London
E14 5GL
Director Name | Henry Edward Wasik |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | One Embarcadero Center 9th Floor San Francisco Ca 94111 United States |
Director Name | James Brett Newsome |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 655 Montgomery Street Suite 1600 San Francisco 94111 |
Secretary Name | James Brett Newsome |
---|---|
Status | Resigned |
Appointed | 01 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 655 Montgomery Street Suite 1600 San Francisco 94111 |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Joyent International, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £110,281 |
Gross Profit | £53,352 |
Net Worth | £5,127 |
Cash | £20,880 |
Current Liabilities | £17,618 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 October 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
---|---|
22 September 2017 | Liquidators' statement of receipts and payments to 13 July 2017 (6 pages) |
9 August 2016 | Registered office address changed from The Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD to 15 Canada Square London E14 5GL on 9 August 2016 (2 pages) |
4 August 2016 | Appointment of a voluntary liquidator (2 pages) |
4 August 2016 | Resolutions
|
4 August 2016 | Declaration of solvency (6 pages) |
23 June 2016 | Termination of appointment of James Brett Newsome as a director on 15 January 2016 (1 page) |
23 June 2016 | Termination of appointment of James Brett Newsome as a secretary on 15 January 2016 (1 page) |
13 May 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
2 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
7 April 2015 | Director's details changed for James Brett Newsome on 7 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Secretary's details changed for James Brett Newsome on 7 April 2015 (1 page) |
7 April 2015 | Director's details changed for James Brett Newsome on 7 April 2015 (2 pages) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Secretary's details changed for James Brett Newsome on 7 April 2015 (1 page) |
14 August 2014 | Appointment of Scott Richard Hammond as a director (3 pages) |
14 August 2014 | Termination of appointment of Henry Edward Wasik as a director on 25 June 2014 (2 pages) |
8 August 2014 | Appointment of Scott Richard Hammond as a director on 22 July 2014 (3 pages) |
8 August 2014 | Termination of appointment of Henry Edward Wasik as a director on 25 June 2014 (2 pages) |
25 July 2014 | Registered office address changed from C/O Coveney Nicholls the Old Wheel House 31/37 Church Street Reigate West Sussex RH2 0AD United Kingdom to The Old Wheel House 31-37 Church Street Reigate Surrey RH2 0AD on 25 July 2014 (1 page) |
11 June 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|