12th Floor
New York
Ny 10019
Secretary Name | Pinsent Masons Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 February 2013(same day as company formation) |
Correspondence Address | 1 Park Row Leeds LS1 5AB |
Director Name | Mr Timothy Fuller Goodale |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 14 St. George Street London W1S 1FE |
Director Name | Dori Karjian |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 February 2013(same day as company formation) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1500 4th Avenue Suite 600 Seattle Washington Wa 98107 |
Registered Address | 150 Aldersgate Street London EC1A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Fpcg Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£719,010 |
Current Liabilities | £10,501 |
Latest Accounts | 28 February 2016 (8 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
27 June 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
27 March 2018 | Return of final meeting in a members' voluntary winding up (9 pages) |
5 September 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB to 150 Aldersgate Street London EC1A 4AB on 5 September 2017 (2 pages) |
5 September 2017 | Registered office address changed from 1 Park Row Leeds LS1 5AB to 150 Aldersgate Street London EC1A 4AB on 5 September 2017 (2 pages) |
3 September 2017 | Resolutions
|
3 September 2017 | Resolutions
|
3 September 2017 | Appointment of a voluntary liquidator (1 page) |
3 September 2017 | Appointment of a voluntary liquidator (1 page) |
3 September 2017 | Declaration of solvency (5 pages) |
3 September 2017 | Declaration of solvency (5 pages) |
14 August 2017 | Termination of appointment of Dori Karjian as a director on 3 August 2017 (2 pages) |
14 August 2017 | Termination of appointment of Dori Karjian as a director on 3 August 2017 (2 pages) |
14 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 February 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2017 | Total exemption full accounts made up to 28 February 2016 (9 pages) |
13 February 2017 | Total exemption full accounts made up to 28 February 2016 (9 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
20 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
30 September 2015 | Termination of appointment of Timothy Fuller Goodale as a director on 15 July 2014 (1 page) |
30 September 2015 | Termination of appointment of Timothy Fuller Goodale as a director on 15 July 2014 (1 page) |
14 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
8 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
25 February 2013 | Incorporation (34 pages) |
25 February 2013 | Incorporation (34 pages) |