London
EC4A 3TW
Director Name | Tina Renee Bode |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2011(3 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 August 2017) |
Role | President Smtk, Inc |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Sheree Rae Mills |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2011(3 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 August 2017) |
Role | Elementary School Teacher |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mandy Jaye Zellmer |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2011(3 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 August 2017) |
Role | President And Secretary Fbf Intl. Uk Ltd |
Country of Residence | United States |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Mandy Jaye Zellmer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2011(3 days after company formation) |
Appointment Duration | 6 years, 6 months (closed 01 August 2017) |
Role | Company Director |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 February 2013(2 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 August 2017) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2011(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 February 2013(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 12 February 2013) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
25 at $1 | Kelly Sue Baugh 25.00% Ordinary |
---|---|
25 at $1 | Mandy Jaye Zellmer 25.00% Ordinary |
25 at $1 | Sheree Rae Mills 25.00% Ordinary |
25 at $1 | Tina Renee Bode 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£411,648 |
Cash | £229,267 |
Current Liabilities | £759,206 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | Application to strike the company off the register (3 pages) |
9 May 2017 | Application to strike the company off the register (3 pages) |
31 March 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
31 March 2017 | Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page) |
21 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 28 January 2017 with updates (5 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
3 February 2016 | Director's details changed for Kelly Sue Baugh on 1 January 2016 (2 pages) |
3 February 2016 | Director's details changed for Kelly Sue Baugh on 1 January 2016 (2 pages) |
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
2 February 2016 | Director's details changed for Tina Renee Bode on 1 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mandy Jaye Zellmer on 1 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Mandy Jaye Zellmer on 1 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Kelly Sue Baugh on 1 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Tina Renee Bode on 1 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Kelly Sue Baugh on 1 January 2016 (2 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
15 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
18 February 2013 | Termination of appointment of Taylor Wessing Llp as a secretary (1 page) |
18 February 2013 | Termination of appointment of Taylor Wessing Llp as a secretary (1 page) |
13 February 2013 | Director's details changed for Sheree Rae Mills on 12 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mandy Jaye Zellmer on 12 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mandy Jaye Zellmer on 12 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Mandy Jaye Zellmer on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Kelly Sue Baugh on 12 February 2013 (2 pages) |
13 February 2013 | Secretary's details changed for Mandy Jaye Zellmer on 13 February 2013 (2 pages) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Termination of appointment of a secretary (1 page) |
13 February 2013 | Director's details changed for Sheree Rae Mills on 12 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Tina Renee Bode on 12 February 2013 (2 pages) |
13 February 2013 | Secretary's details changed for Mandy Jaye Zellmer on 13 February 2013 (2 pages) |
13 February 2013 | Termination of appointment of a secretary (1 page) |
13 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Director's details changed for Mandy Jaye Zellmer on 13 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Kelly Sue Baugh on 12 February 2013 (2 pages) |
13 February 2013 | Director's details changed for Tina Renee Bode on 12 February 2013 (2 pages) |
12 February 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
12 February 2013 | Secretary's details changed for Mandy Jaye Zellmer on 12 February 2013 (1 page) |
12 February 2013 | Appointment of Taylor Wessing Llp as a secretary (2 pages) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
12 February 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
12 February 2013 | Secretary's details changed for Mandy Jaye Zellmer on 12 February 2013 (1 page) |
12 February 2013 | Appointment of Taylor Wessing Llp as a secretary (2 pages) |
12 February 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
11 February 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (8 pages) |
20 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (8 pages) |
4 March 2011 | Appointment of Kelly Sue Baugh as a director (3 pages) |
4 March 2011 | Appointment of Sheree Rae Mills as a director (3 pages) |
4 March 2011 | Appointment of Tina Renee Bode as a director (3 pages) |
4 March 2011 | Appointment of Mandy Jaye Zellmer as a director (3 pages) |
4 March 2011 | Appointment of Tina Renee Bode as a director (3 pages) |
4 March 2011 | Appointment of Sheree Rae Mills as a director (3 pages) |
4 March 2011 | Appointment of Mandy Jaye Zellmer as a secretary (3 pages) |
4 March 2011 | Appointment of Mandy Jaye Zellmer as a director (3 pages) |
4 March 2011 | Appointment of Mandy Jaye Zellmer as a secretary (3 pages) |
4 March 2011 | Appointment of Kelly Sue Baugh as a director (3 pages) |
3 March 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
3 March 2011 | Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages) |
3 March 2011 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
3 March 2011 | Termination of appointment of Huntsmoor Limited as a director (2 pages) |
3 March 2011 | Termination of appointment of Richard Bursby as a director (2 pages) |
3 March 2011 | Termination of appointment of Richard Bursby as a director (2 pages) |
1 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
1 March 2011 | Statement of capital following an allotment of shares on 24 February 2011
|
23 February 2011 | Resolutions
|
23 February 2011 | Resolutions
|
31 January 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
31 January 2011 | Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
28 January 2011 | Incorporation
|
28 January 2011 | Incorporation
|