Montecito
Ca 93108
United States
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 July 2000(2 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 06 March 2001) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Nigel David Downton |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 November 1998) |
Role | Telecommunications |
Correspondence Address | Glencoe Hall Lane Witnesham Ipswich Suffolk IP6 9HN |
Director Name | Stuart John Hinkley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1998(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Managing Director |
Correspondence Address | Lertwell Cottage Idstone Road Ashbury Swindon Wiltshire SN6 8LN |
Secretary Name | Christopher Rowland Benn Hoyle |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 09 February 1998(2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2000) |
Role | Company Director |
Correspondence Address | 10 Burland Road London SW11 6SA |
Director Name | Doug Barley |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1998(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2000) |
Role | Chief Financial Officer |
Correspondence Address | 22 Spectacle Lake Drive Nesconset New York 11767 United States |
Director Name | John Klusaritz |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1998(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2000) |
Role | Evp & General Counsel |
Correspondence Address | 8700 Fallen Oak Drive Bethesda Md 20817 United States |
Director Name | Sam Tawfik |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 1998(2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2000) |
Role | CEO |
Correspondence Address | 12-31 Estates Lane Bayside New York 11360 Irish |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Fifth Floor Clements House 14/18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
6 March 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 November 2000 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2000 | Application for striking-off (1 page) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Secretary resigned (1 page) |
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | New director appointed (2 pages) |
14 August 2000 | Director resigned (1 page) |
14 August 2000 | Director resigned (1 page) |
12 June 2000 | Return made up to 26/01/00; full list of members (7 pages) |
16 April 1999 | Return made up to 26/01/99; full list of members
|
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | Director resigned (1 page) |
8 April 1999 | New director appointed (2 pages) |
16 February 1998 | Registered office changed on 16/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | New secretary appointed (2 pages) |
16 February 1998 | Secretary resigned (1 page) |
16 February 1998 | New director appointed (2 pages) |
16 February 1998 | Company name changed barzone LIMITED\certificate issued on 17/02/98 (2 pages) |
26 January 1998 | Incorporation (13 pages) |