Suite 1500
Miami
Florida Fl 33137
United States
Secretary Name | Kate Inman |
---|---|
Status | Closed |
Appointed | 11 March 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 3 months (closed 14 June 2016) |
Role | Company Director |
Correspondence Address | 4400 Biscayne Boulevard Ste Miami 1180 Florida United States |
Director Name | Adam Logal |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2014(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 14 June 2016) |
Role | Director/Treasurer |
Country of Residence | United States |
Correspondence Address | 4400 Biscayne Boulevard Suite 1180 Miami Florida Fl33137 United States |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Rishard Weitz |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Ames Circle Toronto Ontario M3b 3c1 Canada |
Secretary Name | Adam Logal |
---|---|
Status | Resigned |
Appointed | 28 November 2007(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 June 2008) |
Role | Company Director |
Correspondence Address | 4400 Biscayne Boulevard Suite 1180 Miami Florida Fl33137 |
Secretary Name | Rao Uppaluri |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 November 2007(5 months, 1 week after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 June 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4400 Biscayne Boulevard Suite 1500 Miami Florida Fl 33137 |
Director Name | Rao Uppaluri |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 June 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 July 2012) |
Role | Director, Vice President |
Country of Residence | United States |
Correspondence Address | 4400 Biscayne Boulevard Suite 1500 Miami Florida Fl 33137 |
Director Name | Juan F Rodriguez |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 July 2012(5 years after company formation) |
Appointment Duration | Resigned same day (resigned 16 July 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4400 Biscayne Boulevard Suite 1180 Miami Florida Fl33137 United States |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Registered Address | Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £366,271 |
Gross Profit | £304,193 |
Net Worth | -£136,672 |
Current Liabilities | £147,410 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 June 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 July 2015 | Compulsory strike-off action has been suspended (1 page) |
30 July 2015 | Compulsory strike-off action has been suspended (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 November 2014 | Compulsory strike-off action has been suspended (1 page) |
19 November 2014 | Compulsory strike-off action has been suspended (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
10 June 2014 | Termination of appointment of Juan Rodriguez as a director (1 page) |
10 June 2014 | Director's details changed for Steven Rubin on 1 April 2014 (2 pages) |
10 June 2014 | Termination of appointment of Adam Logal as a secretary (1 page) |
10 June 2014 | Director's details changed for Steven Rubin on 1 April 2014 (2 pages) |
10 June 2014 | Termination of appointment of Adam Logal as a secretary (1 page) |
10 June 2014 | Termination of appointment of Juan Rodriguez as a director (1 page) |
10 June 2014 | Director's details changed for Steven Rubin on 1 April 2014 (2 pages) |
10 June 2014 | Appointment of Adam Logal as a director (2 pages) |
10 June 2014 | Appointment of Adam Logal as a director (2 pages) |
18 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2014 | Full accounts made up to 31 December 2011 (15 pages) |
17 March 2014 | Full accounts made up to 31 December 2011 (15 pages) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | Compulsory strike-off action has been suspended (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
23 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (6 pages) |
26 June 2013 | Termination of appointment of Juan Rodriguez as a director (1 page) |
26 June 2013 | Termination of appointment of Juan Rodriguez as a director (1 page) |
29 May 2013 | Appointment of Juan F Rodriguez as a director (2 pages) |
29 May 2013 | Appointment of Juan F Rodriguez as a director (2 pages) |
24 May 2013 | Appointment of Juan F Rodriguez as a director (2 pages) |
24 May 2013 | Appointment of Juan F Rodriguez as a director (2 pages) |
22 May 2013 | Termination of appointment of Rao Uppaluri as a director (1 page) |
22 May 2013 | Termination of appointment of Rao Uppaluri as a director (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
25 September 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (6 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
21 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Full accounts made up to 31 December 2009 (19 pages) |
4 April 2011 | Full accounts made up to 31 December 2009 (19 pages) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 August 2010 | Director's details changed for Rao Uppaluri on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Rao Uppaluri on 1 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Steven Rubin on 1 October 2009 (2 pages) |
13 August 2010 | Register(s) moved to registered inspection location (1 page) |
13 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Director's details changed for Rao Uppaluri on 1 October 2009 (2 pages) |
13 August 2010 | Register(s) moved to registered inspection location (1 page) |
13 August 2010 | Director's details changed for Steven Rubin on 1 October 2009 (2 pages) |
13 August 2010 | Director's details changed for Steven Rubin on 1 October 2009 (2 pages) |
12 August 2010 | Register inspection address has been changed (1 page) |
12 August 2010 | Register inspection address has been changed (1 page) |
10 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
10 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
1 September 2009 | Secretary appointed kate inman (2 pages) |
1 September 2009 | Secretary appointed kate inman (2 pages) |
1 September 2009 | Return made up to 20/06/09; full list of members (6 pages) |
1 September 2009 | Return made up to 20/06/09; full list of members (6 pages) |
17 August 2009 | Director appointed rao uppaluri (3 pages) |
17 August 2009 | Secretary appointed adam logal (2 pages) |
17 August 2009 | Director appointed rao uppaluri (3 pages) |
17 August 2009 | Director's change of particulars / steven rubin / 28/11/2007 (1 page) |
17 August 2009 | Secretary appointed adam logal (2 pages) |
17 August 2009 | Director's change of particulars / steven rubin / 28/11/2007 (1 page) |
8 July 2009 | Accounting reference date shortened from 30/05/2009 to 31/12/2008 (1 page) |
8 July 2009 | Accounting reference date shortened from 30/05/2009 to 31/12/2008 (1 page) |
6 July 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
6 July 2009 | Total exemption full accounts made up to 31 May 2008 (9 pages) |
2 July 2009 | Appointment terminated secretary adam logal (1 page) |
2 July 2009 | Appointment terminated secretary rao uppaluri (1 page) |
2 July 2009 | Appointment terminated director rishard weitz (1 page) |
2 July 2009 | Appointment terminated director rishard weitz (1 page) |
2 July 2009 | Appointment terminated secretary adam logal (1 page) |
2 July 2009 | Appointment terminated secretary rao uppaluri (1 page) |
31 October 2008 | Accounting reference date extended from 31/12/2007 to 30/05/2008 (1 page) |
31 October 2008 | Accounting reference date extended from 31/12/2007 to 30/05/2008 (1 page) |
20 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
20 August 2008 | Return made up to 20/06/08; full list of members (4 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from 15 bloomsbury square london WC1A 2LS (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 15 bloomsbury square london WC1A 2LS (1 page) |
16 May 2008 | Director appointed steven rubin (2 pages) |
16 May 2008 | Secretary appointed adam logal (2 pages) |
16 May 2008 | Secretary appointed adam logal (2 pages) |
16 May 2008 | Director appointed rishard weitz (2 pages) |
16 May 2008 | Director appointed steven rubin (2 pages) |
16 May 2008 | Secretary appointed rao uppaluri (2 pages) |
16 May 2008 | Director appointed rishard weitz (2 pages) |
16 May 2008 | Secretary appointed rao uppaluri (2 pages) |
6 February 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
6 February 2008 | Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page) |
26 June 2007 | Secretary resigned (1 page) |
26 June 2007 | Accounting reference date shortened from 30/06/08 to 30/04/08 (1 page) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
20 June 2007 | Incorporation (16 pages) |
20 June 2007 | Incorporation (16 pages) |