McLean Virginia 22102
United States
Secretary Name | Steven Capace |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 January 2004(3 weeks, 4 days after company formation) |
Appointment Duration | 4 years, 3 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 19925 Hazeltine Place Ashburn Virginia 22102 Irish |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Condor House 5-10 St Paul's Churchyard London EC4M 8AL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2007 | Application for striking-off (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: c/o morgan lewis 2 gresham street london EC2V 7PE (1 page) |
29 December 2006 | Return made up to 15/12/06; full list of members (6 pages) |
10 April 2006 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
6 April 2006 | Return made up to 15/12/05; full list of members (6 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
6 October 2005 | Return made up to 15/12/04; full list of members (6 pages) |
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
26 July 2005 | Resolutions
|
31 May 2005 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2004 | Memorandum and Articles of Association (9 pages) |
4 February 2004 | New secretary appointed (2 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Registered office changed on 24/01/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 January 2004 | Company name changed extendvital LIMITED\certificate issued on 12/01/04 (2 pages) |
9 January 2004 | Director resigned (1 page) |
9 January 2004 | Secretary resigned (1 page) |