Sanford
Florida Fl 32771
Usa
United States
Director Name | Mr John Payne |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1220 Woodmere Drive Winter Park Florida Fl32789 Usa United States |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Registered Address | 55 Kentish Town Road Camden Town London NW1 8NX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Monster Vision Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£129,885 |
Cash | £16,651 |
Current Liabilities | £30,289 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2015 | Application to strike the company off the register (3 pages) |
1 October 2015 | Application to strike the company off the register (3 pages) |
7 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 22 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 22 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 22 October 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
24 November 2011 | Annual return made up to 22 October 2011 with a full list of shareholders (4 pages) |
25 October 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 22 October 2010
|
22 October 2010 | Incorporation (20 pages) |
22 October 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
22 October 2010 | Incorporation (20 pages) |
22 October 2010 | Appointment of Mr Christopher Beauchamp as a director (2 pages) |
22 October 2010 | Appointment of Mr John Payne as a director (2 pages) |
22 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
22 October 2010 | Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page) |
22 October 2010 | Appointment of Mr John Payne as a director (2 pages) |
22 October 2010 | Appointment of Mr Christopher Beauchamp as a director (2 pages) |
22 October 2010 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |