San Francisco
Ca 94107
United States
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 Northcote Road Croydon Surrey CR0 2HT |
Director Name | Mr Thomas Mathew O'Neill |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 29 Falkland Road London NW5 2PU |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.admonsters.com |
---|
Registered Address | 27 Britton Street 2nd Floor London EC1M 5UD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Admonsters Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,069 |
Cash | £178 |
Current Liabilities | £8,236 |
Latest Accounts | 31 December 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
12 March 2015 | Final Gazette dissolved following liquidation (1 page) |
12 December 2014 | Completion of winding up (1 page) |
12 December 2014 | Completion of winding up (1 page) |
26 March 2014 | Order of court to wind up (2 pages) |
26 March 2014 | Order of court to wind up (2 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders Statement of capital on 2013-02-20
|
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 August 2012 | Termination of appointment of Thomas O'neill as a director on 19 July 2012 (1 page) |
3 August 2012 | Termination of appointment of Thomas O'neill as a director on 19 July 2012 (1 page) |
5 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (4 pages) |
10 November 2010 | Registered office address changed from 33-37 Charterhouse Square London EC1M 6EA on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from 33-37 Charterhouse Square London EC1M 6EA on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from 27 Britton Street 2nd Floor London EC1M 5UD United Kingdom on 10 November 2010 (1 page) |
10 November 2010 | Registered office address changed from 27 Britton Street 2nd Floor London EC1M 5UD United Kingdom on 10 November 2010 (1 page) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 October 2010 | Registered office address changed from 33-37 Charterhouse Square London EC1V 6EA on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from 33-37 Charterhouse Square London EC1V 6EA on 5 October 2010 (2 pages) |
5 October 2010 | Registered office address changed from 33-37 Charterhouse Square London EC1V 6EA on 5 October 2010 (2 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
4 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
1 September 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
1 September 2009 | Ad 18/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
1 September 2009 | Accounting reference date shortened from 28/02/2010 to 31/12/2009 (1 page) |
1 September 2009 | Ad 18/02/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
30 March 2009 | Director appointed bowen dwelle (2 pages) |
30 March 2009 | Director appointed bowen dwelle (2 pages) |
30 March 2009 | Director appointed thomas o'neill (2 pages) |
30 March 2009 | Director appointed thomas o'neill (2 pages) |
23 February 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
23 February 2009 | Appointment terminated secretary waterlow secretaries LIMITED (1 page) |
23 February 2009 | Appointment terminated director dunstana davies (1 page) |
23 February 2009 | Appointment terminated director dunstana davies (1 page) |
18 February 2009 | Incorporation (19 pages) |
18 February 2009 | Incorporation (19 pages) |