Spring
Texas
77389-2131
United States
Director Name | Mrs Akslu Batrakova |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Kazakh |
Status | Closed |
Appointed | 01 January 2003(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 17 July 2018) |
Role | Teacher |
Country of Residence | United States |
Correspondence Address | 25227 Metzler Creek Drive Spring Texas 77389-2132 United States |
Secretary Name | Mrs Akslu Batrakova |
---|---|
Nationality | Kazakh |
Status | Closed |
Appointed | 01 January 2003(3 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 17 July 2018) |
Role | Teacher |
Country of Residence | United States |
Correspondence Address | 25227 Metzler Creek Drive Spring Texas 77389-2132 United States |
Secretary Name | Stephen Philip Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 6 Burry Cottages West St Sompting Lancing West Sussex BN15 0AT |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1999(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | Franklin House Stockton Road Sedgefield Stockton On Tees TS21 2AG |
---|---|
Region | North East |
Constituency | Sedgefield |
County | County Durham |
Parish | Sedgefield |
Ward | Sedgefield |
Built Up Area | Sedgefield |
50 at £1 | Akslu Batrakoua 50.00% Ordinary |
---|---|
50 at £1 | David John Lane 50.00% Ordinary |
Latest Accounts | 31 March 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
29 August 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
---|---|
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
31 October 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
15 July 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 May 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
26 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (6 pages) |
6 June 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
3 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (6 pages) |
22 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
1 April 2011 | Register(s) moved to registered office address (1 page) |
1 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
10 May 2010 | Director's details changed for Akslu Batrakova on 24 March 2010 (2 pages) |
10 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for David John Lane on 24 March 2010 (2 pages) |
10 May 2010 | Register inspection address has been changed (1 page) |
18 May 2009 | Return made up to 24/03/09; full list of members (4 pages) |
9 May 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 February 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
3 November 2008 | Return made up to 24/03/08; full list of members (4 pages) |
30 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 June 2007 | Return made up to 24/03/07; full list of members (3 pages) |
14 June 2007 | Director's particulars changed (1 page) |
1 February 2007 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
21 April 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
13 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
12 July 2005 | Return made up to 24/03/05; full list of members (3 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 July 2004 | Return made up to 24/03/04; full list of members
|
4 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 January 2004 | Registered office changed on 28/01/04 from: 254 willingdon road eastbourne east sussex BN20 9AL (1 page) |
10 April 2003 | Return made up to 24/03/03; full list of members
|
1 April 2003 | Return made up to 24/03/02; full list of members
|
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 January 2003 | New secretary appointed;new director appointed (3 pages) |
15 January 2003 | Secretary resigned (1 page) |
16 July 2002 | Director's particulars changed (1 page) |
24 June 2002 | Registered office changed on 24/06/02 from: 11 dorchester court 30 selwyn road eastbourne BN21 2NR (1 page) |
27 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
15 May 2001 | Return made up to 24/03/01; full list of members (6 pages) |
2 October 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 May 2000 | Return made up to 24/03/00; full list of members
|
21 October 1999 | Director's particulars changed (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: franklin house stockton road sedgefield stockton on tees cleveland TS21 2AG (1 page) |
17 May 1999 | Ad 15/04/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 1999 | Resolutions
|
2 April 1999 | New director appointed (2 pages) |
2 April 1999 | Director resigned (1 page) |
2 April 1999 | Registered office changed on 02/04/99 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (1 page) |
2 April 1999 | Secretary resigned (1 page) |
2 April 1999 | New secretary appointed (2 pages) |
24 March 1999 | Incorporation (10 pages) |