London
W1S 2ET
Director Name | Mr Gerald Marshall |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2010(same day as company formation) |
Role | Real Estate |
Country of Residence | United States |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Anthony James Pell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Kirk Wickman |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2010(same day as company formation) |
Role | Chief Administrative Officer/General Counsel |
Country of Residence | United States |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Daniel Robert Dudley Pound |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 November 2010(7 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (closed 17 January 2017) |
Role | Securities Analyst / Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Frank E Stadelmaier |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 August 2015(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 17 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Mr Joseph R Wekselblatt |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 23 Savile Row London W1S 2ET |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2010(same day as company formation) |
Correspondence Address | 125 London Wall London EC2Y 5AL |
Registered Address | 23 Savile Row London W1S 2ET |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Ag St. Ermin's Member, L.l.c. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 November 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
16 November 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2016 | Application to strike the company off the register (3 pages) |
19 October 2016 | Application to strike the company off the register (3 pages) |
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
7 April 2016 | Termination of appointment of Eps Secretaries Limited as a secretary on 4 April 2016 (1 page) |
3 September 2015 | Termination of appointment of Joseph R Wekselblatt as a director on 11 August 2015 (2 pages) |
3 September 2015 | Appointment of Frank E Stadelmaier as a director on 11 August 2015 (3 pages) |
3 September 2015 | Appointment of Frank E Stadelmaier as a director on 11 August 2015 (3 pages) |
3 September 2015 | Termination of appointment of Joseph R Wekselblatt as a director on 11 August 2015 (2 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
8 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
30 April 2015 | Director's details changed for Mr Anthony James Pell on 1 April 2015 (2 pages) |
30 April 2015 | Secretary's details changed for Eps Secretaries Limited on 1 April 2015 (1 page) |
30 April 2015 | Secretary's details changed for Eps Secretaries Limited on 1 April 2015 (1 page) |
30 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mr Joseph R Wekselblatt on 1 April 2015 (2 pages) |
30 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Director's details changed for Mr Michael Chang on 1 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Gerald Marshall on 1 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Anthony James Pell on 1 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Gerald Marshall on 1 April 2015 (2 pages) |
30 April 2015 | Director's details changed for Mr Michael Chang on 1 April 2015 (2 pages) |
30 April 2015 | Secretary's details changed for Eps Secretaries Limited on 1 April 2015 (1 page) |
30 April 2015 | Director's details changed for Mr Joseph R Wekselblatt on 1 April 2015 (2 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
15 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
10 March 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 10 March 2014 (2 pages) |
10 March 2014 | Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on 10 March 2014 (2 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (10 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (10 pages) |
18 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (10 pages) |
17 April 2013 | Register(s) moved to registered inspection location (1 page) |
17 April 2013 | Register(s) moved to registered inspection location (1 page) |
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (25 pages) |
9 October 2012 | Accounts for a dormant company made up to 31 December 2011 (25 pages) |
20 April 2012 | Registered office address changed from Lacon House Theobald's Road London WC1X 8RW United Kingdom on 20 April 2012 (1 page) |
20 April 2012 | Registered office address changed from Lacon House Theobald's Road London WC1X 8RW United Kingdom on 20 April 2012 (1 page) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (9 pages) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (9 pages) |
20 April 2012 | Director's details changed for Mr Kirk Wickman on 1 April 2012 (2 pages) |
20 April 2012 | Director's details changed for Mr Kirk Wickman on 1 April 2012 (2 pages) |
20 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (9 pages) |
20 April 2012 | Director's details changed for Mr Kirk Wickman on 1 April 2012 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (101 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (101 pages) |
28 September 2011 | Resolutions
|
28 September 2011 | Resolutions
|
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (9 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (9 pages) |
16 November 2010 | Appointment of Mr Daniel Robert Dudley Pound as a director (2 pages) |
16 November 2010 | Appointment of Mr Daniel Robert Dudley Pound as a director (2 pages) |
11 June 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
11 June 2010 | Current accounting period shortened from 30 April 2011 to 31 December 2010 (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
30 April 2010 | Register inspection address has been changed (1 page) |
1 April 2010 | Incorporation (40 pages) |
1 April 2010 | Incorporation (40 pages) |