London
WC2E 9DH
Secretary Name | Ms Laura Kathryn Macara |
---|---|
Status | Closed |
Appointed | 01 August 2014(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 08 January 2019) |
Role | Company Director |
Correspondence Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
Director Name | Mr Irwin Fisch |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 2013(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
Registered Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
150k at £1 | Wcs Nominees LTD 100.00% Ordinary A |
---|---|
1 at £1 | Irwin Fisch 0.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £44,738 |
Cash | £46,976 |
Current Liabilities | £6,572 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
---|---|
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
19 December 2016 | Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 (1 page) |
1 November 2016 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page) |
6 October 2016 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
17 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
31 October 2014 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
10 October 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 September 2014 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Surrey GU23 6AY to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 (1 page) |
4 August 2014 | Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages) |
12 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
31 January 2014 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
16 January 2014 | Appointment of Mr Irwin Fisch as a director (2 pages) |
4 November 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
4 November 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
28 October 2013 | Change of share class name or designation (2 pages) |
28 October 2013 | Resolutions
|
28 October 2013 | Particulars of variation of rights attached to shares (3 pages) |
14 February 2013 | Incorporation (22 pages) |