Lincoln
Ne
68516
Director Name | Philip Glassman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8915 North 48th Street Omaha Nebraska 68152 |
Director Name | Scott Henneman |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9313 N.53rd Circle Omaha Ne 68512 United States |
Director Name | Mark Stevens |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9924 Devonshire Drive Omaha Nebraska 68114 |
Secretary Name | John Adams |
---|---|
Nationality | American |
Status | Closed |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5532 South 76th Court Lincoln Ne 68516 |
Secretary Name | WCA Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 April 2009(11 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (closed 28 January 2014) |
Correspondence Address | 32 Threadneedle Street London EC2R 8AY |
Director Name | Paul Burnell |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Yew Tree Gardens Colwinston Vale Of Glamorgan CF71 7ND Wales |
Director Name | Patrick Cavanaugh |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 1337 North 131st Circle Omaha Nebraska 68154 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 Threadneedle Street London EC2R 8AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | International Gamco Inc. 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 May |
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 January 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 October 2013 | Application to strike the company off the register (3 pages) |
2 October 2013 | Application to strike the company off the register (3 pages) |
20 August 2013 | Amended accounts for a small company made up to 31 May 2013 (5 pages) |
20 August 2013 | Amended accounts made up to 31 May 2013 (5 pages) |
12 August 2013 | Accounts for a small company made up to 31 May 2013 (5 pages) |
12 August 2013 | Accounts for a small company made up to 31 May 2013 (5 pages) |
10 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
18 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (7 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 July 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (7 pages) |
19 October 2010 | Director's details changed for Scott Henneman on 29 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Philip Glassman on 29 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Philip Glassman on 29 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Scott Henneman on 29 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Wca Secretarial Limited on 29 September 2010 (2 pages) |
19 October 2010 | Secretary's details changed for Wca Secretarial Limited on 29 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mark Stevens on 29 September 2010 (2 pages) |
19 October 2010 | Director's details changed for Mark Stevens on 29 September 2010 (2 pages) |
19 October 2010 | Director's details changed for John Adams on 29 September 2010 (2 pages) |
19 October 2010 | Director's details changed for John Adams on 29 September 2010 (2 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
13 November 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
7 August 2009 | Resignation of auditor (1 page) |
7 August 2009 | Resignation of auditor (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from c/o worldwide corporate advisors LLP 8-10 hallam street suite 405 london W1W 6JE (1 page) |
20 July 2009 | Registered office changed on 20/07/2009 from c/o worldwide corporate advisors LLP 8-10 hallam street suite 405 london W1W 6JE (1 page) |
20 July 2009 | Secretary's change of particulars / wca secretarial LIMITED / 14/07/2009 (1 page) |
20 July 2009 | Secretary's Change of Particulars / wca secretarial LIMITED / 14/07/2009 / HouseName/Number was: 8-10, now: 32; Street was: hallam street, now: threadneedle street; Area was: suite 201, now: ; Post Code was: W1W 6JE, now: EC2R 8AY (1 page) |
8 June 2009 | Full accounts made up to 31 May 2008 (15 pages) |
8 June 2009 | Full accounts made up to 31 May 2008 (15 pages) |
17 April 2009 | Secretary appointed wca secretarial LIMITED logged form (1 page) |
17 April 2009 | Secretary appointed wca secretarial LIMITED (1 page) |
17 April 2009 | Secretary appointed wca secretarial LIMITED (1 page) |
17 April 2009 | Secretary Appointed Wca Secretarial LIMITED Logged Form (1 page) |
6 April 2009 | Appointment terminated director paul burnell (1 page) |
6 April 2009 | Appointment Terminated Director paul burnell (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from c/o worldwide corporate advisors LLP 8-10 hallam street suite 405 london W1W 6JE (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from worldwide corporate advisors LLP suite 405 8-10 hallam street london W1W 6JE (2 pages) |
2 March 2009 | Registered office changed on 02/03/2009 from c/o worldwide corporate advisors LLP 8-10 hallam street suite 405 london W1W 6JE (1 page) |
2 March 2009 | Registered office changed on 02/03/2009 from worldwide corporate advisors LLP suite 405 8-10 hallam street london W1W 6JE (2 pages) |
