Cherry Hills Village
Colorado 80110
United States
Secretary Name | Michael Frank Rodin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 14 May 2002) |
Role | Company Director |
Correspondence Address | 60685 Clinton Court Greenwood Village 80111 Colorado United States |
Director Name | George Russell Sandars |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Crescent Road London SW20 8EY |
Secretary Name | Paul Francis Lester |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 22 Lee Terrace Blackheath London SE3 9TZ |
Director Name | Richard David Postrel |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 1999) |
Role | Chief Executive Officer |
Correspondence Address | 5244 North Bay Road Miami Beach Florida 33140 Usa |
Secretary Name | Kent Thomas Londre |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 May 1998(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 13 September 1999) |
Role | Pres/Chief Operating Officer |
Correspondence Address | 103 Glenmoor Lane Cherry Hills Village Colorado 80110 United States |
Registered Address | 5th Floor Springfield House 76 Wellington Street Leeds LS1 2AY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2001 | Application for striking-off (1 page) |
31 October 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
9 May 2001 | Return made up to 07/04/01; full list of members
|
3 November 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
5 May 2000 | Return made up to 07/04/00; full list of members (6 pages) |
9 December 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 November 1999 | Resolutions
|
8 November 1999 | Resolutions
|
5 November 1999 | Secretary resigned (1 page) |
5 November 1999 | New secretary appointed (2 pages) |
30 April 1999 | Return made up to 07/04/99; full list of members
|
8 December 1998 | Registered office changed on 08/12/98 from: 1 fleet place london EC4M 7WS (1 page) |
4 June 1998 | New secretary appointed;new director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
4 June 1998 | New director appointed (2 pages) |
4 June 1998 | Secretary resigned (1 page) |
3 June 1998 | Company name changed refal 532 LIMITED\certificate issued on 04/06/98 (2 pages) |