Seattle
95425
Foreign
Director Name | Peter Bell |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2000(1 year after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 3552 104th Street Seattle 95425 Foreign |
Secretary Name | Sylvia Kwame |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 July 2001(1 year, 7 months after company formation) |
Appointment Duration | 22 years, 8 months |
Role | Company Director |
Correspondence Address | Flatt 22 206 Bishop Avenue Ashanti Ghana |
Director Name | Charles Are |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 130 Brunswick Quay London SE16 1PZ |
Secretary Name | Louise Ryall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Isambard Place Surrey Quays London SE16 1DA |
Director Name | DCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF14 3NG Wales |
Director Name | Direct Care Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | 2 Onega Gate London SE16 1PR |
Director Name | Readymade Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Secretary Name | Readymade Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | Ground Floor 334 Whitchurch Road Cardiff CF4 3NG Wales |
Registered Address | Northgate House St Marys Place Newcastle Upon Tyne NE1 7PN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 November |
16 August 2002 | Dissolved (1 page) |
---|---|
16 May 2002 | Completion of winding up (1 page) |
18 January 2002 | Order of court to wind up (2 pages) |
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Registered office changed on 23/07/01 from: 2 onega gate london SE16 1PR (1 page) |
20 July 2001 | Secretary resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
2 May 2001 | Company name changed the slammer. Com PLC\certificate issued on 02/05/01 (2 pages) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | Director resigned (1 page) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
25 May 2000 | Particulars of mortgage/charge (3 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Registered office changed on 11/02/00 from: ground floor 334 whitchurch road cardiff CF14 3NG (1 page) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New director appointed (2 pages) |
13 January 2000 | Ad 26/11/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
21 December 1999 | Certificate of authorisation to commence business and borrow (1 page) |
21 December 1999 | Application to commence business (2 pages) |
13 December 1999 | Resolutions
|