London
W1S 4FF
Director Name | Cynthia Beach Cagle |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 February 2013(same day as company formation) |
Role | Executive Director Soco International Plc |
Country of Residence | United States |
Correspondence Address | 48 Dover Street London W1S 4FF |
Director Name | Roger Dale Cagle |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 February 2013(same day as company formation) |
Role | Deputy Ceo Soco International Plc |
Country of Residence | United States |
Correspondence Address | 48 Dover Street London W1S 4FF |
Secretary Name | Carol Shore-Nye |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 2013(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (closed 25 February 2020) |
Role | Company Director |
Correspondence Address | 48 Dover Street London W1S 4FF |
Registered Address | 48 Dover Street London W1S 4FF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Roger & Cynthia Cagle Family Foundation Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,322,000 |
Net Worth | £3,777,000 |
Cash | £299,000 |
Current Liabilities | £6,000 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
25 February 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 January 2020 | Voluntary strike-off action has been suspended (1 page) |
10 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2019 | Application to strike the company off the register (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
11 March 2019 | Confirmation statement made on 25 February 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
28 February 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
23 May 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 July 2016 | Auditor's resignation (1 page) |
11 July 2016 | Auditor's resignation (1 page) |
4 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
29 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
29 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
23 March 2015 | Director's details changed for Edward Story on 25 February 2015 (2 pages) |
23 March 2015 | Director's details changed for Cynthia Beach Cagle on 25 February 2015 (2 pages) |
23 March 2015 | Director's details changed for Edward Story on 25 February 2015 (2 pages) |
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Director's details changed for Cynthia Beach Cagle on 25 February 2015 (2 pages) |
23 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
17 December 2014 | Resolutions
|
17 December 2014 | Resolutions
|
17 December 2014 | Memorandum and Articles of Association (16 pages) |
17 December 2014 | Memorandum and Articles of Association (16 pages) |
21 October 2014 | Director's details changed for Edward Story on 25 February 2013
|
21 October 2014 | Director's details changed for Edward Story on 25 February 2013
|
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
7 October 2014 | Full accounts made up to 31 December 2013 (16 pages) |
3 October 2014 | Director's details changed for Cynthia Lee Cagle on 4 April 2014 (3 pages) |
3 October 2014 | Director's details changed for Cynthia Lee Cagle on 4 April 2014 (3 pages) |
3 October 2014 | Director's details changed for Roger Dale Cagle on 4 April 2014 (2 pages) |
3 October 2014 | Director's details changed for Cynthia Lee Cagle on 4 April 2014 (3 pages) |
3 October 2014 | Director's details changed for Roger Dale Cagle on 4 April 2014 (2 pages) |
3 October 2014 | Director's details changed for Roger Dale Cagle on 4 April 2014 (2 pages) |
8 May 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
8 May 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page) |
9 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
17 May 2013 | Appointment of Carol Shore-Nye as a secretary (3 pages) |
17 May 2013 | Appointment of Carol Shore-Nye as a secretary (3 pages) |
13 May 2013 | Registered office address changed from C/O Soco International Plc 48 Dover Street London W1J 4FF United Kingdom on 13 May 2013 (2 pages) |
13 May 2013 | Registered office address changed from C/O Soco International Plc 48 Dover Street London W1J 4FF United Kingdom on 13 May 2013 (2 pages) |
25 February 2013 | Incorporation
|
25 February 2013 | Incorporation
|