East Hanover
New Jersey 07936
America
Director Name | James Helvey |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 July 2000(same day as company formation) |
Role | Chairman & CEO |
Correspondence Address | 1916 Georgia Avenue Winston-Salem North Carolina 27104 America |
Director Name | Vladimir Torgovnik |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 06 July 2000(same day as company formation) |
Role | President |
Correspondence Address | 20 Sentinel Drive Basking Ridge New Jersey 07920 America |
Secretary Name | Joseph Gentile |
---|---|
Nationality | American |
Status | Current |
Appointed | 06 July 2000(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 7 Alexandria Drive East Hanover New Jersey 07936 America |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2000(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 1 Grays Inn Square Grays Inn London WC1R 5AA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
20 February 2004 | Dissolved (1 page) |
---|---|
20 November 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
23 October 2003 | Liquidators statement of receipts and payments (5 pages) |
25 April 2003 | Liquidators statement of receipts and payments (5 pages) |
17 October 2002 | Liquidators statement of receipts and payments (5 pages) |
25 October 2001 | Appointment of a voluntary liquidator (1 page) |
24 October 2001 | Statement of affairs (6 pages) |
10 October 2001 | Registered office changed on 10/10/01 from: 3RD floor 80 fleet street london EC4Y 1ET (1 page) |
5 October 2001 | Resolutions
|
5 October 2001 | Appointment of a voluntary liquidator (1 page) |
22 August 2001 | Return made up to 06/07/01; full list of members (7 pages) |
22 November 2000 | Ad 16/10/00--------- £ si [email protected]=399 £ ic 1/400 (2 pages) |
18 September 2000 | Registered office changed on 18/09/00 from: 12/14 berry street london EC1V 0AQ (1 page) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | New secretary appointed;new director appointed (2 pages) |
31 August 2000 | New director appointed (2 pages) |
31 August 2000 | Director resigned (1 page) |
31 August 2000 | Registered office changed on 31/08/00 from: 12-14 berry street london EC1V 0AQ (1 page) |
31 August 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
31 August 2000 | Secretary resigned (1 page) |
17 August 2000 | Registered office changed on 17/08/00 from: 14-18 city road cardiff south glamorgan CF24 3DL (1 page) |
2 August 2000 | Resolutions
|
6 July 2000 | Incorporation (13 pages) |