Suite 1000
Dallas
Texas
75219
Secretary Name | Wentworth Management (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 May 2014(1 year, 11 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 08 July 2019) |
Correspondence Address | 9a West Halkin Street London SW1X 8JL |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Secretary Name | Ms Bibi Rahima Ally |
---|---|
Status | Resigned |
Appointed | 12 July 2012(3 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 May 2014) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 October 2017 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 August 2017 (11 pages) |
---|---|
19 October 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 August 2016 (10 pages) |
13 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 August 2015 (8 pages) |
13 October 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 6 August 2015 (8 pages) |
19 January 2015 | Full accounts made up to 30 June 2014 (17 pages) |
22 December 2014 | Full accounts made up to 30 June 2013 (18 pages) |
1 September 2014 | Notice to Registrar of companies voluntary arrangement taking effect (3 pages) |
1 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
30 June 2014 | Director's details changed for Mr Gregory Charles Smith on 1 January 2014 (2 pages) |
30 June 2014 | Director's details changed for Mr Gregory Charles Smith on 1 January 2014 (2 pages) |
11 June 2014 | Termination of appointment of Bibi Ally as a secretary (1 page) |
11 June 2014 | Registered office address changed from 10 Norwich Street London EC4A 1BD England on 11 June 2014 (1 page) |
11 June 2014 | Appointment of Wentworth Management (Uk) Limited as a secretary (2 pages) |
14 August 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Company name changed bison energy services LIMITED\certificate issued on 12/04/13
|
11 February 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
11 February 2013 | Statement of capital following an allotment of shares on 9 January 2013
|
17 January 2013 | Resolutions
|
14 January 2013 | Statement of capital following an allotment of shares on 28 December 2012
|
16 August 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
7 August 2012 | Resolutions
|
7 August 2012 | Resolutions
|
19 July 2012 | Appointment of Ms Bibi Rahima Ally as a secretary (2 pages) |
18 July 2012 | Appointment of Mr Gregory Charles Smith as a director (2 pages) |
18 July 2012 | Termination of appointment of Bibi Ally as a director (1 page) |
17 July 2012 | Resolutions
|
17 July 2012 | Sub-division of shares on 12 July 2012 (5 pages) |
16 July 2012 | Resolutions
|
18 June 2012 | Incorporation
|