Dyce Aberdeen
AB21 0GN
Scotland
Director Name | Mr David Alexander Johnston |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 December 2015(same day as company formation) |
Role | Uk F&A Manager |
Country of Residence | United Kingdom |
Correspondence Address | Halliburton House Howe Moss Crescent Dyce Aberdeen AB21 0GN Scotland |
Director Name | Paul Reynard Koeller |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 December 2015(same day as company formation) |
Role | Vp, Sperry Drilling Services |
Country of Residence | United States |
Correspondence Address | 3000 N Sam Houston Pkwy E Houston Tx 77032 |
Registered Address | C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London W4 5YE |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 April 2017 | Application to strike the company off the register (3 pages) |
21 April 2017 | Application to strike the company off the register (3 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
16 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
17 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 23 December 2016 with updates (7 pages) |
25 November 2016 | Termination of appointment of Paul Reynard Koeller as a director on 22 November 2016 (1 page) |
25 November 2016 | Termination of appointment of Paul Reynard Koeller as a director on 22 November 2016 (1 page) |
10 June 2016 | Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YA United Kingdom to C/O Halliburton Building 4, Chiswick Park 566 Chiswick High Road London England W4 5YE on 10 June 2016 (1 page) |
23 December 2015 | Incorporation Statement of capital on 2015-12-23
|
23 December 2015 | Incorporation Statement of capital on 2015-12-23
|