Feltham
Middlesex
TW13 7DY
Director Name | Mr Hans Michael Mensing |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | German |
Status | Closed |
Appointed | 06 October 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 November 2015) |
Role | Lawyer |
Country of Residence | Germany |
Correspondence Address | 5 Avenue Ariane Brussels B - 1200 |
Director Name | Cindy Jayne Miller |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 October 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 November 2015) |
Role | Executive |
Country of Residence | Belgium |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Mr George Anthony Willis |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 October 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Secretary Name | Mr Peter Kingsley Dunstan |
---|---|
Status | Closed |
Appointed | 06 October 2014(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 24 November 2015) |
Role | Company Director |
Correspondence Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
Director Name | Mr Luke Davids |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH |
Director Name | Claire Michelle Davids Mascarenhas |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH |
Director Name | Mr Gary Harnum |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | International Mailing Solutions Llc I I-Parcel, Ll 25 Corporate Drive, Suite 175 Burlington Ma 01803-4243 |
Registered Address | Ups House Forest Road Feltham Middlesex TW13 7DY |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth Park |
Built Up Area | Greater London |
100 at £1 | I-parcel Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,418 |
Cash | £30,636 |
Current Liabilities | £32,612 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
4 August 2015 | Application to strike the company off the register (3 pages) |
4 August 2015 | Application to strike the company off the register (3 pages) |
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 April 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 February 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
25 February 2015 | Previous accounting period extended from 31 July 2014 to 31 December 2014 (1 page) |
30 October 2014 | Termination of appointment of Luke Davids as a director on 6 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Peter Kingsley Dunstan as a secretary on 6 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Hans Michael Mensing as a director on 6 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Peter Kingsley Dunstan as a secretary on 6 October 2014 (2 pages) |
30 October 2014 | Appointment of Cindy Jayne Miller as a director on 6 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Peter Kingsley Dunstan as a secretary on 6 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr George Anthony Willis as a director on 6 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Claire Michelle Davids Mascarenhas as a director on 6 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Claire Michelle Davids Mascarenhas as a director on 6 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Hans Michael Mensing as a director on 6 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Peter Kingsley Dunstan as a director on 6 October 2014 (2 pages) |
30 October 2014 | Registered office address changed from The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH to Ups House Forest Road Feltham Middlesex TW13 7DY on 30 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Luke Davids as a director on 6 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Peter Kingsley Dunstan as a director on 6 October 2014 (2 pages) |
30 October 2014 | Registered office address changed from The Quadrant Centre Limes Road Weybridge Surrey KT13 8DH to Ups House Forest Road Feltham Middlesex TW13 7DY on 30 October 2014 (1 page) |
30 October 2014 | Appointment of Mr Peter Kingsley Dunstan as a director on 6 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Gary Harnum as a director on 6 October 2014 (1 page) |
30 October 2014 | Appointment of Mr George Anthony Willis as a director on 6 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Gary Harnum as a director on 6 October 2014 (1 page) |
30 October 2014 | Appointment of Mr George Anthony Willis as a director on 6 October 2014 (2 pages) |
30 October 2014 | Appointment of Mr Hans Michael Mensing as a director on 6 October 2014 (2 pages) |
30 October 2014 | Appointment of Cindy Jayne Miller as a director on 6 October 2014 (2 pages) |
30 October 2014 | Termination of appointment of Gary Harnum as a director on 6 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Claire Michelle Davids Mascarenhas as a director on 6 October 2014 (1 page) |
30 October 2014 | Termination of appointment of Luke Davids as a director on 6 October 2014 (1 page) |
30 October 2014 | Appointment of Cindy Jayne Miller as a director on 6 October 2014 (2 pages) |
4 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
4 September 2014 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2014-09-04
|
23 July 2013 | Incorporation
|
23 July 2013 | Incorporation
|