Fountain Hills
Arizona
85268
Director Name | Mr Stephen David Holmwood |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tarka Luxford Lane Crowborough East Sussex TN6 2PJ |
Director Name | Mr Nicholas Simmons |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2009(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 25 January 2013) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 11250 Sunshine Terrace Studio City 91604 California United States |
Telephone | 01908 843623 |
---|---|
Telephone region | Milton Keynes |
Registered Address | Arnold & Porter 30th Floor Tower 42 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 April 2017 | Application to strike the company off the register (3 pages) |
9 April 2017 | Application to strike the company off the register (3 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
28 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
9 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
14 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
1 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
1 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
4 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
4 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
25 January 2013 | Appointment of Mr Christopher Frederick Richards as a director (2 pages) |
25 January 2013 | Director's details changed for Mr Christopher Frederick Richards on 25 January 2013 (2 pages) |
25 January 2013 | Termination of appointment of Nicholas Simmons as a director (1 page) |
25 January 2013 | Director's details changed for Mr Christopher Frederick Richards on 25 January 2013 (2 pages) |
25 January 2013 | Appointment of Mr Christopher Frederick Richards as a director (2 pages) |
25 January 2013 | Termination of appointment of Nicholas Simmons as a director (1 page) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (3 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
26 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (3 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
5 October 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
4 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (3 pages) |
14 July 2010 | Registered office address changed from Cbx Ii 382-390 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2RG on 14 July 2010 (2 pages) |
14 July 2010 | Registered office address changed from Cbx Ii 382-390 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2RG on 14 July 2010 (2 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
9 July 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (4 pages) |
9 July 2009 | Registered office changed on 09/07/2009 from c/o arnold & porter (uk) LLP tower 42 25 old broad street london EC2N 1HQ (1 page) |
9 July 2009 | Registered office changed on 09/07/2009 from c/o arnold & porter (uk) LLP tower 42 25 old broad street london EC2N 1HQ (1 page) |
8 July 2009 | Appointment terminated director stephen holmwood (1 page) |
8 July 2009 | Appointment terminated director stephen holmwood (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from tarka luxford lane crowborough TN6 2PJ united kingdom (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from tarka luxford lane crowborough TN6 2PJ united kingdom (1 page) |
13 March 2009 | Director appointed nicholas simmons (2 pages) |
13 March 2009 | Director appointed nicholas simmons (2 pages) |
14 January 2009 | Incorporation (13 pages) |
14 January 2009 | Incorporation (13 pages) |