London
SW1X 8ND
Director Name | Michael Gannon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 86 The Maples Clonskeagh Dublin 14 Irish |
Director Name | Donal Daly |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Executive Chairman |
Correspondence Address | 1 Court Cairn Model Farm Road Cork Ireland |
Secretary Name | Michael Gannon |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Role | Accountant |
Correspondence Address | 86 The Maples Clonskeagh Dublin 14 Irish |
Director Name | Kolin Porter |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2004(9 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 07 January 2005) |
Role | Accountant |
Correspondence Address | 1137 E. 100 N. Pleasant Grove Utah 84062 United States |
Director Name | Bert Bunnell Young |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 23 September 2008) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1714 Ridge Point Drive Bountiful Utah 84010 United States |
Secretary Name | Kolin Porter |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 July 2004(1 year, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 07 January 2005) |
Role | Accountant |
Correspondence Address | 1137e 100n Pleasant Grove Utah 84062 United States |
Director Name | Michael Olson |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 October 2007) |
Role | Accountant |
Correspondence Address | 346 West 2800 North Lehi Utah 84043 United States |
Secretary Name | Michael Olson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 07 January 2005(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 October 2007) |
Role | Vp Finance Controller |
Correspondence Address | 346 West 2800 North Lehi Utah 84043 United States |
Director Name | Jean Acheson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2009) |
Role | Accountant |
Correspondence Address | 1441 S 1330 E Salt Lake City Salt Lake County 84105 United States |
Secretary Name | Jean Acheson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 October 2007(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 March 2009) |
Role | Accountant |
Correspondence Address | 1441 S 1330 E Salt Lake City Salt Lake County 84105 United States |
Director Name | Jeff Hunsaker |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2008(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 November 2009) |
Role | President / Coo |
Country of Residence | United States |
Correspondence Address | 656 E 1725 N Orem Utah 84097 United States |
Director Name | Mr Ken Nielsen |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2009(6 years after company formation) |
Appointment Duration | 7 months (resigned 13 November 2009) |
Role | Chief Financial Offcer |
Country of Residence | United States |
Correspondence Address | 417 East 570 South Farmington Utah 84025 United States |
Secretary Name | Mr Ken Nielsen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 April 2009(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 April 2011) |
Role | Chief Financial Offcer |
Country of Residence | United States |
Correspondence Address | Canopy Bldg 1 333 South 520 West, Suite 170 Lindon Utah 84042 United States |
Director Name | Mr Ken Nielsen |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2010(7 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 11 April 2011) |
Role | Cpa |
Country of Residence | United States |
Correspondence Address | Canopy I 333 South 520 West Suite 170 Lindon Utah 84042 |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Wessex House 1 Chesham Street London SW1X 8ND |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £2,718 |
Gross Profit | £1,900 |
Net Worth | -£207,420 |
Cash | £11,180 |
Current Liabilities | £223,092 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
5 January 2006 | Delivered on: 6 January 2006 Persons entitled: Aib Group (UK) PLC Classification: Charge over deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches. Outstanding |
---|
25 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2018 | Change of details for Mr Eric Le Blan as a person with significant control on 20 September 2017 (2 pages) |
5 January 2018 | Change of details for Mr Eric Le Blan as a person with significant control on 20 September 2017 (2 pages) |
4 January 2018 | Change of details for Mr Eric Le Blan as a person with significant control on 20 September 2017 (2 pages) |
4 January 2018 | Change of details for Mr Eric Le Blan as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
20 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
30 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
30 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
9 November 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
30 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
30 July 2015 | Previous accounting period extended from 31 October 2014 to 31 December 2014 (1 page) |
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2014 | Registered office address changed from 2Nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA on 14 May 2014 (1 page) |
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Registered office address changed from 2Nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA on 14 May 2014 (1 page) |
14 May 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
7 October 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
7 October 2013 | Total exemption full accounts made up to 31 October 2012 (11 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (3 pages) |
1 August 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
1 August 2012 | Total exemption full accounts made up to 31 October 2011 (13 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
3 November 2011 | Total exemption full accounts made up to 31 October 2010 (13 pages) |
23 September 2011 | Appointment of Mr Eric Le Blan as a director (2 pages) |
23 September 2011 | Appointment of Mr Eric Le Blan as a director (2 pages) |
29 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Termination of appointment of Ken Nielsen as a secretary (1 page) |
29 June 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Termination of appointment of Ken Nielsen as a secretary (1 page) |
