Suite 1000
McLean
Virginia
22102
Secretary Name | Mr Thomas Charles Morey |
---|---|
Status | Closed |
Appointed | 11 October 2016(3 months, 1 week after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 25 July 2017) |
Role | Company Director |
Correspondence Address | 1600 Tysons Blvd Suite 1000 McLean Virginia 22102 |
Director Name | Mr James Owen Percival |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr James Tynan |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2016(same day as company formation) |
Role | Vice President Asset Management |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Brian Wilson |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Director Name | Mr Christopher Philip Heath |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2016(same day as company formation) |
Role | Attorney |
Country of Residence | England |
Correspondence Address | Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ |
Registered Address | 40 Bank Street Level 29 London E14 5DS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
29 April 2017 | Application to strike the company off the register (3 pages) |
29 April 2017 | Application to strike the company off the register (3 pages) |
10 April 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
10 April 2017 | Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page) |
10 March 2017 | Registered office address changed from Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ United Kingdom to 40 Bank Street Level 29 London E14 5DS on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from Maple Court Central Park Reeds Crescent Watford Hertfordshire WD24 4QQ United Kingdom to 40 Bank Street Level 29 London E14 5DS on 10 March 2017 (1 page) |
9 January 2017 | Resolutions
|
9 January 2017 | Resolutions
|
1 November 2016 | Appointment of Mr Sean Michael Dell'orto as a director on 11 October 2016 (2 pages) |
1 November 2016 | Appointment of Mr Sean Michael Dell'orto as a director on 11 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of James Owen Percival as a director on 11 October 2016 (1 page) |
28 October 2016 | Termination of appointment of James Owen Percival as a director on 11 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Brian Wilson as a director on 11 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Christopher Heath as a director on 11 October 2016 (1 page) |
28 October 2016 | Termination of appointment of James Tynan as a director on 11 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Thomas Charles Morey as a secretary on 11 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of James Tynan as a director on 11 October 2016 (1 page) |
28 October 2016 | Termination of appointment of Christopher Heath as a director on 11 October 2016 (1 page) |
28 October 2016 | Termination of appointment of James Tynan as a director on 11 October 2016 (1 page) |
28 October 2016 | Appointment of Mr Thomas Charles Morey as a secretary on 11 October 2016 (2 pages) |
28 October 2016 | Termination of appointment of Brian Wilson as a director on 11 October 2016 (1 page) |
28 October 2016 | Termination of appointment of James Tynan as a director on 11 October 2016 (1 page) |
27 July 2016 | Company name changed nuremberg lessee LIMITED\certificate issued on 27/07/16
|
27 July 2016 | Company name changed nuremberg lessee LIMITED\certificate issued on 27/07/16
|
4 July 2016 | Incorporation Statement of capital on 2016-07-04
|
4 July 2016 | Incorporation Statement of capital on 2016-07-04
|