San Jose
California 95116
Foreign
Secretary Name | Mr Elliott James Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(1 year, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 June 2008) |
Role | Secretary |
Correspondence Address | 46 Brackley Crescent Basildon Essex SS13 1RA |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2007(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | Unit 30 Essex Enterprise Centre 33 Nobel Square Burnt Mills Industrial Estate Basildon Essex SS13 1LT |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Pitsea North West |
Built Up Area | Basildon |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from c/o robert lewis accountants group 26 hemmells laindon essex SS15 6ED (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from c/o robert lewis accountants group 26 hemmells laindon essex SS15 6ED (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2009 | Return made up to 18/01/08; full list of members (3 pages) |
2 July 2009 | Return made up to 18/01/08; full list of members (3 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2008 | Appointment terminated secretary elliott bristow (1 page) |
9 September 2008 | Appointment Terminated Secretary elliott bristow (1 page) |
16 June 2008 | Appointment Terminated Secretary olswang cosec LIMITED (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
16 June 2008 | Secretary appointed elliott james bristow (1 page) |
16 June 2008 | Registered office changed on 16/06/2008 from seventh floor 90 high holborn london WC1V 6XX (1 page) |
16 June 2008 | Secretary appointed elliott james bristow (1 page) |
16 June 2008 | Appointment terminated secretary olswang cosec LIMITED (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | Director resigned (1 page) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | Director resigned (1 page) |
25 January 2007 | Company name changed newincco 650 LIMITED\certificate issued on 25/01/07 (2 pages) |
25 January 2007 | Company name changed newincco 650 LIMITED\certificate issued on 25/01/07 (2 pages) |
18 January 2007 | Incorporation (19 pages) |
18 January 2007 | Incorporation (19 pages) |