London
EC2A 2BS
Director Name | George Davanzo |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 June 2008) |
Role | Company Director |
Correspondence Address | 101 Barnegat Road Pound Ridge New York State 10576 United States |
Director Name | Robert Bobak Fallah |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 April 2009) |
Role | Company Director |
Correspondence Address | 21 Yukon Drive Woodbury New York State Ny11797 United States |
Director Name | Gary Alan Schonwald |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 December 2008) |
Role | Company Director |
Correspondence Address | 247w. 87th Street Suite 18g New York New York 10024 |
Director Name | Bruce Shalett |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 December 2007) |
Role | Company Director |
Correspondence Address | 5 Lincon Woods Purchase New York 10577 United States |
Director Name | Mr Anthony Derek Woodward |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Gregories Road Beaconsfield Buckinghamshire HP9 1HH |
Director Name | Mr Robert Depalo |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 June 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Beech Tree Lane Brookville New York 11545 United States |
Director Name | Mr Joshua Brian Gladtke |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 02 June 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 460 West 42nd Street, #51c New York 10036 United States |
Secretary Name | Mr Anthony Derek Woodward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2006(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Gregories Road Beaconsfield Buckinghamshire HP9 1HH |
Director Name | Mr Gregg Lerman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2008(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 02 June 2015) |
Role | Stockbroker |
Country of Residence | United States |
Correspondence Address | 173 16th Avenue Sea Cliff New York 11579 United States |
Director Name | Mr David Paul Couch |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2010(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grove House Moreton Road Stow On The Wold Cheltenham Gloucestershire GL54 1EG Wales |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 May 2006(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland |
Website | arjent.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72470966 |
Telephone region | London |
Registered Address | 25 Christopher Street London EC2A 2BS |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
823.9k at £0.1 | Pangea Trading Partners Llc 9.42% Ordinary |
---|---|
- | OTHER 6.55% - |
468.8k at £0.1 | Robert Depalo 5.36% Ordinary |
367.1k at £0.1 | Gary Alan Schonwald 4.20% Ordinary |
289.7k at £0.1 | Global Asset Management Llc 3.31% Ordinary |
280.9k at £0.1 | Robert Andrews & Pamela Andrews 3.21% Ordinary |
2.1m at £0.1 | Spk Llc 23.71% Ordinary |
1.1m at £0.1 | Joshua Brian Gladtke 12.36% Ordinary |
1.1m at £0.1 | Allied International Fund Inc. 12.29% Ordinary |
948.5k at £0.1 | Anthony Derek Woodward 10.84% Ordinary |
168.5k at £0.1 | Mark Stinson 1.93% Ordinary |
126.5k at £0.1 | Robert Bobak Fallah 1.45% Ordinary |
84.3k at £0.1 | Robert Alan Elkin 0.96% Ordinary |
64.4k at £0.1 | Robert Alan Elkin 0.74% Ordinary A |
56.2k at £0.1 | Archibald Nichol 0.64% Ordinary |
56.2k at £0.1 | Robert Andrews 0.64% Ordinary |
56.2k at £0.1 | Simon Turner 0.64% Ordinary |
42.1k at £0.1 | George Jackson 0.48% Ordinary |
42.1k at £0.1 | Ian Waddell 0.48% Ordinary |
37.9k at £0.1 | Christopher Hilton-johnson 0.43% Ordinary A |
33.2k at £0.1 | Philip Bland 0.38% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,209,259 |
Net Worth | £388,460 |
Cash | £8,280 |
Current Liabilities | £2,298,613 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
4 August 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
18 June 2015 | Termination of appointment of Joshua Brian Gladtke as a director on 2 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Joshua Brian Gladtke as a director on 2 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Robert Depalo as a director on 9 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Robert Depalo as a director on 9 June 2015 (1 page) |
18 June 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Termination of appointment of Gregg Lerman as a director on 2 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Gregg Lerman as a director on 2 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Joshua Brian Gladtke as a director on 2 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Gregg Lerman as a director on 2 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Robert Depalo as a director on 9 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Robert Depalo as a director on 9 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Joshua Brian Gladtke as a director on 2 June 2015 (1 page) |
18 June 2015 | Termination of appointment of Gregg Lerman as a director on 2 June 2015 (1 page) |
28 July 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
10 June 2014 | Annual return made up to 26 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
