Suite 2200
Houston
Texas
77046
Director Name | Ketil Lenning |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 November 2014(same day as company formation) |
Role | President/Chairman |
Country of Residence | Norway |
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 | 12 November 2014(same day as company formation) |
Role | Deputy Regional Manager |
Country of Residence | UAE |
Correspondence Address | 9 Greenway Plaza Suite 2200 Houston Texas 77046 |
Director Name | Mr James William Noe |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 November 2014(1 week, 2 days after company formation) |
Appointment Duration | 3 months, 1 week (resigned 02 March 2015) |
Role | Executive / Lawyer |
Country of Residence | United States |
Correspondence Address | 9 Greenway Plaza Suite 2200 Houston Texas 77046 |
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 | Discovery Offshore Services LTD 100.00% Ordinary |
---|
Latest Accounts | 30 November 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
6 November 2015 | Delivered on: 26 November 2015 Persons entitled: Jefferies Finance Llc Classification: A registered charge Outstanding |
---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 June 2017 | Application to strike the company off the register (3 pages) |
21 June 2017 | Application to strike the company off the register (3 pages) |
25 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
25 January 2017 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
19 January 2017 | Satisfaction of charge 093084270001 in full (1 page) |
19 January 2017 | Satisfaction of charge 093084270001 in full (1 page) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | First Gazette notice for compulsory strike-off (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) |
6 December 2016 | Part of the property or undertaking has been released from charge 093084270001 (5 pages) |
6 December 2016 | Part of the property or undertaking has been released from charge 093084270001 (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) |
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) |
21 March 2016 | Registered office address changed from C/O Ince & Co Llp International House 1 st Katherine's 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 Katherine's Way London E1W 1AY to C/O Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN on 21 March 2016 (1 page) |
18 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
26 November 2015 | Registration of charge 093084270001, created on 6 November 2015 (69 pages) |
26 November 2015 | Registration of charge 093084270001, created on 6 November 2015 (69 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Resolutions
|
1 April 2015 | Termination of appointment of James William Noe as a director on 2 March 2015 (1 page) |
1 April 2015 | Termination of appointment of James William Noe as a director on 2 March 2015 (1 page) |
1 April 2015 | Termination of appointment of James William Noe as a director on 2 March 2015 (1 page) |
2 December 2014 | Appointment of Mr James William Noe as a director on 21 November 2014 (2 pages) |
2 December 2014 | Appointment of Mr James William Noe as a director on 21 November 2014 (2 pages) |
12 November 2014 | Incorporation Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|
12 November 2014 | Incorporation Statement of capital on 2014-11-12
Statement of capital on 2014-11-12
|