Basking Ridge
Nj 07920
United States
Director Name | Kumar Talluri |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1631 Mountain Top Road Bridge Water Nj08807 United States |
Secretary Name | Jogendra Surya Devara |
---|---|
Nationality | American |
Status | Closed |
Appointed | 23 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 96 Monarch Circle Basking Ridge Nj 07920 United States |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2001(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Registered Address | 5 Vista Business Centre 50 Salisbury Road Hounslow Middlesex TW4 6JQ |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Cranford |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
13 August 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2002 | Application for striking-off (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: 216 varsity drive twickenham middlesex TW1 1AN (1 page) |
28 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Director resigned (1 page) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | Incorporation (12 pages) |