Northridge
Ca 91325
United States
Director Name | Damon Ray Zumwalt |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17101 Superior Street Northridge California 91325 United States |
Director Name | Mr John Anthony King |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2010(same day as company formation) |
Correspondence Address | 27 Holywell Row London EC2A 4JB |
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Contemporary Uk Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £105,878 |
Cash | £4,837 |
Current Liabilities | £3,460 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
5 October 2020 | Registered office address changed from St. Brides House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020 (1 page) |
---|---|
13 February 2020 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
10 October 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
2 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2019 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
12 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
24 January 2018 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
5 October 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
17 March 2017 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 March 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-03-09
|
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
21 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-02-21
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
31 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
16 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
16 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
18 February 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
18 February 2011 | Statement of capital following an allotment of shares on 16 December 2010
|
10 February 2011 | Appointment of Stephen Vincent Mirabile as a director (3 pages) |
10 February 2011 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
10 February 2011 | Termination of appointment of John King as a director (2 pages) |
10 February 2011 | Appointment of Damon Ray Zumwalt as a director (3 pages) |
10 February 2011 | Appointment of Stephen Vincent Mirabile as a director (3 pages) |
10 February 2011 | Termination of appointment of John King as a director (2 pages) |
10 February 2011 | Appointment of Damon Ray Zumwalt as a director (3 pages) |
10 February 2011 | Termination of appointment of Aci Secretaries Limited as a secretary (2 pages) |
16 December 2010 | Incorporation
|
16 December 2010 | Incorporation
|