Los Angeles
California
90025
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(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 | 22 March 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2006(same day as company formation) |
Correspondence Address | Seventh Floor 90 High Holborn London WC1V 6XX |
Registered Address | Cannon Place, 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Bftv Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,259 |
Cash | £1 |
Current Liabilities | £101,667 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 August 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
12 January 2021 | Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England to Cms 1-3 Charter Square Sheffield S1 4HS (1 page) |
16 July 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
24 March 2020 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
3 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
27 April 2018 | Termination of appointment of Olswang Cosec Limited as a secretary on 27 April 2018 (1 page) |
23 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
26 January 2018 | Register inspection address has been changed to Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
26 January 2018 | Register(s) moved to registered inspection location Cms 1 South Quay Victoria Quays Sheffield S2 5SY (1 page) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 May 2017 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017 (1 page) |
10 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
11 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
22 November 2013 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
29 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
21 December 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
13 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
13 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
28 December 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
17 May 2011 | Director's details changed for Guy Oranim on 1 January 2011 (2 pages) |
17 May 2011 | Director's details changed for Guy Oranim on 1 January 2011 (2 pages) |
17 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Director's details changed for Guy Oranim on 1 January 2011 (2 pages) |
20 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
20 April 2010 | Director's details changed for Guy Oranim on 1 October 2009 (2 pages) |
20 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Guy Oranim on 30 March 2009 (1 page) |
20 April 2010 | Director's details changed for Guy Oranim on 1 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Guy Oranim on 1 October 2009 (2 pages) |
20 April 2010 | Secretary's details changed for Olswang Cosec Limited on 1 October 2009 (2 pages) |
20 April 2010 | Director's details changed for Guy Oranim on 30 March 2009 (1 page) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
26 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
27 April 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 April 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
14 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 22/03/09; full list of members (3 pages) |
19 December 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
19 December 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
7 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
7 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Return made up to 22/03/07; full list of members (5 pages) |
20 June 2007 | Return made up to 22/03/07; full list of members (5 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | New director appointed (2 pages) |
25 April 2006 | Company name changed newincco 545 LIMITED\certificate issued on 25/04/06 (2 pages) |
25 April 2006 | Company name changed newincco 545 LIMITED\certificate issued on 25/04/06 (2 pages) |
22 March 2006 | Incorporation (18 pages) |
22 March 2006 | Incorporation (18 pages) |