Cary Nc 27513
United States
Secretary Name | Barry Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 November 2005(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 03 October 2006) |
Role | Engineer |
Correspondence Address | 2402 Horseshoe Ridge Cope Ginardeau Missouri 63701 United States |
Secretary Name | Eric Herget |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Stablegate Drive Cary 27513 United States |
Secretary Name | Bao Claylinde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2001(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 November 2005) |
Role | Company Director |
Correspondence Address | 309 Kingswood Drive Cary North Carolina 27513 United States |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,740 |
Net Worth | -£2,029 |
Cash | £1 |
Current Liabilities | £2,030 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | New secretary appointed (1 page) |
28 January 2005 | Return made up to 30/12/04; full list of members (6 pages) |
12 November 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
16 March 2004 | Return made up to 30/12/03; full list of members (6 pages) |
7 October 2003 | Company name changed o 2 e LIMITED\certificate issued on 07/10/03 (2 pages) |
28 January 2003 | Return made up to 30/12/02; full list of members (6 pages) |
28 January 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
25 March 2002 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
26 January 2002 | Return made up to 30/12/01; full list of members
|
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | New secretary appointed (2 pages) |
5 February 2001 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
2 February 2001 | Return made up to 30/12/00; full list of members
|
13 January 2000 | New director appointed (2 pages) |
13 January 2000 | New secretary appointed (2 pages) |
13 January 2000 | Secretary resigned (1 page) |
13 January 2000 | Director resigned (1 page) |
30 December 1999 | Incorporation (15 pages) |