Boston
Massachusetts
02116
Director Name | Francis Robert Spellman |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 November 2010(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 January 2014) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 855 Boylston Street Boston Massachusetts 02116 |
Secretary Name | Francis Robert Spellman |
---|---|
Status | Closed |
Appointed | 01 November 2010(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 10 January 2014) |
Role | Company Director |
Correspondence Address | 855 Boylston Street Boston Massachusetts 02116 |
Director Name | Mr Andrew Howard Pople |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2005(1 week, 5 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 30 June 2012) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 855 Boylston Street Boston Massachusetts 02116 |
Director Name | Jonathan Maurice Sandler |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 August 2005(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2010) |
Role | Financial Services |
Country of Residence | United States |
Correspondence Address | 855 Boylston Street Boston Massachusetts 02116 |
Secretary Name | Jonathan Maurice Sandler |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 August 2005(1 week, 5 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 November 2010) |
Role | Financial Services |
Country of Residence | United States |
Correspondence Address | 855 Boylston Street Boston Massachusetts 02116 |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 102 Jermyn Street London SW1Y 6EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
250k at £1 | Kessler Financial Services Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £45,000 |
Net Worth | £50,000 |
Cash | £99,000 |
Current Liabilities | £52,000 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 January 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 January 2014 | Final Gazette dissolved following liquidation (1 page) |
10 October 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
10 October 2013 | Return of final meeting in a members' voluntary winding up (6 pages) |
1 July 2013 | Declaration of solvency (4 pages) |
1 July 2013 | Resolutions
|
1 July 2013 | Resolutions
|
1 July 2013 | Appointment of a voluntary liquidator (1 page) |
1 July 2013 | Declaration of solvency (4 pages) |
1 July 2013 | Appointment of a voluntary liquidator (1 page) |
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
14 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders Statement of capital on 2012-08-14
|
7 August 2012 | Termination of appointment of Andrew Pople as a director (1 page) |
7 August 2012 | Termination of appointment of Andrew Howard Pople as a director on 30 June 2012 (1 page) |
6 August 2012 | Second filing of SH01 previously delivered to Companies House
|
6 August 2012 | Second filing of SH01 previously delivered to Companies House
|
30 July 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
30 July 2012 | Statement of capital following an allotment of shares on 30 July 2012
|
11 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
11 May 2012 | Full accounts made up to 31 December 2011 (15 pages) |
23 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
15 April 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 November 2010 | Director's details changed for Jonathan Maurice Sandler on 1 October 2009 (2 pages) |
4 November 2010 | Appointment of Francis Robert Spellman as a director (2 pages) |
4 November 2010 | Appointment of Francis Robert Spellman as a secretary (2 pages) |
4 November 2010 | Director's details changed for Jonathan Maurice Sandler on 1 October 2009 (2 pages) |
4 November 2010 | Termination of appointment of Jonathan Sandler as a secretary (1 page) |
4 November 2010 | Termination of appointment of Jonathan Sandler as a secretary (1 page) |
4 November 2010 | Secretary's details changed for Jonathan Maurice Sandler on 1 October 2009 (2 pages) |
4 November 2010 | Termination of appointment of Jonathan Sandler as a director (1 page) |
4 November 2010 | Director's details changed for Howard Jeffrey Kessler on 1 October 2009 (2 pages) |
4 November 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Director's details changed for Howard Jeffrey Kessler on 1 October 2009 (2 pages) |
4 November 2010 | Appointment of Francis Robert Spellman as a secretary (2 pages) |
4 November 2010 | Secretary's details changed for Jonathan Maurice Sandler on 1 October 2009 (2 pages) |
4 November 2010 | Secretary's details changed for Jonathan Maurice Sandler on 1 October 2009 (2 pages) |
4 November 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
4 November 2010 | Director's details changed for Mr Andrew Howard Pople on 1 October 2009 (2 pages) |
4 November 2010 | Appointment of Francis Robert Spellman as a director (2 pages) |
4 November 2010 | Director's details changed for Mr Andrew Howard Pople on 1 October 2009 (2 pages) |
4 November 2010 | Termination of appointment of Jonathan Sandler as a director (1 page) |
4 November 2010 | Director's details changed for Jonathan Maurice Sandler on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Mr Andrew Howard Pople on 1 October 2009 (2 pages) |
4 November 2010 | Director's details changed for Howard Jeffrey Kessler on 1 October 2009 (2 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
26 May 2010 | Resolutions
|
26 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
26 May 2010 | Statement of capital following an allotment of shares on 7 May 2010
|
26 May 2010 | Resolutions
|
23 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 10/08/09; full list of members (4 pages) |
29 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
29 May 2009 | Full accounts made up to 31 December 2008 (11 pages) |
5 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
5 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
22 July 2008 | 225-Extend 31/08/08 to 31/12/08 (1 page) |
22 July 2008 | 225-Shortening 31/12/07 to 31/08/07 (1 page) |
22 July 2008 | 225-Shortening 31/12/07 to 31/08/07 (1 page) |
22 July 2008 | 225-Extend 31/08/08 to 31/12/08 (1 page) |
5 April 2008 | Accounts made up to 31 August 2007 (6 pages) |
5 April 2008 | Accounts for a dormant company made up to 31 August 2007 (6 pages) |
26 March 2008 | Prev ext from 31/08/2007 to 31/12/2007 (1 page) |
26 March 2008 | Prev ext from 31/08/2007 to 31/12/2007 (1 page) |
20 September 2007 | Nc inc already adjusted 06/09/07 (1 page) |
20 September 2007 | Resolutions
|
20 September 2007 | Resolutions
|
20 September 2007 | Nc inc already adjusted 06/09/07 (1 page) |
7 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
7 September 2007 | Return made up to 10/08/07; full list of members (2 pages) |
16 June 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
16 June 2007 | Accounts made up to 31 August 2006 (5 pages) |
11 September 2006 | Return made up to 10/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 10/08/06; full list of members
|
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New secretary appointed;new director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 280 grays inn road london WC1X 8EB (1 page) |
18 October 2005 | New secretary appointed;new director appointed (2 pages) |
18 October 2005 | Director resigned (1 page) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | Secretary resigned (1 page) |
18 October 2005 | Secretary resigned (1 page) |
6 October 2005 | Company name changed activenow LIMITED\certificate issued on 06/10/05 (2 pages) |
6 October 2005 | Company name changed activenow LIMITED\certificate issued on 06/10/05 (2 pages) |
10 August 2005 | Incorporation (11 pages) |