Cincinnati 45242
Ohio
United States
Secretary Name | Dawn Hatley Bertsche |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 September 1998(1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 13 July 1999) |
Role | Company Director |
Correspondence Address | 6595 Kenwood Road Cincinnam Ohio 45243 U S A Foreign |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Registered Address | Rolls House 7 Rolls Buildings Fetter Lane London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
13 July 1999 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 March 1999 | First Gazette notice for voluntary strike-off (1 page) |
2 October 1998 | Director resigned (1 page) |
2 October 1998 | New director appointed (2 pages) |
2 October 1998 | New secretary appointed (2 pages) |
2 October 1998 | Secretary resigned (1 page) |
1 October 1998 | Company name changed speedscreen LIMITED\certificate issued on 02/10/98 (2 pages) |
30 September 1998 | £ nc 1000/1000000 25/09/98 (1 page) |
30 September 1998 | Resolutions
|
21 August 1998 | Incorporation (16 pages) |