Grosse Pointe
46230 Michigan
United States
Secretary Name | Verna Townsend |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 January 2001(2 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 9 months (closed 22 October 2002) |
Role | Company Director |
Correspondence Address | 201w Big Beaver Roas Suite 380 Troy Mi48084 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
22 October 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
2 July 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2001 | Registered office changed on 15/02/01 from: 12 york gate london NW1 4QS (1 page) |
15 February 2001 | Memorandum and Articles of Association (9 pages) |
15 February 2001 | New director appointed (2 pages) |
15 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 February 2001 | Secretary resigned (1 page) |
19 January 2001 | Company name changed goalcast LIMITED\certificate issued on 19/01/01 (2 pages) |
2 January 2001 | Incorporation (13 pages) |