Lafayette California 94549
Usa
Foreign
Director Name | Marja Marketta Silvera |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 10 July 1998(2 months after company formation) |
Appointment Duration | 4 years (closed 23 July 2002) |
Role | President And CEO |
Correspondence Address | 99 Tappan Lane Orinda California 94563 Usa Foreign |
Secretary Name | William Curzner Leetham |
---|---|
Nationality | American |
Status | Closed |
Appointed | 10 July 1998(2 months after company formation) |
Appointment Duration | 4 years (closed 23 July 2002) |
Role | Senior Vice President Finance |
Correspondence Address | 3521 Silver Springs Road Lafayette California 94549 Usa Foreign |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Registered Address | 165 Queen Victoria Street London EC4V 4DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
23 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2000 | Return made up to 06/05/00; full list of members (6 pages) |
1 February 2000 | Delivery ext'd 3 mth 31/03/99 (2 pages) |
10 August 1999 | Return made up to 06/05/99; full list of members (6 pages) |
31 July 1998 | New secretary appointed;new director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | Secretary resigned (1 page) |
31 July 1998 | Director resigned (1 page) |
23 July 1998 | Accounting reference date shortened from 31/05/99 to 31/03/99 (1 page) |
9 July 1998 | Company name changed woodrub LIMITED\certificate issued on 09/07/98 (2 pages) |
6 May 1998 | Incorporation (25 pages) |