Moosic 18507
Pennsylvania
United States
Director Name | Mr William George Henry Yuill |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 26 Springfield Park North Parade Horsham RH12 2BF |
Director Name | Richard Mark Lea Jones |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queen's House 8-9 Queen Street London EC4N 1SP |
Director Name | Mr Cecil Jenkin Ferguson |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 7 months (resigned 30 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Queen's House 8-9 Queen Street London EC4N 1SP |
Secretary Name | Richard Mark Lea Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2013(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 December 2015) |
Role | Company Director |
Correspondence Address | Queen's House 8-9 Queen Street London EC4N 1SP |
Director Name | James Eyerman |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2017(4 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 02 October 2018) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Queen's House 8-9 Queen Street London EC4N 1SP |
Director Name | Mr David Lindsay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2018(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 November 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor, 5 Hanover Square 3rd Floor 5 Hanover Square London W1S 1HE |
Secretary Name | Mr Alistair Charles Wragg |
---|---|
Status | Resigned |
Appointed | 02 October 2018(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 25 November 2021) |
Role | Company Director |
Correspondence Address | 3rd Floor, 5 Hanover Square 3rd Floor 5 Hanover Square London W1S 1HE |
Director Name | Mitre Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 2013(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Registered Address | 3rd Floor, 5 Hanover Square 3rd Floor 5 Hanover Square London W1S 1HE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
35.8m at $1 | Edm Business Services Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £25,970,065 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 November 2018 | Delivered on: 14 November 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
15 January 2016 | Delivered on: 27 January 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
13 January 2016 | Delivered on: 14 January 2016 Persons entitled: Lloyds Development Capital (Holdings) Limited Classification: A registered charge Outstanding |
7 December 2015 | Delivered on: 17 December 2015 Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties, the "Security Trustee") Classification: A registered charge Outstanding |
10 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
14 February 2022 | Application to strike the company off the register (4 pages) |
18 January 2022 | Satisfaction of charge 084015550003 in full (1 page) |
18 January 2022 | Satisfaction of charge 084015550004 in full (1 page) |
18 January 2022 | Satisfaction of charge 084015550001 in full (1 page) |
9 December 2021 | Termination of appointment of David Lindsay as a director on 25 November 2021 (1 page) |
9 December 2021 | Appointment of Mr James Francis Eyerman as a director on 25 November 2021 (2 pages) |
9 December 2021 | Termination of appointment of Alistair Charles Wragg as a secretary on 25 November 2021 (1 page) |
7 October 2021 | Full accounts made up to 31 March 2021 (21 pages) |
24 May 2021 | Secretary's details changed for Mr Alistair Charles Wragg on 26 April 2021 (1 page) |
24 May 2021 | Notification of Orchid Holdco Limited as a person with significant control on 26 April 2021 (2 pages) |
19 May 2021 | Registered office address changed from Edm House Village Way Bilston Wolverhampton WV14 0UJ England to 3rd Floor, 5 Hanover Square 3rd Floor 5 Hanover Square London W1S 1HE on 19 May 2021 (1 page) |
11 May 2021 | Cessation of Edm Business Services Holdings Limited as a person with significant control on 26 April 2021 (3 pages) |
21 April 2021 | Satisfaction of charge 084015550002 in full (1 page) |
16 April 2021 | Full accounts made up to 31 March 2020 (22 pages) |
4 April 2021 | Registered office address changed from Queen's House 8-9 Queen Street London EC4N 1SP to Edm House Village Way Bilston Wolverhampton WV14 0UJ on 4 April 2021 (1 page) |
18 February 2021 | Confirmation statement made on 13 February 2021 with no updates (3 pages) |
13 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
13 February 2019 | Accounts for a small company made up to 31 March 2018 (17 pages) |
14 January 2019 | Termination of appointment of Cecil Jenkin Ferguson as a director on 30 October 2018 (1 page) |
