Suite 800
Plymouth
Minnesota
55447
Director Name | Nina Rachel Kieves |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 April 2012(same day as company formation) |
Role | Veterinarian, Business Owner |
Country of Residence | United States |
Correspondence Address | 17100 Medina Rd Suite 800 Plymouth Minnesota 55447 |
Director Name | Nicola Katrin Wyrobek |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 April 2012(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 17100 Medina Rd Suite 800 Plymouth Minnesota 55447 |
Secretary Name | Nicola Katrin Wyrobek |
---|---|
Status | Closed |
Appointed | 18 April 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 17100 Medina Rd Suite 800 Plymouth Minnesota 55447 |
Registered Address | C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1000 at £1 | Northstar Balloons Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £159,054 |
Gross Profit | -£6,645 |
Net Worth | -£27,495 |
Cash | £13,786 |
Current Liabilities | £84,395 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
21 December 2020 | Previous accounting period shortened from 31 March 2020 to 30 December 2019 (1 page) |
---|---|
17 December 2020 | Previous accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
21 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
24 June 2019 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
18 April 2018 | Confirmation statement made on 18 April 2018 with no updates (3 pages) |
18 April 2018 | Director's details changed for Nicola Katrin Kieves on 10 August 2013 (2 pages) |
18 April 2018 | Notification of Nicola Katrin Wyrobek as a person with significant control on 18 April 2018 (2 pages) |
18 April 2018 | Secretary's details changed for Nicola Katrin Kieves on 10 August 2013 (1 page) |
18 April 2018 | Withdrawal of a person with significant control statement on 18 April 2018 (2 pages) |
19 March 2018 | Registered office address changed from C/O Geniac Uk Limited 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Company Secretarial Services 30 Finsbury Square London EC2A 1AG on 19 March 2018 (1 page) |
18 December 2017 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Geniac Uk Limited 33 Finsbury Square London EC2A 1AG on 18 December 2017 (2 pages) |
18 December 2017 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Geniac Uk Limited 33 Finsbury Square London EC2A 1AG on 18 December 2017 (2 pages) |
6 November 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 November 2017 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 November 2017 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
6 November 2017 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2017-11-06
|
6 November 2017 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 November 2017 | Administrative restoration application (3 pages) |
6 November 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
6 November 2017 | Notification of a person with significant control statement (3 pages) |
6 November 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
6 November 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
6 November 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
6 November 2017 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2017-11-06
|
6 November 2017 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2017-11-06
|
6 November 2017 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2017-11-06
|
6 November 2017 | Notification of a person with significant control statement (3 pages) |
6 November 2017 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
6 November 2017 | Administrative restoration application (3 pages) |
6 November 2017 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 September 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
3 September 2014 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 25 Moorgate London EC2R 6AY on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 25 Moorgate London EC2R 6AY on 3 September 2014 (2 pages) |
3 September 2014 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR United Kingdom to 25 Moorgate London EC2R 6AY on 3 September 2014 (2 pages) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
2 October 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
24 May 2013 | Director's details changed for Garry Kieves on 17 April 2013 (2 pages) |
24 May 2013 | Director's details changed for Garry Kieves on 17 April 2013 (2 pages) |
24 May 2013 | Director's details changed for Nicola Katrin Kieves on 17 April 2013 (2 pages) |
24 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (6 pages) |
24 May 2013 | Director's details changed for Nicola Katrin Kieves on 17 April 2013 (2 pages) |
25 June 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
25 June 2012 | Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page) |
18 April 2012 | Incorporation (47 pages) |
18 April 2012 | Incorporation (47 pages) |