Clifton
New Jersey 07013
United States
Director Name | Alan Herbert Devenish |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 February 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 November 2003) |
Role | Managing Director |
Correspondence Address | North Jean Street 194 Ramsey New Jersey 07446 United States |
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 February 2001(2 weeks, 3 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 11 November 2003) |
Correspondence Address | St Paul's House Warwick Lane London EC4M 7BP |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | St Pauls House Warwick Lane London EC4P 4BN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
11 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2002 | Return made up to 05/02/02; full list of members (5 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | New secretary appointed (2 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Ad 28/02/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 June 2001 | Location of register of members (1 page) |
20 June 2001 | Location of debenture register (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Memorandum and Articles of Association (7 pages) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page) |
28 February 2001 | Company name changed erinshore LIMITED\certificate issued on 28/02/01 (2 pages) |
5 February 2001 | Incorporation (11 pages) |