Richfield 55423
Minnesota
United States
Director Name | Jodie Hagstrom Crist |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 February 2012(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months (closed 29 January 2019) |
Role | Business Executive |
Country of Residence | Usa/Minnesota |
Correspondence Address | 7601 Penn Avenue South Richfield Minnesota United States |
Secretary Name | Keith Nelsen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 February 2012(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 11 months (closed 29 January 2019) |
Role | Company Director |
Correspondence Address | 7601 Penn Avenue South Richfield Minnesota 55423 United States |
Director Name | Mr Timothy Simon Morris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wey Cottage Wey Road Weybridge Surrey KT13 8HN |
Director Name | Mr Timothy Simon Morris |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Wey Cottage Wey Road Weybridge Surrey KT13 8HN |
Secretary Name | Alexandra Kathleen Babynec |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 York Road London W3 6TP |
Secretary Name | Shamim Kazeneh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2008(7 months after company formation) |
Appointment Duration | 4 months (resigned 30 June 2008) |
Role | Company Director |
Correspondence Address | 36 Dairyman Close London NW2 1EP |
Director Name | David Berg |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 12 March 2009) |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | 703 Hidden Creek Trail Mendota Heights Minneapolis 55118 United States |
Director Name | Sir Charles William Dunstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | Untied Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Andrew John Harrison |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 02 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | John Noble |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(11 months after company formation) |
Appointment Duration | 5 months (resigned 01 December 2008) |
Role | Cf0 |
Country of Residence | United States |
Correspondence Address | 2515 Yuma Lane North Plymouth Minneapolis 55447 United States |
Director Name | Mr Roger William Taylor |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 January 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Appletrees 2 Beechwood Road Beaconsfield Buckinghamshire HP9 1HP |
Secretary Name | Mr Timothy Simon Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(11 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 October 2010) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Ms Fiona Catherine Bembridge |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 2012) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Ms Fiona Catherine Bembridge |
---|---|
Status | Resigned |
Appointed | 12 October 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 2012) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Secretary Name | Mr Andrew Keith Sunderland |
---|---|
Status | Resigned |
Appointed | 13 October 2010(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 02 February 2012) |
Role | Company Director |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Mr Ian Peter Kenyon |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2011(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 1 Portal Way London W3 6RS |
Website | carphonewarehouse.co.uk |
---|
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
- | OTHER 100.00% - |
---|---|
1 at £0.0001 | New Cpwm LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £148,335,207 |
Gross Profit | £118,691 |
Net Worth | £565,342 |
Cash | £302,349 |
Current Liabilities | £4,387,181 |
Latest Accounts | 3 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2018 | Total exemption full accounts made up to 3 February 2018 (11 pages) |
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2018 | Application to strike the company off the register (3 pages) |
11 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 28 January 2017 (11 pages) |
6 November 2017 | Total exemption full accounts made up to 28 January 2017 (11 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
14 November 2016 | Resolutions
|
14 November 2016 | Resolutions
|
4 November 2016 | Total exemption full accounts made up to 30 January 2016 (11 pages) |
4 November 2016 | Total exemption full accounts made up to 30 January 2016 (11 pages) |
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
19 December 2015 | Full accounts made up to 31 January 2015 (14 pages) |
19 December 2015 | Full accounts made up to 31 January 2015 (14 pages) |
