New York
New York 10024
United States
Director Name | Aimee Laman Sutton |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Filipino |
Status | Closed |
Appointed | 12 May 2000(same day as company formation) |
Role | Management |
Correspondence Address | Flat 23 42-44 Sackville Street Manchester Lancashire M1 3NF |
Secretary Name | Lisa Leiby |
---|---|
Nationality | American |
Status | Closed |
Appointed | 12 May 2000(same day as company formation) |
Role | Management |
Correspondence Address | 157e 18th Street New York New York 10003 United States |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Durrant House 8-13 Chiswell Street London EC1Y 4UP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
26 February 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Secretary resigned (1 page) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New secretary appointed (2 pages) |