Scottsdale
Arizona 85254
United States
Director Name | James Kossert |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 February 2003(same day as company formation) |
Role | Network Marketing |
Correspondence Address | 22017 Se Wax Road Suite 100 Maple Valley Washington Wa 93038 United States |
Secretary Name | Raquel McArthur |
---|---|
Nationality | Brizillian |
Status | Closed |
Appointed | 11 February 2003(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 15849 N.71street, Suite 100 Scottsdale Arizona Az 85254 United States |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Blanche & Co, Thames House Wellington Street, Woolwich London SE18 6NZ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Common |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
9 May 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2006 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2004 | Return made up to 11/02/04; full list of members (7 pages) |
31 January 2004 | Ad 18/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 March 2003 | New director appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Director resigned (1 page) |
20 March 2003 | New director appointed (2 pages) |
11 February 2003 | Incorporation (19 pages) |