Norcross
Fulton County Georgia 30092
United States
Director Name | Joan Fried Hammer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 May 2007) |
Role | Legal Counsel |
Correspondence Address | 140 Habersham Waters Court Atlanta Fulton Cty Georgia 30350 Foreign |
Secretary Name | Alan Randall Barkowitz |
---|---|
Nationality | American |
Status | Closed |
Appointed | 27 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (closed 15 May 2007) |
Role | Chief Of Operations |
Correspondence Address | 6181 Neely Farm Drive Norcross Fulton County Georgia 30092 United States |
Director Name | Pinsent Masons Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2005(same day as company formation) |
Correspondence Address | 1 Park Row Leeds West Yorkshire LS1 5AB |
Registered Address | Manchester Business Park 3000 Aviator Way Manchester M22 5TG |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
15 May 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 January 2007 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2005 | Memorandum and Articles of Association (11 pages) |
11 October 2005 | New secretary appointed;new director appointed (2 pages) |
11 October 2005 | Secretary resigned (1 page) |
11 October 2005 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
11 October 2005 | Registered office changed on 11/10/05 from: 1 park row leeds LS1 5AB (1 page) |
4 October 2005 | Company name changed pimco 2335 LIMITED\certificate issued on 04/10/05 (3 pages) |
18 August 2005 | Incorporation (17 pages) |