Esposende
Portugal
Director Name | Daniel Patrick Ruhl |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 January 2011(same day as company formation) |
Role | President |
Country of Residence | United States |
Correspondence Address | 4200 Columbus Street Ottawa Illinois 61350 United States |
Director Name | Mr William James Saracco |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 January 2011(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 520 W. Huron No. 320 Chicago Illinois 606654 United States |
Secretary Name | Daniel Patrick Ruhl |
---|---|
Status | Closed |
Appointed | 07 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 4200 Columbus Street Ottawa Illinois 61350 United States |
Director Name | Brian Michael Regan |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 May 2011(4 months, 1 week after company formation) |
Appointment Duration | 6 years, 4 months (closed 28 September 2017) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | Unit D1 Longmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
Registered Address | Unit D1 Londmead Business Centre Felstead Road Epsom Surrey KT19 9QG |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Court |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 September 2017 | Final Gazette dissolved following liquidation (1 page) |
28 June 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
28 June 2017 | Return of final meeting in a members' voluntary winding up (7 pages) |
3 April 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
3 April 2017 | Statement of capital following an allotment of shares on 27 January 2017
|
6 March 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (9 pages) |
6 March 2017 | Liquidators' statement of receipts and payments to 17 December 2016 (9 pages) |
25 February 2016 | Liquidators statement of receipts and payments to 17 December 2015 (9 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (9 pages) |
25 February 2016 | Liquidators' statement of receipts and payments to 17 December 2015 (9 pages) |
20 February 2015 | Liquidators statement of receipts and payments to 17 December 2014 (9 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (9 pages) |
20 February 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (9 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (7 pages) |
5 February 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (7 pages) |
5 February 2014 | Liquidators statement of receipts and payments to 17 December 2013 (7 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Declaration of solvency (3 pages) |
8 January 2013 | Declaration of solvency (3 pages) |
8 January 2013 | Resolutions
|
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders Statement of capital on 2012-02-01
|
22 June 2011 | Director's details changed for Mark Perry on 17 May 2011 (3 pages) |
22 June 2011 | Director's details changed for William James Saracco on 17 May 2011 (3 pages) |
22 June 2011 | Appointment of Brian Michael Regan as a director (3 pages) |
22 June 2011 | Director's details changed for Daniel Patrick Ruhl on 17 May 2011 (3 pages) |
22 June 2011 | Appointment of Brian Michael Regan as a director (3 pages) |
22 June 2011 | Director's details changed for William James Saracco on 17 May 2011 (3 pages) |
22 June 2011 | Director's details changed for Mark Perry on 17 May 2011 (3 pages) |
22 June 2011 | Director's details changed for Daniel Patrick Ruhl on 17 May 2011 (3 pages) |
1 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
1 February 2011 | Statement of capital following an allotment of shares on 25 January 2011
|
11 January 2011 | Registered office address changed from D1 Longmead Business Centre Epsom Surrey KT19 9QG United Kingdom on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from D1 Longmead Business Centre Epsom Surrey KT19 9QG United Kingdom on 11 January 2011 (1 page) |
7 January 2011 | Incorporation (22 pages) |
7 January 2011 | Incorporation (22 pages) |