Charlotte
Nc
28226
United States
Director Name | Ismael Dudhia |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 4801 Cambridge Crescent Drive Charlotte 28226 North Carolina United States |
Director Name | Michael David Moore |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 April 2008) |
Role | Chief Executive |
Correspondence Address | 728 Kingsmill Lane Clover South Carolina 297100000 United States |
Secretary Name | Ashik Ismael Dudhia |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 August 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (closed 30 April 2008) |
Role | Company Director |
Correspondence Address | 4801 Cambridge Crescent Drive Charlotte Nc 28226 United States |
Director Name | Singh Bhavesh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | 35 Hudson Street No 2012 Jersey City New Jersey 07302-6618 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 6 St Andrew Street London EC4A 3LX |
---|---|
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 |
Latest Accounts | 31 August 2006 (17 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
7 December 2007 | Application for striking-off (1 page) |
1 October 2007 | Return made up to 02/08/07; full list of members (2 pages) |
1 October 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
7 September 2006 | Return made up to 02/08/06; full list of members (7 pages) |
7 December 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
7 December 2005 | Resolutions
|
29 November 2005 | Director resigned (1 page) |
12 August 2005 | Return made up to 02/08/05; full list of members (8 pages) |
7 October 2004 | Memorandum and Articles of Association (9 pages) |
1 October 2004 | New secretary appointed;new director appointed (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Registered office changed on 01/10/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 October 2004 | New director appointed (1 page) |
1 October 2004 | Director's particulars changed (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New director appointed (1 page) |
1 October 2004 | New director appointed (1 page) |