Vienna Va
22180
United States
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2000(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 16 May 2006) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Mary Beth Healy |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 September 1998(4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 June 2000) |
Role | Executive |
Correspondence Address | 3106a Russell Road Alexandria Virginia 22305 |
Secretary Name | Mary Beth Healy |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 September 1998(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 November 1999) |
Role | Executive |
Correspondence Address | 3106a Russell Road Alexandria Virginia 22305 |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1998(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 1999(1 year, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 13 October 2000) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Registered Address | 4th Floor St Alphage House 2 Fore Street London EC2Y 5DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 May 2004 (19 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
16 May 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2005 | Application for striking-off (1 page) |
17 June 2005 | Return made up to 15/05/05; full list of members (2 pages) |
12 July 2004 | Accounts for a dormant company made up to 31 May 2004 (4 pages) |
21 May 2004 | Return made up to 15/05/04; full list of members (5 pages) |
14 April 2004 | Accounts for a dormant company made up to 31 May 2003 (4 pages) |
5 April 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
22 May 2003 | Return made up to 15/05/03; full list of members (5 pages) |
4 April 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
22 May 2002 | Return made up to 15/05/02; full list of members (5 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
17 October 2001 | Return made up to 15/05/01; full list of members (5 pages) |
10 October 2001 | New secretary appointed (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 22 melton street london NW1 2BW (1 page) |
20 October 2000 | Secretary resigned (1 page) |
5 July 2000 | Resolutions
|
5 July 2000 | Director resigned (1 page) |
5 July 2000 | New director appointed (2 pages) |
20 June 2000 | Accounts for a dormant company made up to 31 May 2000 (1 page) |
31 May 2000 | Resolutions
|
30 May 2000 | Return made up to 15/05/00; full list of members (5 pages) |
21 March 2000 | Accounts for a dormant company made up to 31 May 1999 (6 pages) |
4 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
22 December 1999 | Return made up to 15/05/99; full list of members (5 pages) |
22 December 1999 | New secretary appointed (2 pages) |
22 December 1999 | Secretary resigned (1 page) |
21 December 1999 | New secretary appointed (2 pages) |
16 November 1999 | First Gazette notice for compulsory strike-off (1 page) |
7 October 1998 | Secretary resigned (1 page) |
7 October 1998 | New secretary appointed;new director appointed (2 pages) |
7 October 1998 | Director resigned (1 page) |
12 August 1998 | Company name changed oulart LIMITED\certificate issued on 13/08/98 (2 pages) |
15 May 1998 | Incorporation (23 pages) |