Weston
Ct 06883
United States
Director Name | Miss Carol Lesley Ellison |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 June 1999(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 December 2000) |
Role | Advertising Director |
Country of Residence | England |
Correspondence Address | Flat 18 City Harbour Selsdon Way London E14 9GL |
Director Name | Kenneth Matzdorff |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 June 1999(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 December 2000) |
Role | President Lec |
Correspondence Address | 17074 Demi Drive Bolton Missouri Mo 65012 |
Secretary Name | Kenneth Matzdorff |
---|---|
Nationality | American |
Status | Closed |
Appointed | 07 June 1999(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 December 2000) |
Role | President Lec |
Correspondence Address | 17074 Demi Drive Bolton Missouri Mo 65012 |
Director Name | George Russell Sandars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999 |
Appointment Duration | 4 months, 1 week (resigned 07 June 1999) |
Role | Solicitor |
Correspondence Address | 5 Crescent Road London SW20 8EY |
Secretary Name | Paul Francis Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1999 |
Appointment Duration | 4 months, 1 week (resigned 07 June 1999) |
Role | Company Director |
Correspondence Address | 19a Vine Avenue Sevenoaks TN13 3AH |
Registered Address | The Media Building 5 Selsdon Way London E14 9GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 December 2000 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2000 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2000 | Application for striking-off (1 page) |
3 March 2000 | Return made up to 29/01/00; full list of members
|
13 July 1999 | Ad 07/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 1999 | Resolutions
|
11 June 1999 | Company name changed refal 547 LIMITED\certificate issued on 14/06/99 (3 pages) |
10 June 1999 | Registered office changed on 10/06/99 from: 1 fleet place london EC4M 7WS (1 page) |
10 June 1999 | New secretary appointed;new director appointed (2 pages) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Director resigned (1 page) |
10 June 1999 | New director appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page) |