Grove City
Pennsylvania 16127
United States
Director Name | Valarie L Morrison |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 March 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 418 Highaland Ave P.O. Box 309 Emlenton Pennsylvania 16373 United States |
Secretary Name | Valarie L Morrison |
---|---|
Nationality | American |
Status | Closed |
Appointed | 23 March 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 418 Highaland Ave P.O. Box 309 Emlenton Pennsylvania 16373 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 January 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 September 2006 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
30 March 2005 | New secretary appointed;new director appointed (2 pages) |
30 March 2005 | Ad 23/03/05--------- £ si 599@1=599 £ ic 1/600 (2 pages) |
30 March 2005 | New director appointed (2 pages) |
23 March 2005 | Incorporation (17 pages) |