7001 Corporate Drive Suite 200
Houston
Texas
America
Director Name | Margaret Fox |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 1999) |
Role | Company Director |
Correspondence Address | Renard Sutton Thirsk North Yorkshire YO7 2PS |
Secretary Name | Margaret Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 1997(1 week, 4 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 February 1999) |
Role | Company Director |
Correspondence Address | Renard Sutton Thirsk North Yorkshire YO7 2PS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 8 Varo Terrace Stockton On Tees Cleveland TS18 1JY |
---|---|
Region | North East |
Constituency | Stockton North |
County | County Durham |
Ward | Stockton Town Centre |
Built Up Area | Teesside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
12 December 2000 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 August 2000 | First Gazette notice for compulsory strike-off (1 page) |
6 April 1999 | Registered office changed on 06/04/99 from: sutton-under-white stonecliffe renard north yorkshire YO7 2PS (1 page) |
23 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Secretary resigned;director resigned (1 page) |
23 April 1998 | Return made up to 27/03/98; full list of members
|
22 April 1997 | New director appointed (2 pages) |
22 April 1997 | New secretary appointed;new director appointed (2 pages) |
22 April 1997 | Registered office changed on 22/04/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Secretary resigned (1 page) |
27 March 1997 | Incorporation (9 pages) |