Cary
Nc 27513
United States
Director Name | Charles Edward Peters Jr |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 September 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6537 Wakefalls Dr Wake Forest North Carolina 27587 United States |
Secretary Name | Michael Robert Cunningham |
---|---|
Nationality | American |
Status | Closed |
Appointed | 02 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 September 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 302 Schubauer Drive Cary Nc 27513 United States |
Director Name | Brendan Lane |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 18 January 2008(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 September 2009) |
Role | Accountant |
Correspondence Address | 40 Woodview Pinecroft Cork Ireland |
Director Name | Mr Steven Francis Raby |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Rosebery Road London N10 2LD |
Director Name | Donald Cary Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2533 Twilight View Snellville Ga 30078 |
Secretary Name | Mr Steven Francis Raby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 105 Rosebery Road London N10 2LD |
Director Name | Michel Goossens |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 02 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 weeks, 1 day (resigned 31 May 2006) |
Role | Vice President Sales |
Correspondence Address | Rue De L'Hotel 3 Steenkerque 7090 Belgium |
Director Name | Sacha Labourey |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Swiss And French |
Status | Resigned |
Appointed | 02 May 2006(1 year, 1 month after company formation) |
Appointment Duration | 1 month (resigned 02 June 2006) |
Role | Chief Technology Officer |
Correspondence Address | Vieux Chatel 15 Ch-2000 Neuchatel Switzerland |
Director Name | John David Owens |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 2006(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 January 2008) |
Role | Company Director |
Correspondence Address | Dunedin Old Blackrock Road Cork Irish |
Registered Address | The MacDonald Partnership Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 June 2009 | Return of final meeting in a members' voluntary winding up (4 pages) |
5 December 2008 | Registered office changed on 05/12/2008 from amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page) |
28 November 2008 | Resolutions
|
28 November 2008 | Resolutions
|
28 November 2008 | Appointment of a voluntary liquidator (2 pages) |
28 November 2008 | Declaration of solvency (3 pages) |
26 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
6 February 2008 | New director appointed (1 page) |
17 January 2008 | Director resigned (1 page) |
14 January 2008 | Return made up to 31/03/07; full list of members (2 pages) |
18 September 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2006 | Location of register of members (1 page) |
27 June 2006 | Director resigned (2 pages) |
27 June 2006 | New director appointed (3 pages) |
27 June 2006 | New secretary appointed;new director appointed (4 pages) |
27 June 2006 | New director appointed (3 pages) |
27 June 2006 | Secretary resigned (2 pages) |
27 June 2006 | Registered office changed on 27/06/06 from: c/o david cane chartered accountants, 145 ewell road surbiton surrey KT6 6AW (2 pages) |
27 June 2006 | Accounting reference date extended from 31/12/05 to 28/02/06 (1 page) |
27 June 2006 | Director resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
17 May 2006 | Director resigned (1 page) |
10 May 2006 | New director appointed (1 page) |
10 May 2006 | New director appointed (1 page) |
13 April 2006 | Director's particulars changed (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: 145 ewell road surbiton surrey KT6 6AW (1 page) |
13 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
26 August 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
8 June 2005 | Resolutions
|
1 June 2005 | Director's particulars changed (1 page) |