London
EC1Y 4YX
Director Name | Mitchell Greenspoon |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 23 July 2015(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 December 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Richmond Italia |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 23 July 2015(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 December 2018) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Paul Rowe |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 23 July 2015(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 07 December 2018) |
Role | Finance Professional |
Country of Residence | Canadian |
Correspondence Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
Director Name | Brent Leffel |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2006(2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 May 2010) |
Role | Private Equity |
Correspondence Address | 22 West 15th Street Apt 3g New York Ny 10011 United States |
Director Name | Sean Murphy |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 September 2006(2 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 25 May 2010) |
Role | Finance |
Correspondence Address | 21 W 19th Street Apt 4 New York Ny 10167 United States |
Director Name | Ray Dombrowski |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2006(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 12 months (resigned 24 November 2008) |
Role | Turnaround Manager |
Correspondence Address | 120 Glenwood Road Haddonfield New Jersey 08033 Foreign |
Director Name | Scott Thompson |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 November 2006(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 April 2009) |
Role | Consultant |
Correspondence Address | 111 W.Maple St. 1404 Chicago Il 60610 Foreign |
Director Name | Michael Takeo Koike |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2010(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 18 December 2012) |
Role | Vice President |
Country of Residence | United States |
Correspondence Address | 570 Mantua Blvd Sewell Nj 08080 United States |
Director Name | David Nathan Roberts |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2010(3 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 April 2013) |
Role | Senior Managing Director |
Country of Residence | United States |
Correspondence Address | 570 Mantua Blvd Sewell Nj 08080 United States |
Director Name | John Warren Robinson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2010(3 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 23 July 2015) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 570 Mantua Blvd Sewell Nj 08080 United States |
Director Name | Sean Murphy |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 2012(6 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 July 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Angelo, Gordon & Co. 245 Park Avenue New York Ny 10167 United States |
Director Name | Richard Leonard |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2013(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 July 2015) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | Angelo, Gordon & Co. 245 Park Avenue New York Ny 10167 United States |
Director Name | Theodore Jae-Young Kwon |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 November 2013(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 July 2015) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 245 Park Avenue, 26th Fl New York Ny 10167 United States |
Director Name | Gravitas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2006(same day as company formation) |
Correspondence Address | One New Change London EC4M 9AF |
Secretary Name | FW Stephens (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2015(8 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 May 2015) |
Correspondence Address | 3rd Floor 24 Chiswell Street London EC1Y 4YX |
Registered Address | Third Floor 24 Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Kee Action Sports I Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £7,947,779 |
Gross Profit | £1,222,585 |
Net Worth | -£225,562 |
Cash | £246,959 |
Current Liabilities | £758,852 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 November 2006 | Delivered on: 6 December 2006 Satisfied on: 9 July 2010 Persons entitled: Bank of America, N.A. (The "Administrative Agent") Classification: Debenture Secured details: All monies due or to become due from the company to any secured party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|
7 December 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 September 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
10 July 2018 | Liquidators' statement of receipts and payments to 27 April 2018 (7 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 27 April 2017 (7 pages) |
15 June 2017 | Liquidators' statement of receipts and payments to 27 April 2017 (7 pages) |
19 May 2016 | Declaration of solvency (4 pages) |
19 May 2016 | Appointment of a voluntary liquidator (1 page) |
19 May 2016 | Declaration of solvency (4 pages) |
19 May 2016 | Appointment of a voluntary liquidator (1 page) |
19 May 2016 | Resolutions
|
19 May 2016 | Resolutions
|
22 April 2016 | Termination of appointment of Fw Stephens (Secretarial) Limited as a secretary on 12 May 2015 (1 page) |
22 April 2016 | Termination of appointment of Fw Stephens (Secretarial) Limited as a secretary on 12 May 2015 (1 page) |
23 October 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
23 October 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
21 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
20 October 2015 | Appointment of Fw Stephens (Secretarial) Limited as a secretary on 12 May 2015 (2 pages) |
20 October 2015 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 12 May 2015 (1 page) |
20 October 2015 | Appointment of Fw Stephens (Secretarial) Limited as a secretary on 12 May 2015 (2 pages) |
20 October 2015 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 12 May 2015 (1 page) |
14 August 2015 | Appointment of Paul Rowe as a director on 23 July 2015 (3 pages) |
14 August 2015 | Termination of appointment of Sean Murphy as a director on 23 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Richard Leonard as a director on 23 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Richard Leonard as a director on 23 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Theodore Jae-Young Kwon as a director on 23 July 2015 (2 pages) |
14 August 2015 | Appointment of Paul Rowe as a director on 23 July 2015 (3 pages) |
