New York
10017
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Gerald Turner |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brockbank Close Chatham Kent ME5 9US |
Director Name | Alan Stephen Woodyatt |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 12 Clifford Avenue Chislehurst Kent BR7 5DZ |
Director Name | Christopher David Nagy |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2017(8 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 28 February 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 211 East 43rd Street 5th Floor New York 10017 |
Website | objecttrading.com |
---|
Registered Address | Level 1 107 Cannon Street . London EC4N 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
1 at £1 | Object Trading Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £40,749 |
Cash | £74,551 |
Current Liabilities | £53,582 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
12 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 January 2021 | Application to strike the company off the register (3 pages) |
9 December 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
16 October 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
18 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
18 April 2019 | Termination of appointment of Christopher David Nagy as a director on 28 February 2018 (1 page) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
16 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
13 October 2017 | Termination of appointment of Alan Stephen Woodyatt as a director on 25 July 2017 (2 pages) |
13 October 2017 | Termination of appointment of Gerald Turner as a director on 25 July 2017 (2 pages) |
13 October 2017 | Termination of appointment of Alan Stephen Woodyatt as a director on 25 July 2017 (2 pages) |
13 October 2017 | Termination of appointment of Gerald Turner as a director on 25 July 2017 (2 pages) |
12 October 2017 | Appointment of Jennifer Peggy Joan Nayar as a director on 25 July 2017 (3 pages) |
12 October 2017 | Appointment of Jennifer Peggy Joan Nayar as a director on 25 July 2017 (3 pages) |
12 October 2017 | Appointment of Christopher David Nagy as a director on 25 July 2017 (3 pages) |
12 October 2017 | Appointment of Christopher David Nagy as a director on 25 July 2017 (3 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
14 March 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
31 October 2014 | Registered office address changed from 2 Exeter House Beaufort Court, Sir Thomas Longley Rd, Rochester Kent ME2 4FE to Level 1 107 Cannon Street . London EC4N 5AF on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 2 Exeter House Beaufort Court, Sir Thomas Longley Rd, Rochester Kent ME2 4FE to Level 1 107 Cannon Street . London EC4N 5AF on 31 October 2014 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
29 January 2014 | Director's details changed for Alan Stephen Woodyatt on 20 January 2014 (2 pages) |
29 January 2014 | Director's details changed for Alan Stephen Woodyatt on 20 January 2014 (2 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
11 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
7 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 June 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
14 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
17 December 2009 | Current accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
19 May 2009 | Director appointed alan stephen woodyatt (2 pages) |
19 May 2009 | Director appointed alan stephen woodyatt (2 pages) |
20 April 2009 | Director appointed gerald leo turner (2 pages) |
20 April 2009 | Director appointed gerald leo turner (2 pages) |
6 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
6 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
3 April 2009 | Incorporation (9 pages) |
3 April 2009 | Incorporation (9 pages) |