Philadelphia
Pa 19103
United States
Director Name | Mr Jonathan Daniel Lass |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 April 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Aylestone Avenue London NW6 7AD |
Director Name | Shami Patel |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Indian/Asian |
Status | Closed |
Appointed | 04 April 2000(same day as company formation) |
Role | Vp And Cfo |
Correspondence Address | 15 Dos Posos Orinda California 94563 94563 |
Director Name | Frederic Paul Stockton |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 April 2000(same day as company formation) |
Role | President And CEO |
Correspondence Address | 2096 Wellington Drive West Linn Oregon 97068 |
Secretary Name | Shami Patel |
---|---|
Nationality | Indian/Asian |
Status | Closed |
Appointed | 04 April 2000(same day as company formation) |
Role | Vp And Cfo |
Correspondence Address | 15 Dos Posos Orinda California 94563 94563 |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 04 April 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 | 04 April 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 | 04 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2002 | Application for striking-off (2 pages) |
14 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
19 October 2000 | New director appointed (2 pages) |
17 August 2000 | Registered office changed on 17/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | New secretary appointed;new director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
17 August 2000 | Secretary resigned;director resigned (1 page) |
17 August 2000 | New director appointed (2 pages) |
4 April 2000 | Incorporation (18 pages) |