Austin
Texas, 78746
United States
Director Name | Philip Pendergraft |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 August 2003(7 years after company formation) |
Appointment Duration | 9 years, 9 months (closed 07 May 2013) |
Role | Executive Officer |
Correspondence Address | 3708 Big Bear Lake Drive Arlington Texas 76016 |
Director Name | Bryce Engel |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 November 2009(13 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 07 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1 Olivers Yard City Road London EC1Y 1HQ |
Director Name | Mr Herbert Filmer |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Roxwell Road Chelmsford Essex CM1 2PP |
Director Name | Colin George Thomas |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Randolph Road Bromley Kent BR2 8PU |
Director Name | Patrick Joseph Anthony McCafferty |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Beaconsfield Road New Southgate London N11 3AA |
Director Name | Paul Robert Collyer |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Wendover Court Welwyn Hertfordshire AL6 9HR |
Director Name | Martin Ernest Ash |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 102 Squirrels Heath Lane Hornchurch Essex RM11 2DZ |
Secretary Name | Colin George Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 44 Randolph Road Bromley Kent BR2 8PU |
Secretary Name | Andrew Michael Murrey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2001(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 July 2003) |
Role | Accountant |
Correspondence Address | 24 Maltese Road Chelmsford Essex CM1 2PA |
Secretary Name | Mrs Donna Melvina Strickland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 23 September 2010) |
Role | Accountant |
Correspondence Address | 43 Old Park Avenue Enfield Middlesex EN2 6PJ |
Director Name | Daniel Son |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2003(7 years after company formation) |
Appointment Duration | 7 years (resigned 17 August 2010) |
Role | Executive Officer |
Correspondence Address | 9507 Meadowbrooke Drive Dallas Texas 75220 United States |
Director Name | Mr Andrew Michael Murray |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 August 2003(7 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 May 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 24 Maltese Road Chelmsford Essex CM1 2PA |
Director Name | Jay Tilden Proffitt |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2004(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 April 2005) |
Role | Executive |
Correspondence Address | Flat 11 22 Brook Mews North London W2 3BW |
Director Name | Mr Christopher Paul Gregory |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2004(8 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 December 2005) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 28 Crane Grove London N7 8LE |
Director Name | John McEwing |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2005(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 February 2007) |
Role | Accountant |
Correspondence Address | Flat 7 38 Carlton Drive London SW15 2BH |
Director Name | Mr Alan Edward Philpot |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2005(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 23 February 2010) |
Role | Coo + Ceo |
Country of Residence | United Kingdom |
Correspondence Address | 11 Brook Farm Close Bishops Stortford Hertfordshire CM23 4PT |
Director Name | Sharron Jane Davey |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 February 2010) |
Role | Executive |
Correspondence Address | The Limes 157 Wistaston Road Nantwich Cheshire CW5 6QS |
Director Name | Mr Andrew James Pickering |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2007(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 September 2010) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Cornermead 21 Downs Avenue Epsom Surrey KT18 5HQ |
Director Name | Mr Clive John Triance |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(13 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oliver's Yard City Road London EC1Y 1HQ |
Secretary Name | Matthew Charles Tonge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2010(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 May 2012) |
Role | Company Director |
Correspondence Address | 3 Upherds Lane Ely Cambridgeshire CB6 1BA |
Director Name | Darryl Wims |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(14 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 29 July 2011) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oliver's Yard London EC1Y 1HQ |
Director Name | Mr Mark Robert Goodliffe |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2010(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 May 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Oliver's Yard London EC1Y 1HQ |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1996(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | One Olivers Yard City Road London EC1Y 1HQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 May 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
22 January 2013 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2013 | Application to strike the company off the register (3 pages) |
10 January 2013 | Application to strike the company off the register (3 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (8 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (8 pages) |
6 June 2012 | Termination of appointment of Mark Robert Goodliffe as a director on 31 May 2012 (2 pages) |
6 June 2012 | Termination of appointment of Mark Goodliffe as a director (2 pages) |
31 May 2012 | Termination of appointment of Matthew Charles Tonge as a secretary on 31 May 2012 (2 pages) |
31 May 2012 | Termination of appointment of Matthew Tonge as a secretary (2 pages) |
2 April 2012 | Termination of appointment of Clive Triance as a director (2 pages) |
2 April 2012 | Termination of appointment of Clive John Triance as a director on 31 March 2012 (2 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (8 pages) |
4 August 2011 | Termination of appointment of Darryl Wims as a director (2 pages) |
4 August 2011 | Termination of appointment of Darryl Wims as a director (2 pages) |
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
21 July 2011 | Annual return made up to 15 July 2011 with a full list of shareholders Statement of capital on 2011-07-21
|
8 December 2010 | Appointment of Mr Mark Robert Goodliffe as a director (3 pages) |
8 December 2010 | Appointment of Mr Mark Robert Goodliffe as a director (3 pages) |
3 December 2010 | Appointment of Darryl Wims as a director (3 pages) |
3 December 2010 | Termination of appointment of Andrew Pickering as a director (2 pages) |
3 December 2010 | Termination of appointment of Andrew Pickering as a director (2 pages) |
3 December 2010 | Appointment of Darryl Wims as a director (3 pages) |
27 September 2010 | Appointment of Matthew Charles Tonge as a secretary (3 pages) |
27 September 2010 | Termination of appointment of Daniel Son as a director (2 pages) |
27 September 2010 | Appointment of Matthew Charles Tonge as a secretary (3 pages) |
