Ia
52241
United States
Secretary Name | William Edward McNally |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 May 2000(1 week after company formation) |
Appointment Duration | 3 years, 4 months (closed 23 September 2003) |
Role | Company Director |
Correspondence Address | 2600 Crosspark Road Coralville 52241 Iowa United States |
Secretary Name | Esquire Francis Sheehan |
---|---|
Nationality | American |
Status | Closed |
Appointed | 21 August 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 23 September 2003) |
Role | Attorney |
Correspondence Address | 2508 Mount Avenue Oceanside New York 11572 |
Director Name | Mr Matthew Russell Aucott |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 41 Park Mount Harpenden Hertfordshire AL5 3AS |
Director Name | Harry Oscar Hefter |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2000(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 August 2001) |
Role | Executive |
Correspondence Address | 108 N.Wabash Avenue Chicago Il 60601 Foreign |
Director Name | David Gene Sengpiel |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2000(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 August 2001) |
Role | Executive |
Correspondence Address | 2910 Westown Parkway Suite 100 West Des Moines Ia 50266 United States |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 33/41 Dallington Street London EC1V 0BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £158,451 |
Net Worth | £8,457 |
Cash | £9,418 |
Current Liabilities | £33,800 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 September 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 June 2003 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2003 | Application for striking-off (1 page) |
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | Return made up to 27/04/02; full list of members
|
8 January 2002 | Full accounts made up to 31 December 2000 (10 pages) |
25 October 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
21 June 2001 | Return made up to 27/04/01; full list of members (7 pages) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Secretary resigned (2 pages) |
22 November 2000 | Ad 09/05/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New secretary appointed (2 pages) |
22 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
4 May 2000 | Company name changed lawnglow LIMITED\certificate issued on 04/05/00 (2 pages) |