London
EC4A 3TW
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 19 August 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Jean Lavigne |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 20 August 2010(1 day after company formation) |
Appointment Duration | 4 years (resigned 05 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Kevin Scott Royal |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2014(4 years after company formation) |
Appointment Duration | 1 year (resigned 29 September 2015) |
Role | Cheif Financial Officer |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2010(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
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 800 other UK companies use this postal address |
1000 at £1 | Maxwell Technologies Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£623,695 |
Cash | £4,794 |
Current Liabilities | £631,491 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
12 January 2011 | Delivered on: 15 January 2011 Persons entitled: Harry Maunder and Janet Frances Maureen Maunder Classification: Rent deposit deed Secured details: £3,625.00 due or to become due from the company to the chargee. Particulars: £3,625.00. Outstanding |
---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
14 September 2016 | Application to strike the company off the register (3 pages) |
14 September 2016 | Application to strike the company off the register (3 pages) |
12 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
12 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
8 October 2015 | Appointment of Emily Ruth Snyder Lough as a director on 29 September 2015 (2 pages) |
8 October 2015 | Termination of appointment of Kevin Scott Royal as a director on 29 September 2015 (1 page) |
8 October 2015 | Termination of appointment of Kevin Scott Royal as a director on 29 September 2015 (1 page) |
8 October 2015 | Appointment of Emily Ruth Snyder Lough as a director on 29 September 2015 (2 pages) |
7 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
1 October 2014 | (6 pages) |
1 October 2014 | (6 pages) |
16 September 2014 | Termination of appointment of Jean Lavigne as a director on 5 September 2014 (2 pages) |
16 September 2014 | Appointment of Kevin Scott Royal as a director on 5 September 2014 (3 pages) |
16 September 2014 | Appointment of Kevin Scott Royal as a director on 5 September 2014 (3 pages) |
16 September 2014 | Termination of appointment of Jean Lavigne as a director on 5 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Jean Lavigne as a director on 5 September 2014 (2 pages) |
16 September 2014 | Appointment of Kevin Scott Royal as a director on 5 September 2014 (3 pages) |
12 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
25 September 2013 | (6 pages) |
25 September 2013 | (6 pages) |
17 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (4 pages) |
17 September 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (4 pages) |
18 May 2012 | (6 pages) |
18 May 2012 | (6 pages) |
29 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (4 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 January 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Appointment of Jean Lavigne as a director (3 pages) |
15 September 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
15 September 2010 | Resolutions
|
15 September 2010 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
15 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
15 September 2010 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
15 September 2010 | Appointment of Jean Lavigne as a director (3 pages) |
15 September 2010 | Termination of appointment of Richard Bursby as a director (2 pages) |
15 September 2010 | Termination of appointment of Richard Bursby as a director (2 pages) |
15 September 2010 | Statement of capital following an allotment of shares on 23 August 2010
|
15 September 2010 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
23 August 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
23 August 2010 | Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page) |
19 August 2010 | Incorporation
|
19 August 2010 | Incorporation
|