Irvine California 92718
Usa
Director Name | Marwan Ramadan |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Lebanese |
Status | Closed |
Appointed | 06 January 1999(6 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 15751 Rockfield Boulevard Suite 200 Irvine California 92718 Usa |
Director Name | Mokhtar Ramadan |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 January 1999(6 days after company formation) |
Appointment Duration | 3 years, 2 months (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 15751 Rockfield Boulevard Suite 200 Irvine California 92718 Usa Foreign |
Secretary Name | Marwan Ramadan |
---|---|
Nationality | Lebanese |
Status | Closed |
Appointed | 31 January 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 12 March 2002) |
Role | Company Director |
Correspondence Address | 15751 Rockfield Boulevard Suite 200 Irvine California 92718 Usa |
Director Name | Philip Hirsch |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 1999(6 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 December 2000) |
Role | Company Director |
Correspondence Address | 15751 Rockfield Boulevard Suite 200 Irvine California 92718 Usa Foreign |
Secretary Name | Richard Cawker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1999(6 days after company formation) |
Appointment Duration | 1 year (resigned 31 January 2000) |
Role | Company Director |
Correspondence Address | 100 Earlshall Road Eltham London SE9 1PR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Russell Square House 10-12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
12 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
9 October 2001 | Application for striking-off (1 page) |
14 February 2001 | Return made up to 31/12/00; full list of members (6 pages) |
16 January 2001 | Director resigned (1 page) |
15 August 2000 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2000 | Return made up to 31/12/99; full list of members (7 pages) |
2 August 2000 | New secretary appointed (2 pages) |
2 August 2000 | Secretary resigned (1 page) |
2 August 2000 | Ad 06/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 July 2000 | First Gazette notice for compulsory strike-off (1 page) |
10 February 1999 | Company name changed evermatter LIMITED\certificate issued on 11/02/99 (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | New secretary appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
31 December 1998 | Incorporation (13 pages) |