86 North Town Road
Maidenhead
Berkshire
SL6 7JH
Director Name | Mr Paul Rutishauser |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brazilian Cottage 86 North Town Road Maidenhead Berkshire SL6 7JH |
Director Name | Stephen Roland Polk |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 2583 Kent Ridge Court Bloomfield Hills Michigan Mi 48301 United States |
Director Name | Kendra Lynn Rawls |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 September 2009) |
Role | Senior Vice President And Md |
Country of Residence | United States |
Correspondence Address | 43422 West Oaks Drive Suite 237 Novi Michigan 48377 |
Director Name | Joseph Vincent Walker |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 September 2009) |
Role | Company Director |
Correspondence Address | 32410 Bingham Road Bingham Farms Michigan 48025 United States |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 May 2008(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 22 September 2009) |
Correspondence Address | 8-10 New Fetter Lane London EC4A 1RS |
Secretary Name | Ms Teresa Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brazilian Cottage 86 North Town Road Maidenhead Berkshire SL6 7JH |
Secretary Name | Kenneth Michael Harrall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2007(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 May 2008) |
Role | Accountant |
Correspondence Address | Camara 593a Reading Road Winnersh Wokingham Berks RG41 5HQ |
Director Name | Roadtodata Ag (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Correspondence Address | Hammerstrasse 62b Zurich 8032 |
Registered Address | 5 Fleet Place London EC4M 7RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 July 2007 (16 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
22 September 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 June 2009 | First Gazette notice for voluntary strike-off (1 page) |
27 May 2009 | Application for striking-off (2 pages) |
23 March 2009 | Registered office changed on 23/03/2009 from 8-10 new fetter lane london EC4A 1RS (1 page) |
15 December 2008 | Director's change of particulars / kendra rawls / 01/11/2008 (1 page) |
15 December 2008 | Director's change of particulars / kendra rawls / 15/08/2008 (1 page) |
31 July 2008 | Return made up to 26/07/08; full list of members (5 pages) |
4 June 2008 | Director appointed stephen roland polk (2 pages) |
3 June 2008 | Return made up to 26/07/07; full list of members (4 pages) |
3 June 2008 | Director's change of particulars / teresa mills / 30/05/2008 (1 page) |
3 June 2008 | Director's change of particulars / paul rutishauser / 30/05/2008 (1 page) |
3 June 2008 | Capitals not rolled up (2 pages) |
2 June 2008 | Accounts for a dormant company made up to 31 July 2007 (3 pages) |
2 June 2008 | Director appointed kendra lynn rawls (2 pages) |
2 June 2008 | Director appointed joseph vincent walker (2 pages) |
30 May 2008 | Registered office changed on 30/05/2008 from brazillian cottage 86 north town road maidenhead berkshire SL6 7JH (1 page) |
30 May 2008 | Secretary appointed halco secretaries LIMITED (1 page) |
30 May 2008 | Appointment terminated secretary kenneth harrall (1 page) |
22 May 2007 | Secretary resigned (1 page) |
22 May 2007 | Director resigned (1 page) |
22 May 2007 | Return made up to 26/07/06; full list of members (7 pages) |
22 May 2007 | New secretary appointed (2 pages) |
19 March 2007 | Accounts for a dormant company made up to 26 July 2006 (1 page) |
6 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2005 | Incorporation (12 pages) |