Fairfax
Virginia Va 203
Irish
Secretary Name | Robin Rugg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 May 2001(1 year, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 09 April 2002) |
Role | Company Director |
Correspondence Address | 1637 Bennington Hollow Lane Reston Virginia 20194 Irish |
Director Name | James Macintyre |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1505 Farm Credit Drive McLean Virginia 22102 |
Secretary Name | Hai Tran |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 1505 Farm Credit Dride McLean Virginia 22102 |
Director Name | Robert Wallbridge |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2000(2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 14 February 2001) |
Role | Company Director |
Correspondence Address | The Oaks Sulhamstead West Berkshire RG7 4BA |
Secretary Name | Lisa Howe |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 04 January 2001(9 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 24 May 2001) |
Role | Attorney |
Correspondence Address | 43635 O Leary Lane South Riding Virginia 20152 Irish |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Middlesex House 29-45 High Street Edgware Middlesex HA8 7HQ |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
9 April 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 December 2001 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2001 | Application for striking-off (1 page) |
31 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
25 May 2001 | New director appointed (3 pages) |
25 May 2001 | Return made up to 20/03/01; full list of members (6 pages) |
25 May 2001 | Secretary resigned (1 page) |
25 May 2001 | Director resigned (1 page) |
25 May 2001 | Registered office changed on 25/05/01 from: lansdowne house, city forum 250 city road london EC1V 2QZ (1 page) |
25 May 2001 | New secretary appointed (2 pages) |
11 May 2001 | Secretary resigned (1 page) |
11 May 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
5 September 2000 | Registered office changed on 05/09/00 from: middlesex house 29 45 high street, edgware middlesex HA8 7HQ (1 page) |
5 September 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
12 June 2000 | New director appointed (2 pages) |
17 April 2000 | New secretary appointed (2 pages) |
17 April 2000 | New director appointed (2 pages) |
17 April 2000 | Secretary resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
20 March 2000 | Incorporation (15 pages) |