Apt. 39a
New York
Ny 10128-1257
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 March 2014(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 | 10 March 2014(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Jess Compagnola |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Role | Vice President, Finance And Operations |
Country of Residence | United States |
Correspondence Address | 5280, Congress Street Fairfield Connecticut 06824 |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2014(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2014(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 700 other UK companies use this postal address |
1000 at £1 | Angelsoft Llc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
29 June 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
16 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
13 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
12 March 2019 | Termination of appointment of Jess Compagnola as a director on 30 March 2018 (1 page) |
2 November 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
5 April 2018 | Notification of David S. Rose as a person with significant control on 6 April 2016 (2 pages) |
5 April 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
5 April 2018 | Withdrawal of a person with significant control statement on 5 April 2018 (2 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 October 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
14 March 2016 | Director's details changed for Jess Compagnola on 1 March 2016 (2 pages) |
14 March 2016 | Director's details changed for Jess Compagnola on 1 March 2016 (2 pages) |
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
25 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
11 March 2014 | Appointment of Jess Compagnola as a director (2 pages) |
11 March 2014 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
11 March 2014 | Appointment of David S. Rose as a director (2 pages) |
11 March 2014 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
11 March 2014 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
11 March 2014 | Termination of appointment of Richard Bursby as a director (1 page) |
11 March 2014 | Appointment of David S. Rose as a director (2 pages) |
11 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
11 March 2014 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
11 March 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
11 March 2014 | Termination of appointment of Richard Bursby as a director (1 page) |
11 March 2014 | Appointment of Jess Compagnola as a director (2 pages) |
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|
10 March 2014 | Incorporation Statement of capital on 2014-03-10
|