Arlington Ma
02476
United States
Director Name | Oded Tal |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Israel |
Status | Closed |
Appointed | 04 April 2007(same day as company formation) |
Role | Executive |
Correspondence Address | 432 Homans Avenue Closter 07624 New Jersey Foreign |
Secretary Name | Isaac Tal |
---|---|
Nationality | Israeli |
Status | Closed |
Appointed | 04 April 2007(same day as company formation) |
Role | Cpa |
Correspondence Address | 4 Katsenelson St Matskin 26365 Israel |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 April 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 66-67 Newman Street London W1T 3EQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
25 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 August 2008 | Return made up to 04/04/08; full list of members (7 pages) |
3 May 2007 | New director appointed (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New director appointed (2 pages) |
25 April 2007 | Director resigned (1 page) |
25 April 2007 | Secretary resigned (1 page) |