14 November 2018 | Registration of charge 084015550004, created on 1 November 2018 (68 pages) |
9 October 2018 | Director's details changed for Mr Cecil Jenkin Ferguson on 9 October 2018 (2 pages) |
9 October 2018 | Director's details changed for Mr David Lindsay on 2 October 2018 (2 pages) |
5 October 2018 | Appointment of Mr Alistair Charles Wragg as a secretary on 2 October 2018 (2 pages) |
5 October 2018 | Termination of appointment of James Eyerman as a director on 2 October 2018 (1 page) |
13 September 2018 | Appointment of Mr David Lindsay as a director on 6 September 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
30 March 2017 | Appointment of James Eyerman as a director on 1 March 2017 (2 pages) |
30 March 2017 | Appointment of James Eyerman as a director on 1 March 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (16 pages) |
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
27 January 2016 | Registration of charge 084015550003, created on 15 January 2016 (36 pages) |
27 January 2016 | Registration of charge 084015550003, created on 15 January 2016 (36 pages) |
14 January 2016 | Registration of charge 084015550002, created on 13 January 2016 (73 pages) |
14 January 2016 | Registration of charge 084015550002, created on 13 January 2016 (73 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (13 pages) |
17 December 2015 | Registration of charge 084015550001, created on 7 December 2015 (67 pages) |
17 December 2015 | Registration of charge 084015550001, created on 7 December 2015 (67 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Resolutions
|
4 December 2015 | Solvency Statement dated 04/12/15 (1 page) |
4 December 2015 | Statement by Directors (1 page) |
4 December 2015 | Statement by Directors (1 page) |
4 December 2015 | Solvency Statement dated 04/12/15 (1 page) |
4 December 2015 | Resolutions
|
4 December 2015 | Termination of appointment of Richard Mark Lea Jones as a secretary on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Richard Mark Lea Jones as a director on 4 December 2015 (1 page) |
4 December 2015 | Termination of appointment of Richard Mark Lea Jones as a director on 4 December 2015 (1 page) |
4 December 2015 | Statement of capital on 4 December 2015
|
4 December 2015 | Statement of capital on 4 December 2015
|
4 December 2015 | Termination of appointment of Richard Mark Lea Jones as a secretary on 4 December 2015 (1 page) |
4 December 2015 | Resolutions
|
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
29 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (13 pages) |
13 March 2014 | Statement of capital following an allotment of shares on 14 March 2013
|
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Statement of capital following an allotment of shares on 14 March 2013
|
13 March 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
11 April 2013 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
11 April 2013 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
11 April 2013 | Termination of appointment of William Yuill as a director (2 pages) |
11 April 2013 | Termination of appointment of William Yuill as a director (2 pages) |
11 April 2013 | Appointment of Richard Mark Lea Jones as a secretary (3 pages) |
11 April 2013 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
11 April 2013 | Termination of appointment of Mitre Secretaries Limited as a director (2 pages) |
11 April 2013 | Appointment of Richard Mark Lea Jones as a secretary (3 pages) |
11 April 2013 | Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages) |
11 April 2013 | Termination of appointment of Mitre Directors Limited as a director (2 pages) |
4 April 2013 | Appointment of Mr Cecil Jenkins Ferguson as a director (3 pages) |
4 April 2013 | Appointment of Richard Mark Lea Jones as a director (3 pages) |
4 April 2013 | Appointment of Mr Cecil Jenkins Ferguson as a director (3 pages) |
4 April 2013 | Appointment of Richard Mark Lea Jones as a director (3 pages) |
27 February 2013 | Company name changed intercede dollarco no. 1 LIMITED\certificate issued on 27/02/13
|
27 February 2013 | Company name changed intercede dollarco no. 1 LIMITED\certificate issued on 27/02/13
|
27 February 2013 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 27 February 2013 (1 page) |
27 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
27 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
27 February 2013 | Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 27 February 2013 (1 page) |
13 February 2013 | Incorporation (44 pages) |
13 February 2013 | Incorporation (44 pages) |