Suite 300n
Chicago
Il
60654
Director Name | Mr David Christopher Meinhart |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Aldermanbury Square London EC2V 7HR |
Registered Address | 5 Aldermanbury Square London EC2V 7HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Infinium Capital Management Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,908,053 |
Gross Profit | £1,726,286 |
Net Worth | £251,228 |
Cash | £18,375 |
Current Liabilities | £11,400,266 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2014 | Termination of appointment of David Meinhart as a director on 22 January 2014 (1 page) |
23 January 2014 | Termination of appointment of David Meinhart as a director on 22 January 2014 (1 page) |
23 January 2014 | Appointment of Mr. Mark Palchak as a director on 22 January 2014 (2 pages) |
23 January 2014 | Appointment of Mr. Mark Palchak as a director on 22 January 2014 (2 pages) |
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 December 2012 | (13 pages) |
12 December 2012 | (13 pages) |
12 November 2012 | Section 519 (2 pages) |
12 November 2012 | Section 519 (2 pages) |
17 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (3 pages) |
31 October 2011 | (7 pages) |
31 October 2011 | (7 pages) |
29 June 2011 | Statement of capital following an allotment of shares on 28 February 2010
|
29 June 2011 | Statement of capital following an allotment of shares on 28 February 2010
|
29 June 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
29 June 2011 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
13 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (3 pages) |
16 March 2011 | (6 pages) |
16 March 2011 | (6 pages) |
17 January 2011 | Director's details changed for Mr David Meinhart on 17 January 2011 (2 pages) |
17 January 2011 | Director's details changed for Mr David Meinhart on 17 January 2011 (2 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
11 March 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for Mr David Meinhart on 10 March 2010 (2 pages) |
10 March 2010 | Director's details changed for Mr David Meinhart on 10 March 2010 (2 pages) |
2 February 2010 | Registered office address changed from 6 New Street Square London EC4A 3LX on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 6 New Street Square London EC4A 3LX on 2 February 2010 (2 pages) |
2 February 2010 | Registered office address changed from 6 New Street Square London EC4A 3LX on 2 February 2010 (2 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 April 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
13 February 2009 | Incorporation (18 pages) |
13 February 2009 | Incorporation (18 pages) |