Apartment 7404
Houston 77024
Texas
United States
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2001(4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 06 August 2002) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Catherine Cremoux |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 January 2001(3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 30 March 2001) |
Role | Managing Director |
Correspondence Address | Flat 11 Fordie House 82 Sloane Street London Greater London SW1X 9PA |
Secretary Name | Parmeet Singh Chima |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2001(3 months after company formation) |
Appointment Duration | 1 month (resigned 12 February 2001) |
Role | Company Director |
Correspondence Address | 9 Heathcroft Ealing London W5 3BY |
Director Name | Abbey Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Abbey Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2000(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Registered Address | 20 Old Bailey London EC4M 7BH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
29 November 2001 | Director resigned (1 page) |
3 April 2001 | New director appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Registered office changed on 21/02/01 from: abbots house abbey street reading berkshire RG1 3BD (1 page) |
19 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
23 January 2001 | New secretary appointed (2 pages) |
23 January 2001 | Secretary resigned (1 page) |
23 January 2001 | Director resigned (1 page) |
19 January 2001 | Company name changed gac no.254 LIMITED\certificate issued on 19/01/01 (2 pages) |