Waco
Texas 76712
United States
Director Name | Diane Heavin |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Senior Vp Of Curves International |
Country of Residence | United States |
Correspondence Address | 100 Ritchie Road Waco Texas 76712 United States |
Director Name | Roger Schmidt |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 100 Ritchie Road Waco Texas 76712 United States |
Secretary Name | Kevin Ayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 100 Ritchie Road Waco Texas 76712 |
Registered Address | 35 Vine Street London EC3N 2AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
1 at £1 | Gary Heavin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £619,084 |
Net Worth | £59,625 |
Cash | £93,195 |
Current Liabilities | £42,838 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
4 December 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2012 | Application to strike the company off the register (3 pages) |
26 November 2012 | Application to strike the company off the register (3 pages) |
15 November 2012 | Termination of appointment of Kevin Ayers as a secretary (1 page) |
15 November 2012 | Termination of appointment of Roger Schmidt as a director (1 page) |
15 November 2012 | Termination of appointment of Diane Heavin as a director on 31 July 2012 (1 page) |
15 November 2012 | Termination of appointment of Kevin Ayers as a secretary on 31 July 2012 (1 page) |
15 November 2012 | Termination of appointment of Diane Heavin as a director (1 page) |
15 November 2012 | Termination of appointment of Roger Schmidt as a director on 31 July 2012 (1 page) |
2 July 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
2 July 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
21 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders Statement of capital on 2012-03-21
|
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
5 October 2011 | Total exemption full accounts made up to 31 December 2010 (14 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
13 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
16 March 2010 | Director's details changed for Gary Heavin on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Diane Heavin on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Roger Schmidt on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Diane Heavin on 9 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Diane Heavin on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Roger Schmidt on 9 March 2010 (2 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Director's details changed for Roger Schmidt on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Gary Heavin on 9 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Gary Heavin on 9 March 2010 (2 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
21 July 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
21 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 09/03/09; full list of members (4 pages) |
13 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 January 2009 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
13 January 2009 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
13 January 2009 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
4 August 2008 | Return made up to 09/03/08; full list of members (4 pages) |
4 August 2008 | Return made up to 09/03/08; full list of members (4 pages) |
2 January 2008 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
2 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2008 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2008 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
18 September 2007 | Return made up to 09/03/07; full list of members (6 pages) |
18 September 2007 | Return made up to 09/03/07; full list of members (6 pages) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2007 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2006 | Incorporation (24 pages) |
9 March 2006 | Incorporation (24 pages) |