Norwich
New York
13815
Director Name | Mr Peter McGuinness |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 08 November 2013(1 year, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 16 April 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 200 Aldersgate Street London EC1A 4HD |
Director Name | Nicolaas Hendrik Wilhelmus Bevers |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 May 2013(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 2013) |
Role | Vice President, International Business Development |
Country of Residence | The Netherlands |
Correspondence Address | 15th Floor 125 Old Broad Street London EC2N 1AR |
Director Name | James Raymond McConeghy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 May 2013(1 year after company formation) |
Appointment Duration | 5 months, 1 week (resigned 08 November 2013) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 15th Floor 125 Old Broad Street London EC2N 1AR |
Secretary Name | Catherine Ann King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(1 year after company formation) |
Appointment Duration | 3 years (resigned 06 June 2016) |
Role | Company Director |
Correspondence Address | 200 200 Aldersgate Street London EC1A 4HD |
Director Name | Mr David Denholm |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 November 2013(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr David Denholm |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 November 2013(1 year, 6 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 25 July 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr John Bellardini |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 August 2014(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 200 Aldersgate Street London EC1A 4HD |
Website | chobani.co.uk |
---|
Registered Address | 200 200 Aldersgate Street London EC1A 4HD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
1000 at £1 | A-f International Holdings B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£56,055 |
Cash | £17,076 |
Current Liabilities | £8,395,502 |
Latest Accounts | 29 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 29 December |
16 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
18 January 2019 | Application to strike the company off the register (3 pages) |
7 November 2018 | Accounts for a small company made up to 29 December 2017 (5 pages) |
8 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a small company made up to 29 December 2016 (5 pages) |
29 September 2017 | Accounts for a small company made up to 29 December 2016 (5 pages) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
13 June 2017 | Termination of appointment of John Bellardini as a director on 14 October 2016 (1 page) |
13 June 2017 | Termination of appointment of John Bellardini as a director on 14 October 2016 (1 page) |
8 October 2016 | Accounts for a small company made up to 26 December 2015 (6 pages) |
8 October 2016 | Accounts for a small company made up to 26 December 2015 (6 pages) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Termination of appointment of Catherine Ann King as a secretary on 6 June 2016 (1 page) |
6 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Termination of appointment of Catherine Ann King as a secretary on 6 June 2016 (1 page) |
31 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
13 May 2016 | Auditor's resignation (1 page) |
13 May 2016 | Auditor's resignation (1 page) |
5 May 2016 | Registered office address changed from C/O Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ to C/O C/O Venner Shipley 200 200 Aldersgate Street London EC1A 4HD on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from C/O Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ to C/O C/O Venner Shipley 200 200 Aldersgate Street London EC1A 4HD on 5 May 2016 (1 page) |
9 October 2015 | Accounts for a small company made up to 27 December 2014 (7 pages) |
9 October 2015 | Accounts for a small company made up to 27 December 2014 (7 pages) |
19 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
1 December 2014 | Accounts for a small company made up to 29 December 2013 (7 pages) |
1 December 2014 | Accounts for a small company made up to 29 December 2013 (7 pages) |
10 September 2014 | Appointment of Mr. John Bellardini as a director on 26 August 2014 (2 pages) |
10 September 2014 | Appointment of Mr. John Bellardini as a director on 26 August 2014 (2 pages) |
8 August 2014 | Termination of appointment of David Denholm as a director on 25 July 2014 (1 page) |
8 August 2014 | Termination of appointment of David Denholm as a director on 25 July 2014 (1 page) |
17 June 2014 | Appointment of Mr. David Denholm as a director (2 pages) |
17 June 2014 | Termination of appointment of David Denholm as a director (1 page) |
17 June 2014 | Termination of appointment of David Denholm as a director (1 page) |
17 June 2014 | Appointment of Mr. David Denholm as a director (2 pages) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Secretary's details changed for Catherine Ann King on 7 October 2013 (1 page) |
30 May 2014 | Secretary's details changed for Catherine Ann King on 7 October 2013 (1 page) |
30 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Secretary's details changed for Catherine Ann King on 7 October 2013 (1 page) |
31 January 2014 | Accounts for a small company made up to 29 December 2012 (6 pages) |
31 January 2014 | Accounts for a small company made up to 29 December 2012 (6 pages) |
4 December 2013 | Director's details changed for Mr Peter Mcguinness on 8 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Peter Mcguinness on 8 November 2013 (2 pages) |
4 December 2013 | Director's details changed for Mr Peter Mcguinness on 8 November 2013 (2 pages) |
3 December 2013 | Appointment of Mr Peter Mcguinness as a director (2 pages) |
3 December 2013 | Appointment of Mr David Denholm as a director (2 pages) |
3 December 2013 | Appointment of Mr David Denholm as a director (2 pages) |
3 December 2013 | Appointment of Mr Peter Mcguinness as a director (2 pages) |
2 December 2013 | Termination of appointment of James Mcconeghy as a director (1 page) |
2 December 2013 | Termination of appointment of James Mcconeghy as a director (1 page) |
2 December 2013 | Termination of appointment of Nicolaas Bevers as a director (1 page) |
2 December 2013 | Termination of appointment of Nicolaas Bevers as a director (1 page) |
7 October 2013 | Registered office address changed from C/O Gowlings (Uk) Llp 125 Old Broad Street 125 Old Broad Street 15Th Floor London EC2N 1AR England on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from C/O Gowlings (Uk) Llp 125 Old Broad Street 125 Old Broad Street 15Th Floor London EC2N 1AR England on 7 October 2013 (1 page) |
7 October 2013 | Registered office address changed from C/O Gowlings (Uk) Llp 125 Old Broad Street 125 Old Broad Street 15Th Floor London EC2N 1AR England on 7 October 2013 (1 page) |
4 October 2013 | Registered office address changed from C/O Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from C/O Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from C/O Pillsbury Winthrop Shaw Pittman Llp Tower 42 Level 23 25 Old Broad Street London EC2N 1HQ on 4 October 2013 (1 page) |
20 September 2013 | Registered office address changed from C/O Gowlings (Uk) Llp 125 Old Broad Street 15Th Floor London EC2N 1AR United Kingdom on 20 September 2013 (2 pages) |
20 September 2013 | Registered office address changed from C/O Gowlings (Uk) Llp 125 Old Broad Street 15Th Floor London EC2N 1AR United Kingdom on 20 September 2013 (2 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Appointment of Nicolaas Hendrik Wilhelmus Bevers as a director (3 pages) |
11 June 2013 | Resolutions
|
11 June 2013 | Appointment of James Raymond Mcconeghy as a director (3 pages) |
11 June 2013 | Appointment of Catherine Ann King as a secretary (3 pages) |
11 June 2013 | Appointment of James Raymond Mcconeghy as a director (3 pages) |
11 June 2013 | Appointment of Nicolaas Hendrik Wilhelmus Bevers as a director (3 pages) |
11 June 2013 | Appointment of Catherine Ann King as a secretary (3 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (3 pages) |
6 November 2012 | Current accounting period shortened from 31 May 2013 to 29 December 2012 (1 page) |
6 November 2012 | Current accounting period shortened from 31 May 2013 to 29 December 2012 (1 page) |
22 October 2012 | Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW United Kingdom on 22 October 2012 (1 page) |
9 May 2012 | Incorporation (35 pages) |
9 May 2012 | Incorporation (35 pages) |