14 August 2015 | Termination of appointment of John Warren Robinson as a director on 23 July 2015 (2 pages) |
14 August 2015 | Appointment of Gregory Collings as a director on 23 July 2015 (3 pages) |
14 August 2015 | Appointment of Richmond Italia as a director on 23 July 2015 (3 pages) |
14 August 2015 | Appointment of Mitchell Greenspoon as a director on 23 July 2015 (3 pages) |
14 August 2015 | Appointment of Richmond Italia as a director on 23 July 2015 (3 pages) |
14 August 2015 | Appointment of Mitchell Greenspoon as a director on 23 July 2015 (3 pages) |
14 August 2015 | Termination of appointment of John Warren Robinson as a director on 23 July 2015 (2 pages) |
14 August 2015 | Appointment of Gregory Collings as a director on 23 July 2015 (3 pages) |
14 August 2015 | Termination of appointment of Theodore Jae-Young Kwon as a director on 23 July 2015 (2 pages) |
14 August 2015 | Termination of appointment of Sean Murphy as a director on 23 July 2015 (2 pages) |
12 May 2015 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 12 May 2015 (1 page) |
12 May 2015 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 12 May 2015 (1 page) |
29 December 2014 | Registered office address changed from One New Change London EC4M 9AF to Third Floor 24 Chiswell Street London EC1Y 4YX on 29 December 2014 (2 pages) |
29 December 2014 | Registered office address changed from One New Change London EC4M 9AF to Third Floor 24 Chiswell Street London EC1Y 4YX on 29 December 2014 (2 pages) |
8 December 2014 | Full accounts made up to 30 September 2014 (20 pages) |
8 December 2014 | Full accounts made up to 30 September 2014 (20 pages) |
26 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
25 February 2014 | Appointment of Theodore Jae-Young Kwon as a director (3 pages) |
25 February 2014 | Appointment of Theodore Jae-Young Kwon as a director (3 pages) |
15 January 2014 | Full accounts made up to 30 September 2013 (20 pages) |
15 January 2014 | Full accounts made up to 30 September 2013 (20 pages) |
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
21 May 2013 | Appointment of Richard Leonard as a director (3 pages) |
21 May 2013 | Appointment of Sean Murphy as a director (3 pages) |
21 May 2013 | Appointment of Sean Murphy as a director (3 pages) |
21 May 2013 | Appointment of Richard Leonard as a director (3 pages) |
16 May 2013 | Second filing of TM01 previously delivered to Companies House
|
16 May 2013 | Second filing of TM01 previously delivered to Companies House
|
13 May 2013 | Termination of appointment of Michael Koike as a director
|
13 May 2013 | Termination of appointment of David Roberts as a director (2 pages) |
13 May 2013 | Termination of appointment of David Roberts as a director (2 pages) |
13 May 2013 | Termination of appointment of Michael Koike as a director
|
21 February 2013 | Full accounts made up to 30 September 2012 (21 pages) |
21 February 2013 | Full accounts made up to 30 September 2012 (21 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (15 pages) |
24 September 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (15 pages) |
19 January 2012 | Full accounts made up to 30 September 2011 (20 pages) |
19 January 2012 | Full accounts made up to 30 September 2011 (20 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (15 pages) |
23 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (15 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Registered office address changed from , 110 Cannon Street, London, EC4N 6AR on 5 May 2011 (2 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
5 May 2011 | Secretary's details changed for Gravitas Company Secretarial Services Limited on 3 May 2011 (3 pages) |
14 April 2011 | Full accounts made up to 30 September 2010 (21 pages) |
14 April 2011 | Full accounts made up to 30 September 2010 (21 pages) |
16 November 2010 | Full accounts made up to 30 September 2009 (18 pages) |
16 November 2010 | Full accounts made up to 30 September 2009 (18 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (15 pages) |
28 September 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (15 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
16 June 2010 | Appointment of John Warren Robinson as a director (3 pages) |
16 June 2010 | Termination of appointment of Brent Leffel as a director (2 pages) |
16 June 2010 | Appointment of David Nathan Roberts as a director (3 pages) |
16 June 2010 | Appointment of Michael Takeo Koike as a director (3 pages) |
16 June 2010 | Termination of appointment of Brent Leffel as a director (2 pages) |
16 June 2010 | Termination of appointment of Sean Murphy as a director (2 pages) |
16 June 2010 | Termination of appointment of Sean Murphy as a director (2 pages) |
16 June 2010 | Appointment of John Warren Robinson as a director (3 pages) |
16 June 2010 | Appointment of David Nathan Roberts as a director (3 pages) |
16 June 2010 | Appointment of Michael Takeo Koike as a director (3 pages) |
9 January 2010 | Full accounts made up to 30 September 2008 (14 pages) |
9 January 2010 | Full accounts made up to 30 September 2008 (14 pages) |
23 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
23 September 2009 | Return made up to 20/09/09; full list of members (5 pages) |
26 May 2009 | Appointment terminated director scott thompson (2 pages) |
26 May 2009 | Appointment terminated director scott thompson (2 pages) |
31 March 2009 | Full accounts made up to 30 September 2007 (15 pages) |
31 March 2009 | Full accounts made up to 30 September 2007 (15 pages) |
8 December 2008 | Appointment terminated director ray dombrowski (2 pages) |
8 December 2008 | Appointment terminated director ray dombrowski (2 pages) |
29 September 2008 | Return made up to 20/09/08; full list of members (6 pages) |
29 September 2008 | Return made up to 20/09/08; full list of members (6 pages) |
24 September 2007 | Return made up to 20/09/07; full list of members (6 pages) |
24 September 2007 | Return made up to 20/09/07; full list of members (6 pages) |
26 February 2007 | Company name changed aj acquisition I uk LIMITED\certificate issued on 26/02/07 (2 pages) |
26 February 2007 | Company name changed aj acquisition I uk LIMITED\certificate issued on 26/02/07 (2 pages) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
19 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | Director resigned (1 page) |
15 December 2006 | New director appointed (1 page) |
15 December 2006 | New director appointed (1 page) |
6 December 2006 | Particulars of mortgage/charge (9 pages) |
6 December 2006 | Particulars of mortgage/charge (9 pages) |
20 September 2006 | Incorporation (19 pages) |
20 September 2006 | Incorporation (19 pages) |