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
26 January 2015 | Director's details changed for Jodie Hagstrom on 1 January 2015 (3 pages) |
26 January 2015 | Director's details changed for Jodie Hagstrom on 1 January 2015 (3 pages) |
26 January 2015 | Director's details changed for Jodie Hagstrom on 1 January 2015 (3 pages) |
7 November 2014 | Full accounts made up to 1 February 2014 (14 pages) |
7 November 2014 | Full accounts made up to 1 February 2014 (14 pages) |
7 November 2014 | Full accounts made up to 1 February 2014 (14 pages) |
9 September 2014 | Statement of capital on 9 September 2014
|
9 September 2014 | Statement of capital on 9 September 2014
|
9 September 2014 | Statement of capital on 9 September 2014
|
3 September 2014 | Resolutions
|
3 September 2014 | Statement by Directors (1 page) |
3 September 2014 | Resolutions
|
3 September 2014 | Statement by Directors (1 page) |
3 September 2014 | Solvency Statement dated 14/08/14 (1 page) |
3 September 2014 | Solvency Statement dated 14/08/14 (1 page) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (5 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (5 pages) |
6 August 2014 | Annual return made up to 1 August 2014 with a full list of shareholders (5 pages) |
5 November 2013 | Full accounts made up to 2 February 2013 (15 pages) |
5 November 2013 | Full accounts made up to 2 February 2013 (15 pages) |
5 November 2013 | Full accounts made up to 2 February 2013 (15 pages) |
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders
|
23 April 2013 | Full accounts made up to 31 March 2012 (15 pages) |
23 April 2013 | Full accounts made up to 31 March 2012 (15 pages) |
19 November 2012 | Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
19 November 2012 | Current accounting period shortened from 31 March 2013 to 31 January 2013 (1 page) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (5 pages) |
24 April 2012 | Appointment of Keith Nelsen as a secretary (3 pages) |
24 April 2012 | Registered office address changed from 1 Portal Way London W3 6RS on 24 April 2012 (2 pages) |
24 April 2012 | Appointment of Keith Nelsen as a secretary (3 pages) |
24 April 2012 | Registered office address changed from 1 Portal Way London W3 6RS on 24 April 2012 (2 pages) |
5 March 2012 | Appointment of Kristi Carlson as a director (3 pages) |
5 March 2012 | Appointment of Kristi Carlson as a director (3 pages) |
28 February 2012 | Termination of appointment of Fiona Bembridge as a secretary (2 pages) |
28 February 2012 | Appointment of Vice President's Assoc General Counsel Jodie Hagstrom as a director (3 pages) |
28 February 2012 | Termination of appointment of Ian Kenyon as a director (2 pages) |
28 February 2012 | Termination of appointment of Andrew Harrison as a director (2 pages) |
28 February 2012 | Termination of appointment of Fiona Bembridge as a secretary (2 pages) |
28 February 2012 | Termination of appointment of Andrew Sunderland as a secretary (2 pages) |
28 February 2012 | Termination of appointment of Fiona Bembridge as a director (2 pages) |
28 February 2012 | Appointment of Vice President's Assoc General Counsel Jodie Hagstrom as a director (3 pages) |
28 February 2012 | Termination of appointment of Andrew Harrison as a director (2 pages) |
28 February 2012 | Termination of appointment of Fiona Bembridge as a director (2 pages) |
28 February 2012 | Termination of appointment of Ian Kenyon as a director (2 pages) |
28 February 2012 | Termination of appointment of Andrew Sunderland as a secretary (2 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
9 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Appointment of Mr Ian Peter Kenyon as a director
|
16 February 2011 | Appointment of Mr Ian Peter Kenyon as a director
|
11 February 2011 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
11 February 2011 | Appointment of Mr Ian Peter Kenyon as a director (2 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
3 December 2010 | Full accounts made up to 31 March 2010 (14 pages) |
13 October 2010 | Appointment of Mr Andrew Keith Sunderland as a secretary (1 page) |
13 October 2010 | Appointment of Mr Andrew Keith Sunderland as a secretary (1 page) |
12 October 2010 | Appointment of Ms Fiona Catherine Bembridge as a secretary (1 page) |
12 October 2010 | Appointment of Ms Fiona Catherine Bembridge as a director (2 pages) |
12 October 2010 | Termination of appointment of Timothy Morris as a director (1 page) |
12 October 2010 | Appointment of Ms Fiona Catherine Bembridge as a director (2 pages) |
