Pensacola
Florida 32505
United States
Director Name | Philippe Gonzales |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | French |
Status | Closed |
Appointed | 09 April 2008(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 August 2010) |
Role | Company Director |
Correspondence Address | 6919 Pensacola Boulevard Pensacola Florida 32505 United States |
Director Name | Jayprakash Patel |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 April 2008(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 August 2010) |
Role | Company Director |
Correspondence Address | 3020 Knotty Pine Drive Pensacola Florida 32505 United States |
Secretary Name | Naresh Patel |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2008(2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (closed 10 August 2010) |
Role | Company Director |
Correspondence Address | 6040 Forest Green Road Pensacola Florida 32505 United States |
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Registered Address | 123 Deansgate Manchester M3 2BU |
---|---|
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 March |
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 August 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2009 | Annual return made up to 25 March 2009 with a full list of shareholders (4 pages) |
12 November 2009 | Annual return made up to 25 March 2009 with a full list of shareholders (4 pages) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2008 | Appointment terminated director p & p directors LIMITED (1 page) |
10 June 2008 | Appointment Terminated Director p & p directors LIMITED (1 page) |
10 June 2008 | Appointment terminated secretary p & p secretaries LIMITED (1 page) |
10 June 2008 | Appointment Terminated Secretary p & p secretaries LIMITED (1 page) |
19 May 2008 | Director appointed alexandre michel gass (2 pages) |
19 May 2008 | Director appointed alexandre michel gass (2 pages) |
12 May 2008 | Director appointed philippe gonzales (2 pages) |
12 May 2008 | Director appointed philippe gonzales (2 pages) |
12 May 2008 | Secretary appointed naresh patel (2 pages) |
12 May 2008 | Secretary appointed naresh patel (2 pages) |
12 May 2008 | Director appointed jayprakash patel (2 pages) |
12 May 2008 | Director appointed jayprakash patel (2 pages) |
12 April 2008 | Company name changed fleetness 591 LIMITED\certificate issued on 16/04/08 (2 pages) |
12 April 2008 | Company name changed fleetness 591 LIMITED\certificate issued on 16/04/08 (2 pages) |
25 March 2008 | Incorporation (18 pages) |
25 March 2008 | Incorporation (18 pages) |