Alpharetta
30202 Ga
United States
Director Name | Ajay Loiwal |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 12 January 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 8 months (closed 29 September 2009) |
Role | Company Director |
Correspondence Address | 4508 Tree Corners Pkwy Norcross 30092 Ga United States |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 11 months (closed 29 September 2009) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Director Name | Rutland Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Secretary Name | Rutland Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2000(same day as company formation) |
Correspondence Address | Rutland House 148 Edmund Street Birmingham B3 2JR |
Director Name | HSE Directors Limited (Corporation) |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Status | Resigned |
Appointed | 16 October 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 12 January 2001) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 2 Park Lane Leeds West Yorkshire LS3 1ES |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2007 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
31 October 2006 | Return made up to 26/09/06; full list of members (7 pages) |
27 January 2006 | Resolutions
|
19 January 2006 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
19 January 2006 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
9 December 2005 | Return made up to 26/09/05; full list of members (7 pages) |
21 September 2004 | Return made up to 26/09/04; full list of members (7 pages) |
24 August 2004 | Compulsory strike-off action has been discontinued (1 page) |
23 August 2004 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
4 May 2004 | First Gazette notice for compulsory strike-off (1 page) |
9 April 2003 | Resolutions
|
20 March 2003 | Secretary's particulars changed (1 page) |
7 February 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
14 January 2003 | Return made up to 26/09/02; full list of members (7 pages) |
13 November 2001 | Return made up to 24/09/01; full list of members (6 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: rutland house 148 edmund street birmingham west midlands B3 2JR (1 page) |
8 February 2001 | Memorandum and Articles of Association (9 pages) |
8 February 2001 | Resolutions
|
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Accounting reference date extended from 30/09/01 to 31/12/01 (1 page) |
12 January 2001 | Company name changed brighton telecommunications limi ted\certificate issued on 12/01/01 (2 pages) |
3 November 2000 | Secretary resigned (1 page) |
3 November 2000 | New secretary appointed (2 pages) |
3 November 2000 | Director resigned (1 page) |
3 November 2000 | New director appointed (2 pages) |