Suite 350
Bellevue
Wa
98004
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 May 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Jonathon Nevett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Donuts Inc. Executive Vice President, Corporate Af |
Country of Residence | United States |
Correspondence Address | 10500 Ne 8th Street Suite 350 Bellevue Wa 98004 |
Director Name | Daniel Marc Schindler |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Role | Donuts Inc., Executive Vice President, Business De |
Country of Residence | United States |
Correspondence Address | 10500 Ne 8th Street Suite 350 Bellevue Wa 98004 |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Donuts Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £227,845 |
Net Worth | £6,931 |
Current Liabilities | £27,456 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
30 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
---|---|
17 May 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
26 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Daniel Marc Schindler on 1 May 2016 (2 pages) |
26 May 2016 | Director's details changed for Alvaro Alvarez on 1 May 2016 (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
27 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
5 November 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
2 July 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
20 May 2013 | Appointment of Daniel Schindler as a director (2 pages) |
20 May 2013 | Appointment of Jonathon Nevett as a director (2 pages) |
20 May 2013 | Appointment of Alvaro Alvarez as a director (2 pages) |
17 May 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
17 May 2013 | Incorporation (55 pages) |
17 May 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
17 May 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
17 May 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page) |