Los Angeles
California
90036
United States
Director Name | Mr Jonathan Charles English |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 4118 Franklin Ave Los Angeles Ca 90027 United States |
Director Name | Mr Andrew James Curtis |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2008(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor 64 Hereford Road London W2 5AJ |
Registered Address | Second Floor 64 Hereford Road London W2 5AJ |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£5,999 |
Current Liabilities | £6,000 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 October 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
26 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
14 June 2012 | Application to strike the company off the register (3 pages) |
14 June 2012 | Application to strike the company off the register (3 pages) |
23 February 2012 | Termination of appointment of Andrew Curtis as a director (1 page) |
23 February 2012 | Termination of appointment of Andrew James Curtis as a director on 23 February 2012 (1 page) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
6 July 2011 | Director's details changed for Andrew James Curtis on 4 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Andrew James Curtis on 4 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Andrew James Curtis on 4 July 2011 (2 pages) |
28 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
28 June 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-06-28
|
1 June 2011 | Full accounts made up to 31 December 2009 (12 pages) |
1 June 2011 | Full accounts made up to 31 December 2009 (12 pages) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (15 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (15 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (15 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (10 pages) |
14 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (10 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
11 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
24 December 2009 | Particulars of a mortgage or charge / charge no: 6 (11 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 November 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
28 July 2009 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
17 December 2008 | Incorporation (21 pages) |
17 December 2008 | Incorporation (21 pages) |