Chiswell Street
London
EC1Y 4YX
Director Name | Ulrike Schachner-Dadley |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | Austrian |
Status | Closed |
Appointed | 01 February 2018(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Third Floor Chiswell Street London EC1Y 4YX |
Director Name | Michael Joseph Dominguez |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 June 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 50 Kennedy Plaza, 18th Floor Providence Rhode Island 02903 |
Director Name | Scott Macomb Marimow |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 June 2019(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 01 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 50 Kennedy Plaza, 18th Floor Providence Rhode Island 02903 |
Director Name | Robert Carl Rathsam |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 November 2019(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 December 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 401 W. Lincoln Avenue Lititz Pennsylvania 17543 |
Director Name | Mr Frederic Frank Opsomer |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | BEL |
Correspondence Address | 24 Chiswell Street London EC1Y 4YX |
Director Name | Ms Carol Ann Scott |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2012(1 year, 1 month after company formation) |
Appointment Duration | 4 years (resigned 09 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Third Floor Chiswell Street London EC1Y 4YX |
Director Name | Mr Timothy Edward Guhl |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2013(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 24 Third Floor Chiswell Street London EC1Y 4YX |
Director Name | Mr David Charles Bernstein |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 March 2013(2 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 29 March 2019) |
Role | Ceo-Director |
Country of Residence | United States |
Correspondence Address | 24 Third Floor Chiswell Street London EC1Y 4YX |
Secretary Name | Mr David John Colbert |
---|---|
Status | Resigned |
Appointed | 22 March 2013(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 July 2015) |
Role | Company Director |
Correspondence Address | 24 Third Floor Chiswell Street London EC1Y 4YX |
Director Name | Mr Mark Allan Nicolas Ager |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2013(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 02 July 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 24 Third Floor Chiswell Street London EC1Y 4YX |
Secretary Name | Mr Kevin Tims |
---|---|
Status | Resigned |
Appointed | 21 July 2015(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 May 2017) |
Role | Company Director |
Correspondence Address | 24 Third Floor Chiswell Street London EC1Y 4YX |
Director Name | Ms Nicola Jane Scott |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Third Floor Chiswell Street London EC1Y 4YX |
Director Name | Ms Nicola Jane Scott |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2017(6 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 01 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Third Floor Chiswell Street London EC1Y 4YX |
Director Name | Benjamin Gerard Dicarlo |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2017(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 November 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 24 Third Floor Chiswell Street London EC1Y 4YX |
Secretary Name | Myukoffice Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 December 2010(same day as company formation) |
Correspondence Address | Westwood House Annie Med Lane South Cave HU15 2HG |
Registered Address | 24 Third Floor Chiswell Street London EC1Y 4YX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
500 at £100 | Tait Technologies Bvba 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £167,062 |
Cash | £260,836 |
Current Liabilities | £131,554 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 December 2010 | Delivered on: 24 December 2010 Persons entitled: Princes Securities Limited Classification: Rent deposit Secured details: £21,000.00 due or to become due from the company to the chargee. Particulars: The rent deposit. Outstanding |
---|
1 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
2 September 2020 | Application to strike the company off the register (1 page) |
8 July 2020 | Termination of appointment of Mark Allan Nicolas Ager as a director on 2 July 2020 (1 page) |
9 December 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
14 November 2019 | Termination of appointment of Benjamin Gerard Dicarlo as a director on 1 November 2019 (1 page) |
14 November 2019 | Appointment of Robert Carl Rathsam as a director on 1 November 2019 (2 pages) |
29 August 2019 | Accounts for a small company made up to 31 December 2018 (22 pages) |
14 June 2019 | Appointment of Michael Joseph Dominguez as a director on 1 June 2019 (2 pages) |
14 June 2019 | Appointment of Scott Macomb Marimow as a director on 1 June 2019 (2 pages) |
12 April 2019 | Termination of appointment of David Charles Bernstein as a director on 29 March 2019 (1 page) |
11 December 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
24 August 2018 | Change of details for Stage Technologies Group Limited as a person with significant control on 30 July 2018 (2 pages) |
