Nashville
Tennessee
37205
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 May 2007(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 1 month (closed 05 July 2016) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Peter Leigh Gray |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brown Gables Forest Edge Road Crow Ringwood Hampshire BH24 3DF |
Secretary Name | Mr Peter Martin Jeyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lime Tree Lodge Church Lane Owermoigne Dorchester Dorset DT2 8HS |
Director Name | James Richard Gray |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 404 Ellendale Nashville Tn 37205 |
Director Name | Mr Peter Martin Jeyes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2006(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2009) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Lime Tree Lodge Church Lane Owermoigne Dorchester Dorset DT2 8HS |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | DMC Mgt Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2005(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 May 2007) |
Correspondence Address | Dmc House Pullman Business Park Pullman Way Ringwood Hampshire BH24 1HD |
Website | myilibrary.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Ingram Dv Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£146,834 |
Current Liabilities | £1,000 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
22 April 2016 | Voluntary strike-off action has been suspended (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 March 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2016 | Application to strike the company off the register (3 pages) |
20 February 2016 | Application to strike the company off the register (3 pages) |
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
13 October 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
19 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
19 August 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
27 February 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
17 January 2013 | Director's details changed for Mary Kathleen Cavarra on 15 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mary Kathleen Cavarra on 15 January 2013 (2 pages) |
7 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
7 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
28 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (11 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
4 October 2010 | Total exemption full accounts made up to 31 December 2009 (11 pages) |
21 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
21 November 2009 | Total exemption full accounts made up to 31 December 2008 (12 pages) |
27 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (4 pages) |
7 July 2009 | Appointment terminated director peter jeyes (1 page) |
7 July 2009 | Appointment terminated director peter jeyes (1 page) |
12 January 2009 | Appointment terminated director james gray (1 page) |
12 January 2009 | Appointment terminated director james gray (1 page) |
8 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
8 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from carmelite, 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
31 October 2008 | Total exemption full accounts made up to 31 December 2007 (14 pages) |
28 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
28 October 2008 | Return made up to 27/10/08; full list of members (4 pages) |
11 January 2008 | Director's particulars changed (1 page) |
11 January 2008 | Director's particulars changed (1 page) |
8 November 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
8 November 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
31 October 2007 | Return made up to 27/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 27/10/07; full list of members (3 pages) |
30 October 2007 | Director's particulars changed (1 page) |
30 October 2007 | Director's particulars changed (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 9 pullman business park pullman way ringwood hampshire BH24 1HD (1 page) |
31 August 2007 | Registered office changed on 31/08/07 from: 9 pullman business park pullman way ringwood hampshire BH24 1HD (1 page) |
21 August 2007 | Secretary resigned (1 page) |
21 August 2007 | Secretary resigned (1 page) |
5 July 2007 | New secretary appointed (2 pages) |
5 July 2007 | New secretary appointed (2 pages) |
8 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 March 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
18 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
18 January 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
29 December 2006 | New director appointed (2 pages) |
29 December 2006 | New director appointed (2 pages) |
18 December 2006 | Secretary's particulars changed (1 page) |
18 December 2006 | Secretary's particulars changed (1 page) |
1 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
1 November 2006 | Return made up to 27/10/06; full list of members (2 pages) |
5 May 2006 | New director appointed (2 pages) |
5 May 2006 | New director appointed (2 pages) |
15 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
15 November 2005 | Return made up to 27/10/05; full list of members (2 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
1 November 2005 | Accounts made up to 31 December 2004 (4 pages) |
1 November 2005 | Accounts made up to 31 December 2004 (4 pages) |
26 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
26 October 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
21 October 2005 | Director resigned (1 page) |
21 October 2005 | Director resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | Secretary resigned (1 page) |
27 June 2005 | New secretary appointed (1 page) |
27 June 2005 | New secretary appointed (1 page) |
26 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
26 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
29 September 2004 | Total exemption full accounts made up to 31 December 2003 (5 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: 4 pedlars walk ringwood hampshire BH24 1EZ (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: 4 pedlars walk ringwood hampshire BH24 1EZ (1 page) |
3 June 2004 | Company name changed myilibrary LIMITED\certificate issued on 03/06/04 (2 pages) |
3 June 2004 | Company name changed myilibrary LIMITED\certificate issued on 03/06/04 (2 pages) |
11 December 2003 | Accounting reference date shortened from 31/10/04 to 31/12/03 (1 page) |
11 December 2003 | Accounting reference date shortened from 31/10/04 to 31/12/03 (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 9 headlands business park ringwood hampshire BH24 3PB (1 page) |
30 October 2003 | Registered office changed on 30/10/03 from: 9 headlands business park ringwood hampshire BH24 3PB (1 page) |
27 October 2003 | New director appointed (1 page) |
27 October 2003 | New secretary appointed (1 page) |
27 October 2003 | New director appointed (1 page) |
27 October 2003 | New secretary appointed (1 page) |
27 October 2003 | Incorporation (13 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |
27 October 2003 | Incorporation (13 pages) |
27 October 2003 | Secretary resigned (1 page) |
27 October 2003 | Director resigned (1 page) |