Princeton Junction
New Jersey 08550
Foreign
Director Name | Mr Thomas J. Mazzarisi |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 October 2004(same day as company formation) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | 6821 Via Regina Boca Raton Florida 33433 United States |
Secretary Name | Mr Stephen J Schoepfer |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Buchak Circle Princeton Junction New Jersey 08550 Foreign |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £2,365 |
Gross Profit | -£102,411 |
Net Worth | -£276,317 |
Cash | £19,311 |
Current Liabilities | £21,644 |
Latest Accounts | 31 July 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2007 | Total exemption full accounts made up to 31 July 2006 (7 pages) |
21 March 2006 | Total exemption full accounts made up to 31 July 2005 (7 pages) |
28 February 2006 | Return made up to 28/10/05; full list of members
|
2 December 2005 | Accounting reference date shortened from 31/10/05 to 31/07/05 (1 page) |
6 October 2005 | Memorandum and Articles of Association (4 pages) |
3 October 2005 | Company name changed tcomm (uk) LIMITED\certificate issued on 03/10/05 (2 pages) |
16 November 2004 | New secretary appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
16 November 2004 | New director appointed (2 pages) |
10 November 2004 | Secretary resigned (1 page) |
10 November 2004 | Director resigned (1 page) |
4 November 2004 | Memorandum and Articles of Association (6 pages) |
4 November 2004 | Resolutions
|
28 October 2004 | Incorporation (17 pages) |