Arvada
Colorado 80007
United States
Director Name | Jill Bartlett Woodman Sisson |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 April 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 March 2003) |
Role | Lawyer |
Correspondence Address | 5808 Crestbrook Circle Morrison Colorado 80465 |
Secretary Name | HRO Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 27 April 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (closed 11 March 2003) |
Correspondence Address | C/O Holme Roberts & Owen Llp Heathcoat House 20 Savile Row London W1X 1AE |
Director Name | Gail Ann Constancio |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2001(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months (resigned 01 July 2001) |
Role | Financial Officer |
Correspondence Address | 2795 Berry Circle Golden Colorado 80401 |
Director Name | Halco Management Limited (Corporation) |
---|---|
Date of Birth | May 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 2000(same day as company formation) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Registered Address | Hro Registrars Limited Heathcoat House 20 Savile Row London W1S 3PR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
11 March 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2002 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2002 | Application for striking-off (1 page) |
28 December 2001 | Return made up to 12/12/01; full list of members
|
11 December 2001 | Director resigned (1 page) |
14 May 2001 | Registered office changed on 14/05/01 from: 8-10 new fetter lane london EC4A 1RS (1 page) |
14 May 2001 | Secretary resigned (1 page) |
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | Memorandum and Articles of Association (15 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Resolutions
|
14 May 2001 | New director appointed (2 pages) |
14 May 2001 | New secretary appointed (2 pages) |
14 May 2001 | New director appointed (2 pages) |
27 April 2001 | Company name changed charco 871 LIMITED\certificate issued on 27/04/01 (2 pages) |