19 February 2009 | Registered office changed on 19/02/2009 from kent road bridgend industrial estate bridgend CF31 3TU (1 page) |
19 February 2009 | Registered office changed on 19/02/2009 from kent road bridgend industrial estate bridgend CF31 3TU (1 page) |
12 December 2008 | Return made up to 29/09/08; full list of members (4 pages) |
12 December 2008 | Return made up to 29/09/08; full list of members (4 pages) |
11 March 2008 | Full accounts made up to 31 May 2007 (15 pages) |
11 March 2008 | Full accounts made up to 31 May 2007 (15 pages) |
8 November 2007 | Return made up to 29/09/07; no change of members (8 pages) |
8 November 2007 | Return made up to 29/09/07; no change of members (8 pages) |
20 December 2006 | Full accounts made up to 31 May 2006 (14 pages) |
20 December 2006 | Full accounts made up to 31 May 2006 (14 pages) |
2 November 2006 | Return made up to 29/09/06; full list of members (8 pages) |
2 November 2006 | Return made up to 29/09/06; full list of members (8 pages) |
3 May 2006 | Full accounts made up to 31 May 2005 (14 pages) |
3 May 2006 | Full accounts made up to 31 May 2005 (14 pages) |
3 November 2005 | Return made up to 29/09/05; full list of members (8 pages) |
3 November 2005 | Return made up to 29/09/05; full list of members (8 pages) |
8 August 2005 | Full accounts made up to 31 May 2004 (14 pages) |
8 August 2005 | Full accounts made up to 31 May 2004 (14 pages) |
5 April 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
5 April 2005 | Delivery ext'd 3 mth 31/05/04 (1 page) |
30 October 2004 | Return made up to 29/09/04; full list of members (8 pages) |
30 October 2004 | Return made up to 29/09/04; full list of members
|
7 April 2004 | Full accounts made up to 31 May 2003 (13 pages) |
7 April 2004 | Full accounts made up to 31 May 2003 (13 pages) |
13 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
13 October 2003 | Return made up to 29/09/03; full list of members (8 pages) |
4 April 2003 | Full accounts made up to 31 May 2002 (14 pages) |
4 April 2003 | Full accounts made up to 31 May 2002 (14 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: unit 4 penllyne way vale business park llandow cowbridge vale of glamorgan CF71 7PF (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: unit 4 penllyne way vale business park llandow cowbridge vale of glamorgan CF71 7PF (1 page) |
21 October 2002 | Return made up to 29/09/02; full list of members (9 pages) |
21 October 2002 | Return made up to 29/09/02; full list of members
|
27 May 2002 | Auditor's resignation (2 pages) |
27 May 2002 | Auditor's resignation (2 pages) |
15 February 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
15 February 2002 | Total exemption full accounts made up to 31 May 2001 (11 pages) |
3 November 2001 | Return made up to 29/09/01; full list of members (8 pages) |
3 November 2001 | Return made up to 29/09/01; full list of members (8 pages) |
12 October 2001 | Full accounts made up to 31 May 2000 (13 pages) |
12 October 2001 | Full accounts made up to 31 May 2000 (13 pages) |
4 April 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
4 April 2001 | Delivery ext'd 3 mth 31/05/00 (1 page) |
23 October 2000 | Return made up to 29/09/00; full list of members (8 pages) |
23 October 2000 | Return made up to 29/09/00; full list of members
|
19 November 1999 | Return made up to 29/09/99; full list of members (8 pages) |
19 November 1999 | Return made up to 29/09/99; full list of members (8 pages) |
12 October 1999 | Full accounts made up to 31 May 1999 (13 pages) |
12 October 1999 | Full accounts made up to 31 May 1999 (13 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
1 April 1999 | Accounts for a small company made up to 31 May 1998 (6 pages) |
9 October 1998 | Return made up to 29/09/98; full list of members
|
9 October 1998 | Return made up to 29/09/98; full list of members (8 pages) |
13 July 1998 | Registered office changed on 13/07/98 from: 8 wr efail treos bridgend mid glamorgan CF35 5TB (1 page) |
13 July 1998 | Registered office changed on 13/07/98 from: 8 wr efail treos bridgend mid glamorgan CF35 5TB (1 page) |
18 May 1998 | Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page) |
18 May 1998 | Accounting reference date shortened from 30/09/98 to 31/05/98 (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Memorandum and Articles of Association (13 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Memorandum and Articles of Association (13 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New secretary appointed;new director appointed (2 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New secretary appointed;new director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | New director appointed (2 pages) |
8 May 1998 | Registered office changed on 08/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 January 1998 | Company name changed MB122 LIMITED\certificate issued on 12/01/98 (3 pages) |
9 January 1998 | Company name changed MB122 LIMITED\certificate issued on 12/01/98 (3 pages) |
29 September 1997 | Incorporation (16 pages) |