Suite 100
Houston Texas
77043
Secretary Name | Susan Charba |
---|---|
Status | Closed |
Appointed | 25 April 2013(6 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 September 2015) |
Role | Company Director |
Correspondence Address | 3993 W.Sam Houston Pkwy N. Ste. 100 Houston Texas 77043 |
Director Name | Mihial Dean Ferris |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 November 2013(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 25 September 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 3993 W.Sam Houston Pkwy N. Ste. 100 Houston Texas 77043 |
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2013(6 years after company formation) |
Appointment Duration | 2 years, 5 months (closed 25 September 2015) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mitchell Bavidge |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 174 Jesmond Avenue Bridge Of Don Aberdeen AB22 8UL Scotland |
Secretary Name | Sheila Ann Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Cairnfield Place Aberdeen Aberdeenshire AB15 5NA Scotland |
Director Name | Mr Michael Thomas Wardley |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 December 2010) |
Role | Engineer |
Country of Residence | Scotland |
Correspondence Address | 52 Cairnfield Place Aberdeen Aberdeenshire AB15 5NA Scotland |
Director Name | Robert Leo Kayl |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 November 2013) |
Role | Certified Public Accountant |
Country of Residence | United States |
Correspondence Address | 4909 Palmetto Street Bellaire Texas 77401 |
Secretary Name | Md Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2010(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 April 2013) |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen AB10 1UD Scotland |
Registered Address | 13 Queen's Road Aberdeen AB15 4YL Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Tesco Corp. (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
5 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 May 2015 | Application to strike the company off the register (3 pages) |
30 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
6 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
16 July 2014 | Director's details changed for Nicholas Mawford on 9 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Nicholas Mawford on 9 July 2014 (2 pages) |
15 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
21 March 2014 | Termination of appointment of Robert Kayl as a director (1 page) |
21 March 2014 | Appointment of Mihial Dean Ferris as a director (2 pages) |
7 January 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2014 | Full accounts made up to 31 December 2012 (13 pages) |
3 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
25 June 2013 | Termination of appointment of Md Secretaries Limited as a secretary (1 page) |
25 June 2013 | Registered office address changed from C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD on 25 June 2013 (1 page) |
25 June 2013 | Appointment of Pinsent Masons Secretarial Limited as a secretary (2 pages) |
25 June 2013 | Appointment of Susan Charba as a secretary (2 pages) |
8 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
9 March 2012 | Full accounts made up to 31 December 2011 (14 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 June 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
23 December 2010 | Appointment of Md Secretaries Limited as a secretary (3 pages) |
23 December 2010 | Termination of appointment of Michael Wardley as a director (2 pages) |
23 December 2010 | Appointment of Robert Leo Kayl as a director (3 pages) |
23 December 2010 | Appointment of Nicholas Mawford as a director (3 pages) |
23 December 2010 | Termination of appointment of Sheila Wallace as a secretary (2 pages) |
23 December 2010 | Termination of appointment of Mitchell Bavidge as a director (2 pages) |
23 December 2010 | Registered office address changed from Union Plaza 6Th Floor 1 Union Wynd Aberdeen AB10 1DQ on 23 December 2010 (2 pages) |
23 December 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (4 pages) |
23 November 2010 | Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
4 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (14 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
8 May 2009 | Return made up to 26/04/09; full list of members (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 November 2008 | Registered office changed on 12/11/2008 from investment house 6 union row aberdeen AB10 1DQ (1 page) |
20 June 2008 | Director's change of particulars / michael wardley / 12/06/2008 (1 page) |
20 June 2008 | Secretary's change of particulars / sheila wardley / 12/06/2008 (1 page) |
8 May 2008 | Return made up to 26/04/08; full list of members (5 pages) |
7 March 2008 | Ad 25/01/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
7 March 2008 | Director appointed michael wardley (2 pages) |
29 January 2008 | Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page) |
23 July 2007 | Registered office changed on 23/07/07 from: 52 cairnfield place aberdeen AB15 5NA (1 page) |
26 April 2007 | Incorporation (16 pages) |