Alpharetta
30022 Georgia
Foreign
Secretary Name | Richard Allen Cohen |
---|---|
Nationality | American |
Status | Closed |
Appointed | 27 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 7 months (closed 09 December 2003) |
Role | General Counsel |
Correspondence Address | 10110 Twingate Drive Alpharetta 30022 Georgia Foreign |
Director Name | Rolando Ghedini |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 02 April 2002(1 year after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 December 2003) |
Role | Director Finance |
Correspondence Address | 37 Arbor Hill Drive Pleasant Valley 12569 Dutchess United States |
Director Name | Jeffrey Lee Green |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 01 October 2001) |
Role | Chief Executive Officer |
Correspondence Address | 13035 Harrington Drive Alpharetta Ga 30004 United States |
Director Name | Stephen Latimer |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 9 months (resigned 02 April 2002) |
Role | Managing Director |
Correspondence Address | Dalegarth Fulbeck Marpeth Northumberland NE61 3JU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Wilmer Cutler & Pickering 4 Carlton Gardens Pall Mall London SW1Y 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 December 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2003 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2002 | Director resigned (1 page) |
20 May 2002 | New director appointed (2 pages) |
20 May 2002 | Return made up to 07/03/02; full list of members (6 pages) |
22 November 2001 | Director resigned (1 page) |
21 August 2001 | New director appointed (2 pages) |
1 June 2001 | Registered office changed on 01/06/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 May 2001 | New secretary appointed;new director appointed (2 pages) |
22 May 2001 | New director appointed (2 pages) |
30 April 2001 | Company name changed regionaward LIMITED\certificate issued on 30/04/01 (2 pages) |
7 March 2001 | Incorporation (13 pages) |