Wellesley
Ma 02482
United States
Secretary Name | Roy Joseph Salameh |
---|---|
Nationality | American |
Status | Closed |
Appointed | 10 February 1998(same day as company formation) |
Role | Banking |
Correspondence Address | 62 Crest Road Wellesley Ma 02482 United States |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 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 | 10 February 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £57,598 |
Gross Profit | £24,021 |
Net Worth | £14,255 |
Cash | £14,149 |
Current Liabilities | £50,880 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
29 October 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2002 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2002 | Application for striking-off (1 page) |
15 March 2001 | Return made up to 10/02/01; full list of members
|
7 February 2001 | Full accounts made up to 31 December 1999 (9 pages) |
24 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
10 November 1999 | Director's particulars changed (1 page) |
10 November 1999 | Secretary's particulars changed (1 page) |
22 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
16 February 1999 | Return made up to 10/02/99; full list of members (5 pages) |
10 March 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
10 March 1998 | Ad 10/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 February 1998 | New secretary appointed (2 pages) |
19 February 1998 | Director resigned (1 page) |
19 February 1998 | Secretary resigned (1 page) |
19 February 1998 | Registered office changed on 19/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 February 1998 | New director appointed (2 pages) |
10 February 1998 | Incorporation (13 pages) |