Katy
Tx 77494
United States
Director Name | Leslie James Mitchell |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2009(7 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (closed 26 March 2019) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Cornerstone The Broadway Woking Surrey GU21 5AP |
Secretary Name | Pd Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2006(4 years, 11 months after company formation) |
Appointment Duration | 12 years, 8 months (closed 26 March 2019) |
Correspondence Address | 1 The Green Richmond Surrey TW9 1PL |
Director Name | Ugo Carlos Picchiani |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Executive |
Correspondence Address | 3 Gatehouse Close George Road Kingston Upon Thames Surrey KT2 7PA |
Director Name | Thomas Donald Reed |
---|---|
Date of Birth | July 1933 (Born 90 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Executive |
Correspondence Address | 5050 W. Caol Mine Road Littleton Usa Co80123 |
Director Name | Craig Ray Turner |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Executive |
Correspondence Address | 2356 S Harlan Court Lakewood Co 80227 United States |
Director Name | Mr William Stanley Schrom |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 3 Patrick Court Houston Tx 77024 United States |
Secretary Name | Craig Ray Turner |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Role | Executive |
Correspondence Address | 2356 S Harlan Court Lakewood Co 80227 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Pk Cosec Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2005(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2006) |
Correspondence Address | 15 The Green Richmond Surrey TW9 1PW |
Registered Address | 1 The Green Richmond Surrey TW9 1PL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
65k at £0.2 | Geotrace Technologies Inc. 57.24% Ordinary |
---|---|
35k at £0.2 | Gthc Holding Corp 30.82% Ordinary |
1000 at £3.39 | Gthc Holding Corp 11.94% Preference |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 April 2002 | Delivered on: 9 May 2002 Persons entitled: Kenmore Provincial Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £11,733.00 plus vat thereon (£13,786.28). Outstanding |
---|
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
---|---|
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2016 | Termination of appointment of William Stanley Schrom as a director on 28 October 2016 (1 page) |
24 August 2016 | Confirmation statement made on 25 July 2016 with updates (6 pages) |
27 July 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
4 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
20 March 2014 | Director's details changed for Leslie James Mitchell on 20 March 2014 (2 pages) |
8 September 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
11 July 2013 | Accounts for a dormant company made up to 31 December 2012 (9 pages) |
22 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (7 pages) |
9 July 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
9 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (7 pages) |
21 May 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
22 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
24 June 2009 | Director appointed leslie james mitchell (2 pages) |
21 May 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
18 May 2009 | Appointment terminated director ugo picchiani (1 page) |
18 August 2008 | Return made up to 25/07/08; full list of members (4 pages) |
15 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
14 September 2007 | Return made up to 25/07/07; full list of members (3 pages) |
2 August 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
2 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
22 November 2006 | Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page) |
11 August 2006 | Return made up to 25/07/06; full list of members (3 pages) |
31 July 2006 | Secretary resigned (1 page) |
31 July 2006 | New secretary appointed (2 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: 1 the green richmond surrey TW9 1TX (1 page) |
6 January 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 October 2005 | Return made up to 25/07/05; full list of members (3 pages) |
28 July 2005 | Secretary resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
28 July 2005 | Director resigned (1 page) |
19 April 2005 | New secretary appointed (2 pages) |
22 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 September 2004 | Return made up to 25/07/04; full list of members
|
8 April 2004 | Full accounts made up to 30 September 2003 (13 pages) |
5 February 2004 | Company name changed geotrace technologies LIMITED\certificate issued on 05/02/04 (2 pages) |
23 December 2003 | Ad 14/09/01--------- £ si [email protected] £ si [email protected] (2 pages) |
21 July 2003 | Return made up to 25/07/03; full list of members (8 pages) |
8 February 2003 | Full accounts made up to 30 September 2002 (13 pages) |
16 November 2002 | Nc inc already adjusted 01/07/02 (1 page) |
16 November 2002 | Resolutions
|
12 November 2002 | Accounting reference date extended from 31/07/02 to 30/09/02 (1 page) |
30 October 2002 | Return made up to 25/07/02; full list of members
|
9 May 2002 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | New director appointed (1 page) |
24 August 2001 | Memorandum and Articles of Association (16 pages) |
20 August 2001 | Company name changed geotrace reservoir services limi ted\certificate issued on 20/08/01 (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed;new director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
13 August 2001 | New director appointed (2 pages) |
7 August 2001 | Secretary resigned (1 page) |
7 August 2001 | Director resigned (1 page) |
25 July 2001 | Incorporation (13 pages) |