Newtown Square
Pennsylvania 19073
United States
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 September 2012(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 May 2018) |
Correspondence Address | 27-28 Eastcastle Street London W1W 8DH |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | Mr David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | C/O Tmf Corporate Administration Services Limited 9 Cloak Lane London EC4R 2RU |
Director Name | David Keith Johnson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2011(3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2015) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 44 Singing Oaks Drive Weston Connecticut 06883 United States |
Director Name | Eric Rennie Lindner |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2011(3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 October 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27 Seminary Cove Drive Mill Valley Califonia 94941 United States |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2011(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 September 2012) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2011(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 September 2012) |
Correspondence Address | 5th Floor 6 St Andrew Street London EC4A 3AE |
Registered Address | 27/28 Eastcastle Street London W1W 8DH |
---|---|
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 |
100 at £1 | Situs Group Llc 100.00% Ordinary |
---|
Latest Accounts | 30 November 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
15 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2018 | Application to strike the company off the register (3 pages) |
11 January 2018 | Confirmation statement made on 22 November 2017 with updates (4 pages) |
8 January 2018 | Notification of Steve Powel as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Notification of Nicholas David Rudenstine as a person with significant control on 6 April 2016 (2 pages) |
4 January 2018 | Withdrawal of a person with significant control statement on 4 January 2018 (2 pages) |
18 January 2017 | Accounts for a dormant company made up to 30 November 2016 (1 page) |
18 January 2017 | Accounts for a dormant company made up to 30 November 2016 (1 page) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
11 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
11 December 2015 | Accounts for a dormant company made up to 30 November 2015 (2 pages) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
21 October 2015 | Termination of appointment of Eric Rennie Lindner as a director on 1 October 2015 (1 page) |
21 October 2015 | Termination of appointment of Eric Rennie Lindner as a director on 1 October 2015 (1 page) |
21 October 2015 | Termination of appointment of David Keith Johnson as a director on 31 March 2015 (1 page) |
21 October 2015 | Termination of appointment of David Keith Johnson as a director on 31 March 2015 (1 page) |
21 October 2015 | Termination of appointment of Eric Rennie Lindner as a director on 1 October 2015 (1 page) |
18 February 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
18 February 2015 | Statement of capital following an allotment of shares on 13 February 2015
|
5 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
5 December 2014 | Accounts for a dormant company made up to 30 November 2014 (2 pages) |
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
31 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2014-01-31
|
16 January 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
16 January 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
28 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
26 September 2012 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 26 September 2012 (1 page) |
26 September 2012 | Appointment of Cargil Management Services Limited as a secretary (2 pages) |
26 September 2012 | Appointment of Cargil Management Services Limited as a secretary (2 pages) |
26 September 2012 | Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 26 September 2012 (1 page) |
26 September 2012 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page) |
18 September 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
18 September 2012 | Accounts for a dormant company made up to 30 November 2011 (1 page) |
12 March 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 22 November 2011 with a full list of shareholders (5 pages) |
9 March 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 9 March 2012 (1 page) |
9 March 2012 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
9 March 2012 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
9 March 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
9 March 2011 | Appointment of Eric Rennie Lindner as a director (3 pages) |
9 March 2011 | Termination of appointment of Adrian Levy as a director (2 pages) |
9 March 2011 | Appointment of David Keith Johnson as a director (3 pages) |
9 March 2011 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
9 March 2011 | Appointment of Eric Rennie Lindner as a director (3 pages) |
9 March 2011 | Termination of appointment of Adrian Levy as a director (2 pages) |
9 March 2011 | Termination of appointment of David Pudge as a director (2 pages) |
9 March 2011 | Appointment of David Keith Johnson as a director (3 pages) |
9 March 2011 | Appointment of John Fredric Weaver as a director (3 pages) |
9 March 2011 | Termination of appointment of David Pudge as a director (2 pages) |
9 March 2011 | Appointment of John Fredric Weaver as a director (3 pages) |
24 February 2011 | Change of name notice (2 pages) |
24 February 2011 | Company name changed zebrapark LIMITED\certificate issued on 24/02/11
|
24 February 2011 | Company name changed zebrapark LIMITED\certificate issued on 24/02/11
|
24 February 2011 | Change of name notice (2 pages) |
22 November 2010 | Incorporation (50 pages) |
22 November 2010 | Incorporation (50 pages) |