Virginia
22576
Director Name | Robert H Brumley Iii |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 July 2008(3 months, 1 week after company formation) |
Appointment Duration | 7 years (closed 18 August 2015) |
Role | Operational Development |
Correspondence Address | 500 Tuckahoe Blvd Richmond Virginia 23226 |
Director Name | Mr Fletcher Warner Brumley |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 January 2011(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 18 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Secretary Name | Mr Fletcher Warner Brumley |
---|---|
Status | Closed |
Appointed | 15 April 2012(4 years after company formation) |
Appointment Duration | 3 years, 4 months (closed 18 August 2015) |
Role | Company Director |
Correspondence Address | 33 St. James's Square London SW1Y 4JS |
Director Name | Mr Fletcher Warner Brumley |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 6 Ifield Road London SW10 9AA |
Secretary Name | Miss Ellen Bracegirdle |
---|---|
Status | Resigned |
Appointed | 16 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 6, Ifield Road London SW10 9AA |
Website | www.pegasusglobalholdings.com |
---|
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2k at £1 | Pegasus Global Partners Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£498,909 |
Current Liabilities | £498,909 |
Latest Accounts | 30 April 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2014 | Director's details changed for Mr Robert H Brumley Ii on 16 April 2014 (2 pages) |
18 September 2014 | Director's details changed for Mr Robert H Brumley Ii on 16 April 2014 (2 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
23 July 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
15 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
15 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2012 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2012 | Appointment of Mr Fletcher Warner Brumley as a secretary (2 pages) |
1 May 2012 | Appointment of Mr Fletcher Warner Brumley as a secretary (2 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Termination of appointment of Ellen Bracegirdle as a secretary (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Termination of appointment of Ellen Bracegirdle as a secretary (1 page) |
1 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 May 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
13 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
27 January 2011 | Appointment of Mr Fletcher Warner Brumley as a director (2 pages) |
27 January 2011 | Appointment of Mr Fletcher Warner Brumley as a director (2 pages) |
24 January 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 24 January 2011 (1 page) |
24 January 2011 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 24 January 2011 (1 page) |
28 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
12 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
3 June 2009 | Return made up to 16/04/09; full list of members (5 pages) |
3 June 2009 | Return made up to 16/04/09; full list of members (5 pages) |
30 December 2008 | Nc inc already adjusted 23/12/08 (1 page) |
30 December 2008 | Resolutions
|
30 December 2008 | Resolutions
|
30 December 2008 | Ad 16/04/08-29/08/08\gbp si [email protected]=10\gbp ic 1000/1010\ (2 pages) |
30 December 2008 | Nc inc already adjusted 23/12/08 (1 page) |
30 December 2008 | Ad 16/04/08-29/08/08\gbp si [email protected]=10\gbp ic 1000/1010\ (2 pages) |
23 September 2008 | Director's change of particulars / robert brumley / 23/09/2008 (1 page) |
23 September 2008 | Director's change of particulars / robert brumley / 23/09/2008 (1 page) |
29 August 2008 | Director's change of particulars / robert brumley ii / 28/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / robert brumley ii / 28/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / robert brumley / 28/08/2008 (1 page) |
28 August 2008 | Director's change of particulars / robert brumley / 28/08/2008 (1 page) |
29 July 2008 | Appointment terminated director fletcher brumley (1 page) |
29 July 2008 | Appointment terminated director fletcher brumley (1 page) |
23 July 2008 | Director appointed robert h brumley ii (1 page) |
23 July 2008 | Director's change of particulars / robert brumley / 22/07/2008 (2 pages) |
23 July 2008 | Director appointed robert h brumley ii (1 page) |
23 July 2008 | Director's change of particulars / robert brumley / 22/07/2008 (2 pages) |
16 April 2008 | Incorporation (15 pages) |
16 April 2008 | Secretary appointed miss ellen bracegirdle (1 page) |
16 April 2008 | Secretary appointed miss ellen bracegirdle (1 page) |
16 April 2008 | Incorporation (15 pages) |