Boston 02110-3984
Massachusetts
United States
Director Name | Brendan Lynch |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 July 1997(same day as company formation) |
Role | Computer Sales |
Correspondence Address | 5 Hyatt Lane Westport Connecticut 06880 |
Director Name | Barry Williams |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 July 1997(same day as company formation) |
Role | Computer Sales |
Country of Residence | United States |
Correspondence Address | 19 Rockland Place Old Greenwich Connecticut 06870 |
Secretary Name | Barry Williams |
---|---|
Nationality | American |
Status | Closed |
Appointed | 13 September 2004(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 28 June 2005) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19 Rockland Place Old Greenwich Connecticut 06870 |
Secretary Name | Frank Keaney |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Role | Computer Sales |
Correspondence Address | Lewis Wharf 632 Boston 02110-3984 Massachusetts United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | St Bride's House 10 Salisbury Square London EC4Y 8EH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£289,074 |
Cash | £3,356 |
Current Liabilities | £295,879 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
28 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2004 | Registered office changed on 29/10/04 from: bird and bird solicitors 90 fetter lane london EC4A 1JP (1 page) |
30 September 2004 | Company name changed eastern computer exchange limite d\certificate issued on 30/09/04 (2 pages) |
27 September 2004 | Secretary resigned (1 page) |
27 September 2004 | New secretary appointed (2 pages) |
30 July 2004 | Delivery ext'd 3 mth 30/09/03 (2 pages) |
24 July 2003 | Return made up to 14/07/03; full list of members (7 pages) |
27 February 2003 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
24 July 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
4 November 2001 | Total exemption full accounts made up to 30 September 2000 (8 pages) |
18 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
22 June 2001 | Full accounts made up to 30 September 1999 (7 pages) |
19 July 2000 | Return made up to 14/07/00; full list of members (7 pages) |
31 May 2000 | Accounts for a small company made up to 30 September 1998 (4 pages) |
16 July 1999 | Return made up to 14/07/99; no change of members (6 pages) |
13 August 1998 | Return made up to 14/07/98; full list of members
|
9 January 1998 | Ad 16/12/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
9 January 1998 | Registered office changed on 09/01/98 from: 419 richmond road richmond bridge house twickenham TW1 2EX (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | New director appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |