St Louis
Missouri 63124
United States
Director Name | Gerald George Sax |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 March 2002(2 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 September 2004) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 101 S.Hanley Road St Louis Missouri 63105 United States |
Secretary Name | Gerald George Sax |
---|---|
Nationality | American |
Status | Closed |
Appointed | 14 March 2002(2 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 07 September 2004) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 101 S.Hanley Road St Louis Missouri 63105 United States |
Director Name | Jeffrey Lee Davis |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 March 2002) |
Role | President |
Correspondence Address | Church Cottage Church Hill Midhurst West Sussex GU29 9NX |
Director Name | David M Sindelar |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 March 2002) |
Role | Senior Vice President & Cfo |
Correspondence Address | 34 Fox Meadows St Louis Missouri Usa |
Director Name | WG&M Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Secretary Name | WG&M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 February 2000(same day as company formation) |
Correspondence Address | One South Place London EC2M 2WG |
Registered Address | Hammersmith International Centre 7th Floor 3 Shortlands Hammersmith London W6 8DA |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
7 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 May 2004 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2004 | Application for striking-off (1 page) |
1 August 2003 | Return made up to 17/02/03; full list of members
|
27 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
5 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 1 south place london EC2M 2WG (1 page) |
21 May 2002 | New secretary appointed;new director appointed (3 pages) |
21 May 2002 | Director resigned (1 page) |
21 May 2002 | Secretary resigned (1 page) |
11 March 2002 | Return made up to 17/02/02; full list of members
|
6 March 2002 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
26 February 2001 | Return made up to 17/02/01; full list of members
|
14 April 2000 | Particulars of mortgage/charge (5 pages) |
14 April 2000 | Particulars of mortgage/charge (6 pages) |
20 March 2000 | New director appointed (3 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | New director appointed (3 pages) |
20 March 2000 | New director appointed (3 pages) |
3 March 2000 | Company name changed isl acquisition LIMITED\certificate issued on 03/03/00 (2 pages) |
17 February 2000 | Incorporation (22 pages) |