Englewood
Co 80111
United States
Director Name | Brian Ted Phillips |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (closed 02 July 2002) |
Role | Company Director |
Correspondence Address | 6040 Montview Blvd Denver Co 80237 United States |
Secretary Name | Daniel Armstrong Brown |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 February 2002(1 year, 9 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 02 July 2002) |
Role | Engineer |
Correspondence Address | 41 Hugon Road London SW6 3ER |
Director Name | Anthony Craig Cleaver |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 40 Brampton Road St Albans Hertfordshire AL1 4PT |
Director Name | Martin John Dickin Roberts |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | Arbourne Copsem Lane Esher Surrey KT10 9HE |
Director Name | Mr Andrew Charles Nichol |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Cottage Oxford Road Newbury Berkshire RG14 3AA |
Director Name | Timothy Philip Brown |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 09 February 2001) |
Role | Company Director |
Correspondence Address | 43 Lanhill View Chippenham Wiltshire SN14 6XS |
Director Name | Robert Alton Seibert |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2000(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 March 2001) |
Role | Company Director |
Correspondence Address | 3704 South Niagra Way Denver Co 80237 United States |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2000(same day as company formation) |
Correspondence Address | 35 Basinghall Street London EC2V 5DB |
Registered Address | 35 Basinghall Street London EC2V 5HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £69,243 |
Net Worth | -£259,155 |
Cash | £10,660 |
Current Liabilities | £277,723 |
Latest Accounts | 31 May 2001 (22 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
2 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2002 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2002 | New secretary appointed (2 pages) |
20 February 2002 | Secretary resigned (1 page) |
28 January 2002 | Application for striking-off (1 page) |
11 January 2002 | Total exemption full accounts made up to 31 May 2001 (10 pages) |
30 August 2001 | Director resigned (1 page) |
22 August 2001 | Accounting reference date extended from 30/04/01 to 31/05/01 (1 page) |
14 May 2001 | Return made up to 11/04/01; full list of members (7 pages) |
30 April 2001 | Director resigned (1 page) |
20 February 2001 | Director resigned (1 page) |
12 October 2000 | Director's particulars changed (1 page) |
13 July 2000 | New director appointed (1 page) |
27 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
11 April 2000 | Incorporation (36 pages) |