Aurora
Ontario
L4g 7k1
Canada
Director Name | Alon Samuel Ossip |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 25 April 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 March 2015) |
Role | Chief Executive Officer |
Country of Residence | Canada |
Correspondence Address | 455 Magna Drive Aurora Ontario L4g 7a9 Canada |
Director Name | Giovanni David Simonetti |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 25 April 2013(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 10 March 2015) |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 455 Magna Drive Aurora Ontario L4g 7a9 Canada |
Secretary Name | K.R.B. (Secretaries) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 January 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 10 March 2015) |
Correspondence Address | Walsingham House 35 Seething Lane London EC3N 4AH |
Director Name | Randall John Tipping |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Company Executive |
Country of Residence | Canada |
Correspondence Address | 98 Windham Trail Aurora Ontario Lg4 5i5 |
Director Name | Stefan Wierzbinski |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 13 May 2011(same day as company formation) |
Role | Finance Director |
Country of Residence | Austria |
Correspondence Address | 4/6 Fichtnergasse Vienna A-1130 Austria |
Registered Address | Walsingham House 35 Seething Lane London EC3N 4AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.6m at £1 | 2282658 Ontario Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,771,243 |
Cash | £3,766,182 |
Current Liabilities | £7,450 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
25 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2014 | Application to strike the company off the register (3 pages) |
13 November 2014 | Application to strike the company off the register (3 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
29 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
11 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
18 February 2014 | Statement by directors (2 pages) |
18 February 2014 | Resolutions
|
18 February 2014 | Statement of capital on 18 February 2014
|
18 February 2014 | Solvency statement dated 31/01/14 (1 page) |
18 February 2014 | Solvency statement dated 31/01/14 (1 page) |
18 February 2014 | Statement of capital on 18 February 2014
|
18 February 2014 | Statement by directors (2 pages) |
18 February 2014 | Resolutions
|
24 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2013 (17 pages) |
24 January 2014 | Second filing of AR01 previously delivered to Companies House made up to 13 May 2013 (17 pages) |
23 January 2014 | Registered office address changed from , C/O William Evans & Partners, 20 Harcourt Street, London, W1H 4HG on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from , C/O William Evans & Partners, 20 Harcourt Street, London, W1H 4HG on 23 January 2014 (1 page) |
22 January 2014 | Appointment of K.R.B. (Secretaries) Limited as a secretary on 20 January 2014 (2 pages) |
22 January 2014 | Appointment of K.R.B. (Secretaries) Limited as a secretary on 20 January 2014 (2 pages) |
18 September 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
18 September 2013 | Annual return made up to 13 May 2013 with a full list of shareholders
|
17 September 2013 | Director's details changed for Alon Samuel Ossip on 26 April 2013 (3 pages) |
17 September 2013 | Director's details changed for Giovanni David Simonetti on 28 April 2013 (3 pages) |
17 September 2013 | Director's details changed for Ms Belinda Caroline Stronach on 26 April 2013 (3 pages) |
17 September 2013 | Director's details changed for Ms Belinda Caroline Stronach on 26 April 2013 (3 pages) |
17 September 2013 | Director's details changed for Alon Samuel Ossip on 26 April 2013 (3 pages) |
17 September 2013 | Director's details changed for Giovanni David Simonetti on 28 April 2013 (3 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
22 July 2013 | Full accounts made up to 31 December 2012 (13 pages) |
8 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
8 May 2013 | Appointment of Alon Samuel Ossip as a director on 25 April 2013 (3 pages) |
8 May 2013 | Statement of capital following an allotment of shares on 25 April 2013
|
8 May 2013 | Appointment of Giovanni David Simonetti as a director on 25 April 2013 (4 pages) |
8 May 2013 | Appointment of Giovanni David Simonetti as a director on 25 April 2013 (4 pages) |
8 May 2013 | Appointment of Alon Samuel Ossip as a director on 25 April 2013 (3 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
11 October 2012 | Full accounts made up to 31 December 2011 (12 pages) |
25 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 13 May 2012 with a full list of shareholders (3 pages) |
18 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
18 June 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
25 August 2011 | Registered office address changed from , C/O Sidley Austin Llp Woolgate Exchange, 25 Basinghall Street, London, EC2V 5HA on 25 August 2011 (2 pages) |
25 August 2011 | Registered office address changed from , C/O Sidley Austin Llp Woolgate Exchange, 25 Basinghall Street, London, EC2V 5HA on 25 August 2011 (2 pages) |
21 July 2011 | Appointment of Ms Belinda Caroline Stronach as a director (3 pages) |
21 July 2011 | Appointment of Ms Belinda Caroline Stronach as a director (3 pages) |
21 July 2011 | Termination of appointment of Randall Tipping as a director (2 pages) |
21 July 2011 | Termination of appointment of Randall Tipping as a director (2 pages) |
21 July 2011 | Termination of appointment of Stefan Wierzbinski as a director (2 pages) |
21 July 2011 | Termination of appointment of Stefan Wierzbinski as a director (2 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
1 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
13 May 2011 | Incorporation
|
13 May 2011 | Incorporation
|
13 May 2011 | Incorporation
|