Andover
Massachusetts
United States
Secretary Name | Nancy Jean Broderick |
---|---|
Nationality | American |
Status | Closed |
Appointed | 30 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4 Ridge Hill, Andover,Ma Andover Massachusetts United States |
Director Name | Kevin Whelan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2011(3 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 15 June 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 19 Hickory Drive Medfield Ma Massachusetts 02052 United States |
Director Name | Mr John Douglas Sanford |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Role | Senior Managing Director |
Country of Residence | United States |
Correspondence Address | 18 Lawrence Street Boston Massachusetts United States |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Bscp V Europe Investments Lp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £575,660 |
Gross Profit | £118,812 |
Net Worth | £112,888 |
Cash | £240,184 |
Current Liabilities | £151,811 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 March 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
6 April 2017 | Registered office address changed from C/O Beacon Capital Partners London Limited St Mary's Court the Broadway Amersham HP7 0UT England to 150 Aldersgate Street London EC1A 4AB on 6 April 2017 (2 pages) |
6 April 2017 | Registered office address changed from C/O Beacon Capital Partners London Limited St Mary's Court the Broadway Amersham HP7 0UT England to 150 Aldersgate Street London EC1A 4AB on 6 April 2017 (2 pages) |
5 April 2017 | Declaration of solvency (3 pages) |
5 April 2017 | Declaration of solvency (3 pages) |
5 April 2017 | Appointment of a voluntary liquidator (1 page) |
5 April 2017 | Appointment of a voluntary liquidator (1 page) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
28 February 2017 | Registered office address changed from 125 Finsbury Pavement London EC2A 1NQ to C/O Beacon Capital Partners London Limited St Mary's Court the Broadway Amersham HP7 0UT on 28 February 2017 (1 page) |
28 February 2017 | Registered office address changed from 125 Finsbury Pavement London EC2A 1NQ to C/O Beacon Capital Partners London Limited St Mary's Court the Broadway Amersham HP7 0UT on 28 February 2017 (1 page) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 20 September 2016 with updates (6 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
3 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 June 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
21 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
21 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
9 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
17 October 2012 | Registered office address changed from 125 Finsbury Pavement London EC2A 1HX United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Registered office address changed from 125 Finsbury Pavement London EC2A 1HX United Kingdom on 17 October 2012 (1 page) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (6 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
17 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Registered office address changed from C/O Beacon Capital Partners London Limited 10 Bruton Street London W1J 6PX on 14 October 2011 (1 page) |
14 October 2011 | Registered office address changed from C/O Beacon Capital Partners London Limited 10 Bruton Street London W1J 6PX on 14 October 2011 (1 page) |
8 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
8 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 April 2011 | Termination of appointment of John Sanford as a director (2 pages) |
7 April 2011 | Termination of appointment of John Sanford as a director (2 pages) |
7 April 2011 | Appointment of Kevin Whelan as a director (3 pages) |
7 April 2011 | Appointment of Kevin Whelan as a director (3 pages) |
5 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
5 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
13 May 2010 | Full accounts made up to 31 December 2009 (11 pages) |
30 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr John Douglas Sanford on 20 October 2009 (2 pages) |
30 October 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Nancy Jean Broderick on 20 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr John Douglas Sanford on 20 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Nancy Jean Broderick on 20 October 2009 (2 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
11 August 2009 | Total exemption full accounts made up to 31 December 2008 (7 pages) |
18 June 2009 | Director's change of particulars / john sanford / 01/06/2007 (1 page) |
18 June 2009 | Director's change of particulars / john sanford / 01/06/2007 (1 page) |
22 December 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
22 December 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
18 November 2008 | Return made up to 30/05/08; full list of members (3 pages) |
18 November 2008 | Director's change of particulars / john sanford / 01/06/2007 (2 pages) |
18 November 2008 | Return made up to 30/05/08; full list of members (3 pages) |
18 November 2008 | Director's change of particulars / john sanford / 01/06/2007 (2 pages) |
14 November 2008 | Return made up to 20/10/08; full list of members (5 pages) |
14 November 2008 | Return made up to 20/10/08; full list of members (5 pages) |
12 November 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
12 November 2008 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from c/o beacon capital partners london, 2ND floor berkeley square house london W1J 6BD (1 page) |
10 September 2008 | Registered office changed on 10/09/2008 from c/o beacon capital partners london, 2ND floor berkeley square house london W1J 6BD (1 page) |
30 May 2007 | Incorporation (17 pages) |
30 May 2007 | Secretary resigned (1 page) |
30 May 2007 | Incorporation (17 pages) |
30 May 2007 | Secretary resigned (1 page) |