Pelham
New York
10803
Director Name | Dimitri Goulandris |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | Greek |
Status | Closed |
Appointed | 07 April 2000(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 March 2002) |
Role | Venture Capitalist |
Correspondence Address | 27 Holland Park Flat 3a London W11 3TD |
Director Name | Daniel O'Brien |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 April 2000(2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 March 2002) |
Role | Partner Of Investment Firm |
Correspondence Address | 189 South Salem Road Ridefield Connecticut 06877 United States |
Secretary Name | S & A Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2000(1 week, 5 days after company formation) |
Appointment Duration | 1 year, 11 months (closed 05 March 2002) |
Correspondence Address | 1 Threadneedle Street London EC2R 8AW |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | S & A Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2000(1 week, 5 days after company formation) |
Appointment Duration | 2 days (resigned 07 April 2000) |
Correspondence Address | 1 Threadneedle Street London EC2R 8AW |
Registered Address | 4 Cork Street London W1X 1PB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
5 March 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 October 2001 | Application for striking-off (1 page) |
18 January 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
20 April 2000 | New director appointed (2 pages) |
16 April 2000 | Director resigned (1 page) |
14 April 2000 | New secretary appointed (2 pages) |
14 April 2000 | New director appointed (3 pages) |
11 April 2000 | Director resigned (1 page) |
11 April 2000 | Registered office changed on 11/04/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
11 April 2000 | Secretary resigned;director resigned (1 page) |
7 April 2000 | Company name changed posigro LIMITED\certificate issued on 07/04/00 (3 pages) |
23 March 2000 | Incorporation (18 pages) |