Houston
Texas
77042
Director Name | Mr Ashley Lane |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2014(same day as company formation) |
Role | Manager - Ejp |
Country of Residence | United States |
Correspondence Address | 1149 Smede Highway Broussard Louisiana 70518 |
Director Name | Glenn Neslony |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 February 2016(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 03 October 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 3701 Briarpark Drive Houston Texas 77042 |
Secretary Name | Brodies Secretarial Services (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2014(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 30 June 2014(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Director Name | Mr Jamie Alexander Shepherd |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Keir Rise Balmedie Aberdeen AB23 8TW Scotland |
Director Name | Mr David Johnson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 July 2014(3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2015) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 3701 Briarpark Drive Suite 150 Houston Texas 77042 |
Registered Address | Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD Scotland |
---|---|
Constituency | Aberdeen South |
Ward | Hazlehead/Ashley/Queens Cross |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 July 2017 | Application to strike the company off the register (3 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
10 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
10 July 2017 | Application to strike the company off the register (3 pages) |
8 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 August 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
9 June 2016 | Termination of appointment of Jamie Alexander Shepherd as a director on 9 June 2016 (1 page) |
9 June 2016 | Termination of appointment of Jamie Alexander Shepherd as a director on 9 June 2016 (1 page) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
5 May 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 February 2016 | Appointment of Glenn Neslony as a director on 22 February 2016 (2 pages) |
26 February 2016 | Appointment of Glenn Neslony as a director on 22 February 2016 (2 pages) |
24 December 2015 | Termination of appointment of David Johnson as a director on 23 December 2015 (1 page) |
24 December 2015 | Termination of appointment of David Johnson as a director on 23 December 2015 (1 page) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
8 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
8 July 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
26 November 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
26 November 2014 | Statement of capital following an allotment of shares on 19 November 2014
|
28 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 23 Carden Place Aberdeen AB10 1UQ United Kingdom to Brodies House 31 - 33 Union Grove Aberdeen AB10 6SD on 28 August 2014 (1 page) |
4 August 2014 | Director's details changed for Ashley Lane on 4 August 2014 (3 pages) |
4 August 2014 | Director's details changed for Ashley Lane on 4 August 2014 (3 pages) |
4 August 2014 | Director's details changed for Ashley Lane on 4 August 2014 (3 pages) |
3 July 2014 | Appointment of Mr David Johnson as a director (2 pages) |
3 July 2014 | Termination of appointment of David Johnson as a director (1 page) |
3 July 2014 | Appointment of Mr David Johnson as a director (2 pages) |
3 July 2014 | Termination of appointment of David Johnson as a director (1 page) |
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|