Las Vegas
Nevada 89119
Nv 89109
Director Name | Mr Gary William Loveman |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 June 2005(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 January 2008) |
Role | Chairman & CEO |
Country of Residence | United States |
Correspondence Address | 5 Sabrina Farm Road Wellesley Ma 02482 Ma02482 |
Secretary Name | Mr Michael Daniel Cohen |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 August 2007(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 22 January 2008) |
Role | Corporate Secretary |
Country of Residence | United States |
Correspondence Address | 10722 Gray Havens Court Las Vegas Nevada 89135 Nv89135 |
Director Name | Wallace Barr |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Role | President |
Correspondence Address | 9017 Opus Drive Las Vagas Nevada 89117 United States |
Director Name | Bernard E Delury Jnr |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Role | Secretary |
Correspondence Address | 807 Sterling Place Brigantine New Jersey 08203 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 10 Brick Street London W1J 7HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 October 2006 (17 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
22 January 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2007 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2007 | Application for striking-off (1 page) |
13 August 2007 | New secretary appointed (1 page) |
13 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
13 August 2007 | Registered office changed on 13/08/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
31 July 2007 | Secretary resigned (1 page) |
14 December 2006 | Return made up to 08/10/06; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
24 July 2006 | Delivery ext'd 3 mth 31/10/05 (1 page) |
1 March 2006 | Return made up to 08/10/05; full list of members (5 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Resolutions
|
31 January 2006 | Director resigned (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
30 December 2004 | New secretary appointed (1 page) |
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
8 October 2004 | Incorporation (17 pages) |