Woodinville
Washington Wa 98072
United States
Director Name | Jeri Susanna Wait |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 May 2000(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 8884 Se 74th Place Mercer Island Washington Wa 98040 America |
Secretary Name | Ann Marie Kearney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Lawyer |
Correspondence Address | 97 Vanbrugh Hill London SE10 9HB |
Secretary Name | Andrew James Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2001(7 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 24 January 2002) |
Role | Company Director |
Correspondence Address | Woodbine Cottage 38 Lynch Hill, Kensworth Dunstable Bedfordshire LU6 3QY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 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 | 24 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 17th Floor, Royex House Aldermanbury Square London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
25 February 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 November 2002 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2002 | Secretary resigned (1 page) |
22 June 2001 | Return made up to 24/05/01; full list of members (7 pages) |
22 June 2001 | New secretary appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
12 February 2001 | Particulars of mortgage/charge (18 pages) |
14 June 2000 | New director appointed (2 pages) |
6 June 2000 | Director resigned (1 page) |
6 June 2000 | New secretary appointed (2 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | New director appointed (2 pages) |
24 May 2000 | Incorporation (20 pages) |