4553 Glencoe Avenue, Suite 3000
Marina Del Rey
California
90292
Director Name | John William La Valle |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Role | Cfo Coo |
Correspondence Address | 1171 Westbend Road Westlake Village 91362 Ca United States |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 2008(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Row 44 Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2015 | Application to strike the company off the register (2 pages) |
16 October 2015 | Application to strike the company off the register (2 pages) |
12 October 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 5 October 2015 (1 page) |
12 October 2015 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 5 October 2015 (1 page) |
8 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Appointment of Michael Pigott as a director on 9 July 2014 (2 pages) |
8 October 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Appointment of Michael Pigott as a director on 9 July 2014 (2 pages) |
8 October 2014 | Appointment of Michael Pigott as a director on 9 July 2014 (2 pages) |
7 October 2014 | Termination of appointment of John William La Valle as a director on 9 July 2014 (1 page) |
7 October 2014 | Termination of appointment of John William La Valle as a director on 9 July 2014 (1 page) |
7 October 2014 | Termination of appointment of John William La Valle as a director on 9 July 2014 (1 page) |
11 June 2014 | Accounts made up to 31 December 2013 (2 pages) |
11 June 2014 | Accounts made up to 31 December 2013 (2 pages) |
11 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
30 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (4 pages) |
30 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Accounts made up to 31 December 2012 (2 pages) |
30 May 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
30 May 2013 | Accounts made up to 31 December 2012 (2 pages) |
18 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
18 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (4 pages) |
13 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
13 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
13 September 2012 | Accounts made up to 31 December 2011 (2 pages) |
9 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Accounts made up to 31 December 2010 (2 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
16 August 2011 | Accounts made up to 31 December 2010 (2 pages) |
3 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Accounts made up to 31 December 2009 (2 pages) |
18 May 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
18 May 2010 | Accounts made up to 31 December 2009 (2 pages) |
14 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
14 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
15 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
15 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
21 November 2008 | Registered office changed on 21/11/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX (1 page) |
21 October 2008 | Ad 07/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
21 October 2008 | Director appointed john william la valle (2 pages) |
21 October 2008 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
21 October 2008 | Ad 07/10/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
21 October 2008 | Appointment terminated director huntsmoor nominees LIMITED (1 page) |
21 October 2008 | Appointment terminated director huntsmoor LIMITED (1 page) |
21 October 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
21 October 2008 | Appointment terminated director huntsmoor LIMITED (1 page) |
21 October 2008 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
21 October 2008 | Director appointed john william la valle (2 pages) |
2 September 2008 | Incorporation (37 pages) |
2 September 2008 | Incorporation (37 pages) |