Pittisburgh
Pa15222
United States
Director Name | Kirk Albert Ziehm |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2024(12 years, 7 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 16217 South Camp Williams Road Suite 300 Bluffdale Utah 84065 |
Director Name | Mr Peter Githinji Kihara |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 264 Mary Avenue Stratford Ct 06614 |
Director Name | Leonora Jean Valvo |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 140 Ivy Hill Road Ridgefield Ct 06877 |
Director Name | Mr Kenneth Oni Chukwu |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 October 2014(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Mr James Burruss Sharpe Jr |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2020(8 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 16 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 167-169 Great Portland Street London W1W 5PF |
Director Name | Eric Lochner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 2022(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9265 Germantown Avenue Philadelphia Pa19118 United States |
Website | etouches.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0170848 |
Telephone region | Unknown |
Registered Address | 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Etouches Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£12,757 |
Cash | £2,265 |
Current Liabilities | £15,664 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 28 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 28 December |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
29 December 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
---|---|
5 June 2020 | Confirmation statement made on 17 May 2020 with updates (4 pages) |
4 June 2020 | Notification of a person with significant control statement (2 pages) |
4 June 2020 | Cessation of Kenneth Oni Chukwu as a person with significant control on 1 January 2020 (1 page) |
29 April 2020 | Appointment of Mr James Burruss Sharpe Jr as a director on 1 January 2020 (2 pages) |
29 April 2020 | Termination of appointment of Kenneth Oni Chukwu as a director on 1 January 2020 (1 page) |
11 October 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
3 June 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
9 October 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
28 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
12 July 2018 | Resolutions
|
29 May 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
22 May 2018 | Withdrawal of a person with significant control statement on 22 May 2018 (2 pages) |
22 May 2018 | Notification of Kenneth Oni Chukwu as a person with significant control on 18 May 2017 (2 pages) |
3 January 2018 | Accounts for a small company made up to 31 December 2016 (10 pages) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
30 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
21 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
31 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
31 July 2015 | Previous accounting period shortened from 31 May 2015 to 31 December 2014 (1 page) |
19 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
16 October 2014 | Termination of appointment of Leonora Jean Valvo as a director on 16 October 2014 (1 page) |
16 October 2014 | Termination of appointment of Leonora Jean Valvo as a director on 16 October 2014 (1 page) |
14 October 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 October 2014 | Appointment of Mr Kenneth Oni Chukwu as a director on 13 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Kenneth Oni Chukwu as a director on 13 October 2014 (2 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
31 July 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (3 pages) |
30 July 2013 | Termination of appointment of Peter Kihara as a director (1 page) |
30 July 2013 | Termination of appointment of Peter Kihara as a director (1 page) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Company name changed event management software reading LTD\certificate issued on 29/07/11
|
29 July 2011 | Company name changed event management software reading LTD\certificate issued on 29/07/11
|
17 May 2011 | Incorporation (44 pages) |
17 May 2011 | Incorporation (44 pages) |