Bethesda Md 20817
Maryland
United States
Secretary Name | Zeenat Ahmed |
---|---|
Nationality | Pakastini |
Status | Closed |
Appointed | 27 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 7216 Millwood Court Bethesda Maryland 20817 United States |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 2 Bloomsbury Street London WC1B 3ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£1,928 |
Cash | £6 |
Current Liabilities | £365 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
12 February 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2007 | Application for striking-off (1 page) |
8 February 2007 | Accounts for a dormant company made up to 31 March 2006 (9 pages) |
24 May 2006 | Return made up to 27/03/06; full list of members (2 pages) |
31 January 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 June 2005 | Return made up to 27/03/05; full list of members (2 pages) |
22 June 2005 | Director's particulars changed (1 page) |
26 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
16 June 2004 | Return made up to 27/03/04; full list of members (5 pages) |
22 January 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
21 July 2003 | Return made up to 27/03/03; full list of members (5 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
12 August 2002 | Secretary's particulars changed (1 page) |
12 August 2002 | Director's particulars changed (1 page) |
12 June 2002 | Return made up to 27/03/02; full list of members (5 pages) |
28 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
27 June 2001 | Return made up to 27/03/01; full list of members
|
30 March 2000 | Director resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
30 March 2000 | New director appointed (2 pages) |
27 March 2000 | Incorporation (19 pages) |