London
SE1 3TQ
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2011(same day as company formation) |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr James Robert Howard Jr |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2011(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 8 Baden Place Crosby Row London SE1 1YW |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Crownpeak Technology Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,566 |
Cash | £13,588 |
Current Liabilities | £60,614 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
---|---|
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Confirmation statement made on 25 May 2017 with no updates (3 pages) |
3 October 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
24 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-09-21
|
23 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2016 | Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW England to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page) |
19 August 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
19 August 2016 | Director's details changed for James Richard Yares on 19 August 2016 (2 pages) |
20 June 2016 | Appointment of James Richard Yares as a director on 30 May 2016 (2 pages) |
17 June 2016 | Termination of appointment of James Robert Howard Jr as a director on 30 May 2016 (1 page) |
17 November 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
26 May 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
16 January 2015 | Full accounts made up to 31 December 2013 (12 pages) |
27 May 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
5 November 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 May 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 May 2012 | Register inspection address has been changed (1 page) |
30 May 2012 | Register(s) moved to registered inspection location (1 page) |
30 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
9 August 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages) |
25 May 2011 | Incorporation
|