Delaware 19720
United States
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Director Name | John Watson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2012(8 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 July 2012) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Denny Rd. Ste 300 Wilmington, De Delaware 19809 United States |
Secretary Name | Nick Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2012(8 months, 1 week after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 September 2015) |
Role | Company Director |
Correspondence Address | Universal Automotive Greenhill Industries Estate Birmingham Road Kidderminster DY10 2RN |
Registered Address | Hathaway House Popes Drive London N3 1QF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Resources Intl Holding Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £281,457 |
Cash | £11,304 |
Current Liabilities | £88,493 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
21 November 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
22 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
18 November 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
5 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
5 January 2021 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
17 November 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 October 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
26 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
5 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Director's details changed for Michael James Sullivan on 23 September 2014 (2 pages) |
15 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2015 | Director's details changed for Michael James Sullivan on 23 September 2014 (2 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 September 2015 | Termination of appointment of Nick Davies as a secretary on 1 September 2015 (1 page) |
1 September 2015 | Termination of appointment of Nick Davies as a secretary on 1 September 2015 (1 page) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
26 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (4 pages) |
23 July 2012 | Termination of appointment of John Watson as a director (1 page) |
23 July 2012 | Termination of appointment of John Watson as a director (1 page) |
18 June 2012 | Appointment of John Watson as a director (3 pages) |
18 June 2012 | Appointment of John Watson as a director (3 pages) |
15 June 2012 | Appointment of Nick Davies as a secretary (3 pages) |
15 June 2012 | Appointment of Nick Davies as a secretary (3 pages) |
22 May 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
22 May 2012 | Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages) |
7 October 2011 | Appointment of Michael James Sullivan as a director (2 pages) |
7 October 2011 | Appointment of Michael James Sullivan as a director (2 pages) |
27 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
27 September 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|
22 September 2011 | Incorporation
|