Lighthouse Point Fl
Bronard
33064
United States
Director Name | Frederick Ross Walpole |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 18 August 1999(1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 26 February 2002) |
Role | Merchant Banker |
Correspondence Address | 1630 Onaway Drive Miami Florida 33133 Foreign |
Secretary Name | Mr Christopher Charles Tite |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 August 1999(1 month after company formation) |
Appointment Duration | 2 years, 6 months (closed 26 February 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Hotham Road London SW15 1QL |
Director Name | Miss Caroline Rachel Mardon |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(2 days after company formation) |
Appointment Duration | 1 month (resigned 19 August 1999) |
Role | Solicitor |
Correspondence Address | 7 Albion Terrace London E8 4ER |
Secretary Name | Robert William Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(2 days after company formation) |
Appointment Duration | 1 month (resigned 18 August 1999) |
Role | Solicitor |
Correspondence Address | 29c Crookham Road London SW6 4EG |
Director Name | Franciscus Lodewyk Van De Schootbrugge |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 18 August 1999(1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 March 2000) |
Role | Ceo Europe |
Correspondence Address | Maltravers Paddock West Street, Childrey Wantage Oxfordshire OX12 9UJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Alder Castle 10 Noble Street London EC2V 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
26 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2001 | Application for striking-off (1 page) |
22 August 2001 | Director resigned (1 page) |
2 October 2000 | Return made up to 13/07/00; full list of members (7 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: saint andrew's house 20 saint andrew street london EC4A 3AY (1 page) |
8 October 1999 | Resolutions
|
27 September 1999 | New director appointed (2 pages) |
17 September 1999 | Ad 20/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 1999 | Accounting reference date shortened from 31/07/00 to 31/01/00 (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | Director resigned (1 page) |
13 September 1999 | New director appointed (2 pages) |
13 September 1999 | New secretary appointed (2 pages) |
13 September 1999 | Secretary resigned (1 page) |
17 August 1999 | Memorandum and Articles of Association (14 pages) |
20 July 1999 | Director resigned (1 page) |
20 July 1999 | New director appointed (2 pages) |
20 July 1999 | Secretary resigned (1 page) |
20 July 1999 | New secretary appointed (2 pages) |
20 July 1999 | Registered office changed on 20/07/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
13 July 1999 | Incorporation (13 pages) |