Winooski
Vermont
05404
United States
Secretary Name | Adam Alpert |
---|---|
Nationality | American |
Status | Closed |
Appointed | 14 February 2002(3 weeks, 3 days after company formation) |
Appointment Duration | 7 years, 5 months (closed 28 July 2009) |
Role | Company Director |
Correspondence Address | Bio-Tek Instruments Highland Park Winooski Vermont 05404 |
Director Name | Ashley Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | Ashley House 5 Grosvenor Square Southampton Hampshire SO15 2BE |
Secretary Name | Ashley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | Ashley House 5 Grosvenor Square Southampton Hampshire SO15 2BE |
Registered Address | Bristows 100 Victoria Embankment London EC4Y 0DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2009 | Application for striking-off (1 page) |
18 March 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
11 February 2009 | Accounts for a dormant company made up to 31 January 2008 (2 pages) |
23 January 2009 | Registered office changed on 23/01/2009 from 22 tudor street london EC4Y 0AY (1 page) |
22 January 2009 | Return made up to 21/01/09; full list of members (3 pages) |
30 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
13 June 2007 | Registered office changed on 13/06/07 from: 22 tudor street london EC4Y 0AY (1 page) |
21 February 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
18 September 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
22 March 2006 | Return made up to 21/01/06; no change of members (6 pages) |
9 May 2005 | Registered office changed on 09/05/05 from: city point 1 ropemaker street london EC2Y 9HS (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 January 2004 (1 page) |
5 April 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
8 February 2005 | Return made up to 21/01/05; full list of members
|
19 February 2004 | Return made up to 21/01/04; full list of members (6 pages) |
9 January 2004 | Accounts for a dormant company made up to 31 January 2003 (1 page) |
20 August 2003 | Registered office changed on 20/08/03 from: temple bar house 23-28 fleet street london EC4Y 1AA (1 page) |
27 April 2003 | Return made up to 21/01/03; full list of members (6 pages) |
7 May 2002 | New director appointed (2 pages) |
7 May 2002 | New secretary appointed (2 pages) |
18 March 2002 | New director appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
4 March 2002 | Company name changed instrumentworks LIMITED\certificate issued on 04/03/02 (2 pages) |
19 February 2002 | Ad 14/02/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 February 2002 | Registered office changed on 19/02/02 from: ashley house 5 grosvenor square southampton hampshire SO15 2BE (1 page) |
19 February 2002 | Secretary resigned (1 page) |
19 February 2002 | Director resigned (1 page) |
15 February 2002 | Company name changed ashpope one LIMITED\certificate issued on 15/02/02 (2 pages) |
21 January 2002 | Incorporation (21 pages) |