Las Vegas
Nevada 89144
United States
Director Name | Clayton K Rice Ii |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2003(1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 May 2008) |
Role | Attorney |
Correspondence Address | 2869 Duneville Street Las Vegas Nevada 89146 United States |
Secretary Name | Clayton K Rice Ii |
---|---|
Nationality | American |
Status | Closed |
Appointed | 31 July 2003(1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 May 2008) |
Role | Attorney |
Correspondence Address | 2869 Duneville Street Las Vegas Nevada 89146 United States |
Director Name | Robert C Drake |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 August 2003(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (closed 07 May 2008) |
Role | Business Development |
Correspondence Address | 10150 Elizabeth Ann Lane Las Vegas Nevada 89123 United States |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Registered Address | 10 Brick Street London W1J 7HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 May 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2007 | Application for striking-off (2 pages) |
22 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
18 July 2007 | Return made up to 25/06/07; full list of members (2 pages) |
16 July 2007 | Registered office changed on 16/07/07 from: antholin house 6TH floor 71 queen street london EC4N 4TL (1 page) |
24 October 2006 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
9 October 2006 | Full accounts made up to 30 June 2005 (13 pages) |
16 August 2006 | Full accounts made up to 30 June 2004 (13 pages) |
21 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
8 September 2005 | Return made up to 25/06/05; full list of members (7 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 99 bishopsgate london EC3M 3XF (1 page) |
1 October 2004 | Return made up to 25/06/04; full list of members (7 pages) |
31 October 2003 | Registered office changed on 31/10/03 from: 2ND floor 93A rivington street london EC2A 3AY (1 page) |
28 August 2003 | Director resigned (1 page) |
28 August 2003 | Secretary resigned (1 page) |
21 August 2003 | New secretary appointed;new director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
21 August 2003 | New director appointed (2 pages) |
31 July 2003 | Company name changed havengold LIMITED\certificate issued on 31/07/03 (2 pages) |