12 October 2010 | Termination of appointment of Timothy Morris as a secretary (1 page) |
12 October 2010 | Appointment of Ms Fiona Catherine Bembridge as a secretary (1 page) |
12 October 2010 | Termination of appointment of Timothy Morris as a secretary (1 page) |
12 October 2010 | Termination of appointment of Timothy Morris as a director (1 page) |
6 August 2010 | Director's details changed for Mr Andrew John Harrison on 6 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Mr Timothy Simon Morris on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Andrew John Harrison on 6 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Mr Timothy Simon Morris on 6 July 2010 (1 page) |
6 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
6 August 2010 | Director's details changed for Mr Timothy Simon Morris on 6 July 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Timothy Simon Morris on 6 July 2010 (2 pages) |
6 August 2010 | Secretary's details changed for Mr Timothy Simon Morris on 6 July 2010 (1 page) |
6 August 2010 | Secretary's details changed for Mr Timothy Simon Morris on 6 July 2010 (1 page) |
6 August 2010 | Director's details changed for Mr Andrew John Harrison on 6 July 2010 (2 pages) |
11 March 2010 | Appointment of Mr Timothy Simon Morris as a director (2 pages) |
11 March 2010 | Appointment of Mr Timothy Simon Morris as a director (2 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
3 February 2010 | Full accounts made up to 31 March 2009 (14 pages) |
29 January 2010 | Termination of appointment of Charles Dunstone as a director (1 page) |
29 January 2010 | Termination of appointment of John Noble as a director (1 page) |
29 January 2010 | Termination of appointment of Shamim Kazeneh as a secretary (1 page) |
29 January 2010 | Termination of appointment of Roger Taylor as a director (1 page) |
29 January 2010 | Termination of appointment of David Berg as a director (1 page) |
29 January 2010 | Termination of appointment of Roger Taylor as a director (1 page) |
29 January 2010 | Termination of appointment of Shamim Kazeneh as a secretary (1 page) |
29 January 2010 | Termination of appointment of John Noble as a director (1 page) |
29 January 2010 | Termination of appointment of Charles Dunstone as a director (1 page) |
29 January 2010 | Termination of appointment of David Berg as a director (1 page) |
20 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 1 August 2009 with a full list of shareholders (5 pages) |
17 April 2009 | S-div (1 page) |
17 April 2009 | Resolutions
|
17 April 2009 | S-div (1 page) |
17 April 2009 | Resolutions
|
5 February 2009 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
5 February 2009 | Full accounts made up to 29 March 2008 (13 pages) |
5 February 2009 | Full accounts made up to 29 March 2008 (13 pages) |
5 February 2009 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
14 November 2008 | Secretary appointed shamim kazeneh logged form (1 page) |
14 November 2008 | Capitals not rolled up (2 pages) |
14 November 2008 | Capitals not rolled up (2 pages) |
14 November 2008 | Secretary appointed shamim kazeneh logged form (1 page) |
13 November 2008 | Return made up to 01/08/08; full list of members (5 pages) |
13 November 2008 | Return made up to 01/08/08; full list of members (5 pages) |
28 October 2008 | Director appointed charles william dunstone (2 pages) |
28 October 2008 | Director appointed charles william dunstone (2 pages) |
28 October 2008 | Director appointed roger william taylor (2 pages) |
28 October 2008 | Director appointed roger william taylor (2 pages) |
27 October 2008 | Secretary appointed shamim kazeneh (1 page) |
27 October 2008 | Secretary appointed timothy simon morris (1 page) |
27 October 2008 | Appointment terminated secretary alexandra babynec (1 page) |
27 October 2008 | Director appointed andrew john harrison (1 page) |
27 October 2008 | Appointment terminated director timothy morris (1 page) |
27 October 2008 | Secretary appointed shamim kazeneh (1 page) |
27 October 2008 | Appointment terminated secretary alexandra babynec (1 page) |
27 October 2008 | Appointment terminated director timothy morris (1 page) |
27 October 2008 | Director appointed andrew john harrison (1 page) |
27 October 2008 | Secretary appointed timothy simon morris (1 page) |
24 September 2008 | Director appointed david berg (1 page) |
24 September 2008 | Director appointed john noble (1 page) |
24 September 2008 | Director appointed david berg (1 page) |
24 September 2008 | Director appointed john noble (1 page) |
1 August 2007 | Incorporation (17 pages) |
1 August 2007 | Incorporation (17 pages) |