Broken Arrow
Oklahoma 74011
United States
Director Name | Andrew Dean Sunderman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8826 South Hudson Avenue Tulsa Oklahoma 74137 United States |
Secretary Name | Brian K Shore |
---|---|
Nationality | American |
Status | Closed |
Appointed | 14 February 2003(1 year after company formation) |
Appointment Duration | 2 years, 6 months (closed 30 August 2005) |
Role | Company Director |
Correspondence Address | 201 South McNabb Drive Mounds Oklahoma 74047 United States |
Director Name | Timothy Cooper Loposer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Businessman |
Correspondence Address | 4021 S. Xanthus Oklahoma 74105 |
Secretary Name | John Christopher Gammie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1628 S. Atlanta Ave. Tulsa Oklahoma 74104 United States |
Secretary Name | Rebecca Higgins Hilborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 2712 E. 31st Street Tulsa Oklahoma 74105 United States |
Secretary Name | Elisabeth Pollaert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Evesham House Hereford Road London W2 4PD |
Secretary Name | Suzanne H Costin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(1 year after company formation) |
Appointment Duration | 4 months (resigned 17 June 2003) |
Role | Company Director |
Correspondence Address | 10106 East 93rd Street North Owasso Oklahoma 74055 United States |
Registered Address | 5 Old Broad Street London EC2N 1DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
30 August 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2005 | Application for striking-off (1 page) |
24 February 2005 | Return made up to 25/01/05; full list of members
|
27 February 2004 | Return made up to 25/01/04; full list of members (8 pages) |
23 January 2004 | Director resigned (1 page) |
27 March 2003 | Return made up to 25/01/03; full list of members
|
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | New secretary appointed (2 pages) |
11 March 2003 | Registered office changed on 11/03/03 from: 60 queen victoria street sixth floor, london EC4N 4SJ (1 page) |
11 March 2003 | Secretary resigned (1 page) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New secretary appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |