Winnersh
Wokingham
Berkshire
RG11 5UR
Director Name | Kenneth Lee Coleman |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1996(4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 September 1997) |
Role | Manager |
Correspondence Address | 133 Shaw Road Brookline Massachusetts Usa 02167 Foreign |
Director Name | Jeffrey Nyweide |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 March 1996(4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 September 1997) |
Role | Company Director |
Correspondence Address | 18 Louisburg Square Boston Massachusetts 02108 United States |
Secretary Name | Kenneth Lee Coleman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 March 1996(4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 September 1997) |
Role | Manager |
Correspondence Address | 133 Shaw Road Brookline Massachusetts Usa 02167 Foreign |
Secretary Name | Jeffrey O Nyweide |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 March 1996(4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 16 September 1997) |
Role | President Software Coooo |
Correspondence Address | 5 West Cedar Street Boston Ma 02108 |
Secretary Name | Mr Roger John Rosedale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Waldemar Avenue London SW6 5NA |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
16 September 1997 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 1997 | First Gazette notice for compulsory strike-off (1 page) |
18 April 1996 | New secretary appointed;new director appointed (2 pages) |
11 April 1996 | New secretary appointed;new director appointed (2 pages) |
3 April 1996 | Secretary resigned (1 page) |
12 December 1995 | Director resigned;new director appointed (2 pages) |
12 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
29 November 1995 | Incorporation (28 pages) |