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 March 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 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 March 2001(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (closed 27 May 2003) |
Role | Chief Financial Officer |
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(10 months, 3 weeks 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 | Paul Richard Gregg |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 March 2001) |
Role | Theatre Promoter |
Country of Residence | United Kingdom |
Correspondence Address | Boars Hill Heath Jarn Way Old Boarshill Oxford Oxfordshire OX1 5JF |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2000(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 26 May 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 26 May 2000) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 March 2001) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
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 | £1 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 May 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2003 | Application for striking-off (1 page) |
10 October 2002 | Accounts for a dormant company made up to 31 December 2001 (8 pages) |
19 June 2002 | Accounts for a dormant company made up to 31 December 2000 (8 pages) |
17 April 2002 | Return made up to 10/04/02; full list of members
|
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New director appointed (2 pages) |
15 June 2001 | New secretary appointed (2 pages) |
15 June 2001 | Return made up to 10/04/01; full list of members
|
15 June 2001 | New director appointed (2 pages) |
13 June 2001 | Registered office changed on 13/06/01 from: 100 new bridge street london EC4V 6JA (1 page) |
13 June 2001 | Secretary resigned (1 page) |
13 June 2001 | Director resigned (1 page) |
2 April 2001 | New director appointed (2 pages) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | Nc inc already adjusted 26/05/00 (1 page) |
5 June 2000 | Secretary resigned (1 page) |
5 June 2000 | Resolutions
|
5 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 83 leonard street london EC2A 4QS (1 page) |
1 June 2000 | Director resigned (1 page) |
1 June 2000 | New secretary appointed (30 pages) |
1 June 2000 | Secretary resigned (1 page) |
10 April 2000 | Incorporation (9 pages) |