Irvine
California
92620
United States
Director Name | David Alan Stoner |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 February 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (closed 15 February 2000) |
Role | Managing Director |
Correspondence Address | 20 Lynwood Close Woking Surrey GU21 5TJ |
Secretary Name | Ian Kerr McNeill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 1999(8 months, 3 weeks after company formation) |
Appointment Duration | 1 year (closed 15 February 2000) |
Role | Lawyer |
Correspondence Address | 14 Westside Ravenscourt Park London W6 0TY |
Director Name | Michael Bruce Bemis |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Kensington Park Gardens London W11 2QT |
Secretary Name | Mr Andrew James Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Garth 19 Old Hill Chistlehurst Kent BR7 5LZ |
Director Name | Mr Stephen John Bott |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1998(3 months, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 February 1999) |
Role | Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Acorns The Fairway Busbridge Godalming Surrey GU7 1PG |
Secretary Name | Robert Ian Higson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(5 months, 1 week after company formation) |
Appointment Duration | 3 months, 1 week (resigned 11 February 1999) |
Role | Company Director |
Correspondence Address | 15 Larkspur Way North Holmwood Dorking Surrey RH5 4TS |
Registered Address | 2 George Yard Lombard Street London EC3V 9DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
15 February 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 September 1999 | First Gazette notice for voluntary strike-off (1 page) |
29 July 1999 | Application for striking-off (1 page) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Registered office changed on 01/03/99 from: templar house 81-87 high holborn london WC1V 6NU (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | New secretary appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | New director appointed (2 pages) |
27 November 1998 | Director's particulars changed (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 2 george yard lombard street london EC3V 9DH c/o entergy power group (1 page) |
26 May 1998 | Incorporation (21 pages) |