Bloomfield Hills
Oakland
48304
Director Name | John Bamberger |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 March 1997(2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 November 2003) |
Role | Executive |
Correspondence Address | 2712 Muirfield Rochester Hills Oakland 48306 |
Director Name | Alan Wise |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 March 1997(2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 November 2003) |
Role | Executive |
Correspondence Address | 5849 Kingspointe Drive Rochester Hills Oakland 48306 |
Secretary Name | Mr Dirk Kjolhede |
---|---|
Nationality | American |
Status | Closed |
Appointed | 12 March 1997(2 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 04 November 2003) |
Role | Executive |
Correspondence Address | 107 Squirrel Road Auburn Hills M14 48326 United States |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 66 Broomfield Road Chelmsford Essex CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2014 |
---|---|
Turnover | £234,097 |
Gross Profit | £78,937 |
Net Worth | -£8,488 |
Cash | £2,445 |
Current Liabilities | £133,948 |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
4 November 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 July 2003 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2002 | Return made up to 09/01/02; no change of members (5 pages) |
12 February 2001 | Return made up to 09/01/01; full list of members (6 pages) |
1 February 2000 | Secretary's particulars changed (1 page) |
1 February 2000 | Return made up to 09/01/00; no change of members (5 pages) |
29 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 June 1999 | Registered office changed on 21/06/99 from: 115 new london road chelmsford essex CM2 0QT (1 page) |
21 June 1999 | Full accounts made up to 31 December 1997 (8 pages) |
14 January 1999 | Return made up to 09/01/99; no change of members (4 pages) |
14 January 1998 | Return made up to 09/01/98; full list of members (6 pages) |
19 May 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | Registered office changed on 02/04/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
2 April 1997 | Director resigned (1 page) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New director appointed (2 pages) |
2 April 1997 | New secretary appointed (2 pages) |
2 April 1997 | Secretary resigned;director resigned (1 page) |
26 February 1997 | Company name changed pylim LIMITED\certificate issued on 27/02/97 (2 pages) |
9 January 1997 | Incorporation (16 pages) |