Building 127 Suite 3b
Brooklyn
11205
Secretary Name | David Jude Werzinger |
---|---|
Status | Current |
Appointed | 18 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Flushing Ave Building 127 Suite 3b Brooklyn 11205 |
Director Name | Gregory Littleton |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 601 W 26th Street Suite 1820 New York 10001 |
Registered Address | 141-145 Curtain Road Fourth Floor London EC2A 3BX |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 3 March 2024 (overdue) |
5 September 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
15 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
20 August 2022 | Compulsory strike-off action has been suspended (1 page) |
9 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2022 | Confirmation statement made on 18 February 2022 with no updates (3 pages) |
9 March 2022 | Director's details changed for Davin Bruce Stowell on 1 April 2021 (2 pages) |
9 March 2022 | Secretary's details changed for David Jude Werzinger on 1 April 2021 (1 page) |
8 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
25 January 2021 | Total exemption full accounts made up to 31 December 2019 (17 pages) |
12 May 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
6 February 2020 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
1 February 2020 | Compulsory strike-off action has been discontinued (1 page) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2019 | Confirmation statement made on 18 February 2019 with updates (4 pages) |
19 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2019 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
18 January 2019 | Compulsory strike-off action has been suspended (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
26 May 2017 | Amended total exemption small company accounts made up to 31 December 2015 (6 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
20 April 2017 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 18 February 2017 with updates (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
3 May 2016 | Termination of appointment of Gregory Littleton as a director on 31 May 2015 (1 page) |
3 May 2016 | Termination of appointment of Gregory Littleton as a director on 31 May 2015 (1 page) |
3 May 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to C/O Smart Design 141-145 Curtain Road Fourth Floor London EC2A 3BX on 3 May 2016 (1 page) |
3 May 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to C/O Smart Design 141-145 Curtain Road Fourth Floor London EC2A 3BX on 3 May 2016 (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2016 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
7 June 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
7 June 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|
18 February 2014 | Incorporation Statement of capital on 2014-02-18
|