Atlanta
Georgia Ga 30309
United States
Director Name | Cynthia Jane Stanfield |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 899 Inman Village Parkway Atlanta Georgia Ga 30307 United States |
Registered Address | 21 Bedford Square London WC1B 3HH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Soho Myriad Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£44,739 |
Cash | £8,771 |
Current Liabilities | £18,551 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
26 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
4 December 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
10 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
22 February 2012 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 22 February 2012 (2 pages) |
22 February 2012 | Registered office address changed from 21 Bedford Square London WC1B 3HH on 22 February 2012 (2 pages) |
25 January 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 25 January 2012 (2 pages) |
25 January 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 25 January 2012 (2 pages) |
31 October 2011 | Director's details changed for Roger Godfrey Caplan on 15 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Cynthia Jane Stanfield on 15 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Director's details changed for Roger Godfrey Caplan on 15 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Cynthia Jane Stanfield on 15 October 2011 (2 pages) |
31 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
24 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 24 March 2011 (1 page) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
15 October 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
18 June 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 15 October 2009 with a full list of shareholders (4 pages) |
2 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
2 December 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
15 October 2008 | Incorporation (20 pages) |
15 October 2008 | Incorporation (20 pages) |