Jupiter
Fl 33477
United States
Director Name | James Edward Dovey |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Cherrymore Drive Englewood Colorado 80110 United States |
Director Name | Paul James Finnegan |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1133 Michigan Avenue Evanston Illinios 60202 United States |
Secretary Name | James Edward Dovey |
---|---|
Nationality | American |
Status | Closed |
Appointed | 10 April 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Cherrymore Drive Englewood Colorado 80110 United States |
Director Name | Timothy Allen Samples |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 May 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (closed 14 January 2003) |
Role | Executive |
Correspondence Address | 59 Frognal Hampstead London NW3 6YA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1 Canada Square Canary Wharf London E14 5DS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 January 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2001 | New director appointed (2 pages) |
13 June 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
4 May 2001 | Secretary resigned (1 page) |
4 May 2001 | Director resigned (1 page) |
10 April 2001 | Incorporation (13 pages) |