Aberdeen
AB10 1UD
Scotland
Director Name | Mr David McEwing |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Director Name | Robert Patrick Hayes |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Oberon Media Inc 100 Broadway 14th Floor New York 10005 |
Director Name | Zacharias J Koekemoer |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 May 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Oberon Media Inc 100 Broadway 14th Floor New York 10005 |
Secretary Name | Jordan Marc Goldstein |
---|---|
Status | Resigned |
Appointed | 22 February 2012(2 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 August 2012) |
Role | Company Director |
Correspondence Address | 100 Broadway 14th Floor New York 10005 |
Secretary Name | Zacharias Johannes Koekemoer |
---|---|
Status | Resigned |
Appointed | 31 August 2012(8 months, 4 weeks after company formation) |
Appointment Duration | 8 months, 1 week (resigned 06 May 2013) |
Role | Company Director |
Correspondence Address | Iplay (Uk) Limited 100 Broadway 14th Floor New York Ny 10005 |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2011(same day as company formation) |
Correspondence Address | 141 Bothwell Street Glasgow G2 7EQ Scotland |
Registered Address | Pinsent Masons Llp 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Oberon Media (Uk) Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
29 May 2013 | Termination of appointment of Zacharias Koekemoer as a secretary (1 page) |
29 May 2013 | Termination of appointment of Zacharias Koekemoer as a secretary (1 page) |
29 May 2013 | Termination of appointment of Zacharias Koekemoer as a director (1 page) |
29 May 2013 | Termination of appointment of Zacharias Koekemoer as a director (1 page) |
15 April 2013 | Resolutions
|
15 April 2013 | Resolutions
|
9 April 2013 | Annual return made up to 6 December 2012 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 6 December 2012 with a full list of shareholders Statement of capital on 2013-04-09
|
9 April 2013 | Annual return made up to 6 December 2012 with a full list of shareholders Statement of capital on 2013-04-09
|
8 April 2013 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 8 April 2013 (1 page) |
8 April 2013 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 8 April 2013 (1 page) |
8 April 2013 | Appointment of Zacharias Johannes Koekemoer as a secretary (2 pages) |
8 April 2013 | Termination of appointment of Jordan Goldstein as a secretary (1 page) |
8 April 2013 | Termination of appointment of Jordan Goldstein as a secretary (1 page) |
8 April 2013 | Registered office address changed from C/O Mcgrigors Llp 5 Old Bailey London EC4M 7BA on 8 April 2013 (1 page) |
8 April 2013 | Appointment of Zacharias Johannes Koekemoer as a secretary (2 pages) |
5 April 2013 | Termination of appointment of Jordan Goldstein as a secretary (1 page) |
5 April 2013 | Termination of appointment of Robert Hayes as a director (1 page) |
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 April 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
5 April 2013 | Termination of appointment of Robert Hayes as a director (1 page) |
5 April 2013 | Termination of appointment of Jordan Goldstein as a secretary (1 page) |
2 May 2012 | Termination of appointment of David Mcewing as a director (1 page) |
2 May 2012 | Termination of appointment of Roger Connon as a director (1 page) |
2 May 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
2 May 2012 | Appointment of Zacharias Johannes Koekemoer as a director (2 pages) |
2 May 2012 | Appointment of Robert Patrick Hayes as a director (2 pages) |
2 May 2012 | Termination of appointment of David Mcewing as a director (1 page) |
2 May 2012 | Appointment of Robert Patrick Hayes as a director (2 pages) |
2 May 2012 | Termination of appointment of Roger Connon as a director (1 page) |
2 May 2012 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
2 May 2012 | Appointment of Zacharias Johannes Koekemoer as a director (2 pages) |
14 March 2012 | Appointment of Jordan Marc Goldstein as a secretary (2 pages) |
14 March 2012 | Appointment of Jordan Marc Goldstein as a secretary (2 pages) |
1 March 2012 | Change of name notice (2 pages) |
1 March 2012 | Change of name notice (2 pages) |
1 March 2012 | Company name changed continental shelf 550 LIMITED\certificate issued on 01/03/12
|
1 March 2012 | Company name changed continental shelf 550 LIMITED\certificate issued on 01/03/12
|
6 December 2011 | Incorporation (46 pages) |
6 December 2011 | Incorporation (46 pages) |