Montclair, Nj,07046
United States
Director Name | Marina Getmanskaia |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 January 2007) |
Role | Marketing Professional |
Correspondence Address | Basement Flat 19 Pembroke Square London W8 6PA |
Director Name | Philip John Rogers |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 January 2007) |
Role | Solicitor |
Correspondence Address | 16 Lancaster Mews London W2 3QE |
Director Name | Anna Zelinskaya |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Russian |
Status | Closed |
Appointed | 28 April 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 January 2007) |
Role | Fashion Designer |
Correspondence Address | Apt 60 Str Michurina 17 Nemchinovka 1 Moscow 143026 Russia |
Secretary Name | Philip John Rogers |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 April 2004(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 8 months (closed 09 January 2007) |
Role | Solicitor |
Correspondence Address | 16 Lancaster Mews London W2 3QE |
Director Name | Md Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | Pacific House 70 Wellington Street Glasgow G2 6SB Scotland |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 April 2004(same day as company formation) |
Correspondence Address | C/0 McGrigors Llp 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Sion Hall 56 Victoria Embankment London EC4Y 0DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2005 | Return made up to 05/04/05; full list of members (7 pages) |
22 June 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
17 May 2004 | New director appointed (2 pages) |
13 May 2004 | Ad 28/04/04--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages) |
13 May 2004 | Nc inc already adjusted 28/04/04 (1 page) |
13 May 2004 | Resolutions
|
8 May 2004 | New secretary appointed;new director appointed (2 pages) |
7 May 2004 | Secretary resigned (1 page) |
7 May 2004 | Director resigned (1 page) |
7 May 2004 | Registered office changed on 07/05/04 from: p o box 55 7 spa road london SE16 3QQ (1 page) |
7 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
5 May 2004 | Company name changed continental shelf 301 LIMITED\certificate issued on 05/05/04 (3 pages) |
5 April 2004 | Incorporation (17 pages) |