Jacksonville
Florida
32256
Director Name | Mr Earnest Terrell Tuten |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2184 Avian Place Jacksonville Florida 32224 |
Secretary Name | Mr Earnest Terrell Tuten |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2184 Avian Place Jacksonville Florida 32224 |
Registered Address | Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Enterprise Integration 100.00% Ordinary |
---|
Latest Accounts | 30 November 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 June 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
5 March 2015 | Application to strike the company off the register (3 pages) |
5 March 2015 | Application to strike the company off the register (3 pages) |
19 February 2015 | Termination of appointment of Earnest Terrell Tuten as a secretary on 1 August 2014 (1 page) |
19 February 2015 | Termination of appointment of Earnest Terrell Tuten as a secretary on 1 August 2014 (1 page) |
19 February 2015 | Termination of appointment of Earnest Terrell Tuten as a director on 1 August 2014 (1 page) |
19 February 2015 | Termination of appointment of Earnest Terrell Tuten as a secretary on 1 August 2014 (1 page) |
19 February 2015 | Termination of appointment of Earnest Terrell Tuten as a director on 1 August 2014 (1 page) |
19 February 2015 | Termination of appointment of Earnest Terrell Tuten as a director on 1 August 2014 (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
26 February 2014 | Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 26 February 2014 (1 page) |
26 February 2014 | Registered office address changed from Tricor Suite, 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 26 February 2014 (1 page) |
19 August 2013 | Full accounts made up to 30 November 2012 (10 pages) |
19 August 2013 | Full accounts made up to 30 November 2012 (10 pages) |
15 July 2013 | Director's details changed for Mr Earnest Terrell Tuten on 1 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Director's details changed for Mr Michael English Locher on 1 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Earnest Terrell Tuten on 1 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Director's details changed for Mr Michael English Locher on 1 June 2013 (2 pages) |
15 July 2013 | Director's details changed for Mr Michael English Locher on 1 June 2013 (2 pages) |
15 July 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (5 pages) |
15 July 2013 | Director's details changed for Mr Earnest Terrell Tuten on 1 June 2013 (2 pages) |
3 September 2012 | Full accounts made up to 30 November 2011 (11 pages) |
3 September 2012 | Full accounts made up to 30 November 2011 (11 pages) |
16 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Previous accounting period extended from 30 June 2011 to 30 November 2011 (3 pages) |
20 February 2012 | Previous accounting period extended from 30 June 2011 to 30 November 2011 (3 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
30 March 2011 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
21 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Annual return made up to 1 June 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 10 May 2010 (1 page) |
10 May 2010 | Registered office address changed from Aquis Court 31 Fishpool Street St Albans AL3 4RF on 10 May 2010 (1 page) |
1 June 2009 | Incorporation (19 pages) |
1 June 2009 | Incorporation (19 pages) |