London
SW1Y 4PE
Director Name | Charles Riley Constant |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 March 2014(same day as company formation) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE |
Director Name | Donald G. Baenen |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 April 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 August 2016) |
Role | Executive Vp, Marketing |
Country of Residence | United States |
Correspondence Address | 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE |
Director Name | Peter R. Henrikson |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 April 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 August 2016) |
Role | Executive Vp, Operations |
Country of Residence | United States |
Correspondence Address | 4th Floor, Rex House 4-12 Regent Street London SW1Y 4PE |
Secretary Name | Charles Riley Constant |
---|---|
Status | Closed |
Appointed | 30 April 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (closed 23 August 2016) |
Role | Company Director |
Correspondence Address | 4th Floor Rex House 4-12 Regent Street London SW1Y 4PE |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
3.8m at £0.0001 | Flying Tiger Trust 41.67% Ordinary |
---|---|
3.2m at £0.0001 | Snake River Trust 35.09% Ordinary |
1.000k at £0.0001 | Black Hawk Global Aviation Trust 10.97% Ordinary |
1.000k at £0.0001 | Henrikson Family Trust 10.97% Ordinary |
43.9k at £0.0001 | Equity Trust Company 0.48% Preferred A |
32.9k at £0.0001 | Hugh C. Akin 0.36% Preferred A |
21.9k at £0.0001 | Walker Family Living Trust 0.24% Preferred A |
17.5k at £0.0001 | George O. Gillespie 0.19% Preferred A |
3k at £0.0001 | Lowry H. Davison 0.03% Preferred A |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 February 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
17 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 30 January 2015
|
10 June 2014 | Registered office address changed from 4Th Floor, Rex House 4-12 Regent Street London SW1Y 4PE England on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from 4Th Floor, Rex House 4-12 Regent Street London SW1Y 4PE England on 10 June 2014 (1 page) |
21 May 2014 | Appointment of Peter R. Henrikson as a director (2 pages) |
21 May 2014 | Appointment of Peter R. Henrikson as a director (2 pages) |
21 May 2014 | Appointment of Charles Riley Constant as a secretary (2 pages) |
21 May 2014 | Appointment of Donald G. Baenen as a director (2 pages) |
21 May 2014 | Appointment of Donald G. Baenen as a director (2 pages) |
21 May 2014 | Appointment of Charles Riley Constant as a secretary (2 pages) |
21 May 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
21 May 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
16 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
16 May 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
13 May 2014 | Resolutions
|
13 May 2014 | Resolutions
|
6 March 2014 | Incorporation (44 pages) |
6 March 2014 | Incorporation (44 pages) |