Cranbury
New Jersey 08512
United States
Director Name | Bidlur Shivaprakash |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 May 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 14500 Dallas Parkway Appartment 216 Dallas Texas 75240 United States |
Director Name | Michael Zaleppa |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 May 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 February 2002) |
Role | Company Director |
Correspondence Address | 19 Geenview Drive Chesterfield New Jersey 08620 United States |
Secretary Name | Ananth Iyengar |
---|---|
Nationality | American |
Status | Closed |
Appointed | 24 May 2000(2 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 12 February 2002) |
Role | Cd (Proposed) |
Correspondence Address | 9 Poplar Drive Cranbury New Jersey 08512 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2001 | Application for striking-off (1 page) |
31 July 2001 | Return made up to 08/05/01; full list of members (6 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
15 June 2000 | Memorandum and Articles of Association (9 pages) |
14 June 2000 | New secretary appointed;new director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
14 June 2000 | New director appointed (2 pages) |
12 June 2000 | Secretary resigned (1 page) |
12 June 2000 | Director resigned (1 page) |
30 May 2000 | Company name changed serveoffice LIMITED\certificate issued on 31/05/00 (2 pages) |