Grand Rapids 49546
Michigan Usa
Foreign
Secretary Name | John Scott Foresman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 12728 Houghton Drive Dewitt 48820 Michigan Usa Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 35 St. Thomas Street London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
2 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 January 2000 | Secretary resigned (1 page) |
20 January 2000 | Director resigned (1 page) |
26 October 1999 | First Gazette notice for compulsory strike-off (1 page) |
30 July 1998 | Accounting reference date shortened from 31/05/99 to 30/06/98 (1 page) |
25 July 1998 | Ad 07/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 1998 | Director resigned (1 page) |
22 June 1998 | Secretary resigned (1 page) |
22 June 1998 | New director appointed (2 pages) |
22 June 1998 | New secretary appointed (2 pages) |
22 May 1998 | Incorporation (21 pages) |