Atlanta Ga
30342
Director Name | James Davison Philips Jr |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 09 April 1997(same day as company formation) |
Role | Real Estate |
Correspondence Address | 344 South Candle St Decatur 30030 Georgia |
Secretary Name | Richard Collinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 July 1999(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 03 January 2006) |
Role | Company Director |
Correspondence Address | Flat 30 126 Westminster Bridge Rd London SE1 7UN |
Secretary Name | John Charles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 October 1998(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 06 July 1999) |
Role | Company Director |
Correspondence Address | 59 Palace Gardens Terrace London W8 4RU |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Secretary Name | Corporate Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 1997(same day as company formation) |
Correspondence Address | 8th Floor Aldwych House 81 Aldwych London WC2B 4HP |
Registered Address | Premier House 309 Ballards Lane London N12 8LU |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 30 April 2003 (21 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
3 January 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2005 | First Gazette notice for compulsory strike-off (1 page) |
27 May 2004 | Return made up to 09/04/04; full list of members
|
27 May 2004 | Return made up to 09/04/03; full list of members (7 pages) |
1 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
24 February 2003 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
18 April 2002 | Return made up to 09/04/02; full list of members (6 pages) |
22 March 2002 | Accounts for a dormant company made up to 30 April 2001 (2 pages) |
30 April 2001 | Return made up to 09/04/01; full list of members (6 pages) |
12 February 2001 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
12 May 2000 | Return made up to 09/04/00; full list of members
|
12 May 2000 | New secretary appointed (2 pages) |
3 April 2000 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
16 April 1999 | Return made up to 09/04/99; full list of members (5 pages) |
16 April 1999 | Secretary resigned (1 page) |
29 December 1998 | Full accounts made up to 30 April 1998 (12 pages) |
18 December 1998 | New secretary appointed (2 pages) |
24 April 1998 | Registered office changed on 24/04/98 from: 10 stratton street london W1X 5FD (1 page) |
24 April 1998 | Return made up to 09/04/98; full list of members (5 pages) |
11 February 1998 | Particulars of mortgage/charge (3 pages) |
10 September 1997 | Registered office changed on 10/09/97 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page) |
9 May 1997 | New secretary appointed (2 pages) |
9 May 1997 | Secretary resigned (1 page) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | New director appointed (2 pages) |
9 May 1997 | Director resigned (1 page) |
9 April 1997 | Incorporation (20 pages) |