Missoula
Montana 59803
United States
Director Name | Mr Michael Peter McCabe |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 February 2011(12 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 December 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 321 Brooks Lane Coppell Tx 75019 |
Secretary Name | Mr Garth Dwain Jensen |
---|---|
Status | Closed |
Appointed | 06 February 2011(12 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 24 December 2013) |
Role | Company Director |
Correspondence Address | 186 Steel Street Barrie Ontario L4m 2g4 |
Director Name | Mr Robert Alan Hickford |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Helena Place London E9 7NJ |
Director Name | Mr Paul Frederick Payne |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74b Upper Street London N1 0NY |
Secretary Name | Mr Robert Alan Hickford |
---|---|
Status | Resigned |
Appointed | 09 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Helena Place London N1 6DR |
Director Name | Mr Louis Philippe Antunes |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 24 February 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor 5-7 John Princes Street London W1G 0JN |
Director Name | Karine Lanoie |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 February 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 June 2010) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | 4th Floor 5-7 John Princes Street London W1G 0JN |
Secretary Name | Louis Philippe Antunes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 February 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 June 2010) |
Role | Company Director |
Correspondence Address | 4th Floor 5-7 John Princes Street London W1G 0JN |
Director Name | Peter McNichol |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7d Reeds Farm Estate Roxwell Road Chelmsford Essex CM1 3ST |
Director Name | Mr Nicholas Paul Topp |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 7 months (resigned 30 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 7d Reeds Farm Estate Roxwell Road Chelmsford Essex CM1 3ST |
Secretary Name | Nicholas Paul Topp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 2010(3 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 February 2011) |
Role | Company Director |
Correspondence Address | Unit 7d Reeds Farm Estate Roxwell Road Chelmsford Essex CM1 3ST |
Director Name | Mr Garth Dwain Jensen |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 December 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 July 2012) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 186 Steel Street Barrie Ontario L4m 2g4 |
Director Name | Mr Bernardo Vergara |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Cannadian |
Status | Resigned |
Appointed | 30 December 2010(10 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 May 2011) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Av. Paraiso 304 Col. Salgua Centro 28860 Manzanillo Colima Mexico |
Director Name | Stephen Roy Alger |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 May 2011(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2012) |
Role | Jewelry Manufacture |
Country of Residence | Canada |
Correspondence Address | Site 9 Box 27 Rr#2 Okotoks Ab T1s 1a2 Canada |
Registered Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Esher |
Built Up Area | Greater London |
Latest Accounts | 28 February 2011 (13 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 December 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Compulsory strike-off action has been suspended (1 page) |
27 February 2013 | Compulsory strike-off action has been suspended (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | Termination of appointment of Stephen Roy Alger as a director on 20 July 2012 (1 page) |
14 August 2012 | Termination of appointment of Stephen Alger as a director (1 page) |
14 August 2012 | Termination of appointment of Garth Jensen as a director (1 page) |
14 August 2012 | Termination of appointment of Garth Dwain Jensen as a director on 20 July 2012 (1 page) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
29 February 2012 | Director's details changed (2 pages) |
29 February 2012 | Director's details changed for Mr Robert Lynn Delaney on 1 May 2011 (2 pages) |
29 February 2012 | Director's details changed for Mr Robert Lynn Delaney on 1 May 2011 (2 pages) |
29 February 2012 | Director's details changed for Mr Robert Lynn Delaney on 1 May 2011 (2 pages) |
29 February 2012 | Director's details changed (2 pages) |
15 November 2011 | Secretary's details changed for Mr Gareth Dwain Jensen on 6 February 2011 (1 page) |
15 November 2011 | Secretary's details changed for Mr Gareth Dwain Jensen on 6 February 2011 (1 page) |
15 November 2011 | Secretary's details changed for Mr Gareth Dwain Jensen on 6 February 2011 (1 page) |
10 November 2011 | Consolidation of shares on 4 November 2011 (5 pages) |
10 November 2011 | Consolidation of shares on 4 November 2011 (5 pages) |
10 November 2011 | Resolutions
|
10 November 2011 | Resolutions
|
10 November 2011 | Consolidation of shares on 4 November 2011 (5 pages) |
26 September 2011 | Resolutions
|
26 September 2011 | Resolutions
|
21 September 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
21 September 2011 | Statement of capital following an allotment of shares on 21 September 2011
|
14 September 2011 | Full accounts made up to 28 February 2011 (24 pages) |
14 September 2011 | Full accounts made up to 28 February 2011 (24 pages) |
26 May 2011 | Termination of appointment of Bernardo Vergara as a director (1 page) |
26 May 2011 | Termination of appointment of Bernardo Vergara as a director (1 page) |
26 May 2011 | Appointment of Stephen Roy Alger as a director (2 pages) |
26 May 2011 | Appointment of Stephen Roy Alger as a director (2 pages) |
15 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (25 pages) |
15 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (25 pages) |
15 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (25 pages) |
