Slottsdale
Arizona
85260
United States
Secretary Name | Ruth Carol Ann Erickson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 6342 N.13th Street Phoenix Arizona 85014-1425 Foreign |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 March 2004(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Moulsham Court, 39 Moulsham Street, Chelmsford Essex CM2 0HY |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 November 2008 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2008 | Application for striking-off (1 page) |
8 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
28 April 2007 | Return made up to 15/03/07; full list of members (6 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
17 May 2006 | Return made up to 15/03/06; full list of members
|
4 February 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
27 April 2005 | Return made up to 15/03/05; full list of members (6 pages) |
21 January 2005 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Ad 19/08/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
13 July 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
18 May 2004 | New secretary appointed (2 pages) |
18 May 2004 | Director resigned (1 page) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | Secretary resigned (1 page) |
15 March 2004 | Incorporation (17 pages) |