Mayfield Heights
Oh 44124
United States
Director Name | Jim Bob Ward |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 March 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 January 2019) |
Role | Ceo And President |
Country of Residence | United States |
Correspondence Address | 5900 Landerbrook Drive Suite 170 Mayfield Heights Oh 44124 United States |
Director Name | Mr Laurence Birch |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 5900 Landerbrook Drive Suite 170 Mayfield Heights Oh 44124 |
Director Name | Ms Jennifer Mabe |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 100 N. Main St. Bryan Texas 77803 |
Director Name | Mr Varnesh Sritharan |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Role | Vp |
Country of Residence | United States |
Correspondence Address | 5900 Landerbrook Drive Suite 170 Mayfield Heights Oh 44124 |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2014(same day as company formation) |
Correspondence Address | One New Change . London EC4M 9AF |
Registered Address | One New Change London EC4M 9AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Datatrak International, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£239,445 |
Cash | £8,266 |
Current Liabilities | £247,983 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2018 | Application to strike the company off the register (1 page) |
31 July 2018 | Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 31 July 2018 (1 page) |
4 June 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
8 April 2016 | Appointment of Jim Bob Ward as a director on 28 March 2016 (2 pages) |
8 April 2016 | Appointment of Jim Bob Ward as a director on 28 March 2016 (2 pages) |
8 April 2016 | Appointment of Julia Henderson as a director on 28 March 2016 (2 pages) |
8 April 2016 | Appointment of Julia Henderson as a director on 28 March 2016 (2 pages) |
7 April 2016 | Termination of appointment of Jennifer Mabe as a director on 28 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Jennifer Mabe as a director on 28 March 2016 (1 page) |
7 April 2016 | Termination of appointment of Laurence Birch as a director on 23 February 2016 (1 page) |
7 April 2016 | Termination of appointment of Laurence Birch as a director on 23 February 2016 (1 page) |
6 April 2016 | Termination of appointment of Varnesh Sritharan as a director on 28 March 2016 (1 page) |
6 April 2016 | Termination of appointment of Varnesh Sritharan as a director on 28 March 2016 (1 page) |
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
21 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
21 February 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|
31 January 2014 | Incorporation Statement of capital on 2014-01-31
|