5th Floor
Annapolis Junction
Maryland
20701
Director Name | Mr Mark Paul Lehman |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2014(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 April 2016) |
Role | Solicitor |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 August 2014(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 05 April 2016) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Austyn Trevor Jenkins |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 October 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Vinces Road Diss Norfolk IP22 4WW |
Director Name | Mr Trevor Thomas Jenkins |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 October 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Vinces Road Diss Norfolk IP22 4WW |
Secretary Name | Mavis Edith Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 15 December 1998) |
Role | Company Director |
Correspondence Address | Kenjins Diss Road Burston Diss Norfolk IP22 3TP |
Secretary Name | Trevor Thomas Jenkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(12 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 November 2004) |
Role | Company Director |
Correspondence Address | The Grange Pulham St. Mary Norfolk IP21 4QZ |
Secretary Name | Mr Steven Graham Bacon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2004(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 October 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vinces Road Diss Norfolk IP22 4WW |
Director Name | Mr Jeffrey Kulka |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 October 2013(27 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 16052 Swingley Ridge Road Suite 300 St Louis Mo 63017 |
Secretary Name | Mr Steven Ward |
---|---|
Status | Resigned |
Appointed | 31 October 2013(27 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 August 2014) |
Role | Company Director |
Correspondence Address | Holmewood Beech Hill Terrace Kendal Cumbria LA9 4PB |
Director Name | Mr Robin Hurst Clark |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(28 years, 2 months after company formation) |
Appointment Duration | 4 months (resigned 30 November 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Mr Thomas Anthony Murray |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(28 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 21 November 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6th Floor 322 High Holborn London WC1V 7PB |
Director Name | Ms Anne Lynne Puckett |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2014(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Director Name | Mr Daniel Alexis Pryor |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 August 2014(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 21 December 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Colfax Corporation 420 National Business Parkway 5th Floor Annapolis Junction Maryland 20701 |
Website | gas-arc.co.uk |
---|---|
Telephone | 01379 652263 |
Telephone region | Diss |
Registered Address | Tmf Corporate Administration Services Limited 5th Floor 6 St Andrew Street London EC4A 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at £1 | Gas Arc Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 January 2016 | Application to strike the company off the register (3 pages) |
8 January 2016 | Application to strike the company off the register (3 pages) |
23 December 2015 | Termination of appointment of Anne Lynne Puckett as a director on 21 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Anne Lynne Puckett as a director on 21 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Daniel Alexis Pryor as a director on 21 December 2015 (1 page) |
23 December 2015 | Termination of appointment of Daniel Alexis Pryor as a director on 21 December 2015 (1 page) |
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
21 January 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
21 January 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
2 December 2014 | Termination of appointment of Robin Hurst Clark as a director on 30 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Thomas Murray as a director on 21 November 2014 (1 page) |
21 November 2014 | Termination of appointment of Thomas Murray as a director on 21 November 2014 (1 page) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
22 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 August 2014 | Director's details changed for Mr Thomas Murray on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Thomas Murray on 1 August 2014 (2 pages) |
18 August 2014 | Director's details changed for Mr Thomas Murray on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Ms Anne Lynne Puckett as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Daniel Alexis Pryor as a director on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Ms Anne Lynne Puckett as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Mark Paul Lehman as a director on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Mark Paul Lehman as a director on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Mr Daniel Alexis Pryor on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Mark Paul Lehman as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Charles Scott Brannan as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Ms Anne Lynne Puckett as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Charles Scott Brannan as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Charles Scott Brannan as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Daniel Alexis Pryor as a director on 1 August 2014 (2 pages) |
14 August 2014 | Appointment of Mr Daniel Alexis Pryor as a director on 1 August 2014 (2 pages) |
14 August 2014 | Director's details changed for Ms Anne Lynne Puckett on 1 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Steven Ward as a secretary on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Jeffrey Kulka as a director on 1 August 2014 (1 page) |
12 August 2014 | Termination of appointment of Steven Ward as a secretary on 1 August 2014 (1 page) |
12 August 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages) |
12 August 2014 | Registered office address changed from Vinces Road Diss Norfolk IP22 4WW to Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE on 12 August 2014 (1 page) |
12 August 2014 | Appointment of Mr Robin Clark as a director on 1 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Thomas Murray as a director on 1 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Jeffrey Kulka as a director on 1 August 2014 (1 page) |
12 August 2014 | Appointment of Mr Thomas Murray as a director on 1 August 2014 (2 pages) |
12 August 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages) |
12 August 2014 | Registered office address changed from Vinces Road Diss Norfolk IP22 4WW to Tmf Corporate Administration Services Limited 5Th Floor 6 St Andrew Street London EC4A 3AE on 12 August 2014 (1 page) |
12 August 2014 | Appointment of Mr Robin Clark as a director on 1 August 2014 (2 pages) |
12 August 2014 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 1 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Jeffrey Kulka as a director on 1 August 2014 (1 page) |
12 August 2014 | Appointment of Mr Thomas Murray as a director on 1 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Robin Clark as a director on 1 August 2014 (2 pages) |
