Sanford
Florida Fl 32771
United States
Director Name | Mr John Payne |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1220 Woodmere Drive Winter Park Florida Fl 32789 |
Director Name | Mr Antony Lionel Tambyrajah |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 December 2012(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 13 October 2015) |
Role | Retired |
Country of Residence | Retired |
Correspondence Address | 17 Dartmouth Park Road London NW5 1SU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | C/O Guardian Business Recovery 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
100 at £1 | Monster Vision Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£451,606 |
Cash | £44,490 |
Current Liabilities | £181,432 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
13 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 October 2015 | Final Gazette dissolved following liquidation (1 page) |
13 October 2015 | Final Gazette dissolved following liquidation (1 page) |
13 July 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (11 pages) |
13 July 2015 | Return of final meeting in a creditors' voluntary winding up (7 pages) |
13 July 2015 | Liquidators statement of receipts and payments to 17 December 2014 (11 pages) |
13 July 2015 | Liquidators' statement of receipts and payments to 17 December 2014 (11 pages) |
24 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (11 pages) |
24 January 2014 | Liquidators' statement of receipts and payments to 17 December 2013 (11 pages) |
24 January 2014 | Liquidators statement of receipts and payments to 17 December 2013 (11 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
20 January 2014 | Registered office address changed from 6-7 Ludgate Square London EC4M 7AS on 20 January 2014 (2 pages) |
8 February 2013 | Statement of affairs with form 4.19 (7 pages) |
8 February 2013 | Statement of affairs with form 4.19 (7 pages) |
11 January 2013 | Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX on 11 January 2013 (2 pages) |
11 January 2013 | Registered office address changed from 55 Kentish Town Road Camden Town London NW1 8NX on 11 January 2013 (2 pages) |
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Resolutions
|
8 January 2013 | Appointment of a voluntary liquidator (1 page) |
8 January 2013 | Resolutions
|
3 December 2012 | Appointment of Mr Antony Lionel Tambyrajah as a director (2 pages) |
3 December 2012 | Appointment of Mr Antony Lionel Tambyrajah as a director (2 pages) |
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
8 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders Statement of capital on 2012-08-08
|
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (12 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (12 pages) |
22 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
21 July 2010 | Director's details changed for Mr John Payne on 17 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr John Payne on 17 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Christopher Beauchamp on 17 July 2010 (2 pages) |
21 July 2010 | Director's details changed for Mr Christopher Beauchamp on 17 July 2010 (2 pages) |
10 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
10 June 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 August 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
3 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 17/07/09; full list of members (3 pages) |
27 June 2009 | Ad 17/06/09\gbp si 90@1=90\gbp ic 10/100\ (2 pages) |
27 June 2009 | Ad 17/06/09\gbp si 90@1=90\gbp ic 10/100\ (2 pages) |
19 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
19 May 2009 | Accounting reference date shortened from 31/07/2009 to 31/12/2008 (1 page) |
28 August 2008 | Ad 28/08/08\gbp si 9@1=9\gbp ic 1/10\ (1 page) |
28 August 2008 | Ad 28/08/08\gbp si 9@1=9\gbp ic 1/10\ (1 page) |
25 July 2008 | Director appointed mr christopher beauchamp (1 page) |
25 July 2008 | Director appointed mr christopher beauchamp (1 page) |
24 July 2008 | Director appointed mr john payne (1 page) |
24 July 2008 | Director appointed mr john payne (1 page) |
18 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
18 July 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
17 July 2008 | Incorporation (9 pages) |
17 July 2008 | Incorporation (9 pages) |