Clemmons
North Carolina
27012
Secretary Name | X54 Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2004(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 9 months (closed 01 July 2010) |
Correspondence Address | 10-16 Tiller Road Suite 3a London E14 8PX |
Director Name | Martina Hayward |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 September 2004(1 week, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 March 2006) |
Role | Company Director |
Correspondence Address | 204 St David's Square Lockes Wharf, Isle Of Dogs London E14 3WE |
Director Name | Christopher Roderick Hayward |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(1 year after company formation) |
Appointment Duration | 5 months (resigned 06 March 2006) |
Role | Consultant |
Correspondence Address | 782 PO Box 782 Palm Harbor, Florida Pinellas County 34682 |
Director Name | Mr Charles Street |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 February 2006(1 year, 5 months after company formation) |
Appointment Duration | 1 day (resigned 28 February 2006) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Flat 4 41 Gloucester Street London SW1V 2DB |
Director Name | Mr Raife Clarke |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2006(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 July 2008) |
Role | Timber Trade Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Sutton Road Rochford Essex SS4 1LQ |
Secretary Name | Martina Hayward |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 13 June 2006(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 27 February 2007) |
Role | Administration |
Correspondence Address | 204 St David's Square Lockes Wharf, Isle Of Dogs London E14 3WE |
Director Name | Westco Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Secretary Name | Westco Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 September 2004(same day as company formation) |
Correspondence Address | 2nd Floor 145-157 St John Street London EC1V 4PY |
Registered Address | Docklands Business Centre 10-16 Tiller Road London E14 8PX |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 July 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 July 2010 | Final Gazette dissolved following liquidation (1 page) |
1 April 2010 | Completion of winding up (1 page) |
1 April 2010 | Completion of winding up (1 page) |
9 March 2009 | Director's change of particulars / martina hayward / 01/01/2008 (1 page) |
9 March 2009 | Director's Change of Particulars / martina hayward / 01/01/2008 / Nationality was: american, now: british; HouseName/Number was: , now: 3610; Street was: 204 st david's square, now: stancliff road; Area was: lockes wharf, isle of dogs, now: ; Post Town was: london, now: clemmons; Region was: , now: north carolina; Post Code was: E14 3WE, now: 27012 (1 page) |
10 December 2008 | Order of court to wind up (1 page) |
10 December 2008 | Order of court to wind up (1 page) |
27 November 2008 | Court order notice of winding up (2 pages) |
27 November 2008 | Court order notice of winding up (2 pages) |
2 October 2008 | Appointment Terminated Director raife clarke (1 page) |
2 October 2008 | Appointment terminated director raife clarke (1 page) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
16 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
16 October 2007 | Return made up to 16/09/07; full list of members (3 pages) |
28 March 2007 | Ad 27/02/06--------- £ si 999@1 (2 pages) |
28 March 2007 | Ad 27/02/06--------- £ si 999@1 (2 pages) |
20 March 2007 | Secretary resigned (1 page) |
20 March 2007 | Secretary resigned (1 page) |
12 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Return made up to 16/09/06; full list of members (3 pages) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed (1 page) |
12 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2007 | Return made up to 16/09/06; full list of members (3 pages) |
30 November 2006 | Registered office changed on 30/11/06 from: 10 tiller road, suite 3/a london london E14 8PX (1 page) |
30 November 2006 | Registered office changed on 30/11/06 from: 10 tiller road, suite 3/a london london E14 8PX (1 page) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
10 October 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
2 October 2006 | Memorandum and Articles of Association (7 pages) |
2 October 2006 | Memorandum and Articles of Association (7 pages) |
26 September 2006 | Company name changed eusa contracts LIMITED\certificate issued on 26/09/06 (3 pages) |
26 September 2006 | Company name changed eusa contracts LIMITED\certificate issued on 26/09/06 (3 pages) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | New director appointed (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: new road business estate new road ditton aylesford kent ME20 6AF (1 page) |
14 June 2006 | Registered office changed on 14/06/06 from: new road business estate new road ditton aylesford kent ME20 6AF (1 page) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | New secretary appointed (1 page) |
14 June 2006 | Secretary's particulars changed (1 page) |
14 June 2006 | Secretary's particulars changed (1 page) |
26 April 2006 | Return made up to 08/03/06; full list of members (6 pages) |
26 April 2006 | Return made up to 08/03/06; full list of members (6 pages) |
10 April 2006 | Particulars of mortgage/charge (8 pages) |
10 April 2006 | Particulars of mortgage/charge (8 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
11 March 2006 | Particulars of mortgage/charge (3 pages) |
6 March 2006 | New director appointed (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | Director resigned (1 page) |
6 March 2006 | New director appointed (1 page) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
27 February 2006 | New director appointed (1 page) |
27 February 2006 | New director appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
27 October 2005 | New director appointed (1 page) |
25 October 2005 | Return made up to 16/09/05; full list of members
|
25 October 2005 | Return made up to 16/09/05; full list of members (6 pages) |
10 October 2005 | Secretary's particulars changed (1 page) |
10 October 2005 | Director's particulars changed (2 pages) |
10 October 2005 | Secretary's particulars changed (1 page) |
10 October 2005 | Director's particulars changed (2 pages) |
22 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
22 October 2004 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
22 October 2004 | Registered office changed on 22/10/04 from: 2ND floor 145-157 st.john street london EC1V 4PY (2 pages) |
22 October 2004 | Registered office changed on 22/10/04 from: 2ND floor 145-157 st.john street london EC1V 4PY (2 pages) |
29 September 2004 | New secretary appointed (1 page) |
29 September 2004 | New secretary appointed (1 page) |
24 September 2004 | Director resigned (1 page) |
24 September 2004 | New director appointed (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | New director appointed (1 page) |
24 September 2004 | Secretary resigned (1 page) |
24 September 2004 | Director resigned (1 page) |
16 September 2004 | Incorporation (14 pages) |
16 September 2004 | Incorporation (14 pages) |