Dallas
75241
Director Name | Michael Wilburn |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 November 2006(same day as company formation) |
Role | Research Scientist |
Correspondence Address | 1156 Fm 2963 Longview, Tx Gregg 75603 United States |
Secretary Name | Dr Michael Wilburn |
---|---|
Nationality | American |
Status | Closed |
Appointed | 19 February 2009(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 April 2015) |
Role | Company Director |
Correspondence Address | 1156 Fm 2963 Longview Tx Gregg 75603 United States |
Secretary Name | Centrum Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2010(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 14 April 2015) |
Correspondence Address | 788 - 790 Finchley Road London NW11 7TJ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2006(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
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 700 other UK companies use this postal address |
2.5k at £1 | Stanley Lawson & S. Lawson 8.26% Ordinary |
---|---|
7k at £1 | Michael Wilburn 23.14% Ordinary |
5.6k at £1 | Howard Bolden 18.51% Ordinary |
5k at £1 | Johnny Byrdsong & Kerneatha Byrdsong 16.53% Ordinary |
4k at £1 | An Le 13.22% Ordinary |
3.2k at £1 | Elder Chiropractic Centre 10.58% Ordinary |
500 at £1 | Dennis Walker 1.65% Ordinary |
500 at £1 | Dewitt Burkes 1.65% Ordinary |
500 at £1 | Eldon Williams 1.65% Ordinary |
500 at £1 | Henry S. Whitlow 1.65% Ordinary |
300 at £1 | Bettiann Lloyd 0.99% Ordinary |
200 at £1 | Stanmore Vernon 0.66% Ordinary |
200 at £1 | Terry D. Pea 0.66% Ordinary |
100 at £1 | John Feezell 0.33% Ordinary |
50 at £1 | Morris Williams & Judy Williams 0.17% Ordinary |
50 at £1 | Steven Ball 0.17% Ordinary |
25 at £1 | Linda Price & Larry Price 0.08% Ordinary |
15 at £1 | Ginger Specian 0.05% Ordinary |
5 at £1 | Amber Mayhan & Shane Mayhan 0.02% Ordinary |
5 at £1 | Martin L. King 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,617 |
Cash | £3 |
Current Liabilities | £40,418 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
18 December 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (7 pages) |
18 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
16 December 2013 | Statement of capital following an allotment of shares on 30 July 2012
|
16 December 2013 | Statement of capital following an allotment of shares on 30 July 2012
|
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 June 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 24 November 2011 with a full list of shareholders (7 pages) |
25 July 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
25 July 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
25 July 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
25 July 2011 | Statement of capital following an allotment of shares on 10 May 2011
|
25 July 2011 | Statement of capital following an allotment of shares on 1 December 2010
|
20 July 2011 | Director's details changed (2 pages) |
20 July 2011 | Director's details changed (2 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
18 July 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
17 May 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 24 November 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
8 February 2011 | Annual return made up to 23 November 2010 with a full list of shareholders (6 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
11 March 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
11 March 2010 | Previous accounting period extended from 30 November 2009 to 31 December 2009 (1 page) |
11 March 2010 | Total exemption small company accounts made up to 30 November 2008 (6 pages) |
10 March 2010 | Appointment of Centrum Secretaries Limited as a secretary (2 pages) |
10 March 2010 | Appointment of Centrum Secretaries Limited as a secretary (2 pages) |
16 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (14 pages) |
16 January 2010 | Annual return made up to 23 November 2009 with a full list of shareholders (14 pages) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2009 | Compulsory strike-off action has been discontinued (1 page) |
16 July 2009 | Return made up to 23/11/08; full list of members (6 pages) |
16 July 2009 | Return made up to 23/11/08; full list of members (6 pages) |
22 June 2009 | Registered office changed on 22/06/2009 from, marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from, marquess court, 69 southampton row, london, WC1B 4ET (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 March 2009 | Secretary appointed dr michael wilburn (2 pages) |
11 March 2009 | Secretary appointed dr michael wilburn (2 pages) |
14 January 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
14 January 2009 | Secretary's change of particulars / london law secretarial LIMITED / 19/11/2008 (1 page) |
14 January 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
14 January 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
27 December 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 30 November 2007 (6 pages) |
9 May 2008 | Ad 08/04/08-16/04/08\gbp si 3300@1=3300\gbp ic 1/3301\ (3 pages) |
9 May 2008 | Ad 08/04/08-16/04/08\gbp si 3300@1=3300\gbp ic 1/3301\ (3 pages) |
30 January 2008 | Return made up to 23/11/07; full list of members (2 pages) |
30 January 2008 | Return made up to 23/11/07; full list of members (2 pages) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | New director appointed (1 page) |
21 December 2006 | Director resigned (1 page) |
21 December 2006 | New director appointed (1 page) |
23 November 2006 | Incorporation (31 pages) |
23 November 2006 | Incorporation (31 pages) |