Toronto
Ontario M4n 1x7
Canada
Director Name | Chul-Ha Michael Kang |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Project Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Road Stanmore Middlesex HA7 4XR |
Secretary Name | London Visa Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Correspondence Address | 4 Tersha Street Richmond Surrey TW9 2LY |
Registered Address | 28 Church Road Stanmore Middlesex HA7 4XR |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Stanmore Park |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
100 at £1 | Blake Jarrett & Co Inc 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 May 2015 | Compulsory strike-off action has been suspended (1 page) |
15 May 2015 | Compulsory strike-off action has been suspended (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2014 | Annual return made up to 25 June 2014 Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 25 June 2014 Statement of capital on 2014-08-13
|
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
11 March 2014 | Compulsory strike-off action has been suspended (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2013 | Termination of appointment of Chul-Ha Kang as a director (1 page) |
9 September 2013 | Termination of appointment of Chul-Ha Kang as a director (1 page) |
5 August 2013 | Appointment of Mr Blake Andrew Jarrett as a director (2 pages) |
5 August 2013 | Appointment of Mr Blake Andrew Jarrett as a director (2 pages) |
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
24 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders Statement of capital on 2013-05-24
|
4 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
4 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
5 April 2012 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
5 April 2012 | Termination of appointment of London Visa Services Limited as a secretary (1 page) |
5 April 2012 | Termination of appointment of London Visa Services Limited as a secretary (1 page) |
6 March 2012 | Registered office address changed from 4 Tersha Street Richmond Surrey TW9 2LY on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 4 Tersha Street Richmond Surrey TW9 2LY on 6 March 2012 (2 pages) |
6 March 2012 | Registered office address changed from 4 Tersha Street Richmond Surrey TW9 2LY on 6 March 2012 (2 pages) |
24 May 2011 | Incorporation (37 pages) |
24 May 2011 | Incorporation (37 pages) |