Sarasota
Florida 34238
United States
Director Name | Gregory Sheller |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Real Estate Consultant |
Country of Residence | United States |
Correspondence Address | 1743 Alta Vista Street Sarasota Florida 34236 34236 |
Secretary Name | Susan Jackson Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Mint House 8976 Whitemarsh Avenue Sarasota Florida 34238 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Russell Square House 10/12 Russell Square London WC1B 5LF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Andrew Nicholson Batty 50.00% Ordinary |
---|---|
1 at £1 | Gregory Sheller 50.00% Ordinary |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | Termination of appointment of Gregory Sheller as a director on 10 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Andrew Nicholson Batty as a director on 10 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Andrew Nicholson Batty as a director on 10 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Gregory Sheller as a director on 10 April 2015 (1 page) |
10 April 2015 | Application to strike the company off the register (3 pages) |
10 April 2015 | Application to strike the company off the register (3 pages) |
25 March 2015 | Termination of appointment of Susan Jackson Batty as a secretary on 12 March 2015 (1 page) |
25 March 2015 | Termination of appointment of Susan Jackson Batty as a secretary on 12 March 2015 (1 page) |
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
5 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
5 March 2014 | Total exemption full accounts made up to 31 May 2013 (10 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 May 2012 (4 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (10 pages) |
2 March 2012 | Accounts for a dormant company made up to 31 May 2011 (10 pages) |
8 April 2011 | Director's details changed for Gregory Sheller on 4 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Gregory Sheller on 4 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Gregory Sheller on 4 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Gregory Sheller on 4 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Director's details changed for Gregory Sheller on 4 April 2011 (2 pages) |
8 April 2011 | Director's details changed for Gregory Sheller on 4 April 2011 (2 pages) |
8 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 May 2009 (10 pages) |
1 April 2010 | Accounts for a dormant company made up to 31 May 2009 (10 pages) |
31 March 2010 | Director's details changed for Gregory Sheller on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Gregory Sheller on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Gregory Sheller on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
4 April 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
30 March 2009 | Return made up to 30/03/09; full list of members (4 pages) |
17 July 2008 | Return made up to 30/03/08; full list of members (5 pages) |
17 July 2008 | Return made up to 30/03/08; full list of members (5 pages) |
16 July 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
16 July 2008 | Total exemption full accounts made up to 31 May 2007 (10 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
15 June 2006 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
15 June 2006 | Ad 20/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 June 2006 | Ad 20/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 June 2006 | Accounting reference date extended from 31/03/07 to 31/05/07 (1 page) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | New director appointed (3 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New secretary appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
9 June 2006 | New director appointed (2 pages) |
1 June 2006 | Director resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Director resigned (1 page) |
30 March 2006 | Incorporation (17 pages) |
30 March 2006 | Incorporation (17 pages) |