Clermont
Florida
34714
United States
Director Name | Mr Charles Randall Faulkenberry |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 18549 Sandpiper Place Leesburg Virginia 20176 |
Secretary Name | Mr Graham Duffy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3310 Osprey Hill Street Clermont Florida 34714 United States |
Director Name | Sunbolt Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2011(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 19 September 2014) |
Correspondence Address | Fernleigh House Palace Road Douglas Isle Of Man IM2 4LB |
Director Name | Mr Alan Eugene Meyer |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 605 Breconshire Lane Coralville Iowa 52241 |
Director Name | Mr Charles John Millar |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Dunbar Drive Motherwell Lanarkshire ML1 2EN Scotland |
Director Name | Mr Gerald Edward Edson |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2010(8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10462 So Mill Street Terre Haute Indiana 47802 United States |
Registered Address | C/O McLay, McAllister, McGibbon 145 St Vincent Street Glasgow G2 5JF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
1000 at £1 | A Bahamian Ibc 100.00% Ordinary |
---|
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 May |
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
16 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders Statement of capital on 2013-07-16
|
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 May 2012 (6 pages) |
20 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
20 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Termination of appointment of Alan Meyer as a director (1 page) |
19 June 2012 | Appointment of Sunbolt Limited as a director (2 pages) |
19 June 2012 | Termination of appointment of Gerald Edson as a director (1 page) |
19 June 2012 | Termination of appointment of Alan Meyer as a director (1 page) |
19 June 2012 | Termination of appointment of Gerald Edson as a director (1 page) |
19 June 2012 | Appointment of Sunbolt Limited as a director (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
7 September 2011 | Termination of appointment of Charles Millar as a director (1 page) |
7 September 2011 | Termination of appointment of Charles Millar as a director (1 page) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
18 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (8 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
17 January 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
24 June 2010 | Appointment of Charles Randall Faulkenberry as a director (1 page) |
24 June 2010 | Secretary's details changed for Mr Graham Duffy on 5 May 2010 (1 page) |
24 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Appointment of Alan Augene Meyer as a director (1 page) |
24 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Appointment of Mr Gerald Edward Edson as a director (2 pages) |
24 June 2010 | Director's details changed for Mr Graham Duffy on 5 May 2010 (2 pages) |
24 June 2010 | Appointment of Charles Randall Faulkenberry as a director (1 page) |
24 June 2010 | Director's details changed for Mr Graham Duffy on 5 May 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Mr Graham Duffy on 5 May 2010 (1 page) |
24 June 2010 | Appointment of Mr Charles John Millar as a director (1 page) |
24 June 2010 | Appointment of Mr Gerald Edward Edson as a director (2 pages) |
24 June 2010 | Appointment of Alan Augene Meyer as a director (1 page) |
24 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Appointment of Mr Charles John Millar as a director (1 page) |
24 June 2010 | Secretary's details changed for Mr Graham Duffy on 5 May 2010 (1 page) |
24 June 2010 | Director's details changed for Mr Graham Duffy on 5 May 2010 (2 pages) |
5 May 2009 | Incorporation (14 pages) |
5 May 2009 | Incorporation (14 pages) |