San Antonio
Texas Tx 78212
United States
Director Name | Mark Pitman Mays |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 May 2003) |
Role | President Coo |
Country of Residence | United States |
Correspondence Address | 120 Primrose Road San Antonio Texas Tx 78209 United States |
Director Name | Randall Thomas Mays |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 August 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 May 2003) |
Role | Media Broadcasting |
Correspondence Address | 400 Geneseo Road San Antonio Texas Tx 78209 United States |
Secretary Name | Selina Holliday Emeny |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2001(3 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 May 2003) |
Role | Solicitor |
Correspondence Address | 32 Defoe Avenue Kew Richmond TW9 4DT |
Director Name | Ian Richard Jenkinson |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 26 May 1998) |
Role | Company Director |
Correspondence Address | 15 Greenend Road London W4 1AF |
Director Name | Stephen Miles Moxham |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 1999) |
Role | Accountant |
Correspondence Address | 16 Birmingham Road Walsall West Midlands WS1 2NA |
Director Name | Mr Timothy Gordon Parsons |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 September 1999) |
Role | Concert Promoter |
Country of Residence | England |
Correspondence Address | 5 Lea End House, Lea End Lane Hopwood, Alvechurch Birmingham West Midlands B48 7AY |
Director Name | Paul Shurey |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 28 September 1998) |
Role | Mkting Director |
Correspondence Address | 484 Kings Road Chelsea London SW10 0LF |
Secretary Name | Stephen Miles Moxham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(4 months, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 March 2001) |
Role | Accountant |
Correspondence Address | 16 Birmingham Road Walsall West Midlands WS1 2NA |
Director Name | Thomas Paul Benson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1999(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2000) |
Role | Chief Financial Officer |
Correspondence Address | 7 Whitman Court Huntington New York Ny 11743 United States |
Director Name | Michael George Ferrel |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1999(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2000) |
Role | CEO |
Correspondence Address | 58 Eaglewood Road Longmeadow 01106 Massachusetts Usa Foreign |
Director Name | Howard J Tytel |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 September 1999(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2000) |
Role | General Counsel |
Correspondence Address | 41 Beverley Road Great Neck New York Ny 11021 Usa |
Secretary Name | Howard J Tytel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 September 1999(1 year, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 August 2000) |
Role | General Counsel |
Correspondence Address | 41 Beverley Road Great Neck New York Ny 11021 Usa |
Director Name | Willoughby Corporate Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham NG1 7EA |
Secretary Name | Willoughby Corporate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1997(same day as company formation) |
Correspondence Address | Willoughby House 20 Low Pavement Nottingham NG1 7EA |
Registered Address | 33 Golden Square London W1F 9JT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2003 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2003 | Application for striking-off (1 page) |
25 November 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
23 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
19 March 2002 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
1 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
19 June 2001 | Secretary resigned;director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Director resigned (1 page) |
19 June 2001 | Return made up to 22/02/01; full list of members
|
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
19 June 2001 | New director appointed (2 pages) |
14 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Registered office changed on 13/06/01 from: 16 birmingham road walsall west midlands WS1 2NA (1 page) |
5 June 2001 | Full accounts made up to 31 December 1999 (7 pages) |
30 November 2000 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
26 April 2000 | Return made up to 22/02/00; full list of members (7 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
7 October 1999 | New secretary appointed;new director appointed (2 pages) |
24 September 1999 | Director resigned (1 page) |
24 September 1999 | Director resigned (1 page) |
6 September 1999 | Full accounts made up to 31 March 1999 (6 pages) |
8 March 1999 | Return made up to 22/02/99; full list of members (7 pages) |
4 December 1998 | Return made up to 06/11/98; full list of members
|
10 September 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
6 November 1997 | Incorporation (20 pages) |