Philadelphia
Pennsylvania 19103
United States
Secretary Name | Jacqueline Whyte |
---|---|
Nationality | American |
Status | Closed |
Appointed | 06 May 2003(same day as company formation) |
Role | Executive Assistant |
Correspondence Address | 2007 Aspen Circle Springfield Pennsylvania 19064 United States |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2003(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Electronic Ink 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£552,895 |
Cash | £2,457 |
Current Liabilities | £2,570 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
28 September 2012 | Delivered on: 10 October 2012 Persons entitled: Amsprop Bishopsgate Limited Classification: Deed of deposit Secured details: £6,876 due or to become due from the company to the chargee. Particulars: The sum of £6,876 secured by a rent deposit deed entered into pursuant to a lease see image for full details. Outstanding |
---|---|
25 May 2012 | Delivered on: 9 June 2012 Persons entitled: Coninghamlee Associates Limited Classification: Rent deposit deed Secured details: £6876.00 due or to become due. Particulars: Rent deposit. Outstanding |
1 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 September 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
21 May 2014 | Registered office address changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England on 21 May 2014 (1 page) |
21 March 2014 | Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL United Kingdom on 21 March 2014 (1 page) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
28 May 2013 | Annual return made up to 6 May 2013 with a full list of shareholders (4 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 June 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
11 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
19 May 2011 | Registered office address changed from Davaenport Lyons 30 Old Burlington Street London W1S 3NL on 19 May 2011 (1 page) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
17 May 2010 | Director's details changed for Joseph Weiss on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Joseph Weiss on 1 October 2009 (2 pages) |
3 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
26 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
23 May 2008 | Return made up to 06/05/08; full list of members (3 pages) |
14 November 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
28 June 2007 | Return made up to 06/05/07; full list of members (2 pages) |
21 August 2006 | Total exemption full accounts made up to 31 December 2005 (9 pages) |
23 June 2006 | Registered office changed on 23/06/06 from: 30 old burlington street london W1S 3NL (1 page) |
23 June 2006 | Return made up to 06/05/06; full list of members (2 pages) |
4 February 2006 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
7 June 2005 | Return made up to 06/05/05; full list of members (6 pages) |
3 June 2005 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 February 2005 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
11 October 2004 | Return made up to 06/05/04; full list of members
|
8 October 2004 | Company name changed ux LIMITED\certificate issued on 08/10/04 (2 pages) |
21 July 2004 | Registered office changed on 21/07/04 from: c/o cozen & o'connor tower 42 level 27 25 old broad street london EC2N 1HQ (1 page) |
11 June 2003 | New secretary appointed (1 page) |
11 June 2003 | Secretary resigned (1 page) |
11 June 2003 | New director appointed (1 page) |
11 June 2003 | Director resigned (1 page) |
6 May 2003 | Incorporation (18 pages) |