Cortlandt Manor
New York
10566
United States
Secretary Name | Constantin Barbulescu |
---|---|
Nationality | American |
Status | Closed |
Appointed | 29 June 2004(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 19 September 2006) |
Role | Company Director |
Correspondence Address | 6 Baltusrol Drive Purchase New York 10577 United States |
Director Name | Constantin Barbulescu |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Telecom Services |
Correspondence Address | 6 Baltusrol Drive Purchase New York 10577 United States |
Director Name | Doru Pascaru |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Telecom Services |
Country of Residence | United Kingdom |
Correspondence Address | 73 Benson Avenue Westwood New Jersey Foreign |
Secretary Name | Menachem Ash |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 874 East 14th Street Brooklyn New York 11230 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 August 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Clements House 14-18 Gresham Street London EC2V 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 September 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2006 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2005 | Director resigned (1 page) |
9 July 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
9 July 2004 | Secretary resigned (1 page) |
9 July 2004 | New secretary appointed (2 pages) |
1 June 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
27 August 2003 | Return made up to 21/08/03; full list of members (7 pages) |
21 May 2003 | Director resigned (1 page) |
10 October 2002 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
10 October 2002 | Ad 23/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 September 2002 | New secretary appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
4 September 2002 | Director resigned (1 page) |
4 September 2002 | Secretary resigned (1 page) |
21 August 2002 | Incorporation (17 pages) |