Boston
Ma 02110
Director Name | Timothy Van Den Broek |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 September 2021(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 07 February 2023) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
Director Name | Andrew John Durman |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 October 2021(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 07 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Sarum Hill Basingstoke RG21 8SR |
Director Name | Matthew Sigelman |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2012(same day as company formation) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 66 Long Wharf 2nd Floor Boston Ma 02110 |
Director Name | Joshua Ticktin |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2012(same day as company formation) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 66 Long Wharf 2nd Floor Boston Ma 02110 |
Registered Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Employon Technologies Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,308 |
Current Liabilities | £37,391 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
7 February 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 November 2022 | Application to strike the company off the register (3 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
9 December 2021 | Accounts for a small company made up to 31 December 2020 (8 pages) |
19 November 2021 | Appointment of Andrew John Durman as a director on 15 October 2021 (2 pages) |
5 November 2021 | Termination of appointment of Matthew Sigelman as a director on 23 September 2021 (1 page) |
5 November 2021 | Termination of appointment of Joshua Ticktin as a director on 23 September 2021 (1 page) |
4 November 2021 | Appointment of Kyle Matter as a director on 23 September 2021 (2 pages) |
4 November 2021 | Appointment of Timothy Van Den Broek as a director on 23 September 2021 (2 pages) |
14 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
14 January 2021 | Director's details changed for Joshua Ticktin on 14 January 2021 (2 pages) |
14 January 2021 | Director's details changed for Matthew Sigelman on 14 January 2021 (2 pages) |
21 August 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
7 October 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
7 October 2019 | Amended accounts for a small company made up to 31 December 2015 (7 pages) |
7 October 2019 | Amended accounts for a small company made up to 31 December 2017 (8 pages) |
7 October 2019 | Amended accounts for a small company made up to 31 December 2016 (7 pages) |
3 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
23 February 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
18 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
21 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Joshua Ticktin on 1 February 2015 (2 pages) |
19 April 2016 | Director's details changed for Joshua Ticktin on 1 February 2015 (2 pages) |
19 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Director's details changed for Matthew Sigelman on 1 February 2015 (2 pages) |
19 April 2016 | Director's details changed for Matthew Sigelman on 1 February 2015 (2 pages) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2015 | Registered office address changed from Office Suite 7 the Technology Centre Rossmore Road Ellesmere Port CH65 3EN to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 December 2015 (2 pages) |
14 December 2015 | Registered office address changed from Office Suite 7 the Technology Centre Rossmore Road Ellesmere Port CH65 3EN to Centrum House 36 Station Road Egham Surrey TW20 9LF on 14 December 2015 (2 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 July 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-07-23
|
9 February 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
9 February 2015 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2015 | Compulsory strike-off action has been discontinued (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) |
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
31 December 2012 | Incorporation
|
31 December 2012 | Incorporation
|
31 December 2012 | Incorporation
|