Suite 301
Atlanta
30303
Georgia
Director Name | James Alan Thrasher |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 March 2011(same day as company formation) |
Role | Chief Operating Officer-Transp |
Country of Residence | United States |
Correspondence Address | 3100 Lorna Road Birmingham Alabama 35216 United States |
Registered Address | 7th Floor 200 Gray's Inn Road London WC1X 8HF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1000 at £1 | Vectour Group Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 April 2015 | Compulsory strike-off action has been suspended (1 page) |
22 April 2015 | Compulsory strike-off action has been suspended (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2014 | Compulsory strike-off action has been suspended (1 page) |
2 August 2014 | Compulsory strike-off action has been suspended (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2013 | Director's details changed for Reginald Haslam Sr on 1 June 2013 (2 pages) |
22 July 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 27 February 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Director's details changed for Reginald Haslam Sr on 1 June 2013 (2 pages) |
22 July 2013 | Director's details changed for Reginald Haslam Sr on 1 June 2013 (2 pages) |
19 July 2013 | Termination of appointment of James Thrasher as a director (1 page) |
19 July 2013 | Termination of appointment of James Thrasher as a director (1 page) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
22 May 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
10 August 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
10 August 2012 | Total exemption full accounts made up to 31 December 2011 (4 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
20 February 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
24 March 2011 | Incorporation
|
24 March 2011 | Incorporation
|