Route 206
Flanders New Jersey
Secretary Name | W B Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 May 1998(1 year after company formation) |
Appointment Duration | 1 year, 10 months (closed 21 March 2000) |
Correspondence Address | Third Floor 11 Waterloo Place London SW1Y 4AU |
Director Name | James O`Doherty |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Role | Telecomms Manager |
Correspondence Address | 125 Tottenham Road Islington London N1 4EA |
Secretary Name | Michael Hilsenrath |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Role | Director Telecomms |
Country of Residence | United Kingdom |
Correspondence Address | 31 Deacons Hill Road Elstree Hertfordshire WD6 3HY |
Director Name | Robert Finn |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 1998(1 year after company formation) |
Appointment Duration | 5 months (resigned 26 October 1998) |
Role | Financial Director |
Correspondence Address | 300 East 34th Street 15h New York 10016 4908 United States |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 1997(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | 202a Station Road Edgware Middlesex HA8 7AR |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
21 March 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
17 June 1999 | Company name changed dci time euro LIMITED\certificate issued on 18/06/99 (2 pages) |
21 January 1999 | Secretary's particulars changed (1 page) |
8 December 1998 | Director resigned (1 page) |
17 November 1998 | Company name changed dci (uk) LIMITED\certificate issued on 18/11/98 (2 pages) |
2 November 1998 | Director resigned (1 page) |
21 June 1998 | New secretary appointed (2 pages) |
21 June 1998 | Return made up to 12/05/98; full list of members (6 pages) |
21 June 1998 | New director appointed (2 pages) |
21 June 1998 | New director appointed (2 pages) |
17 June 1998 | Registered office changed on 17/06/98 from: 16 hatton garden london EC1N 8AT (1 page) |
2 March 1998 | Secretary resigned (1 page) |
12 July 1997 | Particulars of mortgage/charge (3 pages) |
28 May 1997 | Director resigned (1 page) |
28 May 1997 | Secretary resigned (1 page) |
28 May 1997 | New director appointed (2 pages) |
28 May 1997 | New secretary appointed (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: 31 corsham street london N1 6DR (1 page) |
12 May 1997 | Incorporation (19 pages) |