Canton
Ohio 44718
United States
Director Name | Thomas Ivan Escott |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 June 2000(same day as company formation) |
Role | President |
Correspondence Address | 7677 Andover Way Hudson Ohio 44236 |
Secretary Name | James Warren Margulies |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24300 Chagrin Boulevard Beachwood Ohio 44122 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Rolls House 7 Rolls Building Fetter Lane, London EC4A 1NH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 July 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 January 2002 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
26 September 2001 | Return made up to 13/06/01; full list of members (5 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | New secretary appointed (2 pages) |
15 August 2000 | New director appointed (2 pages) |
15 August 2000 | Secretary resigned (1 page) |
15 August 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Ad 13/06/00--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |