Katy
Texas 77450
United States
Director Name | Tom Simms |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 24 April 2008(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 21 December 2010) |
Role | Chief Financial Officer |
Correspondence Address | 47 Lucky Leaf Court The Woodlands Texas T1381 United States |
Secretary Name | St John's Square Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 December 2010) |
Correspondence Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
Director Name | Matthew Allan Primrose |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 24015 Earthstone Drive Katy Texas 77494 United States |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | 2 Stone Buildings Lincolns Inn London WC2A 3TH |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2006(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | Farringdon Place 20 Farringdon Road London EC1M 3AP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £88,239 |
Current Liabilities | £3,859 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 December 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2010 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2010 | Application to strike the company off the register (3 pages) |
26 August 2010 | Application to strike the company off the register (3 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
1 October 2009 | Full accounts made up to 31 December 2008 (12 pages) |
4 August 2009 | Director's change of particulars / tom simms / 02/08/2009 (1 page) |
4 August 2009 | Director's Change of Particulars / tom simms / 02/08/2009 / Nationality was: united states, now: american (1 page) |
4 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
4 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
5 August 2008 | Secretary's Change of Particulars / st john's square secretaries LIMITED / 02/08/2008 / Date of Birth was: 31-Jan-1961, now: 15-Nov-1974; HouseName/Number was: , now: farringdon place; Street was: farringdon place, now: 20 farringdon road; Area was: 20 farringdon road, now: (1 page) |
5 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
5 August 2008 | Secretary's change of particulars / st john's square secretaries LIMITED / 02/08/2008 (1 page) |
4 August 2008 | Director's Change of Particulars / tom simms / 02/08/2008 / HouseName/Number was: , now: 47; Street was: 47 lucky leaf court, now: lucky leaf ct; Region was: texas T1381, now: texas; Post Code was: , now: 77381 (1 page) |
4 August 2008 | Director's change of particulars / tom simms / 02/08/2008 (1 page) |
11 July 2008 | Appointment terminated director matthew primrose (1 page) |
11 July 2008 | Director appointed dennis lee (1 page) |
11 July 2008 | Director appointed tom simms (1 page) |
11 July 2008 | Director appointed dennis lee (1 page) |
11 July 2008 | Director appointed tom simms (1 page) |
11 July 2008 | Appointment Terminated Director matthew primrose (1 page) |
7 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
7 July 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 April 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
18 April 2008 | Accounting reference date extended from 31/08/2007 to 31/12/2007 (1 page) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: pkf uk LLP farringdon place 20 farringdon road london EC1M 3AP (1 page) |
24 September 2007 | Return made up to 02/08/07; full list of members (3 pages) |
24 September 2007 | Secretary resigned (1 page) |
24 September 2007 | Return made up to 02/08/07; full list of members (3 pages) |
24 September 2007 | New secretary appointed (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: pkf uk LLP farringdon place 20 farringdon road london EC1M 3AP (1 page) |
24 September 2007 | Secretary resigned (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 2 stone buildings lincoln's inn london WC2A 3TH (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 2 stone buildings lincoln's inn london WC2A 3TH (1 page) |
4 August 2006 | New director appointed (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | Registered office changed on 04/08/06 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0TW (1 page) |
4 August 2006 | New director appointed (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Director resigned (1 page) |
2 August 2006 | Incorporation (14 pages) |
2 August 2006 | Incorporation (14 pages) |