Potomac
Maryland Md 20854
United States
Director Name | Kiran Paul Singh |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 April 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 March 2009) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 9888 Windy Hollow Road Great Falls 22066 Virginia Irish |
Secretary Name | Thomas Robert Kloster |
---|---|
Nationality | American |
Status | Closed |
Appointed | 24 April 2007(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 March 2009) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 9544 Purcell Drive Potomac Maryland Md 20854 United States |
Director Name | Loviting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Director Name | Serjeants'Inn Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Secretary Name | Sisec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2006(same day as company formation) |
Correspondence Address | 21 Holborn Viaduct London EC1A 2DY |
Registered Address | 2nd Floor 207 Old Street London EC1V 9NR |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
31 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2008 | Application for striking-off (1 page) |
17 October 2008 | Director and secretary's change of particulars / thomas kloster / 01/10/2008 (1 page) |
17 October 2008 | Return made up to 14/12/07; full list of members (7 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: 4 victoria street london SW1H 0GT (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Director resigned (1 page) |
27 June 2007 | Secretary resigned (1 page) |
25 May 2007 | New secretary appointed;new director appointed (3 pages) |
25 May 2007 | New director appointed (3 pages) |
9 May 2007 | Registered office changed on 09/05/07 from: 21 holborn viaduct london EC1A 2DY (1 page) |
9 May 2007 | Memorandum and Articles of Association (13 pages) |
9 May 2007 | Resolutions
|
14 December 2006 | Incorporation (17 pages) |