12 August 2014 | Termination of appointment of Steven Ward as a secretary on 1 August 2014 (1 page) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
30 January 2014 | Accounts for a dormant company made up to 30 April 2013 (7 pages) |
28 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
28 January 2014 | Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page) |
27 January 2014 | Register(s) moved to registered inspection location (1 page) |
27 January 2014 | Register(s) moved to registered inspection location (1 page) |
24 January 2014 | Register inspection address has been changed (1 page) |
24 January 2014 | Register inspection address has been changed (1 page) |
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
14 November 2013 | Appointment of Mr Steven Ward as a secretary (2 pages) |
14 November 2013 | Appointment of Mr Steven Ward as a secretary (2 pages) |
13 November 2013 | Appointment of Mr Jeffrey Kulka as a director (2 pages) |
13 November 2013 | Appointment of Mr Jeffrey Kulka as a director (2 pages) |
11 November 2013 | Termination of appointment of Trevor Jenkins as a director (1 page) |
11 November 2013 | Termination of appointment of Austyn Jenkins as a director (1 page) |
11 November 2013 | Termination of appointment of Steven Bacon as a secretary (1 page) |
11 November 2013 | Termination of appointment of Austyn Jenkins as a director (1 page) |
11 November 2013 | Termination of appointment of Trevor Jenkins as a director (1 page) |
11 November 2013 | Termination of appointment of Steven Bacon as a secretary (1 page) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
25 January 2013 | Accounts for a dormant company made up to 30 April 2012 (7 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (4 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
23 January 2012 | Accounts for a dormant company made up to 30 April 2011 (8 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
5 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (7 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
6 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (3 pages) |
4 December 2009 | Director's details changed for Austyn Trevor Jenkins on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Trevor Thomas Jenkins on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Steven Graham Bacon on 4 December 2009 (1 page) |
4 December 2009 | Secretary's details changed for Steven Graham Bacon on 4 December 2009 (1 page) |
4 December 2009 | Director's details changed for Trevor Thomas Jenkins on 4 December 2009 (2 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Director's details changed for Austyn Trevor Jenkins on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Austyn Trevor Jenkins on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Trevor Thomas Jenkins on 4 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Steven Graham Bacon on 4 December 2009 (1 page) |
11 September 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
11 September 2009 | Accounts for a dormant company made up to 30 April 2009 (7 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 30/11/07; full list of members (2 pages) |
11 September 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
11 September 2007 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
30 November 2006 | Secretary's particulars changed (1 page) |
30 November 2006 | Return made up to 30/11/06; full list of members (2 pages) |
30 November 2006 | Secretary's particulars changed (1 page) |
30 November 2006 | Return made up to 30/11/06; full list of members (2 pages) |
16 November 2006 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
16 November 2006 | Accounts for a dormant company made up to 30 April 2006 (7 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
5 December 2005 | Return made up to 30/11/05; full list of members (2 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
13 September 2005 | Total exemption small company accounts made up to 30 April 2005 (4 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
22 February 2005 | Total exemption small company accounts made up to 30 April 2004 (4 pages) |
7 December 2004 | Return made up to 30/11/04; full list of members
|
7 December 2004 | Return made up to 30/11/04; full list of members
|
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
5 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
5 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
11 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
29 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
29 January 2003 | Return made up to 30/11/02; full list of members (7 pages) |
15 January 2003 | Auditor's resignation (1 page) |
15 January 2003 | Auditor's resignation (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: unit 3 friars courtyard 30 princes street ipswich IP1 1RJ (1 page) |
20 December 2002 | Registered office changed on 20/12/02 from: unit 3 friars courtyard 30 princes street ipswich IP1 1RJ (1 page) |
10 December 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
10 December 2002 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
17 December 2001 | Return made up to 30/11/01; full list of members (6 pages) |
18 October 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
18 October 2001 | Accounts for a dormant company made up to 30 April 2001 (4 pages) |
12 December 2000 | Return made up to 30/11/00; full list of members
|
12 December 2000 | Return made up to 30/11/00; full list of members
|
23 August 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
23 August 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
9 December 1999 | Return made up to 30/11/99; full list of members
|
9 December 1999 | Return made up to 30/11/99; full list of members
|
26 May 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
26 May 1999 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
7 January 1999 | Secretary resigned (1 page) |
7 January 1999 | New secretary appointed (2 pages) |
7 January 1999 | Return made up to 30/11/98; no change of members (4 pages) |
7 January 1999 | Secretary resigned (1 page) |
21 August 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
21 August 1998 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
1 February 1998 | Return made up to 30/11/97; no change of members
|
1 February 1998 | Return made up to 30/11/97; no change of members
|
10 September 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
10 September 1997 | Accounts for a dormant company made up to 30 April 1997 (4 pages) |
19 January 1997 | Resolutions
|
19 January 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
19 January 1997 | Resolutions
|
19 January 1997 | Accounts for a dormant company made up to 30 April 1996 (4 pages) |
5 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
5 December 1996 | Return made up to 30/11/96; full list of members (6 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
2 March 1996 | Full accounts made up to 30 April 1995 (8 pages) |
30 November 1995 | Return made up to 30/11/95; no change of members (4 pages) |
30 November 1995 | Return made up to 30/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
20 May 1986 | Incorporation (12 pages) |
20 May 1986 | Incorporation (12 pages) |