Washington
D.C. 20007
United States
Director Name | John Louis Malanchuk |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 January 2011(same day as company formation) |
Role | Consultant |
Country of Residence | United States |
Correspondence Address | 3333 K Street Nw Suite 115 Washington D.C. 20007 United States |
Secretary Name | Bibi Rahima Ally |
---|---|
Status | Current |
Appointed | 14 January 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Website | excelmarco.com |
---|---|
Email address | [email protected] |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Eisenstein Malanchuk LLP 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
22 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
6 November 2020 | Director's details changed for John Louis Malanchuk on 1 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Laurence Jay Eisenstein on 1 November 2020 (2 pages) |
21 September 2020 | Micro company accounts made up to 31 December 2019 (6 pages) |
24 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
23 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
26 January 2018 | Director's details changed for Laurence Jay Eisenstein on 19 January 2018 (2 pages) |
26 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
23 January 2018 | Director's details changed for John Louis Malanchuk on 19 January 2018 (2 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
15 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 September 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-22
|
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
24 September 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
30 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
5 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
5 June 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
7 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
12 April 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
12 April 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
14 January 2011 | Incorporation
|
14 January 2011 | Incorporation
|
14 January 2011 | Incorporation
|