Waco
Texas
76708
Director Name | Justin Matthew Curtis |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 February 2012(same day as company formation) |
Role | Vo Operations - Gage Telecom Llc |
Country of Residence | United States |
Correspondence Address | 296 Niekamp Riesel Tx 76682 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 February 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Gage Telecom Llc 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2014 | Director's details changed for Justin Matthew Curtis on 27 February 2014 (2 pages) |
9 April 2014 | Director's details changed for Justin Matthew Curtis on 27 February 2014 (2 pages) |
9 April 2014 | Director's details changed for Brian Gale Curtis on 27 February 2014 (2 pages) |
9 April 2014 | Director's details changed for Brian Gale Curtis on 27 February 2014 (2 pages) |
9 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
6 March 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director on 29 February 2012 (1 page) |
6 March 2012 | Termination of appointment of Richard Michael Bursby as a director on 29 February 2012 (1 page) |
6 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
6 March 2012 | Appointment of Justin Matthew Curtis as a director on 29 February 2012 (2 pages) |
6 March 2012 | Termination of appointment of Huntsmoor Limited as a director on 29 February 2012 (1 page) |
6 March 2012 | Termination of appointment of Richard Michael Bursby as a director on 29 February 2012 (1 page) |
6 March 2012 | Appointment of Brian Gale Curtis as a director on 29 February 2012 (2 pages) |
6 March 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director on 29 February 2012 (1 page) |
6 March 2012 | Appointment of Justin Matthew Curtis as a director on 29 February 2012 (2 pages) |
6 March 2012 | Appointment of Brian Gale Curtis as a director on 29 February 2012 (2 pages) |
6 March 2012 | Termination of appointment of Huntsmoor Limited as a director on 29 February 2012 (1 page) |
6 March 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
29 February 2012 | Incorporation (53 pages) |
29 February 2012 | Incorporation (53 pages) |