |
Correspondence Address | Flat 4 10 Broomville Avenue Sale Cheshire M33 3DD |
Director Name | Jonathan Paul Watkins |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 10 December 1996) |
Role | Solicitor |
Correspondence Address | 14 Melksham Close Macclesfield Cheshire SK11 8NH |
Secretary Name | Louise Mary Belderbos |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 1996(2 weeks, 1 day after company formation) |
Appointment Duration | 5 months (resigned 10 December 1996) |
Role | Trainee Solicitor |
Correspondence Address | Flat 4 10 Broomville Avenue Sale Cheshire M33 3DD |
Director Name | Noble Philip McKnight |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 September 2001) |
Role | Company Director |
Correspondence Address | 5342 Boca Marine Circle Boca Raton Palm Beach Florida 33487 United States |
Secretary Name | Noble Philip McKnight |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 December 1996(5 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 September 2001) |
Role | Company Director |
Correspondence Address | 5342 Boca Marine Circle Boca Raton Palm Beach Florida 33487 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Rees Pollock 7 Pilgrim Street London EC4V 6DR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
25 March 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2001 | New secretary appointed;new director appointed (2 pages) |
13 September 2001 | Secretary resigned;director resigned (1 page) |
21 August 2001 | Return made up to 24/06/01; full list of members (6 pages) |
21 August 2001 | Return made up to 24/06/00; full list of members (6 pages) |
6 August 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
6 August 2001 | Registered office changed on 06/08/01 from: dibb lupton alsop 101 barbirolli square manchester M2 3DL (1 page) |
27 April 2000 | Accounts for a dormant company made up to 30 June 1999 (2 pages) |
27 April 2000 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
15 July 1999 | Return made up to 24/06/99; no change of members (4 pages) |
22 July 1998 | Return made up to 24/06/98; full list of members
|
30 April 1998 | Resolutions
|
27 April 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
9 September 1997 | Return made up to 24/06/97; full list of members
|
9 September 1997 | New secretary appointed;new director appointed (1 page) |
22 January 1997 | New director appointed (2 pages) |
2 January 1997 | Company name changed zodiacengage LIMITED\certificate issued on 02/01/97 (2 pages) |
19 July 1996 | New secretary appointed;new director appointed (2 pages) |
24 June 1996 | Incorporation (9 pages) |