Tempe
Az
85284
Director Name | Nicholas Anthony Daddario |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2021(15 years, 7 months after company formation) |
Appointment Duration | 11 months, 2 weeks (closed 13 September 2022) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 2155 East Godaddy Way Tempe Az 85284 |
Director Name | Remi Delon |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Jersey |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Richard James Cooper |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Remi Delon |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 03 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Director Name | Mr Sebastian De Lemos |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor,The Shipping Building,Old Vinyl Factory Hayes Middlesex UB3 1HA |
Director Name | Mr Adam James Smith |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor,The Shipping Building,Old Vinyl Factory Hayes Middlesex UB3 1HA |
Director Name | Mr James Shutler |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor,The Shipping Building,Old Vinyl Factory Hayes Middlesex UB3 1HA |
Director Name | Mr Richard Anthony Winslow |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2017(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor,The Shipping Building,Old Vinyl Factory Hayes Middlesex UB3 1HA |
Director Name | Mr Simon Martin Conyers |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2017(11 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 09 October 2018) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 5th Floor,The Shipping Building,Old Vinyl Factory Hayes Middlesex UB3 1HA |
Director Name | Mr Jonathan Ying Kit Wong |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2018(12 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor,The Shipping Building,Old Vinyl Factory Hayes Middlesex UB3 1HA |
Website | www.webfaction.com |
---|
Registered Address | 5th Floor,The Shipping Building,Old Vinyl Factory Blyth Road Hayes Middlesex UB3 1HA |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £15,307 |
Cash | £359,277 |
Current Liabilities | £411,829 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 September 2020 | Accounts for a dormant company made up to 31 December 2019 (9 pages) |
---|---|
5 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
4 October 2019 | Accounts for a dormant company made up to 31 December 2018 (9 pages) |
27 March 2019 | Confirmation statement made on 3 March 2019 with updates (4 pages) |
10 October 2018 | Appointment of Mr Jonathan Ying Kit Wong as a director on 9 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Simon Martin Conyers as a director on 9 October 2018 (1 page) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (13 pages) |
14 June 2018 | Termination of appointment of Jonathan Ying Kit Wong as a director on 14 June 2018 (1 page) |
30 April 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
16 February 2018 | Director's details changed for Mr Simon Martin Conyers on 5 February 2018 (2 pages) |
11 December 2017 | Termination of appointment of James Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Termination of appointment of James Shutler as a director on 7 December 2017 (1 page) |
11 December 2017 | Appointment of Mr Jonathan Ying Kit Wong as a director on 7 December 2017 (2 pages) |
11 December 2017 | Appointment of Mr Simon Martin Conyers as a director on 7 December 2017 (2 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
12 October 2017 | Full accounts made up to 31 December 2016 (24 pages) |
6 July 2017 | Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Adam James Smith as a director on 5 July 2017 (1 page) |
6 July 2017 | Appointment of Mr Richard Anthony Winslow as a director on 5 July 2017 (2 pages) |
6 July 2017 | Termination of appointment of Adam James Smith as a director on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Sebastian De Lemos as a director on 5 July 2017 (1 page) |
6 July 2017 | Termination of appointment of Sebastian De Lemos as a director on 5 July 2017 (1 page) |
7 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 October 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
3 October 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
25 April 2016 | Registered office address changed from 252-254 Blyth Road Hayes Middlesex UB3 1HA England to 5th Floor,the Shipping Building,Old Vinyl Factory Blyth Road Hayes Middlesex UB3 1HA on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from 252-254 Blyth Road Hayes Middlesex UB3 1HA England to 5th Floor,the Shipping Building,Old Vinyl Factory Blyth Road Hayes Middlesex UB3 1HA on 25 April 2016 (1 page) |
21 April 2016 | Registered office address changed from Suite 1, First Floor, 41 Chalton Street London NW1 1JD England to 252-254 Blyth Road Hayes Middlesex UB3 1HA on 21 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Sebastian De Lemos as a director on 1 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr James Shutler as a director on 1 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Richard James Cooper as a director on 1 April 2016 (1 page) |
21 April 2016 | Appointment of Mr James Shutler as a director on 1 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Adam James Smith as a director on 1 April 2016 (2 pages) |
21 April 2016 | Termination of appointment of Richard James Cooper as a director on 1 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Adam James Smith as a director on 1 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Sebastian De Lemos as a director on 1 April 2016 (2 pages) |
21 April 2016 | Registered office address changed from Suite 1, First Floor, 41 Chalton Street London NW1 1JD England to 252-254 Blyth Road Hayes Middlesex UB3 1HA on 21 April 2016 (1 page) |
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
14 February 2016 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Suite 1, First Floor, 41 Chalton Street London NW1 1JD on 14 February 2016 (1 page) |
14 February 2016 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to Suite 1, First Floor, 41 Chalton Street London NW1 1JD on 14 February 2016 (1 page) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
19 August 2015 | Director's details changed for Richard James Cooper on 12 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Remi Delon as a secretary on 12 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Remi Delon as a secretary on 12 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Remi Delon as a director on 12 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Remi Delon as a director on 12 August 2015 (1 page) |
19 August 2015 | Director's details changed for Richard James Cooper on 12 August 2015 (2 pages) |
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 March 2013 | Director's details changed for Remi Delon on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Remi Delon on 5 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Director's details changed for Remi Delon on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Remi Delon on 5 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (5 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (10 pages) |
5 September 2011 | Registered office address changed from Office 404, Albany House 324 Regent Street London W1B 3HH on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Office 404, Albany House 324 Regent Street London W1B 3HH on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from Office 404, Albany House 324 Regent Street London W1B 3HH on 5 September 2011 (1 page) |
14 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Richard James Cooper on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Remi Delon on 10 March 2010 (1 page) |
12 March 2010 | Director's details changed for Remi Delon on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Remi Delon on 10 March 2010 (1 page) |
12 March 2010 | Director's details changed for Richard James Cooper on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Remi Delon on 12 March 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
6 March 2009 | Return made up to 03/03/09; full list of members (4 pages) |
5 March 2009 | Director and secretary's change of particulars / remi delon / 27/02/2009 (1 page) |
5 March 2009 | Director and secretary's change of particulars / remi delon / 27/02/2009 (1 page) |
5 March 2009 | Location of debenture register (1 page) |
5 March 2009 | Location of debenture register (1 page) |
5 March 2009 | Location of register of members (1 page) |
5 March 2009 | Location of register of members (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 36A denbigh road london W13 8NH (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 36A denbigh road london W13 8NH (1 page) |
6 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 03/03/08; full list of members (4 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 May 2007 | Return made up to 03/03/07; full list of members
|
23 May 2007 | Return made up to 03/03/07; full list of members
|
21 May 2007 | Registered office changed on 21/05/07 from: 65 hammersmith grove london W6 0NE (1 page) |
21 May 2007 | Registered office changed on 21/05/07 from: 65 hammersmith grove london W6 0NE (1 page) |
3 March 2006 | Incorporation (15 pages) |
3 March 2006 | Incorporation (15 pages) |