New York 10016
U S A
Foreign
Secretary Name | Ani Azadian |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 July 1998(4 days after company formation) |
Appointment Duration | 1 year, 9 months (closed 09 May 2000) |
Role | Company Director |
Correspondence Address | 38 Lochwood Lane West Chester Pennsylvania 19380 U S A |
Director Name | Jane Adey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | 107 Vicarage Road Oldbury Warley West Midlands B68 8HU |
Secretary Name | Midlands Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(same day as company formation) |
Correspondence Address | Suite 116 Lonsdale House 52 Blucher Street Birmingham B1 1QU |
Registered Address | 1702 Cascades Tower 4 Westferry Road London E14 8JW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 July |
9 May 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 January 2000 | First Gazette notice for compulsory strike-off (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New secretary appointed (2 pages) |
21 August 1998 | Registered office changed on 21/08/98 from: c/o midlands company services lt suite 116 lonsdale house, 52 blucher street birmingham west midlands B1 1QU (1 page) |
29 July 1998 | Director resigned (1 page) |
29 July 1998 | Secretary resigned (1 page) |