Madison
Alabama
35758
Director Name | Mr Ronald Glenn Throneberry |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 January 2019(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 September 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 305 Intergraph Way Madison Alabama 35758 |
Secretary Name | Fleur Polly Mary Rose Eldridge |
---|---|
Status | Closed |
Appointed | 16 January 2019(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 22 September 2020) |
Role | Company Director |
Correspondence Address | 305 Intergraph Way Madison Alabama 35758 |
Director Name | Dr Nicholas Vector Hurley |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 16 March 2017(same day as company formation) |
Role | Engineer |
Country of Residence | Isle Of Man |
Correspondence Address | Cirrus Building A B Z Business Park Dyce Aberdeen AB21 0BH Scotland |
Director Name | Mr Anthony Daniel O'Mahony |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2017(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | Cirrus Building A B Z Business Park Dyce Aberdeen AB21 0BH Scotland |
Secretary Name | Mr Anthony Daniel O'Mahony |
---|---|
Status | Resigned |
Appointed | 16 March 2017(same day as company formation) |
Role | Company Director |
Correspondence Address | Cirrus Building A B Z Business Park Dyce Aberdeen AB21 0BH Scotland |
Registered Address | Veripos House 18 Farburn Terrace Dyce Aberdeen AB21 7DT Scotland |
---|---|
Constituency | Gordon |
Ward | Dyce/Bucksburn/Danestone |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2020 | Application to strike the company off the register (1 page) |
16 March 2020 | Confirmation statement made on 15 March 2020 with no updates (3 pages) |
2 October 2019 | Registered office address changed from Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH Scotland to PO Box AB21 7DT Veripos House 18 Farburn Terrace Dyce Aberdeen on 2 October 2019 (1 page) |
27 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
27 March 2019 | Confirmation statement made on 15 March 2019 with no updates (3 pages) |
1 February 2019 | Termination of appointment of Nicholas Vector Hurley as a director on 16 January 2019 (1 page) |
1 February 2019 | Appointment of Mr Ronald Glenn Throneberry as a director on 16 January 2019 (2 pages) |
1 February 2019 | Termination of appointment of Anthony Daniel O'mahony as a secretary on 16 January 2019 (1 page) |
1 February 2019 | Termination of appointment of Anthony Daniel O'mahony as a director on 16 January 2019 (1 page) |
1 February 2019 | Appointment of Mr Michael Scott Moore as a director on 16 January 2019 (2 pages) |
1 February 2019 | Appointment of Fleur Polly Mary Rose Eldridge as a secretary on 16 January 2019 (2 pages) |
27 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
30 April 2018 | Change of details for J5 International Ltd as a person with significant control on 1 January 2018 (2 pages) |
15 March 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
15 March 2018 | Confirmation statement made on 15 March 2018 with no updates (3 pages) |
8 November 2017 | Registered office address changed from 4 Morven Crescent Westhill Aberdeenshire AB32 6WA Scotland to Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH on 8 November 2017 (1 page) |
8 November 2017 | Registered office address changed from 4 Morven Crescent Westhill Aberdeenshire AB32 6WA Scotland to Cirrus Building a B Z Business Park Dyce Aberdeen AB21 0BH on 8 November 2017 (1 page) |
16 March 2017 | Incorporation Statement of capital on 2017-03-16
|
16 March 2017 | Incorporation Statement of capital on 2017-03-16
|