Building B #100
Alpharetta
Ga 30005
Georgia
Director Name | Joseph Daniel Brown |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6485 Shiloh Road Building B #100 Alpharetta Ga 30005 Georgia |
Director Name | Kostantinos Raymond Skouras |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6485 Shiloh Road Building B #100 Alpharetta Ga 30005 Georgia |
Registered Address | Acre House 11/15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Jaime Richard Brown 33.33% Ordinary |
---|---|
1 at £1 | Joseph Daniel Brown 33.33% Ordinary |
1 at £1 | Kostantinos Raymond Skouras 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £148,107 |
Gross Profit | £17,013 |
Net Worth | -£564,035 |
Cash | £20,452 |
Current Liabilities | £28,270 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
27 March 2012 | Delivered on: 31 March 2012 Persons entitled: Commerz Real Investmentgesellschaft Mbh Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its interest in the interest earning account intended to hold the initial deposit of £19,500 and all other monies due under the rent deposit deed see image for full details. Outstanding |
---|---|
14 February 2012 | Delivered on: 16 February 2012 Persons entitled: Stratford City Shopping Centre (No.2) Nominee a Limited and Stratford City Shopping Centre (No.2) Nominee B Limited as Trustees for and on Behalf of Stratford City Shopping Centre (No.1) Limited Partnership Classification: Rent deposit deed Secured details: £32,841.00 due or to become due from the company to the chargee. Particulars: Its interest in the account and the deposit fund see image for full details. Outstanding |
7 December 2011 | Delivered on: 13 December 2011 Persons entitled: Commerz Real Investmentgesellschaft Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £17,100 see image for full details. Outstanding |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2017 | Application to strike the company off the register (3 pages) |
4 September 2017 | Application to strike the company off the register (3 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 April 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
11 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
11 November 2016 | Confirmation statement made on 4 November 2016 with updates (7 pages) |
10 May 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
10 May 2016 | Total exemption full accounts made up to 31 December 2015 (13 pages) |
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
8 May 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
8 May 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
24 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
13 May 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
13 May 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
20 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
18 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
21 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
23 July 2012 | Total exemption full accounts made up to 31 December 2011 (11 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
16 February 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (5 pages) |
21 July 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
21 July 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
4 November 2010 | Incorporation (23 pages) |
4 November 2010 | Incorporation (23 pages) |