Charlotte
Nc 28277
United States
Director Name | Timothy Lee Maness |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 November 2007(1 month after company formation) |
Appointment Duration | 7 years, 2 months (closed 13 January 2015) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 2519 Roundabout Lane Charlotte Nc 28277 United States |
Secretary Name | Maclay Murray & Spens Llp (Corporation) |
---|---|
Status | Closed |
Appointed | 17 October 2007(same day as company formation) |
Correspondence Address | 1 George Square Glasgow G2 1AL Scotland |
Director Name | Vindex Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Director Name | Vindex Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 2007(same day as company formation) |
Correspondence Address | 151 St Vincent Street Glasgow G2 5NJ Scotland |
Registered Address | One London Wall London EC2Y 5AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Chelsea Therapeutics Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | Application to strike the company off the register (3 pages) |
15 July 2014 | Accounts made up to 31 October 2013 (2 pages) |
21 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
24 June 2013 | Accounts made up to 31 October 2012 (2 pages) |
19 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Accounts made up to 31 October 2011 (2 pages) |
14 November 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Secretary's details changed for Maclay Murray & Spens Llp on 21 March 2011 (2 pages) |
22 July 2011 | Accounts made up to 31 October 2010 (2 pages) |
12 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
22 July 2010 | Accounts made up to 31 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Lawrence Arthur Hewitt on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Lawrence Arthur Hewitt on 1 October 2009 (2 pages) |
24 November 2009 | Director's details changed for Timothy Lee Maness on 1 October 2009 (2 pages) |
24 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Director's details changed for Timothy Lee Maness on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Maclay Murray & Spens Llp on 1 October 2009 (2 pages) |
21 August 2009 | Accounts made up to 31 October 2008 (1 page) |
20 October 2008 | Return made up to 17/10/08; full list of members (3 pages) |
2 October 2008 | Appointment terminated director vindex LIMITED (1 page) |
2 October 2008 | Appointment terminated director vindex services LIMITED (1 page) |
20 November 2007 | New director appointed (2 pages) |
20 November 2007 | New director appointed (2 pages) |
16 November 2007 | Company name changed mm&s (5292) LIMITED\certificate issued on 16/11/07 (2 pages) |
17 October 2007 | Incorporation (13 pages) |