La Jolla
California Ca 92037
United States
Secretary Name | Mazars Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | Tower Bridge House St Katharine's Way London E1W 1DD |
Director Name | Carin Sandvik |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1473 Flair Encinitas Dr. Flair Encinitas Dr. Encinitas California Ca 92024 |
Director Name | Coinc Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Secretary Name | Coinc Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 January 2008(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Registered Address | Tower Bridge House St Katharine's 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 | 3 other UK companies use this postal address |
1 at £1 | Novarx Corp. 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
9 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
9 October 2013 | Accounts for a dormant company made up to 31 January 2013 (3 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
29 October 2012 | Accounts for a dormant company made up to 31 January 2012 (3 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
17 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (5 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 January 2011 (3 pages) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Register(s) moved to registered inspection location (1 page) |
19 January 2011 | Register inspection address has been changed (1 page) |
19 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Register(s) moved to registered inspection location (1 page) |
19 January 2011 | Register inspection address has been changed (1 page) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
28 October 2010 | Accounts for a dormant company made up to 31 January 2010 (3 pages) |
4 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Carin Sandvik on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Dr Habib Fakhrai on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Carin Sandvik on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Dr Habib Fakhrai on 1 October 2009 (2 pages) |
4 February 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Director's details changed for Carin Sandvik on 1 October 2009 (2 pages) |
4 February 2010 | Director's details changed for Dr Habib Fakhrai on 1 October 2009 (2 pages) |
3 February 2010 | Termination of appointment of Carin Sandvik as a director (1 page) |
3 February 2010 | Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages) |
3 February 2010 | Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages) |
3 February 2010 | Termination of appointment of Carin Sandvik as a director (1 page) |
3 February 2010 | Secretary's details changed for Mazars Company Secretaries Limited on 1 October 2009 (2 pages) |
1 May 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
1 May 2009 | Accounts for a dormant company made up to 31 January 2009 (1 page) |
20 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / carin sandvik / 01/01/2009 (1 page) |
20 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
20 January 2009 | Director's change of particulars / carin sandvik / 01/01/2009 (1 page) |
26 March 2008 | Director appointed carin sandvik (3 pages) |
26 March 2008 | Director appointed dr habib fakhrai (3 pages) |
26 March 2008 | Director appointed carin sandvik (3 pages) |
26 March 2008 | Director appointed dr habib fakhrai (3 pages) |
11 March 2008 | Appointment terminated secretary COINC secretaries LIMITED (1 page) |
11 March 2008 | Appointment terminated director COINC directors LIMITED (1 page) |
11 March 2008 | Appointment terminated director COINC directors LIMITED (1 page) |
11 March 2008 | Appointment terminated secretary COINC secretaries LIMITED (1 page) |
30 January 2008 | New secretary appointed (2 pages) |
30 January 2008 | New secretary appointed (2 pages) |
16 January 2008 | Incorporation (19 pages) |
16 January 2008 | Incorporation (19 pages) |