11 February 2011 | Register(s) moved to registered inspection location (1 page) |
11 February 2011 | Register inspection address has been changed (1 page) |
11 February 2011 | Register inspection address has been changed (1 page) |
11 February 2011 | Appointment of Mr Michael Peter Mccabe as a director (2 pages) |
11 February 2011 | Appointment of Mr Michael Peter Mccabe as a director (2 pages) |
11 February 2011 | Register(s) moved to registered inspection location (1 page) |
8 February 2011 | Appointment of Mr Robert Lynn Delaney as a director (2 pages) |
8 February 2011 | Appointment of Mr Robert Lynn Delaney as a director (2 pages) |
7 February 2011 | Termination of appointment of Nicholas Topp as a secretary (1 page) |
7 February 2011 | Appointment of Mr Gareth Dwain Jensen as a secretary (2 pages) |
7 February 2011 | Appointment of Mr Gareth Dwain Jensen as a secretary (2 pages) |
7 February 2011 | Termination of appointment of Nicholas Topp as a secretary (1 page) |
3 February 2011 | Appointment of Mr Garth Dwain Jensen as a director (2 pages) |
3 February 2011 | Appointment of Mr Bernardo Vergara as a director (2 pages) |
3 February 2011 | Termination of appointment of Peter Mcnichol as a director (1 page) |
3 February 2011 | Appointment of Mr Bernardo Vergara as a director (2 pages) |
3 February 2011 | Termination of appointment of Nicholas Topp as a director (1 page) |
3 February 2011 | Termination of appointment of Nicholas Topp as a director (1 page) |
3 February 2011 | Appointment of Mr Garth Dwain Jensen as a director (2 pages) |
3 February 2011 | Termination of appointment of Peter Mcnichol as a director (1 page) |
19 July 2010 | Resolutions
|
19 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
9 July 2010 | Sub-division of shares on 1 June 2010 (5 pages) |
9 July 2010 | Sub-division of shares on 1 June 2010 (5 pages) |
9 July 2010 | Sub-division of shares on 1 June 2010 (5 pages) |
7 July 2010 | Sub-division of shares on 1 June 2010 (5 pages) |
7 July 2010 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN on 7 July 2010 (2 pages) |
7 July 2010 | Sub-division of shares on 1 June 2010 (5 pages) |
7 July 2010 | Registered office address changed from 4th Floor 5-7 John Princes Street London W1G 0JN on 7 July 2010 (2 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Sub-division of shares on 1 June 2010 (5 pages) |
7 July 2010 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN on 7 July 2010 (2 pages) |
7 July 2010 | Redenomination of shares. Statement of capital 1 June 2010 (4 pages) |
7 July 2010 | Redenomination of shares. Statement of capital 1 June 2010 (4 pages) |
7 July 2010 | Resolutions
|
7 July 2010 | Resolutions
|
7 July 2010 | Redenomination of shares. Statement of capital 1 June 2010
|
7 July 2010 | Resolutions
|
1 July 2010 | Change of name notice (2 pages) |
1 July 2010 | Company name changed lpa 011 PLC\certificate issued on 01/07/10
|
1 July 2010 | Company name changed lpa 011 PLC\certificate issued on 01/07/10
|
1 July 2010 | Change of name notice (2 pages) |
23 June 2010 | Appointment of Nicholas Paul Topp as a director (3 pages) |
23 June 2010 | Termination of appointment of Karine Lanoie as a director (2 pages) |
23 June 2010 | Termination of appointment of Louis Antunes as a secretary (2 pages) |
23 June 2010 | Termination of appointment of Louis Antunes as a director (2 pages) |
23 June 2010 | Appointment of Peter Mcnichol as a director (3 pages) |
23 June 2010 | Termination of appointment of Karine Lanoie as a director (2 pages) |
23 June 2010 | Termination of appointment of Louis Antunes as a director (2 pages) |
23 June 2010 | Appointment of Nicholas Paul Topp as a director (3 pages) |
23 June 2010 | Termination of appointment of Louis Antunes as a secretary (2 pages) |
23 June 2010 | Appointment of Peter Mcnichol as a director (3 pages) |
22 June 2010 | Appointment of Nicholas Paul Topp as a secretary (3 pages) |
22 June 2010 | Appointment of Nicholas Paul Topp as a secretary (3 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Change of name notice (2 pages) |
17 June 2010 | Resolutions
|
17 June 2010 | Change of name notice (2 pages) |
12 May 2010 | Cancellation of shares by a PLC. Statement of capital on 31 March 2010 (4 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 3 May 2010
|
12 May 2010 | Cancellation of shares by a PLC. Statement of capital on 31 March 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 3 May 2010
|
12 May 2010 | Statement of capital following an allotment of shares on 3 May 2010
|
10 May 2010 | Commence business and borrow (1 page) |
10 May 2010 | Trading certificate for a public company (3 pages) |
10 May 2010 | Trading certificate for a public company
|
2 March 2010 | Termination of appointment of Robert Hickford as a secretary (2 pages) |
2 March 2010 | Termination of appointment of Robert Hickford as a secretary (2 pages) |
1 March 2010 | Appointment of Louis Philippe Antunes as a secretary (3 pages) |
1 March 2010 | Termination of appointment of Robert Hickford as a director (2 pages) |
1 March 2010 | Termination of appointment of Paul Payne as a director (2 pages) |
1 March 2010 | Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 1 March 2010 (2 pages) |
1 March 2010 | Appointment of Louis Philippe Antunes as a director (3 pages) |
1 March 2010 | Appointment of Louis Philippe Antunes as a director (3 pages) |
1 March 2010 | Termination of appointment of Paul Payne as a director (2 pages) |
1 March 2010 | Appointment of Karine Lanoie as a director (3 pages) |
1 March 2010 | Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 1 March 2010 (2 pages) |
1 March 2010 | Termination of appointment of Robert Hickford as a director (2 pages) |
1 March 2010 | Registered office address changed from 31 Corsham Street London N1 6DR United Kingdom on 1 March 2010 (2 pages) |
1 March 2010 | Appointment of Louis Philippe Antunes as a secretary (3 pages) |
1 March 2010 | Appointment of Karine Lanoie as a director (3 pages) |
9 February 2010 | Incorporation (15 pages) |
9 February 2010 | Incorporation (15 pages) |