Ontario L5h 1t1
Mississauga
Canada
Secretary Name | Ralph Gordon Conlin |
---|---|
Nationality | Canadian |
Status | Closed |
Appointed | 03 August 2000(same day as company formation) |
Role | C.A. |
Correspondence Address | 763 Terlin Boulevard Ontario L5h 1t1 Mississauga Canada |
Director Name | Mr Joseph Waterman |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 October 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 29 March 2005) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1278 Farm Road Berwyn Pennsylvania 193212 United States |
Director Name | John Charles Kozak |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | Manager |
Correspondence Address | 2157 Hillfield Court Ontario L5b 1y2 Mississauga Canada |
Director Name | John Christoher McLeod |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Role | C.A. |
Correspondence Address | 66 King George Road Ontario M8x 1l9 Toronto Canada |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 August 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
29 October 2004 | Application for striking-off (1 page) |
17 September 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
14 September 2004 | Registered office changed on 14/09/04 from: c/o mccarthy tetrault 1 plough place london EC4A 1DE (1 page) |
17 August 2004 | Return made up to 03/08/04; full list of members
|
20 May 2004 | Director resigned (1 page) |
23 October 2003 | Full accounts made up to 31 December 2002 (14 pages) |
18 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
22 July 2003 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
22 November 2002 | Return made up to 03/08/02; full list of members
|
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Accounting reference date extended from 31/08/02 to 31/12/02 (1 page) |
7 November 2001 | Director resigned (1 page) |
1 November 2001 | Return made up to 03/08/01; full list of members
|
8 August 2000 | New secretary appointed;new director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Secretary resigned (1 page) |
8 August 2000 | Director resigned (1 page) |
3 August 2000 | Incorporation (20 pages) |