Suite 103
Mt Pleasant
South Carolina 29464
United States
Director Name | David Philip Goldsmith |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Vice President |
Correspondence Address | 10856 Glenbrook Court Wilsonville Oregon 97070 United States |
Director Name | David Leon Spalding |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 18803 Rivendell Court Lake Oswego Oregon 97034 United States |
Secretary Name | David Philip Goldsmith |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 10856 Glenbrook Court Wilsonville Oregon 97070 United States |
Secretary Name | David R McDonell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 June 2003(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | 8 Grove Terrace Lake Oswego Oregon 97035 United States |
Secretary Name | Leilani Valera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 2004(4 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 4640 Sw Macadam Ave. Ste. 70 Portland Multnomah/ Oregon 97239 United States |
Registered Address | C/O O'Melveny & Myers Llp Warwick Court 5 Paternoster Square London EC4M 7DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
17 October 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 July 2006 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Director's particulars changed (1 page) |
14 July 2005 | Ad 22/12/02--------- £ si [email protected] (4 pages) |
18 February 2005 | Ad 20/12/02--------- £ si [email protected] (4 pages) |
1 February 2005 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2005 | Return made up to 05/04/04; full list of members (9 pages) |
29 January 2005 | Registered office changed on 29/01/05 from: c/o o'melveny and myers LLP warwick court 5 paternoster square london EC4M 7DX (1 page) |
20 January 2005 | Registered office changed on 20/01/05 from: 5TH floor 3 finsbury square london EC2A 1LA (1 page) |
13 January 2005 | New secretary appointed (2 pages) |
13 January 2005 | Secretary resigned (2 pages) |
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
25 July 2003 | Secretary resigned;director resigned (1 page) |
25 July 2003 | New secretary appointed (2 pages) |
12 May 2003 | Return made up to 08/03/03; no change of members
|
12 May 2003 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
14 April 2003 | Particulars of mortgage/charge (11 pages) |
14 April 2003 | Particulars of mortgage/charge (9 pages) |
14 April 2003 | Particulars of mortgage/charge (9 pages) |
16 January 2003 | Amending 882 iss 22/12/02 (5 pages) |
2 January 2003 | Memorandum and Articles of Association (9 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Ad 22/12/02--------- £ si [email protected]=97231 £ ic 1/97232 (5 pages) |
2 January 2003 | S-div 17/12/02 (1 page) |
2 January 2003 | Nc inc already adjusted 17/12/02 (2 pages) |
16 May 2002 | Return made up to 08/03/02; full list of members
|
9 March 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
9 August 2001 | Return made up to 08/03/01; no change of members; amend (6 pages) |
4 April 2001 | Return made up to 08/03/01; full list of members (6 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
8 March 2000 | Incorporation (15 pages) |