Pleasanton
California Ca 94588
United States
Director Name | Anne Sperry Jordan |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 25 February 2000(same day as company formation) |
Role | Snr Vice President Corporate C |
Correspondence Address | 4460 Hacienda Drive Pleasanton California Ca94588 United States |
Secretary Name | Laura Petersen Allbritten |
---|---|
Nationality | American |
Status | Current |
Appointed | 25 February 2000(same day as company formation) |
Role | Vice President |
Correspondence Address | 4305 Hacienda Drive Pleasanton California Ca 94588 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Snow Hill London EC1A 2EN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
23 May 2004 | Dissolved (1 page) |
---|---|
23 February 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 February 2004 | Liquidators statement of receipts and payments (5 pages) |
14 January 2004 | Liquidators statement of receipts and payments (5 pages) |
1 July 2003 | Liquidators statement of receipts and payments (5 pages) |
14 January 2003 | Liquidators statement of receipts and payments (5 pages) |
2 January 2002 | Resolutions
|
2 January 2002 | Appointment of a voluntary liquidator (1 page) |
2 January 2002 | Declaration of solvency (3 pages) |
2 January 2002 | Registered office changed on 02/01/02 from: 100 new bridge street london EC4V 6JA (2 pages) |
4 April 2001 | Return made up to 25/02/01; full list of members (5 pages) |
8 January 2001 | New secretary appointed;new director appointed (2 pages) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | New director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
25 February 2000 | Incorporation (19 pages) |