Stanstead Abbotts
Ware
Hertfordshire
SG12 8DW
Director Name | Mr John McElory Eade |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 May 2009(same day as company formation) |
Role | Financial Services |
Country of Residence | United States |
Correspondence Address | 53 Devonshire Lane Mendham New Jersey 07945 United States |
Director Name | Peter Dewey |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 May 2009(same day as company formation) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 19 Meridian Way Stanstead Abbotts Ware Hertfordshire SG12 8DW |
Director Name | Mr Ceri Richard John |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales |
Registered Address | 8 City Road London EC1Y 2AA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
50k at £1 | Argus Global Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,834 |
Cash | £652 |
Current Liabilities | £13,974 |
Latest Accounts | 31 October 2017 (6 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
7 August 2017 | Accounts for a small company made up to 31 October 2016 (6 pages) |
---|---|
29 June 2017 | Registered office address changed from 1st Floor 64 London Wall London EC2M 5TP to 8 City Road London EC1Y 2AA on 29 June 2017 (1 page) |
21 June 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 August 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
25 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
17 May 2016 | Director's details changed for Peter Dewey on 23 October 2015 (2 pages) |
11 August 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
19 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
19 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-19
|
17 July 2014 | Full accounts made up to 31 October 2013 (11 pages) |
22 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders (6 pages) |
22 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
31 July 2013 | Accounts for a small company made up to 31 October 2012 (6 pages) |
24 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
26 July 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
22 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
21 July 2011 | Accounts for a small company made up to 31 October 2010 (6 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
17 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (6 pages) |
16 May 2011 | Register inspection address has been changed (1 page) |
1 June 2010 | Director's details changed for John Mcelory Eade on 7 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Director's details changed for John Mcelory Eade on 7 May 2010 (2 pages) |
1 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
28 May 2010 | Director's details changed for Susan Mary Baldry on 7 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Susan Mary Baldry on 7 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Peter Dewey on 7 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Peter Dewey on 7 May 2010 (2 pages) |
28 May 2010 | Statement of capital following an allotment of shares on 21 May 2010
|
26 March 2010 | Accounts for a small company made up to 31 October 2009 (6 pages) |
15 February 2010 | Previous accounting period shortened from 31 October 2010 to 31 October 2009 (3 pages) |
28 May 2009 | Director appointed susan baldry (2 pages) |
19 May 2009 | Ad 07/05/09\gbp si 19999@1=19999\gbp ic 1/20000\ (2 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 64 london wall 1ST floor london EC2M 5TP (1 page) |
18 May 2009 | Director appointed john mcelory eade (2 pages) |
18 May 2009 | Appointment terminated director ceri john (1 page) |
18 May 2009 | Accounting reference date extended from 31/05/2010 to 31/10/2010 (1 page) |
18 May 2009 | Director appointed peter dewey (2 pages) |
7 May 2009 | Incorporation (13 pages) |