Ponte Verda Beach
Jackson
Florida 32083
United States
Director Name | Jayne Mary Hellmann |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 May 2004) |
Role | Business Woman |
Correspondence Address | The Granary Link House Farm Newton By The Sea Alnwick Northumberland NE66 3DF |
Director Name | Mr Victor Thompson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 August 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 May 2004) |
Role | Business Developer |
Country of Residence | United Kingdom |
Correspondence Address | Link House Farm Newton By The Sea Alnwick Northumberland NE66 3ED |
Secretary Name | Jayne Mary Hellmann |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2002(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 18 May 2004) |
Role | Business Woman |
Correspondence Address | The Granary Link House Farm Newton By The Sea Alnwick Northumberland NE66 3DF |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Registered Address | 4 Quay Walls Berwick Upon Tweed Northumberland TD15 1HD Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Berwick-upon-Tweed |
Ward | Berwick North |
Built Up Area | Berwick-upon-Tweed |
Address Matches | 8 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 August |
18 May 2004 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 February 2004 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2002 | Ad 24/09/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 September 2002 | Registered office changed on 20/09/02 from: po box 55 7 spa road london SE16 3QQ (1 page) |
20 September 2002 | New secretary appointed;new director appointed (2 pages) |
20 September 2002 | Secretary resigned (1 page) |
20 September 2002 | New director appointed (2 pages) |
20 September 2002 | Director resigned (1 page) |
20 September 2002 | New director appointed (2 pages) |
9 August 2002 | Incorporation (15 pages) |