London
W2 6NB
Director Name | Mr Jeffrey Daniel Adelman |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2005(1 month after company formation) |
Appointment Duration | 9 years, 3 months (resigned 10 January 2015) |
Role | General Consel |
Country of Residence | United States |
Correspondence Address | 1724 Cedar Street Santa Monica California Ca90405 United States |
Director Name | Zachary Benjamin Maul |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 January 2015(9 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 24 November 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Ground & 1st Floor Mezzanine The Battleship Buildi London W2 6NB |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2005(same day as company formation) |
Correspondence Address | Seventh Floor, 90 High Holborn London WC1V 6XX |
Website | www.efax.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
Registered Address | Ground & 1st Floor Mezzanine The Battleship Building, 179 Harrow Road London W2 6NB |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Westbourne |
Built Up Area | Greater London |
1 at £1 | J2 Global Ireland LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2017 | Application to strike the company off the register (3 pages) |
4 October 2016 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
1 April 2016 | Director's details changed for Jeremy David Rossen on 1 April 2016 (2 pages) |
26 November 2015 | Appointment of Jeremy David Rossen as a director on 24 November 2015 (2 pages) |
25 November 2015 | Termination of appointment of Zachary Benjamin Maul as a director on 24 November 2015 (1 page) |
6 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
19 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
22 February 2015 | Appointment of Zachary Benjamin Maul as a director on 10 January 2015 (3 pages) |
22 February 2015 | Termination of appointment of Jeffrey Daniel Adelman as a director on 10 January 2015 (2 pages) |
20 November 2014 | Termination of appointment of Olswang Cosec Limited as a secretary on 20 March 2014 (1 page) |
18 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
30 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
1 April 2014 | Registered office address changed from 3 Greengate Cardale Park Harrogate HG3 1GY United Kingdom on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 3 Greengate Cardale Park Harrogate HG3 1GY United Kingdom on 1 April 2014 (1 page) |
21 January 2014 | Registered office address changed from Seventh Foor 90 High Holborn London WC1V 6XX on 21 January 2014 (1 page) |
27 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
27 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
19 June 2013 | Accounts for a dormant company made up to 30 September 2012 (2 pages) |
28 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
2 March 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
27 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Accounts for a dormant company made up to 30 September 2010 (3 pages) |
1 October 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
1 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
1 October 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
19 November 2009 | Accounts for a dormant company made up to 30 September 2009 (5 pages) |
29 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
1 December 2008 | Accounts for a dormant company made up to 30 September 2008 (5 pages) |
29 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
5 April 2008 | Accounts for a dormant company made up to 30 September 2007 (5 pages) |
25 September 2007 | Return made up to 02/09/07; full list of members (5 pages) |
21 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
3 October 2006 | Return made up to 02/09/06; full list of members (5 pages) |
8 December 2005 | Director resigned (1 page) |
8 December 2005 | New director appointed (2 pages) |
8 December 2005 | Director resigned (1 page) |
3 October 2005 | Company name changed newincco 476 LIMITED\certificate issued on 03/10/05 (2 pages) |
2 September 2005 | Incorporation (20 pages) |