Arlington
Massachussets
Usa
Director Name | Andri Geir Arinbjarnarson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Icelandic |
Status | Closed |
Appointed | 01 April 2001(3 weeks, 3 days after company formation) |
Appointment Duration | 8 years (closed 31 March 2009) |
Role | Company Director |
Correspondence Address | 214 Cranmer Court Whiteheads Grove London SW3 3HG |
Secretary Name | JANE Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | 142 Buckingham Palace Road London SW1W 9TR |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2001(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 142 Buckingham Palace Road London SW1W 9TR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 March 2006 (18 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
31 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2008 | Accounting reference date extended from 31/03/07 to 30/09/07 (1 page) |
2 May 2007 | Return made up to 07/03/07; full list of members (7 pages) |
5 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
28 June 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Return made up to 07/03/06; full list of members (7 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
15 April 2005 | Return made up to 07/03/05; full list of members (7 pages) |
4 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
21 April 2004 | Full accounts made up to 31 March 2003 (9 pages) |
16 April 2004 | Return made up to 07/03/04; full list of members (7 pages) |
5 April 2003 | Full accounts made up to 31 March 2002 (9 pages) |
3 April 2003 | Return made up to 07/03/03; full list of members (7 pages) |
2 July 2002 | Particulars of mortgage/charge (3 pages) |
10 April 2002 | Ad 26/04/01--------- £ si 98@1 (2 pages) |
10 April 2002 | Return made up to 07/03/02; full list of members (6 pages) |
1 May 2001 | New director appointed (2 pages) |
4 April 2001 | New director appointed (2 pages) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New secretary appointed (2 pages) |
4 April 2001 | Registered office changed on 04/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page) |
4 April 2001 | Secretary resigned;director resigned (1 page) |
7 March 2001 | Incorporation (18 pages) |