24 February 2014 | Appointment of Mr Gary Alan Schonwald as a director (2 pages) |
21 November 2013 | Resolutions
|
13 November 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
10 June 2013 | Annual return made up to 26 May 2013 with a full list of shareholders (10 pages) |
9 January 2013 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
9 October 2012 | Annual return made up to 23 June 2012 with a full list of shareholders (24 pages) |
21 August 2012 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
1 August 2012 | Termination of appointment of David Couch as a director (2 pages) |
11 April 2012 | Director's details changed for Mr Joshua Brian Gladtke on 15 March 2012 (2 pages) |
22 December 2011 | Previous accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
27 September 2011 | Annual return made up to 23 June 2011 with a full list of shareholders (26 pages) |
23 September 2011 | Director's details changed for Mr Joshua Brian Gladtke on 1 April 2011 (2 pages) |
23 September 2011 | Director's details changed for Mr Joshua Brian Gladtke on 1 April 2011 (2 pages) |
3 August 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
15 July 2011 | Director's details changed for Mr Joshua Brian Gladtke on 1 March 2011 (3 pages) |
15 July 2011 | Director's details changed for Mr Joshua Brian Gladtke on 1 March 2011 (3 pages) |
5 May 2011 | Change of share class name or designation (2 pages) |
5 May 2011 | Re-conversion of shares on 11 September 2010 (5 pages) |
5 May 2011 | Statement of capital following an allotment of shares on 11 September 2010
|
15 April 2011 | Resolutions
|
15 April 2011 | Resolutions
|
22 March 2011 | Resolutions
|
22 March 2011 | Resolutions
|
22 March 2011 | Statement of capital following an allotment of shares on 15 March 2011
|
22 March 2011 | Memorandum and Articles of Association (15 pages) |
30 November 2010 | Appointment of Mr David Paul Couch as a director (2 pages) |
17 November 2010 | Re auds res (1 page) |
9 August 2010 | Annual return made up to 26 May 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Director's details changed for Gregg Lerman on 26 May 2010 (2 pages) |
9 August 2010 | Director's details changed for Robert Depalo on 26 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Joshua Brian Gladtke on 26 May 2010 (2 pages) |
5 May 2010 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2009 | Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page) |
23 September 2009 | Appointment terminated director george davanzo (1 page) |
23 September 2009 | Return made up to 26/05/09; full list of members (18 pages) |
23 September 2009 | Appointment terminated director robert fallah (1 page) |
23 September 2009 | Director's change of particulars / joshua gladtke / 04/07/2009 (2 pages) |
6 July 2009 | Registered office changed on 06/07/2009 from 6TH floor 140 london wall london EC2Y 5DN (1 page) |
3 March 2009 | Ad 03/12/08\gbp si [email protected]=199850.4\gbp ic 673325.7/873176.1\ (2 pages) |
3 March 2009 | Particulars of contract relating to shares (4 pages) |
25 February 2009 | Appointment terminated director and secretary anthony woodward (1 page) |
23 February 2009 | Director appointed gregg lerman (2 pages) |
23 February 2009 | Appointment terminated director gary schonwald (1 page) |
23 February 2009 | Resolutions
|
14 November 2008 | Return made up to 26/05/08; full list of members (19 pages) |
1 November 2008 | Group of companies' accounts made up to 31 December 2007 (23 pages) |
12 August 2008 | Group of companies' accounts made up to 31 December 2006 (24 pages) |
4 July 2008 | Ad 02/04/08\gbp si [email protected]=40925.7\gbp ic 1228528/1269453.7\ (6 pages) |
4 July 2008 | Resolutions
|
4 April 2008 | Appointment terminated director bruce shalett (1 page) |
20 September 2007 | Statement of affairs (6 pages) |
20 September 2007 | Ad 07/08/07--------- £ si [email protected]=14000 £ ic 1214528/1228528 (4 pages) |
11 September 2007 | Return made up to 26/05/07; full list of members (12 pages) |
22 February 2007 | Ad 29/11/06--------- £ si [email protected]=662365 £ ic 1/662366 (2 pages) |
22 February 2007 | Ad 29/11/06--------- £ si [email protected]=552162 £ ic 662366/1214528 (4 pages) |
20 February 2007 | Resolutions
|
14 February 2007 | Memorandum and Articles of Association (11 pages) |
25 January 2007 | Resolutions
|
22 January 2007 | Resolutions
|
5 January 2007 | Nc inc already adjusted 21/08/06 (2 pages) |
5 January 2007 | Resolutions
|
5 January 2007 | S-div 21/08/06 (2 pages) |
19 September 2006 | New secretary appointed;new director appointed (1 page) |
4 September 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
4 September 2006 | Secretary resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | New director appointed (2 pages) |
24 August 2006 | Registered office changed on 24/08/06 from: 5TH floor, northwest wing bush house aldwych london WC2B 4EZ (1 page) |
24 August 2006 | New director appointed (2 pages) |
3 July 2006 | Company name changed dunwilco (1338) LIMITED\certificate issued on 03/07/06 (2 pages) |
26 May 2006 | Incorporation (21 pages) |