Satelite Beach
Florida 32937
United States
Director Name | Bernadette Elizabeth Kroecker |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 April 2006(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 April 2009) |
Role | Chairman |
Correspondence Address | 3747 South Ridge Circle Titusville Florida 32796 United States |
Director Name | Stephan Vincent Kroecker |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 April 2006(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 April 2009) |
Role | Chairman |
Correspondence Address | 3747 South Ridge Circle Titusville Florida 32796 United States |
Director Name | Frederick Richard Woods |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 April 2006(8 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (closed 14 April 2009) |
Role | Director Of Construction Servi |
Correspondence Address | 3748 South Ridge Circle Titusville Florida 32796 United States |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | International House 1 St Katharines Way London E1W 1AY |
Director Name | Stephen Leonard Jarvis |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | International House 1 St Katharines Way London E1W 1UN |
Director Name | Candyce Miste Anne Kelshall |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Trinidadian |
Status | Resigned |
Appointed | 26 April 2006(8 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 October 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 China Court Asher Way London E1W 2JF |
Secretary Name | Inlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2005(same day as company formation) |
Correspondence Address | International House 1 St Katharines Way London E1W 1UN |
Registered Address | 10 Greycoat Place Victoria London SW1P 1SB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 August 2006 (17 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
14 April 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from 11 china court asher way london E1W 7JF (1 page) |
26 November 2007 | Director resigned (1 page) |
18 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
10 February 2007 | Return made up to 17/08/06; full list of members (8 pages) |
20 December 2006 | Secretary resigned (1 page) |
20 December 2006 | Registered office changed on 20/12/06 from: ince & co international house 1 st katharines way london E1W 1UN (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
17 August 2005 | Incorporation (22 pages) |