Philadelphia
Pa19119
Pa
United States
Director Name | Johanna Hambrose |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 714 West Allens Lane Philadelphia Pa 19119 Pa United States |
Secretary Name | Johanna Hambrose |
---|---|
Nationality | American |
Status | Current |
Appointed | 07 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 714 West Allens Lane Philadelphia Pa 19119 Pa United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
21 May 2006 | Dissolved (1 page) |
---|---|
21 February 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 October 2005 | Liquidators statement of receipts and payments (5 pages) |
8 August 2005 | S/S cert. Release of liquidator (1 page) |
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
5 August 2005 | Liquidators statement of receipts and payments (5 pages) |
3 August 2005 | Appointment of a voluntary liquidator (1 page) |
3 August 2005 | Certificate of removal of voluntary liquidator (1 page) |
25 April 2005 | Liquidators statement of receipts and payments (5 pages) |
17 November 2004 | Liquidators statement of receipts and payments (5 pages) |
23 April 2004 | Liquidators statement of receipts and payments (5 pages) |
25 October 2003 | Liquidators statement of receipts and payments (5 pages) |
13 November 2002 | Liquidators statement of receipts and payments (5 pages) |
5 November 2001 | Statement of affairs (6 pages) |
5 November 2001 | Notice of Constitution of Liquidation Committee (2 pages) |
26 October 2001 | Appointment of a voluntary liquidator (1 page) |
26 October 2001 | Resolutions
|
25 October 2001 | Registered office changed on 25/10/01 from: 28 saint johns lane london EC1M 4BU (1 page) |
3 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
18 July 2001 | Return made up to 07/12/00; full list of members
|
22 May 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2001 | Strike-off action suspended (1 page) |
7 December 2000 | Company name changed electronic ink europe, LTD\certificate issued on 08/12/00 (2 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 20-22 bedford row london WC1R 4JS (1 page) |
12 June 2000 | Registered office changed on 12/06/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
22 December 1999 | Secretary resigned (1 page) |
10 December 1999 | New secretary appointed;new director appointed (4 pages) |
10 December 1999 | New director appointed (3 pages) |
10 December 1999 | Director resigned (2 pages) |
7 December 1999 | Incorporation (54 pages) |