West Hollywood
Ca 90069
United States
Director Name | Ron Allen |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 9260 Warbler Way Los Angeles California Ca 90069 Foreign |
Secretary Name | Beth King |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 March 2002(2 weeks, 1 day after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 06 June 2002) |
Role | Company Director |
Correspondence Address | 9260 Warbler Way Los Angeles California Ca 90069 Foreign |
Director Name | Ron Levy |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(3 months, 1 week after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 01 July 2002) |
Role | Consultant |
Correspondence Address | 9270 Kinglet Drive Los Angeles. California Ca 90069 Foreign |
Secretary Name | Susie Skues |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2002(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 02 April 2004) |
Role | Consultant |
Correspondence Address | 85 Livingstone Road Gillingham Kent ME7 2EJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 77 High Street Bexley Kent DA5 1JX |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 16 June 2003 (20 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 16 June |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2004 | Secretary resigned (1 page) |
8 June 2004 | Voluntary strike-off action has been suspended (1 page) |
1 June 2004 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2004 | Application for striking-off (1 page) |
15 August 2003 | Accounting reference date extended from 28/02/03 to 16/06/03 (1 page) |
15 August 2003 | Accounts for a dormant company made up to 16 June 2003 (1 page) |
28 March 2003 | Return made up to 27/02/03; full list of members
|
6 July 2002 | Director resigned (1 page) |
17 June 2002 | New secretary appointed (1 page) |
12 June 2002 | Secretary resigned (1 page) |
12 June 2002 | Director resigned (1 page) |
12 June 2002 | New director appointed (2 pages) |
8 April 2002 | New director appointed (2 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Registered office changed on 27/03/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 March 2002 | Secretary resigned (1 page) |
22 March 2002 | Director resigned (1 page) |
27 February 2002 | Incorporation (18 pages) |