Miami
33181
Director Name | Mr Jerry Tarrant |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 20 Winooski Falls Way Winooski Vt 05404 |
Secretary Name | Mr Jerry Tarrant |
---|---|
Status | Resigned |
Appointed | 21 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Winooski Falls Way Winooski Vt 05404 |
Director Name | Hudon D Jnr Smith |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2013(9 months, 1 week after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 July 2016) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | 1950 University Avenue Palo Alto California United States |
Director Name | Mr Eric Peter Healy |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 October 2016(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 January 2018) |
Role | President |
Country of Residence | United States |
Correspondence Address | 20 Winooski Falls Way Winooski Vermont Vt 05404 |
Director Name | Mr Barry Christopher Clogan |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 03 January 2018(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Winooksi Falls Way Winooski, Vt 05404 |
Director Name | Mr Gregory Johnston Ellis Stevens |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2018(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 October 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Winooski Falls Way Winooski, Vt 05404 |
Secretary Name | Mr Gregory Johnston Ellis Stevens |
---|---|
Status | Resigned |
Appointed | 25 May 2018(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 October 2019) |
Role | Company Director |
Correspondence Address | 20 Winooski Falls Way Winooski, Vt 05404 |
Director Name | Mr Matthew Jason Peace |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2019(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 10 John Street London WC1N 2EB |
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£314,627 |
Cash | £24,597 |
Current Liabilities | £349,389 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
30 January 2024 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 February 2022 | Registered office address changed from 10 John Street London WC1N 2EB to 14th Floor 33 Cavendish Square London W1G 0PW on 3 February 2022 (1 page) |
4 May 2021 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
19 January 2021 | First Gazette notice for voluntary strike-off (1 page) |
14 January 2021 | Voluntary strike-off action has been suspended (1 page) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
11 January 2021 | Appointment of Mr Andrew Jason Williams as a director on 11 January 2021 (2 pages) |
11 January 2021 | Termination of appointment of Matthew Jason Peace as a director on 11 January 2021 (1 page) |
11 January 2021 | Application to strike the company off the register (1 page) |
8 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
29 October 2019 | Termination of appointment of Gregory Johnston Ellis Stevens as a secretary on 1 October 2019 (1 page) |
29 October 2019 | Cessation of Robert Christopher Gay as a person with significant control on 1 October 2019 (1 page) |
29 October 2019 | Termination of appointment of Gregory Johnston Ellis Stevens as a director on 1 October 2019 (1 page) |
29 October 2019 | Termination of appointment of Barry Christopher Clogan as a director on 1 October 2019 (1 page) |
29 October 2019 | Cessation of Richard Franklin, Jr Lawson as a person with significant control on 1 October 2019 (1 page) |
29 October 2019 | Cessation of Gary Lewis Crittenden as a person with significant control on 1 October 2019 (1 page) |
29 October 2019 | Cessation of Gregory Michael Benson as a person with significant control on 1 October 2019 (1 page) |
29 October 2019 | Notification of a person with significant control statement (2 pages) |
29 October 2019 | Appointment of Mr Matthew Jason Peace as a director on 1 October 2019 (2 pages) |
29 October 2019 | Cessation of Jon Steven Young as a person with significant control on 1 October 2019 (1 page) |
4 October 2019 | Confirmation statement made on 21 August 2019 with updates (4 pages) |
28 August 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
21 June 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
12 June 2018 | Appointment of Mr Gregory Johnston Ellis Stevens as a secretary on 25 May 2018 (2 pages) |
12 June 2018 | Termination of appointment of Eric Peter Healy as a director on 3 January 2018 (1 page) |
12 June 2018 | Termination of appointment of Jerry Tarrant as a director on 25 May 2018 (1 page) |
12 June 2018 | Termination of appointment of Jerry Tarrant as a secretary on 25 May 2018 (1 page) |
18 January 2018 | Appointment of Mr Barry Christopher Clogan as a director on 3 January 2018 (2 pages) |
18 January 2018 | Appointment of Mr Gregory Johnston Ellis Stevens as a director on 3 January 2018 (2 pages) |
13 September 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
13 September 2017 | Confirmation statement made on 21 August 2017 with updates (5 pages) |
24 May 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
24 May 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
3 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
3 May 2017 | Statement of capital following an allotment of shares on 20 April 2017
|
14 October 2016 | Appointment of Mr Eric Peter Healy as a director on 11 October 2016 (2 pages) |
14 October 2016 | Appointment of Mr Eric Peter Healy as a director on 11 October 2016 (2 pages) |
14 October 2016 | Termination of appointment of Hudon D Jnr Smith as a director on 7 July 2016 (1 page) |
14 October 2016 | Termination of appointment of Hudon D Jnr Smith as a director on 7 July 2016 (1 page) |
7 September 2016 | Confirmation statement made on 21 August 2016 with updates (9 pages) |
7 September 2016 | Confirmation statement made on 21 August 2016 with updates (9 pages) |
26 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
26 August 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
3 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
26 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
26 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
11 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 April 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
19 June 2013 | Appointment of Hudon D Jnr Smith as a director (3 pages) |
19 June 2013 | Appointment of Hudon D Jnr Smith as a director (3 pages) |
17 June 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 3 May 2013
|
10 June 2013 | Resolutions
|
10 June 2013 | Resolutions
|
30 November 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
30 November 2012 | Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page) |
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|
21 August 2012 | Incorporation
|