Tacoma
Washington
Wa 98407
United States
Director Name | Jon Arthur Thompson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 February 2005) |
Role | Executive |
Correspondence Address | Acremead Lodge 7 West Road Caister Great Yarmouth NR30 5AQ |
Secretary Name | Jon Arthur Thompson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 April 2003(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 February 2005) |
Role | Executive |
Correspondence Address | Acremead Lodge 7 West Road Caister Great Yarmouth NR30 5AQ |
Director Name | Arthur Joseph Thompson |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Acremead Lodge 7 West Road Great Yarmouth Norfolk NR30 1DQ |
Secretary Name | Martha Barrantes |
---|---|
Nationality | Costaricense |
Status | Resigned |
Appointed | 19 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Santa Ana San Jose Foreign |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 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 | 19 February 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 13 Princeton Court 55 Felsham Road London SW15 1AZ |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 November 2004 | Delivery ext'd 3 mth 01/03/04 (1 page) |
10 August 2004 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2003 | New secretary appointed;new director appointed (2 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Secretary resigned (1 page) |
18 April 2003 | Registered office changed on 18/04/03 from: 4 theatre street norwich norfolk NR2 1QY (1 page) |
18 April 2003 | New director appointed (2 pages) |
1 April 2003 | New director appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | New secretary appointed (2 pages) |