Suite 400
Ottawa
Ontario K2p 2h7
Canada
Director Name | Ronald William Gavillet |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2010(same day as company formation) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 22 Green Bay Rd #201 Winnetka Il 60093 United States |
Director Name | Christopher Friend Swenson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2010(same day as company formation) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 22 Green Bay Rd #201 Winnetka Il 60093 United States |
Director Name | Mr Edward Anthony Ogonek |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 October 2013(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 19 September 2016) |
Role | CEO |
Country of Residence | Canada |
Correspondence Address | 396 Cooper Street Suite 400 Ottawa Ontario K2p 2h7 Canada |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Cenx Global, Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£347,268 |
Cash | £73,906 |
Current Liabilities | £428,602 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
28 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 March 2019 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2019 | Application to strike the company off the register (3 pages) |
7 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
20 July 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
17 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
17 August 2017 | Confirmation statement made on 5 August 2017 with updates (4 pages) |
17 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
17 August 2017 | Withdrawal of a person with significant control statement on 17 August 2017 (2 pages) |
1 November 2016 | Termination of appointment of Edward Anthony Ogonek as a director on 19 September 2016 (1 page) |
1 November 2016 | Termination of appointment of Edward Anthony Ogonek as a director on 19 September 2016 (1 page) |
12 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
2 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
2 March 2015 | Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT to 5 New Street Square 5 New Street Square London EC4A 3TW on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT to 5 New Street Square 5 New Street Square London EC4A 3TW on 2 March 2015 (1 page) |
2 March 2015 | Registered office address changed from 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT to 5 New Street Square 5 New Street Square London EC4A 3TW on 2 March 2015 (1 page) |
13 November 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
1 August 2014 | Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page) |
12 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
12 February 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
1 November 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Director's details changed (2 pages) |
1 November 2013 | Director's details changed (2 pages) |
1 November 2013 | Director's details changed (2 pages) |
1 November 2013 | Director's details changed (2 pages) |
31 October 2013 | Termination of appointment of Ronald Gavillet as a director (1 page) |
31 October 2013 | Termination of appointment of Christopher Swenson as a director (1 page) |
31 October 2013 | Appointment of Mr Edward Anthony Ogonek as a director (2 pages) |
31 October 2013 | Termination of appointment of Christopher Swenson as a director (1 page) |
31 October 2013 | Appointment of Kimberly Ann Butler as a director (2 pages) |
31 October 2013 | Appointment of Mr Edward Anthony Ogonek as a director (2 pages) |
31 October 2013 | Appointment of Kimberly Ann Butler as a director (2 pages) |
31 October 2013 | Termination of appointment of Ronald Gavillet as a director (1 page) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Director's details changed for Christopher Friend Swenson on 29 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Ronald William Gavillet on 29 August 2012 (2 pages) |
29 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Director's details changed for Ronald William Gavillet on 29 August 2012 (2 pages) |
29 August 2012 | Director's details changed for Christopher Friend Swenson on 29 August 2012 (2 pages) |
9 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
19 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
12 November 2010 | Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW United Kingdom on 12 November 2010 (1 page) |
12 November 2010 | Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW United Kingdom on 12 November 2010 (1 page) |
11 November 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
11 November 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
5 August 2010 | Incorporation (23 pages) |
5 August 2010 | Incorporation (23 pages) |