Apt 7k
New York
Ny
10023
Director Name | Kenneth Jewell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 January 2004(same day as company formation) |
Role | Lawyer |
Correspondence Address | 2025 Broadway Apt 7 New York Ny 10023 |
Director Name | Ruth Radnan-Skibin |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Langley Park London NW7 2AA |
Secretary Name | Ruth Radnan-Skibin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 January 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Langley Park London NW7 2AA |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 10 Langley Park Mill Hill London NW7 2AA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hale |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
8 November 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 July 2005 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2004 | Incorporation (16 pages) |
6 January 2004 | Secretary resigned (1 page) |