Charlestown
Massachusetts
02129
United States
Director Name | Charles Schmidt |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 November 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 28 January 2003) |
Role | General Counsel |
Correspondence Address | 296 Douglas Pike North Smithfield Rhode Island 02896 United States |
Secretary Name | Charles Schmidt |
---|---|
Nationality | American |
Status | Closed |
Appointed | 14 November 2001(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 28 January 2003) |
Role | General Counsel |
Correspondence Address | 296 Douglas Pike North Smithfield Rhode Island 02896 United States |
Director Name | Richard Olson |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 2001) |
Role | Chief Financial Officer |
Correspondence Address | 45 Dudley Road Brentwood Nh 03800 |
Director Name | Venkat Srinivasian |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1999(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 2001) |
Role | Chief Executive Officer |
Correspondence Address | 6 Flanagan Drive Framingham Massachusetts Ma 01701 |
Secretary Name | Richard Olson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(5 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 November 2001) |
Role | Company Director |
Correspondence Address | 45 Dudley Road Brentwood Nh 03800 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Portland House Stag Place London SW1E 5RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
28 January 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2002 | First Gazette notice for voluntary strike-off (1 page) |
5 September 2002 | Application for striking-off (1 page) |
19 March 2002 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2002 | Withdrawal of application for striking off (1 page) |
26 February 2002 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2002 | Application for striking-off (1 page) |
8 January 2002 | Return made up to 17/11/01; full list of members
|
29 November 2001 | New director appointed (2 pages) |
22 November 2001 | Director resigned (1 page) |
22 November 2001 | New secretary appointed;new director appointed (2 pages) |
22 November 2001 | Secretary resigned;director resigned (1 page) |
28 November 2000 | Return made up to 24/09/00; full list of members (6 pages) |
12 April 2000 | Registered office changed on 12/04/00 from: lakeside house 1 fureground way stockley park uxbridge middlesex UB11 1AG (1 page) |
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
24 November 1999 | Registered office changed on 24/11/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Memorandum and Articles of Association (15 pages) |
11 November 1999 | Resolutions
|
11 November 1999 | Company name changed lightmix LIMITED\certificate issued on 12/11/99 (2 pages) |
24 September 1999 | Incorporation (12 pages) |