8 Florinis Street
Nicosia
1065
Cyprus
Director Name | William Gerard Fitzmaurice |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Consultant |
Correspondence Address | The Old Place Sark Channel Islands GY9 0SG |
Director Name | Corporate Nominee C0 (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 15 East North Street Dover Delaware 19901 |
Director Name | Corporate Services Co. (Corporation) |
---|---|
Date of Birth | April 1996 (Born 28 years ago) |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 15 East North Street Dover Delaware Usa 19901 |
Secretary Name | Impar (London) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | 5th Floor Morley House 314-322 Regent Street London W1R 5AG |
Registered Address | Telford House 26-34 Old Street London EC1V 9AB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
28 August 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 June 2001 | Secretary resigned (1 page) |
28 January 2001 | New director appointed (4 pages) |
28 January 2001 | Director resigned (1 page) |
19 December 2000 | First Gazette notice for compulsory strike-off (1 page) |
17 August 1999 | New director appointed (3 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Director resigned (1 page) |
29 June 1999 | Incorporation (12 pages) |