200 West Washington Square
Philadelphia
Pennsylvania
United States
Director Name | Mr Joseph Cyril Edward Bamford |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2015(6 years, 1 month after company formation) |
Appointment Duration | 7 years, 9 months (closed 09 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 10 Deacons Way Hitchin Hertfordshire SG5 2UF |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 May 2009(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | Duff & Phelpsltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
500k at $1 | Joseph Bamford 99.99% Ordinary B |
---|---|
33 at £1 | Joseph Bamford 0.01% Ordinary A |
33 at £1 | Joseph Manheim 0.01% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £296,706 |
Cash | £16,537 |
Current Liabilities | £43,434 |
Latest Accounts | 31 May 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
9 April 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 January 2023 | Notice of final account prior to dissolution (23 pages) |
26 November 2021 | Progress report in a winding up by the court (21 pages) |
13 March 2021 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to The Shard 32 London Bridge Street London SE1 9SG on 13 March 2021 (2 pages) |
8 January 2021 | Appointment of a liquidator (6 pages) |
22 December 2020 | Order of court to wind up (3 pages) |
28 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
18 November 2019 | Registered office address changed from PO Box 698 69-85 Tabernacle Street London EC2A 4RR England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019 (1 page) |
6 August 2019 | Director's details changed for Joseph Manheim on 12 July 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
15 March 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
8 June 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
26 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 21 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Director's details changed for Mr Joseph Cyril- Edward Bamford on 30 June 2015 (2 pages) |
24 August 2016 | Annual return made up to 21 May 2016 with a full list of shareholders Statement of capital on 2016-08-24
|
24 August 2016 | Director's details changed for Mr Joseph Cyril- Edward Bamford on 30 June 2015 (2 pages) |
23 August 2016 | Registered office address changed from PO Box PO Box 698 69-85 Tabernacle Street London EC2A 4RR England to PO Box 698 69-85 Tabernacle Street London EC2A 4RR on 23 August 2016 (1 page) |
23 August 2016 | Appointment of Mr Joseph Cyril- Edward Bamford as a director on 30 June 2015 (2 pages) |
23 August 2016 | Appointment of Mr Joseph Cyril- Edward Bamford as a director on 30 June 2015 (2 pages) |
23 August 2016 | Registered office address changed from 2nd Floor 69/85 Tabernacle Street London EC2A 4RP to PO Box PO Box 698 69-85 Tabernacle Street London EC2A 4RR on 23 August 2016 (1 page) |
23 August 2016 | Registered office address changed from PO Box PO Box 698 69-85 Tabernacle Street London EC2A 4RR England to PO Box 698 69-85 Tabernacle Street London EC2A 4RR on 23 August 2016 (1 page) |
23 August 2016 | Registered office address changed from 2nd Floor 69/85 Tabernacle Street London EC2A 4RP to PO Box PO Box 698 69-85 Tabernacle Street London EC2A 4RR on 23 August 2016 (1 page) |
17 August 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
17 August 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
12 August 2015 | Resolutions
|
12 August 2015 | Resolutions
|
17 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 21 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 21 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
8 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 21 May 2013 with a full list of shareholders (4 pages) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
1 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2012 | Cancellation of shares. Statement of capital on 18 December 2012
|
18 December 2012 | Purchase of own shares. (3 pages) |
18 December 2012 | Purchase of own shares. (3 pages) |
18 December 2012 | Cancellation of shares. Statement of capital on 18 December 2012
|
27 September 2012 | Resolutions
|
27 September 2012 | Resolutions
|
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Annual return made up to 21 May 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 21 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 November 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (14 pages) |
12 November 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (14 pages) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | Resolutions
|
1 December 2009 | Resolutions
|
16 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
16 November 2009 | Memorandum and Articles of Association (16 pages) |
16 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
16 November 2009 | Statement of capital following an allotment of shares on 9 November 2009
|
16 November 2009 | Memorandum and Articles of Association (16 pages) |
8 July 2009 | Appointment terminated director john king (1 page) |
8 July 2009 | Director appointed joseph manheim (2 pages) |
8 July 2009 | Director appointed joseph manheim (2 pages) |
8 July 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
8 July 2009 | Appointment terminated director john king (1 page) |
8 July 2009 | Appointment terminated secretary aci secretaries LIMITED (1 page) |
21 May 2009 | Incorporation (12 pages) |
21 May 2009 | Incorporation (12 pages) |