Ste 2200
Houston
Texas 77046
United States
Director Name | Mr James William Noe |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2014(5 days after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 March 2015) |
Role | Executive / Lawyer |
Country of Residence | United States |
Correspondence Address | 9 Greenway Plaza Suite 2200 Houston Texas 77046 |
Director Name | Mr Jaideep Singh Nakai |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 May 2014(5 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 July 2015) |
Role | Vice President / Engineer |
Country of Residence | Saudi Arabia |
Correspondence Address | 9 Greenway Plaza Suite 2200 Houston Texas 77046 |
Director Name | Mr Charles Ainsley Lestage |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2014(5 days after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 December 2016) |
Role | Deputy Regional Manager |
Country of Residence | UAE |
Correspondence Address | 9 Greenway Plaza Suite 2200 Houston Texas 77046 |
Director Name | Ketil Lenning |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 November 2015(1 year, 6 months after company formation) |
Appointment Duration | 7 months (resigned 22 June 2016) |
Role | President/Chairman |
Country of Residence | Norway |
Correspondence Address | 9 Greenway Plaza Suite 2200 Houston Texas 77046 United States |
Registered Address | Aldgate Tower 2 Leman Street London E1 8QN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
100 at $1 | Hercules Brittania Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,998 |
Cash | £512 |
Current Liabilities | £1,932,800 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
6 November 2015 | Delivered on: 26 November 2015 Persons entitled: Jefferies Finance Llc Classification: A registered charge Outstanding |
---|---|
6 November 2015 | Delivered on: 25 November 2015 Persons entitled: Jefferies Finance Llc in Its Capacity as Collateral Agent for and on Behalf of the Secured Parties Classification: A registered charge Outstanding |
6 November 2015 | Delivered on: 25 November 2015 Persons entitled: Jefferies Finance Llc in Its Capacity as Collateral Agent for and on Behalf of the Secured Parties Classification: A registered charge Outstanding |
6 November 2015 | Delivered on: 25 November 2015 Persons entitled: Jefferies Finance Llc in Its Capacity as Collateral Agent for and on Behalf of the Secured Parties Classification: A registered charge Outstanding |
11 September 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 June 2018 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2018 | Application to strike the company off the register (3 pages) |
14 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (16 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
19 January 2017 | Satisfaction of charge 090330920004 in full (1 page) |
19 January 2017 | Satisfaction of charge 090330920004 in full (1 page) |
17 January 2017 | Termination of appointment of Charles Ainsley Lestage as a director on 2 December 2016 (1 page) |
17 January 2017 | Termination of appointment of Charles Ainsley Lestage as a director on 2 December 2016 (1 page) |
10 December 2016 | Satisfaction of charge 090330920001 in full (4 pages) |
10 December 2016 | Satisfaction of charge 090330920001 in full (4 pages) |
6 December 2016 | Part of the property or undertaking has been released from charge 090330920004 (5 pages) |
6 December 2016 | Part of the property or undertaking has been released from charge 090330920004 (5 pages) |
22 November 2016 | Termination of appointment of Ketil Lenning as a director on 22 June 2016 (1 page) |
22 November 2016 | Termination of appointment of Ketil Lenning as a director on 22 June 2016 (1 page) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 June 2016 | Part of the property or undertaking has been released from charge 090330920004 (2 pages) |
1 June 2016 | Part of the property or undertaking has been released from charge 090330920004 (2 pages) |
27 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
21 March 2016 | Registered office address changed from C/O Ince & Co Llp International House 1 st Katharines Way London E1W 1AY to C/O Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page) |
21 March 2016 | Registered office address changed from C/O Ince & Co Llp International House 1 st Katharines Way London E1W 1AY to C/O Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page) |
5 February 2016 | Satisfaction of charge 090330920003 in full (4 pages) |
5 February 2016 | Satisfaction of charge 090330920002 in full (4 pages) |
5 February 2016 | Satisfaction of charge 090330920002 in full (4 pages) |
5 February 2016 | Satisfaction of charge 090330920003 in full (4 pages) |
15 December 2015 | Appointment of Ketil Lenning as a director on 23 November 2015 (3 pages) |
15 December 2015 | Appointment of Ketil Lenning as a director on 23 November 2015 (3 pages) |
26 November 2015 | Registration of charge 090330920004, created on 6 November 2015 (69 pages) |
26 November 2015 | Registration of charge 090330920004, created on 6 November 2015 (69 pages) |
26 November 2015 | Registration of charge 090330920004, created on 6 November 2015 (69 pages) |
25 November 2015 | Registration of charge 090330920001, created on 6 November 2015 (32 pages) |
25 November 2015 | Registration of charge 090330920002, created on 6 November 2015 (32 pages) |
25 November 2015 | Registration of charge 090330920003, created on 6 November 2015 (32 pages) |
25 November 2015 | Registration of charge 090330920002, created on 6 November 2015 (32 pages) |
25 November 2015 | Registration of charge 090330920001, created on 6 November 2015 (32 pages) |
25 November 2015 | Registration of charge 090330920003, created on 6 November 2015 (32 pages) |
25 November 2015 | Registration of charge 090330920002, created on 6 November 2015 (32 pages) |
25 November 2015 | Registration of charge 090330920003, created on 6 November 2015 (32 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (11 pages) |
20 July 2015 | Termination of appointment of Jaideep Singh Nakai as a director on 2 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Jaideep Singh Nakai as a director on 2 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Jaideep Singh Nakai as a director on 2 July 2015 (1 page) |
12 June 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
12 June 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages) |
9 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
26 March 2015 | Termination of appointment of James William Noe as a director on 2 March 2015 (1 page) |
26 March 2015 | Termination of appointment of James William Noe as a director on 2 March 2015 (1 page) |
26 March 2015 | Termination of appointment of James William Noe as a director on 2 March 2015 (1 page) |
26 June 2014 | Second filing of AP01 previously delivered to Companies House
|
26 June 2014 | Second filing of AP01 previously delivered to Companies House
|
5 June 2014 | Appointment of Mr Jaideep Singh Nakai as a director
|
5 June 2014 | Appointment of Mr Jaideep Singh Nakai as a director
|
5 June 2014 | Appointment of Mr James William Noe as a director (2 pages) |
5 June 2014 | Appointment of Mr Charles Ainsley Lestage as a director (2 pages) |
5 June 2014 | Appointment of Mr Charles Ainsley Lestage as a director (2 pages) |
5 June 2014 | Appointment of Mr James William Noe as a director (2 pages) |
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|
9 May 2014 | Incorporation Statement of capital on 2014-05-09
|