Reston
Virginia
20191-4383
Irish
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2001(4 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 29 June 2004) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Director Name | Yaron Hermeche |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 02 February 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 2002) |
Role | Finance Director |
Correspondence Address | 1 Saleet Street Lehavim Israel |
Secretary Name | Yaron Hermeche |
---|---|
Nationality | Israeli |
Status | Resigned |
Appointed | 02 February 2001(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 May 2002) |
Role | Finance Director |
Correspondence Address | 1 Saleet Street Lehavim Israel |
Director Name | William MacDonald |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 15 May 2001) |
Role | Managing Director |
Correspondence Address | Broadbridges The Avenue Compton Guildford Surrey GU3 1JN |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2001(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | 1 Park Row Leeds LS1 5AB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 600 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
29 June 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 March 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 May 2003 | Secretary's particulars changed (1 page) |
22 January 2003 | Return made up to 11/01/03; full list of members (6 pages) |
25 July 2002 | Secretary resigned;director resigned (1 page) |
22 February 2002 | Return made up to 11/01/02; full list of members
|
19 June 2001 | Registered office changed on 19/06/01 from: 1 farnham road guildford surrey GU2 4RG (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | New secretary appointed (2 pages) |
27 April 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
13 April 2001 | New director appointed (2 pages) |
23 February 2001 | Director resigned (1 page) |
23 February 2001 | New secretary appointed;new director appointed (2 pages) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | Secretary resigned (1 page) |
23 February 2001 | Registered office changed on 23/02/01 from: 1 park row leeds LS1 5AB (1 page) |
6 February 2001 | Company name changed pinco 1566 LIMITED\certificate issued on 06/02/01 (3 pages) |
11 January 2001 | Incorporation (14 pages) |