Route 100 & Rockland Road
Montchanin
Delaware 19710
Secretary Name | Ergomark Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 06 November 2000(3 days after company formation) |
Appointment Duration | 1 year, 11 months (closed 22 October 2002) |
Correspondence Address | Montchanin Mills Building Suite A Route 100 & Rockland Road Montchanin Delaware 19710 United States |
Director Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Director Name | Summerglen Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Secretary Name | Graceway Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 November 2000(same day as company formation) |
Correspondence Address | 6 Bayview Terrace Derry BT48 7EE Northern Ireland |
Registered Address | Unit B Cil Trading Estate Fonthill Road London N4 3HN |
---|---|
Region | London |
Constituency | Islington North |
County | Greater London |
Ward | Finsbury Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2001 | Registered office changed on 05/11/01 from: 241 camden high street london NW1 7BU (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | New secretary appointed (2 pages) |
15 November 2000 | Secretary resigned;director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
3 November 2000 | Incorporation (16 pages) |