La Jolla Ca92037
United States
Director Name | Helen Sherman |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 December 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 February 2006) |
Role | Vice President |
Correspondence Address | 4978 McGill Way San Diego Ca 92130 United States |
Secretary Name | St John's Square Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 December 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 February 2006) |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 September |
7 February 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 October 2005 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2005 | Application for striking-off (1 page) |
15 December 2004 | Return made up to 09/12/04; full list of members
|
17 September 2004 | Delivery ext'd 3 mth 28/09/03 (2 pages) |
17 August 2004 | Accounting reference date shortened from 31/12/03 to 28/09/03 (1 page) |
6 January 2004 | Registered office changed on 06/01/04 from: farringdon place 20 farringdon road london EC1M 3AP (1 page) |
15 December 2003 | Return made up to 09/12/03; full list of members
|
7 February 2003 | Memorandum and Articles of Association (15 pages) |
4 February 2003 | Resolutions
|
4 February 2003 | New secretary appointed (2 pages) |
4 February 2003 | Secretary resigned (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Resolutions
|
4 February 2003 | £ nc 1000/3000 20/12/02 (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | Director resigned (1 page) |
6 January 2003 | Registered office changed on 06/01/03 from: 6-8 underwood street london N1 7JQ (1 page) |
9 December 2002 | Incorporation (18 pages) |