Dallas
Texas
75214
Director Name | Mr Michael Edward Cousins |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 September 2011(4 years, 8 months after company formation) |
Appointment Duration | 5 months (closed 28 February 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 83 Pall Mall London SW1Y 5ES |
Director Name | Brett Lashley |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Manager |
Correspondence Address | 6311 Vanderbilt Avenue Dallas Texas 75214 |
Director Name | Christopher Smith |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 5531 Mercedes Drive Dallas Texas 75206 |
Director Name | James Thompson |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 January 2007(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 5555 Winston Court Dallas Texas 75220 |
Registered Address | 83 Pall Mall London SW1Y 5ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2011 | Application to strike the company off the register (3 pages) |
2 November 2011 | Application to strike the company off the register (3 pages) |
28 October 2011 | Termination of appointment of Christopher Smith as a director on 27 September 2011 (2 pages) |
28 October 2011 | Appointment of Michael E Cousins as a director (3 pages) |
28 October 2011 | Termination of appointment of Christopher Smith as a director (2 pages) |
28 October 2011 | Appointment of Michael E Cousins as a director on 27 September 2011 (3 pages) |
14 July 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
14 July 2011 | Annual return made up to 30 January 2011 with a full list of shareholders Statement of capital on 2011-07-14
|
13 July 2011 | Termination of appointment of James Thompson as a director (1 page) |
13 July 2011 | Termination of appointment of James Thompson as a director (1 page) |
3 June 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
3 June 2011 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
27 April 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for James Thompson on 1 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for James Thompson on 1 January 2010 (2 pages) |
24 February 2010 | Director's details changed for James Thompson on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Christopher Smith on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Christopher Smith on 1 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Christopher Smith on 1 January 2010 (2 pages) |
23 April 2009 | Return made up to 30/01/09; full list of members (3 pages) |
23 April 2009 | Return made up to 30/01/09; full list of members (3 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
10 December 2008 | Accounts made up to 31 March 2008 (3 pages) |
3 September 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
3 September 2008 | Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page) |
14 August 2008 | Return made up to 30/01/08; full list of members (4 pages) |
14 August 2008 | Return made up to 30/01/08; full list of members (4 pages) |
13 August 2008 | Appointment Terminated Director brett lashley (1 page) |
13 August 2008 | Appointment terminated director brett lashley (1 page) |
30 January 2007 | Incorporation (17 pages) |
30 January 2007 | Incorporation (17 pages) |