Silver Spring 20905
Maryland
United States
Director Name | Susan Caroline Fern |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 8 months (closed 23 September 2003) |
Role | President/Ceo |
Correspondence Address | 16611 Sea Island Court Silver Spring 20905 Maryland United States |
Secretary Name | Mr Jean Paul Da Costa |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 January 2003(3 years, 4 months after company formation) |
Appointment Duration | 7 months, 3 weeks (closed 23 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 4 Roland Gardens London SW7 3PH |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Lawstore Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 31 Warwick Square London SW1V 2AF |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2001(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 January 2003) |
Correspondence Address | 6th Floor 81 Aldwych London WC2B 4RP |
Registered Address | Manches Aldwych House 81 Aldwych London WC2B 4RP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 30 September 2001 (22 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2003 | Application for striking-off (1 page) |
24 March 2003 | New secretary appointed (1 page) |
24 March 2003 | Secretary's particulars changed (1 page) |
11 February 2003 | Secretary resigned (1 page) |
6 November 2002 | Return made up to 23/09/02; no change of members (5 pages) |
9 September 2002 | Resolutions
|
9 September 2002 | Accounts for a dormant company made up to 30 September 2001 (1 page) |
30 October 2001 | Return made up to 23/09/01; full list of members
|
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: 31 warwick square london SW1V 2AF (1 page) |
2 August 2001 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
18 September 2000 | Return made up to 23/09/00; full list of members (6 pages) |
19 May 2000 | New director appointed (2 pages) |
4 October 1999 | Secretary resigned (2 pages) |
4 October 1999 | Director resigned (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | New secretary appointed (2 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 110 whitchurch road cardiff south glamorgan CF14 3LY (1 page) |
23 September 1999 | Incorporation (18 pages) |