27 September 2010 | Termination of appointment of Donna Strickland as a secretary (2 pages) |
27 September 2010 | Termination of appointment of Daniel Son as a director (2 pages) |
27 September 2010 | Termination of appointment of Donna Strickland as a secretary (2 pages) |
7 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (18 pages) |
7 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (18 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
2 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
9 March 2010 | Appointment of Clive John Triance as a director (3 pages) |
9 March 2010 | Appointment of Clive John Triance as a director (3 pages) |
1 March 2010 | Termination of appointment of Sharron Davey as a director (2 pages) |
1 March 2010 | Termination of appointment of Alan Philpot as a director (2 pages) |
1 March 2010 | Termination of appointment of Alan Philpot as a director (2 pages) |
1 March 2010 | Termination of appointment of Sharron Davey as a director (2 pages) |
9 February 2010 | Appointment of Bryce Engel as a director (3 pages) |
9 February 2010 | Appointment of Bryce Engel as a director (3 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (8 pages) |
11 August 2009 | Full accounts made up to 31 December 2008 (8 pages) |
3 August 2009 | Return made up to 26/07/09; full list of members (7 pages) |
3 August 2009 | Return made up to 26/07/09; full list of members (7 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (8 pages) |
6 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
6 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
10 August 2007 | Return made up to 26/07/07; full list of members (9 pages) |
10 August 2007 | Return made up to 26/07/07; full list of members (9 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | New director appointed (2 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (8 pages) |
13 April 2007 | Full accounts made up to 31 December 2006 (8 pages) |
13 March 2007 | Director resigned (1 page) |
13 March 2007 | Director resigned (1 page) |
17 August 2006 | Return made up to 26/07/06; full list of members (9 pages) |
17 August 2006 | Return made up to 26/07/06; full list of members
|
13 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
13 April 2006 | Full accounts made up to 31 December 2005 (8 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
21 December 2005 | Director resigned (1 page) |
30 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
30 November 2005 | Full accounts made up to 31 December 2004 (8 pages) |
6 October 2005 | New director appointed (2 pages) |
6 October 2005 | New director appointed (2 pages) |
25 August 2005 | Return made up to 26/07/05; full list of members (10 pages) |
25 August 2005 | Return made up to 26/07/05; full list of members
|
9 June 2005 | Director resigned (1 page) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | New director appointed (2 pages) |
9 June 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
23 May 2005 | Director resigned (1 page) |
5 August 2004 | Return made up to 26/07/04; full list of members (9 pages) |
5 August 2004 | Return made up to 26/07/04; full list of members (9 pages) |
3 August 2004 | New director appointed (2 pages) |
3 August 2004 | New director appointed (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: penson house 1 sun street london EC2A 2EP (1 page) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | Registered office changed on 13/07/04 from: penson house 1 sun street london EC2A 2EP (1 page) |
1 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
1 June 2004 | Full accounts made up to 31 December 2003 (8 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (8 pages) |
10 September 2003 | New director appointed (2 pages) |
10 September 2003 | New director appointed (2 pages) |
23 August 2003 | New director appointed (1 page) |
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | Return made up to 26/07/03; full list of members
|
23 August 2003 | New director appointed (1 page) |
23 August 2003 | New director appointed (1 page) |
23 August 2003 | New director appointed (1 page) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | New director appointed (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | Director resigned (1 page) |
23 August 2003 | New director appointed (1 page) |
23 August 2003 | Return made up to 26/07/03; full list of members (8 pages) |
3 October 2002 | Return made up to 26/07/02; full list of members (8 pages) |
3 October 2002 | Return made up to 26/07/02; full list of members
|
19 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
19 August 2002 | Full accounts made up to 31 December 2001 (7 pages) |
21 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
21 February 2002 | Full accounts made up to 31 March 2001 (7 pages) |
19 September 2001 | Return made up to 26/07/01; full list of members (7 pages) |
19 September 2001 | Return made up to 26/07/01; full list of members
|
18 September 2001 | Registered office changed on 18/09/01 from: 31 worship street london EC2A 2DX (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: 31 worship street london EC2A 2DX (1 page) |
6 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Secretary resigned (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
16 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
2 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
2 August 2000 | Return made up to 26/07/00; full list of members (7 pages) |
20 March 2000 | Full accounts made up to 31 March 1999 (7 pages) |
20 March 2000 | Full accounts made up to 31 March 1999 (7 pages) |
21 July 1999 | Return made up to 26/07/99; full list of members (8 pages) |
21 July 1999 | Return made up to 26/07/99; full list of members (8 pages) |
13 November 1998 | Return made up to 26/07/98; full list of members (8 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Return made up to 26/07/98; full list of members (8 pages) |
13 November 1998 | New director appointed (2 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
30 September 1998 | Full accounts made up to 31 March 1998 (7 pages) |
21 July 1997 | Return made up to 26/07/97; full list of members (8 pages) |
21 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
21 July 1997 | Return made up to 26/07/97; full list of members
|
21 July 1997 | Full accounts made up to 31 March 1997 (7 pages) |
20 June 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
20 June 1997 | Accounting reference date shortened from 31/07/97 to 31/03/97 (1 page) |
30 October 1996 | New director appointed (2 pages) |
30 October 1996 | New director appointed (2 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Secretary resigned;director resigned (2 pages) |
20 August 1996 | New director appointed (1 page) |
20 August 1996 | Resolutions
|
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | Registered office changed on 20/08/96 from: 33 crwys road cardiff CF2 4YF (1 page) |
20 August 1996 | Resolutions
|
20 August 1996 | New secretary appointed;new director appointed (2 pages) |
20 August 1996 | Director resigned (2 pages) |
20 August 1996 | Secretary resigned;director resigned (2 pages) |
26 July 1996 | Incorporation (16 pages) |