29 June 2011 | Termination of appointment of Ken Nielsen as a director (1 page) |
29 June 2011 | Termination of appointment of Ken Nielsen as a director (1 page) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
15 November 2010 | Accounts made up to 31 October 2009 (18 pages) |
15 November 2010 | Accounts made up to 31 October 2009 (18 pages) |
20 October 2010 | Appointment of Ken Nielsen as a director (2 pages) |
20 October 2010 | Appointment of Ken Nielsen as a director (2 pages) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
12 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
12 July 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Register inspection address has been changed (1 page) |
9 July 2010 | Register inspection address has been changed (1 page) |
8 July 2010 | Secretary's details changed for Mr Ken Nielsen on 13 November 2009 (1 page) |
8 July 2010 | Secretary's details changed for Mr Ken Nielsen on 13 November 2009 (1 page) |
8 July 2010 | Termination of appointment of Jeff Hunsaker as a director (1 page) |
8 July 2010 | Termination of appointment of Jeff Hunsaker as a director (1 page) |
8 July 2010 | Termination of appointment of Ken Nielsen as a director (1 page) |
8 July 2010 | Termination of appointment of Ken Nielsen as a director (1 page) |
10 June 2009 | Accounts made up to 31 October 2008 (18 pages) |
10 June 2009 | Accounts made up to 31 October 2008 (18 pages) |
8 June 2009 | Accounts made up to 31 October 2007 (20 pages) |
8 June 2009 | Accounts made up to 31 October 2007 (20 pages) |
8 June 2009 | Accounts made up to 31 October 2006 (16 pages) |
8 June 2009 | Accounts made up to 31 October 2006 (16 pages) |
28 April 2009 | Secretary appointed mr ken nielsen (1 page) |
28 April 2009 | Director appointed mr ken nielsen (1 page) |
28 April 2009 | Director appointed mr ken nielsen (1 page) |
28 April 2009 | Secretary appointed mr ken nielsen (1 page) |
27 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 17/04/09; full list of members (3 pages) |
27 April 2009 | Appointment terminated secretary jean acheson (1 page) |
27 April 2009 | Appointment terminated secretary jean acheson (1 page) |
27 April 2009 | Appointment terminated director jean acheson (1 page) |
27 April 2009 | Appointment terminated director jean acheson (1 page) |
9 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2008 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2008 | Director and secretary's change of particulars / jean acheson / 05/12/2008 (1 page) |
8 December 2008 | Return made up to 17/04/08; full list of members (4 pages) |
8 December 2008 | Return made up to 17/04/08; full list of members (4 pages) |
8 December 2008 | Director and secretary's change of particulars / jean acheson / 05/12/2008 (1 page) |
5 December 2008 | Appointment terminated director bert young (1 page) |
5 December 2008 | Appointment terminated director bert young (1 page) |
11 March 2008 | Director appointed jeff hunsaker (2 pages) |
11 March 2008 | Director appointed jeff hunsaker (2 pages) |
6 November 2007 | New secretary appointed;new director appointed (3 pages) |
6 November 2007 | Secretary resigned;director resigned (2 pages) |
6 November 2007 | New secretary appointed;new director appointed (3 pages) |
6 November 2007 | Secretary resigned;director resigned (2 pages) |
23 May 2007 | Return made up to 17/04/07; full list of members (7 pages) |
23 May 2007 | Return made up to 17/04/07; full list of members (7 pages) |
11 January 2007 | Accounts made up to 31 October 2005 (15 pages) |
11 January 2007 | Accounts made up to 31 October 2005 (15 pages) |
5 October 2006 | Auditor's resignation (1 page) |
5 October 2006 | Auditor's resignation (1 page) |
21 July 2006 | Delivery ext'd 3 mth 31/10/05 (2 pages) |
21 July 2006 | Delivery ext'd 3 mth 31/10/05 (2 pages) |
21 April 2006 | Return made up to 17/04/06; full list of members
|
21 April 2006 | Return made up to 17/04/06; full list of members
|
6 January 2006 | Particulars of mortgage/charge (3 pages) |
6 January 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2005 | Return made up to 17/04/05; full list of members
|
9 May 2005 | Return made up to 17/04/05; full list of members
|
24 March 2005 | Accounts made up to 31 October 2004 (16 pages) |
24 March 2005 | Accounts made up to 31 October 2004 (16 pages) |
2 February 2005 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
2 February 2005 | Accounting reference date shortened from 30/04/04 to 31/10/03 (1 page) |
2 February 2005 | Accounts made up to 31 October 2003 (16 pages) |
2 February 2005 | Accounts made up to 31 October 2003 (16 pages) |
1 February 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | Secretary resigned;director resigned (1 page) |
1 February 2005 | New secretary appointed;new director appointed (2 pages) |
1 February 2005 | New secretary appointed;new director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
9 August 2004 | New secretary appointed (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Secretary resigned (1 page) |
9 August 2004 | New secretary appointed (1 page) |
10 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 17/04/04; full list of members (7 pages) |
11 March 2004 | Director resigned (1 page) |
11 March 2004 | Director resigned (1 page) |
3 March 2004 | New director appointed (2 pages) |
3 March 2004 | New director appointed (2 pages) |
12 January 2004 | Registered office changed on 12/01/04 from: 6-8 underwood street london N1 7JQ (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: 6-8 underwood street london N1 7JQ (1 page) |
3 May 2003 | New secretary appointed;new director appointed (2 pages) |
3 May 2003 | New secretary appointed;new director appointed (2 pages) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | Director resigned (1 page) |
3 May 2003 | New director appointed (1 page) |
3 May 2003 | Secretary resigned (1 page) |
3 May 2003 | New director appointed (1 page) |
3 May 2003 | Secretary resigned (1 page) |
17 April 2003 | Incorporation (19 pages) |
17 April 2003 | Incorporation (19 pages) |