1336 Beltjen Road Suite 201
St Thomas
Usvi 00802
United States
Secretary Name | Dusko Culafic |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 September 2005(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 8 months (closed 26 May 2009) |
Role | Company Director |
Correspondence Address | 3540 N. Southport Avenue, Number 242 Chicago Illinois 60657 Foreign |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2004(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Nutwood House Wormley West End Broxbourne Hertfordshire EN10 7QN |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Secretary Name | Roger J Guerin |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 12 November 2004(1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 18 July 2005) |
Role | Company Director |
Correspondence Address | 906 Kenmare Drive Burr Ridge Illinois 60527 |
Secretary Name | Diane L Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2005(10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 27 September 2005) |
Role | Company Director |
Correspondence Address | 8 Bannockburn Court Bannockburn Illinois 60015 United States |
Registered Address | 10 Upper Bank Street Canary Wharf London E14 5JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2007 (16 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
23 January 2009 | Application for striking-off (2 pages) |
6 November 2008 | Return made up to 13/10/08; full list of members (3 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
31 October 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
17 October 2007 | Return made up to 13/10/07; full list of members (2 pages) |
16 October 2006 | Return made up to 13/10/06; full list of members (2 pages) |
29 August 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
4 November 2005 | Return made up to 13/10/05; full list of members (2 pages) |
31 October 2005 | New secretary appointed (1 page) |
31 October 2005 | Secretary resigned (1 page) |
26 August 2005 | Secretary resigned (1 page) |
26 August 2005 | New secretary appointed (1 page) |
29 December 2004 | Registered office changed on 29/12/04 from: 53 davies street london W1K 5JH (1 page) |
14 December 2004 | Memorandum and Articles of Association (18 pages) |
30 November 2004 | Director resigned (1 page) |
30 November 2004 | Director resigned (1 page) |
19 November 2004 | Registered office changed on 19/11/04 from: 10 upper bank street london E14 5JJ (1 page) |
19 November 2004 | Resolutions
|
19 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
19 November 2004 | New secretary appointed (2 pages) |
19 November 2004 | New director appointed (2 pages) |
20 October 2004 | Director's particulars changed (1 page) |
13 October 2004 | Incorporation (25 pages) |