Seattle
Wa 98115
Washington
United States
Director Name | Miss Jane Ann Saunders |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Mr Richard Hugh Wollaston |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Heyrons High Easter Chelmsford Essex CM1 4QN |
Director Name | Giulia Salzano |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 22 October 2007(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 May 2009) |
Role | Company Director |
Correspondence Address | Via Castaldi 37 20124 Milano Foreign |
Secretary Name | Wollastons Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2007(same day as company formation) |
Correspondence Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
Registered Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 August 2011 (12 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 December 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 April 2012 | Termination of appointment of Wollastons Nominees Limited as a secretary on 1 April 2012 (2 pages) |
10 April 2012 | Termination of appointment of Wollastons Nominees Limited as a secretary (2 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 August 2011 (1 page) |
8 January 2012 | Total exemption small company accounts made up to 31 August 2011 (1 page) |
6 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2011-09-06
|
6 September 2011 | Annual return made up to 14 August 2011 with a full list of shareholders Statement of capital on 2011-09-06
|
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (1 page) |
5 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 5 November 2010 (1 page) |
5 November 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (4 pages) |
5 November 2010 | Secretary's details changed for Wollastons Nominees Limited on 14 August 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Wollastons Nominees Limited on 14 August 2010 (2 pages) |
5 November 2010 | Director's details changed for Anna Salzano on 14 August 2010 (2 pages) |
5 November 2010 | Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from Wollastons Llp Brierly Place New London Road Chelmsford Essex CM2 0AP on 5 November 2010 (1 page) |
5 November 2010 | Director's details changed for Anna Salzano on 14 August 2010 (2 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
1 June 2010 | Total exemption small company accounts made up to 31 August 2009 (1 page) |
21 August 2009 | Director's Change of Particulars / anna salzano / 01/05/2009 / HouseName/Number was: , now: 1538; Street was: 41 vauxhall park, now: ne 92ND street; Area was: , now: seattle; Post Town was: belfast, now: wa 98115; Region was: county antrim, now: washington; Post Code was: BT9 5HB, now: ; Country was: northern ireland, now: usa (1 page) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
21 August 2009 | Appointment terminated director giulia salzano (1 page) |
21 August 2009 | Return made up to 14/08/09; full list of members (3 pages) |
21 August 2009 | Appointment Terminated Director giulia salzano (1 page) |
21 August 2009 | Director's change of particulars / anna salzano / 01/05/2009 (1 page) |
24 July 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
24 July 2009 | Total exemption small company accounts made up to 31 August 2008 (1 page) |
5 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 14/08/08; full list of members (4 pages) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | New director appointed (2 pages) |
29 November 2007 | New director appointed (2 pages) |
14 August 2007 | Incorporation (25 pages) |