191 Saugus
California
91350
United States
Director Name | Allan Kuskowski |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 December 2001) |
Role | Software Designer |
Correspondence Address | 780 Salt Flats Circle Henderson Nevada 89015 United States |
Secretary Name | Allan Kuskowski |
---|---|
Nationality | American |
Status | Closed |
Appointed | 16 April 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 04 December 2001) |
Role | Software Designer |
Correspondence Address | 780 Salt Flats Circle Henderson Nevada 89015 United States |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Hill House Highgate Hill London N19 5UU |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Junction |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
4 December 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 August 2001 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2000 | Return made up to 02/03/00; full list of members
|
4 May 1999 | New secretary appointed;new director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
29 April 1999 | Secretary resigned (1 page) |
29 April 1999 | Director resigned (1 page) |