Pittsburgh
Pennsylvania
15237
United States
Director Name | Daniel George Milich |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 February 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | 6 Assheton Road Beaconsfield Buckinghamshire HP9 2NP |
Director Name | Gregory Surabian |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 February 2006(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 July 2007) |
Role | Company Director |
Correspondence Address | 967 East Park Center Boulevard 366 Boise Idaho 83706 United States |
Secretary Name | Janice Kathleen Mary Leiper |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 July 2007) |
Role | Legal Counsel |
Correspondence Address | 7 Galata Road Barnes London SW13 9NQ |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Secretary Name | Danny Lee Vogus |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(1 month, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 25 April 2006) |
Role | Company Director |
Correspondence Address | Flat 10 Sandown House 1 High Street Esher Surrey KT10 9SL |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 December 2005(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | South Building Hayes Park Hayes Middlesex UB4 8AL |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Charville |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 July 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 March 2007 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2007 | Application for striking-off (1 page) |
22 May 2006 | Secretary resigned (1 page) |
17 May 2006 | New secretary appointed (2 pages) |
21 February 2006 | Memorandum and Articles of Association (19 pages) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | Secretary resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (3 pages) |
16 February 2006 | Accounting reference date extended from 31/12/06 to 30/04/07 (1 page) |
16 February 2006 | Director resigned (1 page) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: 10 upper bank street london E14 5JJ (1 page) |
13 February 2006 | Company name changed cindergrove LIMITED\certificate issued on 13/02/06 (3 pages) |