2 August 2018 | Resolutions
|
30 July 2018 | Change of name notice (2 pages) |
30 July 2018 | Resolutions
|
13 June 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
19 February 2018 | Appointment of Ulrike Schachner-Dadley as a director on 1 February 2018 (2 pages) |
19 February 2018 | Termination of appointment of Nicola Jane Scott as a director on 1 February 2018 (1 page) |
19 February 2018 | Termination of appointment of Nicola Jane Scott as a director on 1 February 2018 (1 page) |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
4 October 2017 | Appointment of Benjamin Gerard Dicarlo as a director on 29 September 2017 (2 pages) |
4 October 2017 | Appointment of Benjamin Gerard Dicarlo as a director on 29 September 2017 (2 pages) |
3 October 2017 | Termination of appointment of Timothy Edward Guhl as a director on 29 September 2017 (1 page) |
3 October 2017 | Termination of appointment of Timothy Edward Guhl as a director on 29 September 2017 (1 page) |
27 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
27 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
26 May 2017 | Appointment of Ms Nicola Jane Scott as a director on 17 May 2017 (2 pages) |
26 May 2017 | Appointment of Ms Nicola Jane Scott as a director on 17 May 2017 (2 pages) |
24 May 2017 | Termination of appointment of Kevin Tims as a secretary on 17 May 2017 (1 page) |
24 May 2017 | Termination of appointment of Kevin Tims as a secretary on 17 May 2017 (1 page) |
3 February 2017 | Appointment of Ms Nicola Jane Scott as a director on 21 January 2017 (2 pages) |
3 February 2017 | Appointment of Ms Nicola Jane Scott as a director on 21 January 2017 (2 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
21 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
11 March 2016 | Satisfaction of charge 1 in full (1 page) |
11 March 2016 | Satisfaction of charge 1 in full (1 page) |
15 February 2016 | Termination of appointment of Carol Ann Scott as a director on 9 February 2016 (1 page) |
15 February 2016 | Termination of appointment of Carol Ann Scott as a director on 9 February 2016 (1 page) |
9 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
30 July 2015 | Appointment of Mr Kevin Tims as a secretary on 21 July 2015 (2 pages) |
30 July 2015 | Appointment of Mr Kevin Tims as a secretary on 21 July 2015 (2 pages) |
29 July 2015 | Termination of appointment of David John Colbert as a secretary on 21 July 2015 (1 page) |
29 July 2015 | Termination of appointment of David John Colbert as a secretary on 21 July 2015 (1 page) |
8 June 2015 | Amended accounts for a small company made up to 31 December 2014 (5 pages) |
8 June 2015 | Amended accounts for a small company made up to 31 December 2014 (5 pages) |
19 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 May 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
16 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
21 May 2014 | Registered office address changed from 24 Chiswell Street London EC1Y 4YX England on 21 May 2014 (1 page) |
21 May 2014 | Registered office address changed from 24 Chiswell Street London EC1Y 4YX England on 21 May 2014 (1 page) |
9 May 2014 | Director's details changed for Mr Tim Edward Guhl on 22 March 2013 (2 pages) |
9 May 2014 | Director's details changed for Mr Tim Edward Guhl on 22 March 2013 (2 pages) |
8 May 2014 | Registered office address changed from Westwood House Annie Med Lane South Cave HU15 2HG on 8 May 2014 (1 page) |
8 May 2014 | Appointment of Mr David Charles Bernstein as a director (2 pages) |
8 May 2014 | Appointment of Mr Mark Allan Nicolas Ager as a director (2 pages) |
8 May 2014 | Registered office address changed from Westwood House Annie Med Lane South Cave HU15 2HG on 8 May 2014 (1 page) |
8 May 2014 | Appointment of Mr Tim Edward Guhl as a director (2 pages) |
8 May 2014 | Appointment of Mr Adam Douglas Davis as a director (2 pages) |
8 May 2014 | Termination of appointment of Frederic Opsomer as a director (1 page) |
8 May 2014 | Termination of appointment of Frederic Opsomer as a director (1 page) |
8 May 2014 | Termination of appointment of Myukoffice Ltd as a secretary (1 page) |
8 May 2014 | Termination of appointment of Myukoffice Ltd as a secretary (1 page) |
8 May 2014 | Appointment of Mr Adam Douglas Davis as a director (2 pages) |
8 May 2014 | Appointment of Mr David John Colbert as a secretary (2 pages) |
8 May 2014 | Appointment of Mr David Charles Bernstein as a director (2 pages) |
8 May 2014 | Registered office address changed from Westwood House Annie Med Lane South Cave HU15 2HG on 8 May 2014 (1 page) |
8 May 2014 | Appointment of Mr Tim Edward Guhl as a director (2 pages) |
8 May 2014 | Appointment of Mr Mark Allan Nicolas Ager as a director (2 pages) |
8 May 2014 | Appointment of Mr David John Colbert as a secretary (2 pages) |
3 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 7 December 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
3 February 2012 | Appointment of Ms Carol Ann Scott as a director (2 pages) |
3 February 2012 | Appointment of Ms Carol Ann Scott as a director (2 pages) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (3 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 December 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 December 2010 | Incorporation
|
7 December 2010 | Incorporation
|