Ijamsville
Md 21754
United States
Director Name | Richard Morton Spaulding |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 April 2006(1 day after company formation) |
Appointment Duration | 12 years, 10 months (closed 26 February 2019) |
Role | President, Earth Networks Inc. |
Correspondence Address | 13125 Scarlet Oak Drive Gaithersburg Md 20878 United States |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Aws International Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,333 |
Gross Profit | £3,333 |
Net Worth | -£704,817 |
Cash | £3,710 |
Current Liabilities | £710,985 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2018 | Confirmation statement made on 20 April 2018 with updates (4 pages) |
1 May 2018 | Notification of a person with significant control statement (2 pages) |
1 May 2018 | Withdrawal of a person with significant control statement on 1 May 2018 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
25 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
1 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
11 May 2016 | Director's details changed for Richard Morton Spaulding on 1 April 2016 (2 pages) |
11 May 2016 | Director's details changed for Robert Scott Marshall on 1 April 2016 (2 pages) |
11 May 2016 | Director's details changed for Richard Morton Spaulding on 1 April 2016 (2 pages) |
11 May 2016 | Director's details changed for Robert Scott Marshall on 1 April 2016 (2 pages) |
10 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
4 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2014 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
28 December 2014 | Full accounts made up to 31 December 2013 (12 pages) |
16 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
17 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
17 September 2013 | Full accounts made up to 31 December 2012 (12 pages) |
1 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders
|
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 June 2012 | Director's details changed for Robert Scott Marshall on 1 January 2011 (2 pages) |
11 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Director's details changed for Richard Morton Spaulding on 1 January 2011 (2 pages) |
11 June 2012 | Director's details changed for Richard Morton Spaulding on 1 January 2011 (2 pages) |
11 June 2012 | Director's details changed for Robert Scott Marshall on 1 January 2011 (2 pages) |
11 June 2012 | Director's details changed for Robert Scott Marshall on 1 January 2011 (2 pages) |
11 June 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Director's details changed for Richard Morton Spaulding on 1 January 2011 (2 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
3 June 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 May 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
8 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
7 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
7 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
5 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
5 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
9 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
9 September 2008 | Full accounts made up to 31 December 2007 (14 pages) |
13 August 2008 | Full accounts made up to 31 December 2006 (14 pages) |
13 August 2008 | Full accounts made up to 31 December 2006 (14 pages) |
7 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
7 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
1 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
1 May 2007 | Return made up to 20/04/07; full list of members (3 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Ad 02/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | Resolutions
|
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Resolutions
|
13 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
13 June 2006 | Ad 02/06/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (3 pages) |
13 June 2006 | Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page) |
20 April 2006 | Incorporation (39 pages) |
20 April 2006 | Incorporation (39 pages) |