New York
Ny10022
Usa
Foreign
Director Name | Jeffrey Whalen Press |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 September 2000) |
Role | Chief Finance Officer |
Correspondence Address | 736 Gould Avenue 31 Hermosa Beach California 90254 |
Secretary Name | Jeffrey Whalen Press |
---|---|
Nationality | American |
Status | Closed |
Appointed | 09 November 1999(1 year, 3 months after company formation) |
Appointment Duration | 10 months, 1 week (closed 12 September 2000) |
Role | Chief Finance Officer |
Correspondence Address | 736 Gould Avenue 31 Hermosa Beach California 90254 |
Director Name | Mr Michael Anthony Warren |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 November 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manor Farm Stanton Gloucestershire WR12 7NE |
Director Name | Mr Simon John Howard |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 107 Bridge House Saint George Wharf London SW8 2LQ |
Secretary Name | Mr Michael Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(4 months, 3 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 November 1999) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Manor Farm Stanton Gloucestershire WR12 7NE |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | 18 Southampton Place London WC1A 2AJ |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 1998(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Registered Address | 18 Southampton Place London WC1A 2AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
12 September 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2000 | First Gazette notice for voluntary strike-off (1 page) |
11 April 2000 | Application for striking-off (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: 3 portland place london W1N 4HR (1 page) |
14 January 2000 | New secretary appointed (2 pages) |
14 January 2000 | Director resigned (1 page) |
14 January 2000 | Secretary resigned;director resigned (1 page) |
1 December 1999 | Company name changed jwt park LIMITED\certificate issued on 02/12/99 (2 pages) |
9 September 1999 | Return made up to 07/08/99; full list of members (6 pages) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Director resigned (1 page) |
1 March 1999 | Secretary resigned (1 page) |
1 March 1999 | New secretary appointed;new director appointed (3 pages) |
1 March 1999 | Ad 01/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 March 1999 | Memorandum and Articles of Association (22 pages) |
1 March 1999 | New director appointed (3 pages) |
1 March 1999 | Registered office changed on 01/03/99 from: 18 southampton place london WC1A 2AJ (1 page) |
1 March 1999 | New director appointed (2 pages) |
1 March 1999 | Resolutions
|
1 March 1999 | Resolutions
|
7 August 1998 | Incorporation (20 pages) |