Concord
Ma 01742
United States
Director Name | Roger Van Dyke Bergen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 April 2001(same day as company formation) |
Role | President |
Correspondence Address | PO Box 6184 20 Mackintosh Lane Lincoln Centre Ma 01773 United States |
Director Name | William Meserve |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 April 2001(same day as company formation) |
Role | Lawyer |
Correspondence Address | 11 Cabot Street Winchester Ma 01890 United States |
Secretary Name | John Walker |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 319 Commonwealth Ave Concord Ma 01742 |
Registered Address | Lacon House Theobalds Road London WC1X 8RW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
14 September 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
22 April 2004 | Application for striking-off (1 page) |
16 June 2003 | Annual return made up to 04/04/03
|
16 May 2002 | Annual return made up to 04/04/02
|
24 October 2001 | Memorandum and Articles of Association (10 pages) |
24 October 2001 | Resolutions
|
4 April 2001 | Incorporation (25 pages) |