Chaska 55318
Minnesota
United States
Director Name | John C Harris |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 October 2001(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 February 2004) |
Role | Chief Executive Officer |
Correspondence Address | 3209 Sandy Trail Plano Texas 75203 |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 June 2002(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 10 February 2004) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Mr Martin James Offwood |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Management |
Country of Residence | England |
Correspondence Address | 19 High Street Nettlebed Henley On Thames Oxfordshire RG9 5DA |
Secretary Name | Clarissa Rush Bowman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 High Street Nettlebed Henley On Thames Oxfordshire RG9 5DA |
Director Name | Eugene W Courtney |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2000(6 months after company formation) |
Appointment Duration | 1 year (resigned 19 October 2001) |
Role | Chief Executive Officer |
Correspondence Address | 7312 Claredon Dr Edina 55439 Minnesota United States |
Director Name | Mr James Deneen Hanzlik |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2000(6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 28 June 2002) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 9650 Summit Place Chaska 55318 Minnesota United States |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £132,755 |
Gross Profit | £32,142 |
Net Worth | -£182,999 |
Cash | £1 |
Current Liabilities | £202,113 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
10 February 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2002 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
23 October 2002 | Director resigned (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | Return made up to 03/04/02; full list of members (5 pages) |
28 December 2001 | Registered office changed on 28/12/01 from: 22 melton street london NW1 2BW (1 page) |
13 December 2001 | Registered office changed on 13/12/01 from: unit 4 hernes estate greys road henley on thames oxfordshire RG9 4NT (1 page) |
27 November 2001 | New director appointed (2 pages) |
13 November 2001 | Director resigned (1 page) |
1 August 2001 | Return made up to 03/04/01; full list of members (6 pages) |
10 May 2001 | Registered office changed on 10/05/01 from: 19 high street nettlebed henley on thames oxfordshire RG9 5DA (1 page) |
12 February 2001 | New director appointed (2 pages) |
12 February 2001 | New secretary appointed;new director appointed (2 pages) |
26 October 2000 | Secretary resigned (1 page) |
26 October 2000 | Accounting reference date extended from 30/04/01 to 30/06/01 (1 page) |
26 October 2000 | Director resigned (1 page) |
3 April 2000 | Incorporation (17 pages) |
3 April 2000 | Secretary resigned (1 page) |