Brookmans Park
Hatfield
Hertfordshire
AL9 7BY
Director Name | Ernest J Cimadamore |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 October 1999(3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 May 2001) |
Role | Company Director |
Correspondence Address | 1735 Market Street Suite 1300 Philadelphia Pa 19103 United States |
Director Name | Daniel McDuffie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 October 1999(3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 May 2001) |
Role | Company Director |
Correspondence Address | 1735 Market Street Suite 1300 Philadelphia Pa 19103 United States |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 October 1999(3 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 08 May 2001) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Director Name | Lord Simon John Ward Clanmorris |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rutland House London W8 5LE |
Secretary Name | Corporate & Legal Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | Office 1 Willow Bank House 97 Oxford Road Uxbridge Middlesex UB8 1LU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Clariti Telecommunication Services Ltd (Corporation) |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 29 July 1999(1 week, 2 days after company formation) |
Appointment Duration | 1 month (resigned 29 August 1999) |
Correspondence Address | Pegasus House, 8-10 Lampton Road Hounslow Middlesex TW3 1JL |
Registered Address | 16 Bedford Street London WC2E 9HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
8 May 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2000 | Application for striking-off (1 page) |
16 October 2000 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
21 July 2000 | Return made up to 20/07/00; full list of members (7 pages) |
4 July 2000 | Particulars of mortgage/charge (9 pages) |
16 December 1999 | Secretary resigned (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: 8-10 lampton road hounslow middlesex TW3 1JL (1 page) |
30 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
23 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
4 August 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
4 August 1999 | New director appointed (2 pages) |
4 August 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (3 pages) |
26 July 1999 | Resolutions
|
21 July 1999 | Secretary resigned (1 page) |
20 July 1999 | Incorporation (16 pages) |