Rumson
07760
New Jersey
United States
Director Name | Koray Yilmaz |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Turkish |
Status | Current |
Appointed | 01 July 1998(3 weeks after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Chief Operating Officer |
Correspondence Address | 25 Brookside Avenue Fairhaven New Jersey 07704 America |
Director Name | Jeffrey Bolton |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2000(1 year, 8 months after company formation) |
Appointment Duration | 24 years, 1 month |
Role | Executive |
Correspondence Address | 355 Arroya Drive Reswell Georgia 30075 Foreign |
Director Name | Chris Georgoulis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 March 2001(2 years, 8 months after company formation) |
Appointment Duration | 23 years, 1 month |
Role | Attorney |
Correspondence Address | 36 Circle Drive Rumson New Jersey 07760 United States |
Director Name | Joseph Guariglia |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1998(3 weeks after company formation) |
Appointment Duration | 9 months (resigned 01 April 1999) |
Role | Executive Vice President |
Correspondence Address | 36 Furnace Woods Road Cortlandt Manor New York 10566 United States |
Secretary Name | Christopher Rowland Benn Hoyle |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 July 1998(3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 10 Burland Road London SW11 6SA |
Secretary Name | Christine Granger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(2 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 30 November 2001) |
Role | Telecoms |
Correspondence Address | 28 Parmoor Court Gee Street London EC1V 3RP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£27,588 |
Cash | £52,934 |
Current Liabilities | £1,834,936 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 May |
29 July 2004 | Dissolved (1 page) |
---|---|
29 April 2004 | Return of final meeting of creditors (1 page) |
19 July 2002 | Appointment of a liquidator (1 page) |
26 March 2002 | Order of court to wind up (2 pages) |
25 March 2002 | Court order notice of winding up (2 pages) |
12 February 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
18 December 2001 | Secretary resigned (1 page) |
7 August 2001 | Return made up to 10/06/01; full list of members (6 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
16 June 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Ad 01/03/00--------- £ si 998@1 (2 pages) |
28 March 2001 | Delivery ext'd 3 mth 31/05/00 (2 pages) |
8 August 2000 | Return made up to 10/06/00; full list of members
|
8 May 2000 | Accounting reference date extended from 10/12/99 to 31/05/00 (1 page) |
17 April 2000 | Resolutions
|
17 April 2000 | Accounts for a dormant company made up to 10 December 1998 (4 pages) |
17 April 2000 | Accounting reference date shortened from 30/06/99 to 10/12/98 (1 page) |
9 July 1999 | Return made up to 10/06/99; full list of members (6 pages) |
29 July 1998 | Memorandum and Articles of Association (9 pages) |
24 July 1998 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Company name changed exportlevel LIMITED\certificate issued on 27/07/98 (2 pages) |
24 July 1998 | New director appointed (2 pages) |
24 July 1998 | Registered office changed on 24/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 July 1998 | New secretary appointed (2 pages) |
24 July 1998 | Secretary resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
10 June 1998 | Incorporation (13 pages) |