Jonestown
Tx 78645
Secretary Name | Donald Demoss |
---|---|
Nationality | American |
Status | Closed |
Appointed | 07 June 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 31 January 2012) |
Role | Controller |
Correspondence Address | 11608 Spicewood Unit 10 Austin Tx 78750 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | William R Daniel |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2006(5 days after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 June 2008) |
Role | Investor |
Correspondence Address | 4014 Trailview Mesa Drive Austin Texas 78746 America |
Director Name | Tim A Lucas |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 July 2006(5 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 2010) |
Role | President And Ceo Of Surgient |
Correspondence Address | 1911 Plantation Cv Round Rock Tx 78681 United States |
Secretary Name | Matthew Bair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 07 June 2008) |
Role | Company Director |
Correspondence Address | 1018 Shelley Avenue Austin Texas 78703 United States |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Website | surgient.com |
---|---|
Telephone | 01706 131022 |
Telephone region | Rochdale |
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 | £1,209 |
Cash | £98 |
Current Liabilities | £2,174 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
18 October 2011 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2011 | Application to strike the company off the register (3 pages) |
5 October 2011 | Application to strike the company off the register (3 pages) |
10 November 2010 | Termination of appointment of Tim Lucas as a director (2 pages) |
10 November 2010 | Termination of appointment of Tim Lucas as a director (2 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
14 July 2010 | Annual return made up to 6 July 2010 with a full list of shareholders Statement of capital on 2010-07-14
|
30 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
30 July 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
9 July 2009 | Return made up to 06/07/09; full list of members (4 pages) |
22 January 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
22 January 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
16 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) |
16 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
17 November 2008 | Appointment Terminated Secretary matthew bair (1 page) |
17 November 2008 | Appointment terminated secretary matthew bair (1 page) |
17 November 2008 | Return made up to 06/07/08; full list of members (6 pages) |
17 November 2008 | Return made up to 06/07/08; full list of members (6 pages) |
17 November 2008 | Appointment Terminated Director william daniel (1 page) |
17 November 2008 | Appointment terminated director william daniel (1 page) |
11 November 2008 | Secretary appointed donald demoss (2 pages) |
11 November 2008 | Secretary appointed donald demoss (2 pages) |
11 November 2008 | Director appointed david malcolm (2 pages) |
11 November 2008 | Director appointed david malcolm (2 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 06/07/07; full list of members (6 pages) |
14 August 2007 | Director's particulars changed (1 page) |
14 August 2007 | Return made up to 06/07/07; full list of members (6 pages) |
6 August 2007 | Director's particulars changed (1 page) |
6 August 2007 | Director's particulars changed (1 page) |
10 May 2007 | Accounting reference date extended from 31/12/06 to 31/12/07 (1 page) |
10 May 2007 | Accounting reference date extended from 31/12/06 to 31/12/07 (1 page) |
22 September 2006 | New secretary appointed (2 pages) |
22 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Director's particulars changed (1 page) |
13 September 2006 | Director's particulars changed (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Resolutions
|
25 July 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
25 July 2006 | Ad 11/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | Resolutions
|
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Director resigned (1 page) |
25 July 2006 | New director appointed (2 pages) |
25 July 2006 | Ad 11/07/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 July 2006 | Incorporation (39 pages) |
6 July 2006 | Incorporation (39 pages) |