Chevy Chase
Maryland 20815
United States
Secretary Name | Daniel Ramos |
---|---|
Nationality | American |
Status | Closed |
Appointed | 16 November 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 February 2002) |
Role | Attorney |
Correspondence Address | 702 H St Nw Suite 200 Washington Dc 2001 United States |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Brazennose House West Brazennose Street Manchester M2 5FE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
12 February 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2001 | First Gazette notice for voluntary strike-off (1 page) |
11 September 2001 | Application for striking-off (1 page) |
7 December 2000 | Company name changed drivecom LIMITED\certificate issued on 08/12/00 (2 pages) |
21 November 2000 | Director resigned (2 pages) |
21 November 2000 | New director appointed (2 pages) |
21 November 2000 | Registered office changed on 21/11/00 from: the britannia suite st jameses buildings 79 oxford street manchester M1 6FR (1 page) |
21 November 2000 | New secretary appointed (2 pages) |
21 November 2000 | Secretary resigned (2 pages) |
27 October 2000 | Incorporation (11 pages) |