Montclair
New Jersey 07343
Foreign
Secretary Name | Michael John Whittam |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 April 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 84 Huddersfield Road Brighouse HD6 3RD |
Director Name | Eric Emanuel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 31 October 2006) |
Role | Banker |
Correspondence Address | 444 East 52nd Street New York 10022 United States |
Director Name | Michael John Whittam |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(1 year, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 November 2005) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 84 Huddersfield Road Brighouse HD6 3RD |
Director Name | Fixed Cost Accounting Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
Secretary Name | Fixed Cost Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2003(same day as company formation) |
Correspondence Address | 176-178 Pontefract Road Cudworth Barnsley South Yorkshire S72 8BE |
Registered Address | 3rd Floor Building 26 Office Village Exchange Quay Trafford Road Salford Manchester M5 3EQ |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £1 |
Latest Accounts | 30 June 2005 (18 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
31 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2006 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2006 | Application for striking-off (1 page) |
18 May 2006 | Return made up to 08/04/06; full list of members (2 pages) |
14 March 2006 | Registered office changed on 14/03/06 from: new court regents place regent road salford manchester ms 4HB (1 page) |
9 December 2005 | Director resigned (1 page) |
15 July 2005 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
18 May 2005 | Return made up to 08/04/05; full list of members
|
13 December 2004 | New director appointed (2 pages) |
13 December 2004 | New director appointed (2 pages) |
22 July 2004 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
5 June 2004 | Particulars of mortgage/charge (3 pages) |
26 April 2004 | Return made up to 08/04/04; full list of members (6 pages) |
14 April 2004 | Accounting reference date extended from 30/04/04 to 30/06/04 (1 page) |
14 April 2004 | Registered office changed on 14/04/04 from: 10 hey street bradford west yorkshire BD7 1DQ (1 page) |
8 July 2003 | Company name changed comodo ventures LIMITED\certificate issued on 08/07/03 (3 pages) |
29 June 2003 | Secretary resigned (1 page) |
29 June 2003 | Registered office changed on 29/06/03 from: 176-178 pontefract road cudworth barnsley south yorkshire S72 8BE (1 page) |
29 June 2003 | New secretary appointed (2 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | New director appointed (2 pages) |