Suite 1300
Cleveland
Oh 44113
United States
Director Name | Mr Manavendra Sial |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 December 2015(4 years after company formation) |
Appointment Duration | 2 years, 2 months (closed 06 March 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 120 South Central Avenue Suite 200 St. Louis Missouri 63105 United States |
Secretary Name | Law Debenture Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 January 2012(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 2 months (closed 06 March 2018) |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Dr Steven Donald Dunmead |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | Vice President And General Manager |
Country of Residence | United States |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr Michael Stanko |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2011(same day as company formation) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | Fifth Floor 100 Wood Street London EC2V 7EX |
Director Name | Mr David Bradford Knowles |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2013(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 October 2015) |
Role | Chief Opearting Officer |
Country of Residence | Ohio, Usa |
Correspondence Address | 127 Public Square 1500 Key Tower Cleveland Ohio 44114 |
Director Name | Mr Devlin Howard Riley |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2014(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 January 2017) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 811 Sharon Drive Westlake Ohio Oh44145 |
Director Name | Mr Christopher Michael Hix |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 October 2015(3 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 18 December 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 950 Main Avenue Suite 1300 Cleveland Oh 44113 United States |
Registered Address | Fifth Floor 100 Wood Street London EC2V 7EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.02 | Duke Finance Subsidiary Holdings Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,110,000 |
Cash | £208,000 |
Current Liabilities | £15,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 October 2015 | Delivered on: 29 October 2015 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Outstanding |
---|---|
28 October 2015 | Delivered on: 28 October 2015 Persons entitled: Credit Suisse Ag, Cayman Islands Branch Classification: A registered charge Outstanding |
13 January 2012 | Delivered on: 17 January 2012 Satisfied on: 5 October 2015 Persons entitled: Bank of America, N.a as Administrative Agent Classification: Fixed and floating security document Secured details: All monies due or to become due from each chargor under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
13 January 2012 | Delivered on: 17 January 2012 Satisfied on: 3 July 2012 Persons entitled: Bank of America, N.A. as Administrative Agent Classification: Share charge Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the shares and dividends see image for full details. Fully Satisfied |
6 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2017 | Full accounts made up to 31 December 2016 (22 pages) |
19 December 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2017 | Application to strike the company off the register (3 pages) |
6 December 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Satisfaction of charge 078854220003 in full (5 pages) |
28 February 2017 | Satisfaction of charge 078854220004 in full (4 pages) |
28 February 2017 | Satisfaction of charge 078854220004 in full (4 pages) |
28 February 2017 | Satisfaction of charge 078854220003 in full (5 pages) |
23 January 2017 | Termination of appointment of Devlin Howard Riley as a director on 13 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Devlin Howard Riley as a director on 13 January 2017 (1 page) |
18 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 078854220004 (5 pages) |
18 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 078854220003 (5 pages) |
18 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 078854220003 (5 pages) |
18 January 2017 | Part of the property or undertaking has been released and no longer forms part of charge 078854220004 (5 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
27 July 2016 | Full accounts made up to 31 December 2015 (21 pages) |
5 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
21 December 2015 | Appointment of Mr Manavendra Sial as a director on 18 December 2015 (2 pages) |
21 December 2015 | Appointment of Mr Manavendra Sial as a director on 18 December 2015 (2 pages) |
18 December 2015 | Termination of appointment of Christopher Michael Hix as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Christopher Michael Hix as a director on 18 December 2015 (1 page) |
25 November 2015 | Memorandum and Articles of Association (12 pages) |
25 November 2015 | Memorandum and Articles of Association (12 pages) |
16 November 2015 | Resolutions
|
16 November 2015 | Resolutions
|
29 October 2015 | Registration of charge 078854220004, created on 28 October 2015 (42 pages) |
29 October 2015 | Appointment of Mr James Richard Voss as a director on 28 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr James Richard Voss as a director on 28 October 2015 (2 pages) |
29 October 2015 | Registration of charge 078854220004, created on 28 October 2015 (42 pages) |
28 October 2015 | Termination of appointment of David Bradford Knowles as a director on 21 October 2015 (1 page) |
28 October 2015 | Termination of appointment of David Bradford Knowles as a director on 21 October 2015 (1 page) |
28 October 2015 | Appointment of Mr Christopher Michael Hix as a director on 21 October 2015 (2 pages) |
28 October 2015 | Registration of charge 078854220003, created on 28 October 2015 (42 pages) |
28 October 2015 | Appointment of Mr Christopher Michael Hix as a director on 21 October 2015 (2 pages) |
28 October 2015 | Registration of charge 078854220003, created on 28 October 2015 (42 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
5 October 2015 | Satisfaction of charge 2 in full (4 pages) |
5 October 2015 | Satisfaction of charge 2 in full (4 pages) |
5 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
7 April 2014 | Termination of appointment of Michael Stanko as a director (1 page) |
7 April 2014 | Termination of appointment of Michael Stanko as a director (1 page) |
7 April 2014 | Appointment of Mr Devlin Howard Riley as a director (2 pages) |
7 April 2014 | Appointment of Mr Devlin Howard Riley as a director (2 pages) |
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
9 January 2014 | Sub-division of shares on 12 December 2013 (5 pages) |
9 January 2014 | Sub-division of shares on 12 December 2013 (5 pages) |
9 January 2014 | Resolutions
|
9 January 2014 | Resolutions
|
13 November 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 November 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 August 2013 | Appointment of Mr David Bradford Knowles as a director (2 pages) |
22 August 2013 | Appointment of Mr David Bradford Knowles as a director (2 pages) |
1 March 2013 | Termination of appointment of Steven Dunmead as a director (1 page) |
1 March 2013 | Termination of appointment of Steven Dunmead as a director (1 page) |
3 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 1 (17 pages) |
17 January 2012 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
17 January 2012 | Resolutions
|
17 January 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
17 January 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
17 January 2012 | Particulars of a mortgage or charge / charge no: 2 (21 pages) |
17 January 2012 | Statement of capital following an allotment of shares on 9 January 2012
|
10 January 2012 | Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages) |
10 January 2012 | Appointment of Law Debenture Corporate Services Limited as a secretary (2 pages) |
16 December 2011 | Incorporation (43 pages) |
16 December 2011 | Incorporation (43 pages) |