Georgia 30005
United States
Director Name | Jill Klemer Vitali |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 April 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (closed 20 June 2023) |
Role | General Management |
Country of Residence | United States |
Correspondence Address | 99 Jefferson Road Parsippany Nj 07054 United States |
Director Name | Mr Julian Richard Henwood |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr Christopher Ronald Reidy |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2012(2 days after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 15 November 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 55 Colmore Row Birmingham West Midlands B3 2AS |
Director Name | Mr Bruce Charles Wechsler |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2012(2 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 September 2015) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Michael Anthony Bonarti |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2012(2 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 08 April 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT |
Director Name | Dr Jan Siegmund |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 November 2012(9 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (resigned 24 May 2019) |
Role | Corporate Executive |
Country of Residence | United States |
Correspondence Address | 22 Chancery Lane London WC2A 1LS |
Director Name | Mr Kathleen Ann Winters |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 May 2019(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 April 2021) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Automatic Data Processing, Inc. One Adp Blvd. Roseland New Jersey Nj 07068 United States |
Registered Address | Automatic Data Processing Limited (Adp) The Causeway Staines-Upon-Thames TW18 3BF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£77,848 |
Cash | £136,126 |
Current Liabilities | £146,787 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
9 February 2021 | Confirmation statement made on 9 February 2021 with no updates (3 pages) |
---|---|
12 October 2020 | Registered office address changed from 22 Chancery Lane London WC2A 1LS England to Syward Place Pyrcroft Road Chertsey Surrey KT16 9JT on 12 October 2020 (1 page) |
18 August 2020 | Amended accounts for a small company made up to 30 June 2019 (8 pages) |
29 June 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
10 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
24 December 2019 | Appointment of Mr Kathleen Ann Winters as a director on 24 May 2019 (2 pages) |
23 October 2019 | Termination of appointment of Jan Siegmund as a director on 24 May 2019 (1 page) |
28 March 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
13 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
27 April 2018 | Accounts for a small company made up to 30 June 2017 (10 pages) |
13 February 2018 | Confirmation statement made on 9 February 2018 with updates (3 pages) |
31 May 2017 | Full accounts made up to 30 June 2016 (18 pages) |
31 May 2017 | Full accounts made up to 30 June 2016 (18 pages) |
13 February 2017 | Register inspection address has been changed from 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Register inspection address has been changed from 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR England to 11th Floor, Two Snow Hill Birmingham B4 6WR (1 page) |
13 February 2017 | Register(s) moved to registered inspection location 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR (1 page) |
13 February 2017 | Register(s) moved to registered inspection location 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR (1 page) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
27 May 2016 | Register(s) moved to registered inspection location 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR (1 page) |
27 May 2016 | Register(s) moved to registered inspection location 11th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR (1 page) |
29 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
29 March 2016 | Full accounts made up to 30 June 2015 (17 pages) |
26 February 2016 | Termination of appointment of Bruce Charles Wechsler as a director on 30 September 2015 (1 page) |
26 February 2016 | Termination of appointment of Bruce Charles Wechsler as a director on 30 September 2015 (1 page) |
15 February 2016 | Registered office address changed from 22 Chancery Lane Chancery Lane London WC2A 1LS to 22 Chancery Lane London WC2A 1LS on 15 February 2016 (1 page) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Registered office address changed from 22 Chancery Lane Chancery Lane London WC2A 1LS to 22 Chancery Lane London WC2A 1LS on 15 February 2016 (1 page) |
15 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
31 March 2015 | Full accounts made up to 30 June 2014 (18 pages) |
31 March 2015 | Full accounts made up to 30 June 2014 (18 pages) |
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Register(s) moved to registered office address 22 Chancery Lane Chancery Lane London WC2A 1LS (1 page) |
26 February 2015 | Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS England to 11Th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR (1 page) |
26 February 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Register inspection address has been changed from 55 Colmore Row Birmingham B3 2AS England to 11Th Floor Two Snow Hill Snow Hill Queensway Birmingham B4 6WR (1 page) |
26 February 2015 | Register(s) moved to registered office address 22 Chancery Lane Chancery Lane London WC2A 1LS (1 page) |
19 August 2014 | Company name changed rightthing recruiting uk LTD\certificate issued on 19/08/14
|
19 August 2014 | Company name changed rightthing recruiting uk LTD\certificate issued on 19/08/14
|
2 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (7 pages) |
11 March 2014 | Register(s) moved to registered inspection location (1 page) |
11 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Register(s) moved to registered inspection location (1 page) |
11 March 2014 | Register inspection address has been changed (1 page) |
11 March 2014 | Register inspection address has been changed (1 page) |
7 March 2014 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 7 March 2014 (1 page) |
7 March 2014 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 7 March 2014 (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
14 February 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (4 pages) |
27 November 2012 | Appointment of Dr Jan Siegmund as a director (2 pages) |
27 November 2012 | Termination of appointment of Christopher Reidy as a director (1 page) |
27 November 2012 | Termination of appointment of Christopher Reidy as a director (1 page) |
27 November 2012 | Appointment of Dr Jan Siegmund as a director (2 pages) |
1 March 2012 | Resolutions
|
1 March 2012 | Resolutions
|
24 February 2012 | Appointment of Mr Christopher R Reidy as a director (2 pages) |
24 February 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
24 February 2012 | Appointment of Mr Christopher R Reidy as a director (2 pages) |
24 February 2012 | Appointment of Mr Michael a Bonarti as a director (2 pages) |
24 February 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
24 February 2012 | Appointment of Mr Bruce Charles Wechsler as a director (2 pages) |
24 February 2012 | Termination of appointment of Julian Henwood as a director (1 page) |
24 February 2012 | Appointment of Mr Bruce Charles Wechsler as a director (2 pages) |
24 February 2012 | Termination of appointment of Julian Henwood as a director (1 page) |
24 February 2012 | Appointment of Mr Michael a Bonarti as a director (2 pages) |
20 February 2012 | Incorporation (40 pages) |
20 February 2012 | Incorporation (40 pages) |