Agoura Hills
91301
California
United States
Director Name | William Sliney |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2000(8 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 06 July 2004) |
Role | President |
Correspondence Address | 2007 Simsbury Court Thousand Oaks Ca 91360 United States |
Secretary Name | Mr Colin Downey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Stretton Close Penn High Wycombe Buckinghamshire HP10 8EW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 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 | 01 April 2000(8 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2002) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2000(8 months after company formation) |
Appointment Duration | 2 years (resigned 01 April 2002) |
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 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 July 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2002 | Secretary resigned (1 page) |
21 May 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
14 August 2001 | Return made up to 03/08/01; full list of members (6 pages) |
24 August 2000 | Return made up to 03/08/00; full list of members (6 pages) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | Registered office changed on 16/05/00 from: 3 buckingham place bellfield road high wycombe buckinghamshire HP13 5HW (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
7 December 1999 | Ad 10/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
7 December 1999 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
6 October 1999 | Registered office changed on 06/10/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 October 1999 | New secretary appointed (2 pages) |
6 October 1999 | Secretary resigned (1 page) |
6 October 1999 | Director resigned (1 page) |
6 October 1999 | New director appointed (2 pages) |
3 August 1999 | Incorporation (13 pages) |