New York
10024
Director Name | Jeffrey Marcus |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year (closed 29 January 2002) |
Role | Chief Exec Officer |
Correspondence Address | 6801 Turtle Creek Blvd Dallas 75205 |
Secretary Name | Stuart Chasanoff |
---|---|
Nationality | American |
Status | Closed |
Appointed | 11 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year (closed 29 January 2002) |
Role | Attorney |
Correspondence Address | 6528 Mimosa Lane Dallas 75230 |
Director Name | Mitchell Arthur |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Telecom/Sales |
Correspondence Address | 162 Somerset Road Norwood New Jersey United States |
Director Name | Michael Fiscus |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Telecom/Sales |
Correspondence Address | 125 Avondale Avenue Haddenfield New Jersey 08033 |
Director Name | Samuel Litwin |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Telecom/Sales |
Correspondence Address | H20e Elm Avenue Absecon New Jersey 08201 |
Secretary Name | Michael Fiscus |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Role | Telecom/Sales |
Correspondence Address | 125 Avondale Avenue Haddenfield New Jersey 08033 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
29 January 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 September 2001 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2001 | Company name changed axistel communications U.K. limi ted\certificate issued on 26/01/01 (2 pages) |
24 January 2001 | Director resigned (1 page) |
24 January 2001 | New secretary appointed (2 pages) |
24 January 2001 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
24 January 2001 | New director appointed (2 pages) |
24 January 2001 | Director resigned (1 page) |
12 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Return made up to 26/03/00; full list of members
|
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | Secretary resigned (1 page) |
17 April 1999 | New secretary appointed;new director appointed (2 pages) |
17 April 1999 | New director appointed (2 pages) |
17 April 1999 | Director resigned (1 page) |
26 March 1999 | Incorporation (13 pages) |