Suite 490
Nashville
Tennessee
37217
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 October 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 | 02 October 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr James Singleton Gulmi |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1415 Murfreesboro Road Suite 490 Nashville Tennessee 37217 |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 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 |
100 at £1 | Genesco Inc 100.00% Ordinary |
---|
Latest Accounts | 31 January 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 December 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 September 2017 | Application to strike the company off the register (3 pages) |
7 September 2017 | Application to strike the company off the register (3 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
19 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
23 April 2015 | Termination of appointment of James Singleton Gulmi as a director on 1 February 2015 (1 page) |
23 April 2015 | Termination of appointment of James Singleton Gulmi as a director on 1 February 2015 (1 page) |
23 April 2015 | Termination of appointment of James Singleton Gulmi as a director on 1 February 2015 (1 page) |
22 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
9 July 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
9 July 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
29 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
29 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
3 October 2012 | Appointment of James Singleton Gulmi as a director (2 pages) |
3 October 2012 | Appointment of James Singleton Gulmi as a director (2 pages) |
3 October 2012 | Appointment of Roger Glenn Sisson as a director (2 pages) |
3 October 2012 | Appointment of Roger Glenn Sisson as a director (2 pages) |
2 October 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
2 October 2012 | Incorporation (52 pages) |
2 October 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
2 October 2012 | Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
2 October 2012 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
2 October 2012 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
2 October 2012 | Termination of appointment of Richard Bursby as a director (1 page) |
2 October 2012 | Incorporation (52 pages) |
2 October 2012 | Current accounting period extended from 31 October 2013 to 31 January 2014 (1 page) |
2 October 2012 | Termination of appointment of Richard Bursby as a director (1 page) |