240
Beverly Hills
Usa
90210
Secretary Name | Michael David Gibson Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Park Cottage Duisdale Beag, Isle Ornsay Isle Of Skye IV43 8QU Scotland |
Director Name | Martina Heidinger |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 08 March 1999(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 August 2001) |
Role | Tax Advisor Accountant |
Correspondence Address | St Ulrichsplatz 4/1/12 Vienna A-1070 Foreign |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 The Sanctuary Westmister London SW1P 3JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
8 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 June 2002 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2001 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2001 | Return made up to 22/10/00; full list of members (7 pages) |
10 August 2001 | Director resigned (1 page) |
15 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
7 December 2000 | Secretary resigned (1 page) |
26 January 2000 | Return made up to 22/10/99; full list of members
|
6 June 1999 | New director appointed (2 pages) |
6 June 1999 | Director resigned (1 page) |
28 October 1998 | Secretary resigned (1 page) |
22 October 1998 | Incorporation (15 pages) |