Hernando
Florida 34442
United States
Director Name | Richard Hamilton Rice |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 June 2005(same day as company formation) |
Role | Entrepreneur |
Country of Residence | United States |
Correspondence Address | 715 S. Easy Street Lecanto Fl 34461 |
Director Name | William Rufus Stockburger Jr |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 June 2005(same day as company formation) |
Role | Vp Operations |
Country of Residence | United States |
Correspondence Address | 1356 Castleland Terrace Lecanto Fl 34461 |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2005(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
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 |
Year | 2014 |
---|---|
Net Worth | -£173,784 |
Current Liabilities | £174,034 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 January 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
27 January 2012 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 27 January 2012 (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
16 August 2011 | Annual return made up to 13 June 2011 with a full list of shareholders Statement of capital on 2011-08-16
|
13 June 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 August 2009 | Return made up to 13/06/09; full list of members (4 pages) |
11 August 2009 | Return made up to 13/06/09; full list of members (4 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
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 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
1 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
1 July 2008 | Return made up to 13/06/08; full list of members (4 pages) |
25 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
25 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
19 November 2007 | Return made up to 13/06/07; full list of members (3 pages) |
19 November 2007 | Return made up to 13/06/07; full list of members (3 pages) |
29 June 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
29 June 2006 | Accounts made up to 31 December 2005 (4 pages) |
20 June 2006 | Director's particulars changed (1 page) |
20 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
19 June 2006 | Director's particulars changed (1 page) |
19 June 2006 | Return made up to 13/06/06; full list of members (3 pages) |
16 August 2005 | Resolutions
|
16 August 2005 | Resolutions
|
15 August 2005 | Ad 22/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
15 August 2005 | Ad 22/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
20 June 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
20 June 2005 | Resolutions
|
20 June 2005 | Resolutions
|
20 June 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
13 June 2005 | Incorporation (40 pages) |
13 June 2005 | Incorporation (40 pages) |