Darnes Town
Maryland, 20874
United States
Secretary Name | Shawn Ziglari |
---|---|
Nationality | U.S |
Status | Closed |
Appointed | 09 June 1999(1 month after company formation) |
Appointment Duration | 3 years, 7 months (closed 14 January 2003) |
Role | Chief Operating Officer-Expert |
Correspondence Address | 14315 Cervantes Ave Darnes Town Maryland, 20874 United States |
Director Name | Behzad Ghahramani |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 June 1999(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 January 2002) |
Role | Company Principal |
Correspondence Address | 300 Gorge Road Apt 36 Cliffside Park Nj 07010 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 24 Bevis Marks London EC3A 7NR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2000 (23 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
14 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 September 2002 | First Gazette notice for voluntary strike-off (1 page) |
7 August 2002 | Application for striking-off (1 page) |
31 July 2002 | Director resigned (1 page) |
21 June 2001 | Accounts for a dormant company made up to 30 September 2000 (4 pages) |
21 June 2001 | Return made up to 10/05/01; full list of members (5 pages) |
24 July 2000 | Accounting reference date extended from 31/05/00 to 30/09/00 (1 page) |
1 June 2000 | Return made up to 10/05/00; full list of members (5 pages) |
1 September 1999 | Registered office changed on 01/09/99 from: 15 appold street london EC2A 2HB (1 page) |
9 July 1999 | Memorandum and Articles of Association (9 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
1 July 1999 | New secretary appointed;new director appointed (2 pages) |
1 July 1999 | New director appointed (2 pages) |
1 July 1999 | Secretary resigned (1 page) |
1 July 1999 | Director resigned (1 page) |
29 June 1999 | Resolutions
|