Chester
New Jersey 07930
United States
Secretary Name | Mark Brown Mulholland |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2002(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 5 months (closed 10 June 2003) |
Role | Accountant |
Correspondence Address | 10 Bateman Court Forestfield Crawley RH10 6PS |
Director Name | Mark Brown Mulholland |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2001(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2002) |
Role | Accountant |
Correspondence Address | 10 Bateman Court Forestfield Crawley RH10 6PS |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 2001(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | 35 Paul Street London EC2A 4UQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 June |
10 June 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2003 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2002 | Registered office changed on 03/12/02 from: c/o grant thornton ashdown house 125 high street crawley west sussex RH10 1DQ (1 page) |
29 October 2002 | Director resigned (1 page) |
26 March 2002 | New secretary appointed (2 pages) |
22 February 2002 | Company name changed priplan LIMITED\certificate issued on 22/02/02 (2 pages) |
19 February 2002 | New director appointed (1 page) |
19 February 2002 | New director appointed (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | Director resigned (1 page) |
15 June 2001 | Incorporation (20 pages) |