Apt 70
New York
10021
United States
Director Name | Scott Miller |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 March 2004(same day as company formation) |
Role | Sec Treasurer Hot Grooves |
Correspondence Address | 61 E 77th Street Apt 9a New York 10021 United States |
Secretary Name | Scott Miller |
---|---|
Nationality | American |
Status | Closed |
Appointed | 08 March 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 61 E 77th Street Apt 9a New York 10021 United States |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2004(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Registered Address | Bedford House 21a John Street London WC1N 2BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 December 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 April 2005 | Return made up to 08/03/05; full list of members
|
16 November 2004 | Registered office changed on 16/11/04 from: 11 guilford street london WC1N 1DH (1 page) |
7 April 2004 | Secretary resigned (1 page) |
7 April 2004 | New secretary appointed;new director appointed (1 page) |
7 April 2004 | New director appointed (1 page) |
7 April 2004 | Director resigned (1 page) |
13 March 2004 | Registered office changed on 13/03/04 from: 11 guildford street london WC1N 1DH (1 page) |