Des Moines
Polk, Iowa
Ia 50392
Secretary Name | Magus Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 January 2012(same day as company formation) |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Lawrence Aron Post |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2012(same day as company formation) |
Role | Financial Services |
Country of Residence | United States |
Correspondence Address | 140 Buckingham Palace Road London SW1W 9SA |
Director Name | Mr Gregory Burrows |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2013(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 July 2015) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 711 High Street Des Moines Iowa Ia 50392 |
Director Name | Ms Ellen Shumway |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2013(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 July 2015) |
Role | Executive Director |
Country of Residence | United States |
Correspondence Address | 711 High Street Des Moines Iowa Ia 50392 |
Registered Address | 140 Buckingham Palace Road London SW1W 9SA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
100 at £1 | Post Advisory Group Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,209 |
Cash | £73,452 |
Current Liabilities | £2,926 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 March 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2018 | Voluntary strike-off action has been suspended (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2017 | Application to strike the company off the register (3 pages) |
18 December 2017 | Application to strike the company off the register (3 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (19 pages) |
12 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
12 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 September 2015 | Termination of appointment of Ellen Shumway as a director on 21 July 2015 (2 pages) |
4 September 2015 | Termination of appointment of Ellen Shumway as a director on 21 July 2015 (2 pages) |
4 September 2015 | Appointment of George Jamgochian as a director on 21 July 2015 (3 pages) |
4 September 2015 | Termination of appointment of Gregory Burrows as a director on 21 July 2015 (2 pages) |
4 September 2015 | Termination of appointment of Gregory Burrows as a director on 21 July 2015 (2 pages) |
4 September 2015 | Appointment of George Jamgochian as a director on 21 July 2015 (3 pages) |
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
29 January 2014 | Termination of appointment of Lawrence Post as a director (1 page) |
29 January 2014 | Termination of appointment of Lawrence Post as a director (1 page) |
28 November 2013 | Appointment of Ms Ellen Shumway as a director (2 pages) |
28 November 2013 | Appointment of Ms Ellen Shumway as a director (2 pages) |
10 October 2013 | Appointment of Mr Gregory Burrows as a director (2 pages) |
10 October 2013 | Appointment of Mr Gregory Burrows as a director (2 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (3 pages) |
27 January 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
27 January 2012 | Current accounting period shortened from 31 January 2013 to 31 December 2012 (1 page) |
26 January 2012 | Incorporation
|
26 January 2012 | Incorporation
|