Indianapolis
Indiana
46202
United States
Secretary Name | Diana Bedwell |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 May 1999(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 8022 Talliho Drive Indianapolis 46256 Indiana United States |
Secretary Name | Irene Lesley Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fy Mwthin 22 Merthyr Road Tongwynlais Cardiff South Glamorgan CF15 7LH Wales |
Director Name | Business Information Research & Reporting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 May 1999(same day as company formation) |
Correspondence Address | Crown House 64 Whitchurch Road Cardiff CF14 3LX Wales |
Registered Address | Dinnington Business Centre Outgang Lane, Dinnington Sheffield South Yorkshire S25 3QX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Dinnington St. John's |
Ward | Dinnington |
Built Up Area | Dinnington (Rotherham) |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
20 March 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 November 2000 | First Gazette notice for compulsory strike-off (1 page) |
14 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Director resigned (1 page) |
14 October 1999 | Registered office changed on 14/10/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page) |
8 September 1999 | New secretary appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
28 May 1999 | Incorporation (16 pages) |