Chapel Hill
North Caroline
27514
Director Name | Marvin Thomas Robertson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 March 1998(same day as company formation) |
Role | Consultant |
Correspondence Address | 22202 Spring Meadow Drive Chapel Hill North Carolina 27514 |
Secretary Name | Paul Edward Hauser |
---|---|
Nationality | American |
Status | Closed |
Appointed | 25 March 1998(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Medlar Tree Gravel Path Berkhamsted Hertfordshire HP4 2PH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 33 Cannon Street London EC4M 5SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £48,047 |
Net Worth | £92,621 |
Cash | £103,173 |
Current Liabilities | £10,552 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2001 | Application for striking-off (1 page) |
16 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
15 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
11 May 2000 | Registered office changed on 11/05/00 from: 29 queen annes gate london SW1H 9BU (1 page) |
10 April 2000 | Return made up to 25/03/00; full list of members
|
30 December 1999 | Delivery ext'd 3 mth 31/03/99 (1 page) |
8 June 1999 | Return made up to 25/03/99; full list of members (7 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New director appointed (2 pages) |
27 April 1998 | New secretary appointed (2 pages) |