Cardiff
CF10 3GA
Wales
Director Name | Mr Leonard Maleson Levie |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 December 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 March 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Haywood House Dumfries Place Cardiff CF10 3GA Wales |
Director Name | Mr Timothy Lizotte |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 December 2012(8 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 March 2016) |
Role | Chief Financial Officer |
Country of Residence | America |
Correspondence Address | Haywood House Dumfries Place Cardiff CF10 3GA Wales |
Director Name | Mr Philip Lyons |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2013(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 14 March 2016) |
Role | Business Manager |
Country of Residence | Singapore |
Correspondence Address | Apartment 03-11 Villa Azura 1 Cherry Avenue 279871 |
Director Name | Mr John Peter Gimson |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Berry House Hatwood House Dumfries Place Cardiff CF10 3GA Wales |
Director Name | Mr William Peter Critchley Gimson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | Brook Point 1412-1420 High Road London N20 9BH |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
14 March 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 March 2016 | Final Gazette dissolved following liquidation (1 page) |
17 December 2015 | Liquidators' statement of receipts and payments to 3 October 2014 (10 pages) |
17 December 2015 | Liquidators' statement of receipts and payments to 3 October 2014 (10 pages) |
17 December 2015 | Liquidators statement of receipts and payments to 3 October 2014 (10 pages) |
14 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
14 December 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
6 January 2015 | Resignation of a liquidator (1 page) |
6 January 2015 | Resignation of a liquidator (1 page) |
14 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
14 October 2013 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
9 October 2013 | Appointment of a voluntary liquidator (1 page) |
9 October 2013 | Statement of affairs with form 4.19 (6 pages) |
9 October 2013 | Statement of affairs with form 4.19 (6 pages) |
9 October 2013 | Resolutions
|
9 October 2013 | Resolutions
|
9 October 2013 | Appointment of a voluntary liquidator (1 page) |
8 October 2013 | Registered office address changed from Berry House Hatwood House Dumfries Place Cardiff Wales CF10 3GA on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Berry House Hatwood House Dumfries Place Cardiff Wales CF10 3GA on 8 October 2013 (2 pages) |
8 October 2013 | Registered office address changed from Berry House Hatwood House Dumfries Place Cardiff Wales CF10 3GA on 8 October 2013 (2 pages) |
16 September 2013 | Appointment of Philip Lyons as a director (3 pages) |
16 September 2013 | Appointment of Philip Lyons as a director (3 pages) |
20 June 2013 | Registered office address changed from 5 Fleet Place London London EC4M 7RD England on 20 June 2013 (2 pages) |
20 June 2013 | Registered office address changed from 5 Fleet Place London London EC4M 7RD England on 20 June 2013 (2 pages) |
20 June 2013 | Termination of appointment of John Gimson as a director (2 pages) |
20 June 2013 | Termination of appointment of John Gimson as a director (2 pages) |
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
3 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders Statement of capital on 2013-05-03
|
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 February 2013 | Termination of appointment of William Gimson as a director (2 pages) |
20 February 2013 | Termination of appointment of William Gimson as a director (2 pages) |
18 February 2013 | Appointment of Leonard Levie as a director (3 pages) |
18 February 2013 | Appointment of Leonard Levie as a director (3 pages) |
15 February 2013 | Appointment of Richard Hall as a director (3 pages) |
15 February 2013 | Appointment of Timothy Lizotte as a director (3 pages) |
15 February 2013 | Appointment of Timothy Lizotte as a director (3 pages) |
15 February 2013 | Appointment of Richard Hall as a director (3 pages) |
28 January 2013 | Resolutions
|
28 January 2013 | Resolutions
|
12 December 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
12 December 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (3 pages) |
28 August 2012 | Appointment of Mr John Peter Gimson as a director (3 pages) |
28 August 2012 | Appointment of Mr John Peter Gimson as a director (3 pages) |
17 July 2012 | Company name changed kembrey aeropsace LIMITED\certificate issued on 17/07/12
|
17 July 2012 | Company name changed kembrey aeropsace LIMITED\certificate issued on 17/07/12
|
29 May 2012 | Company name changed getstar LIMITED\certificate issued on 29/05/12
|
29 May 2012 | Company name changed getstar LIMITED\certificate issued on 29/05/12
|
4 April 2012 | Incorporation
|
4 April 2012 | Incorporation
|