Glendale
California
91201
Director Name | Mr Artur Babayan |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2011(same day as company formation) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 1120 N Cedar St Glendale California 91207 |
Secretary Name | Mr Michael Thomas Gordon |
---|---|
Status | Resigned |
Appointed | 31 October 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 19 October 2012) |
Role | Company Director |
Correspondence Address | Trevor Cottage The Green Horsted Keynes Haywards Heath West Sussex RH17 7AW |
Registered Address | 1st Floor North Devonshire House Devonshire Street London W1W 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
2 at £1 | Edgar Babayan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,433 |
Cash | £11,633 |
Current Liabilities | £4,200 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 September 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2014 | Application to strike the company off the register (3 pages) |
12 May 2014 | Amended accounts made up to 31 March 2012 (3 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2014 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Registered office address changed from C/O Nicholas Peters & Co 1 1St Floor (North), Devonshire House Devonshire Street London W1W 5DS England on 29 April 2014 (1 page) |
3 February 2014 | Registered office address changed from 48 High Street Haslemere Surrey GU27 2LA United Kingdom on 3 February 2014 (1 page) |
3 February 2014 | Registered office address changed from 48 High Street Haslemere Surrey GU27 2LA United Kingdom on 3 February 2014 (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 January 2013 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Termination of appointment of Michael Gordon as a secretary (1 page) |
31 October 2011 | Appointment of Mr Michael Thomas Gordon as a secretary (2 pages) |
7 October 2011 | Registered office address changed from C/O Fletcher Kennedy Ltd 72 High Street Haslemere Surrey GU27 2LA England on 7 October 2011 (1 page) |
7 October 2011 | Registered office address changed from C/O Fletcher Kennedy Ltd 72 High Street Haslemere Surrey GU27 2LA England on 7 October 2011 (1 page) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Termination of appointment of Artur Babayan as a director (1 page) |
30 September 2011 | Appointment of Mr Edgar Babayan as a director (2 pages) |
11 March 2011 | Incorporation (22 pages) |