London
WC1N 1LE
Director Name | Mr Matthew David Howe |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | English |
Status | Closed |
Appointed | 29 August 2017(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 15 May 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Mr Jonathan Paul Andrew Kenny |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 August 2017(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 15 May 2018) |
Role | Managing Director |
Country of Residence | Netherlands |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | Ms Kirsten Ellen Richesson |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 August 2017(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 15 May 2018) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Secretary Name | Michelle Josephine Wainhouse |
---|---|
Status | Closed |
Appointed | 29 August 2017(5 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (closed 15 May 2018) |
Role | Company Director |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Director Name | David Douglas Stone |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 April 2012(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | C/O Bryan Cave 88 Wood Street London EC2V 7AJ |
Director Name | Arun Glendinning |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 May 2013) |
Role | Business Development Official For Software Company |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bryan Cave 88 Wood Street London EC2V 7AJ |
Director Name | Michael Gerard Ellis |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Cashstar 129 Middle Street, 2nd Floor Portland 04101 |
Director Name | Peter Mullins Glaser |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2013(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 August 2017) |
Role | Legal Counsel |
Country of Residence | United States |
Correspondence Address | Cashstar 25 Pearl Street Portland Maine 04101 |
Director Name | Benjamin Harris Kaplan |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2015(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 29 August 2017) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 40 Bernard Street London WC1N 1LE |
Registered Address | 40 Bernard Street London WC1N 1LE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Cashstar Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£211,637 |
Current Liabilities | £177,982 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
20 September 2017 | Termination of appointment of Benjamin Harris Kaplan as a director on 29 August 2017 (1 page) |
---|---|
20 September 2017 | Appointment of Mr Jonathan Paul Andrew Kenny as a director on 29 August 2017 (2 pages) |
20 September 2017 | Appointment of Michelle Josephine Wainhouse as a secretary on 29 August 2017 (2 pages) |
20 September 2017 | Appointment of Mr Patrick Gurney as a director on 29 August 2017 (2 pages) |
20 September 2017 | Termination of appointment of Peter Mullins Glaser as a director on 29 August 2017 (1 page) |
20 September 2017 | Appointment of Ms Kirsten Ellen Richesson as a director on 29 August 2017 (2 pages) |
20 September 2017 | Appointment of Mr Matthew David Howe as a director on 29 August 2017 (2 pages) |
13 September 2017 | Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to 40 Bernard Street London WC1N 1LE on 13 September 2017 (1 page) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
21 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
27 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
12 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
23 February 2016 | Micro company accounts made up to 30 April 2015 (2 pages) |
18 February 2016 | Previous accounting period shortened from 30 April 2016 to 31 December 2015 (1 page) |
22 July 2015 | Appointment of Benjamin Harris Kaplan as a director on 10 June 2015 (2 pages) |
14 May 2015 | Director's details changed for Peter Mullins Glaser on 1 October 2014 (2 pages) |
14 May 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Termination of appointment of Michael Gerard Ellis as a director on 17 March 2015 (1 page) |
14 May 2015 | Director's details changed for Peter Mullins Glaser on 1 October 2014 (2 pages) |
4 March 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
12 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
7 March 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
20 May 2013 | Termination of appointment of Arun Glendinning as a director (1 page) |
24 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Termination of appointment of David Stone as a director (1 page) |
4 April 2013 | Appointment of Peter Mullins Glaser as a director (2 pages) |
4 April 2013 | Appointment of Michael Gerard Ellis as a director (2 pages) |
7 November 2012 | Director's details changed for Arun Glendinning on 7 November 2012 (2 pages) |
7 November 2012 | Director's details changed for Arun Glendinning on 7 November 2012 (2 pages) |
6 November 2012 | Appointment of Arun Glendinning as a director (2 pages) |
19 April 2012 | Incorporation
|
19 April 2012 | Incorporation
|