Fairfield
Ct 06430
United States
Secretary Name | John Riccardi |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 May 2003(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 14 June 2005) |
Role | Media |
Correspondence Address | 365 Hemlock Hills North Fairfield Connecticut 06824 United States |
Director Name | David Witherow |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Corporate Executive Officer |
Correspondence Address | 150 Delmar 4 San Francisco California 94105 United States |
Secretary Name | Ben Afzal |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Role | Director Of Finance |
Correspondence Address | 6330 Stone Ridge Mall Road E216 Pleasanton California 94588 United States |
Secretary Name | Kenneth Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 May 2003) |
Role | Company Director |
Correspondence Address | 26 Bear Paw Road Trumbull Ct 06611 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 August 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Cobham House 9 Warwick Court London WC1R 5DJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 June 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 March 2005 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2003 | Return made up to 30/08/03; full list of members
|
15 December 2003 | New secretary appointed (2 pages) |
31 January 2003 | Accounts for a dormant company made up to 31 December 2001 (2 pages) |
3 December 2002 | New director appointed (2 pages) |
3 December 2002 | Return made up to 30/08/02; full list of members
|
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
7 November 2001 | Particulars of mortgage/charge (11 pages) |
12 October 2001 | Accounting reference date extended from 31/08/01 to 31/12/01 (1 page) |
27 September 2001 | Return made up to 30/08/01; full list of members
|
29 August 2001 | New secretary appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Secretary resigned (1 page) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
30 August 2000 | Incorporation (19 pages) |