One Ropemaker Street
London
EC2Y 9AW
Director Name | Mr Scott Alan Schmidt |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 June 2014(same day as company formation) |
Role | Vice President Of Kiewit Corporation |
Country of Residence | United States |
Correspondence Address | Citypoint C/O Winston & Strawn London Llp One Ropemaker Street London EC2Y 9AW |
Secretary Name | Mr Michael Francis Norton |
---|---|
Status | Closed |
Appointed | 16 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Citypoint C/O Winston & Strawn London Llp One Ropemaker Street London EC2Y 9AW |
Director Name | Jake Macholtz |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 December 2015(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 12 February 2019) |
Role | Vice President (Technology) |
Country of Residence | United States |
Correspondence Address | Kiewit Corporation 12720 I Street Omaha Nebraska 68137 |
Director Name | Mr William Jerome Ponseti |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2014(same day as company formation) |
Role | Ceo Of Ineight Inc. |
Country of Residence | United States |
Correspondence Address | Citypoint C/O Winston & Strawn London Llp One Ropemaker Street London EC2Y 9AW |
Registered Address | Citypoint C/O Winston & Strawn London Llp One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
1 at £1 | Ineight Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2018 | Return of final meeting in a members' voluntary winding up (7 pages) |
12 November 2018 | Liquidators' statement of receipts and payments to 28 September 2018 (8 pages) |
10 November 2017 | Declaration of solvency (8 pages) |
10 November 2017 | Declaration of solvency (8 pages) |
24 October 2017 | Appointment of a voluntary liquidator (1 page) |
24 October 2017 | Resolutions
|
24 October 2017 | Appointment of a voluntary liquidator (1 page) |
24 October 2017 | Appointment of a voluntary liquidator (1 page) |
24 October 2017 | Appointment of a voluntary liquidator (1 page) |
24 October 2017 | Resolutions
|
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
7 October 2017 | Compulsory strike-off action has been suspended (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
5 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
23 December 2015 | Termination of appointment of William Jerome Ponseti as a director on 17 December 2015 (1 page) |
23 December 2015 | Appointment of Director Jake Macholtz as a director on 17 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of William Jerome Ponseti as a director on 17 December 2015 (1 page) |
23 December 2015 | Appointment of Director Jake Macholtz as a director on 17 December 2015 (2 pages) |
30 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
2 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
24 September 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
24 September 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|
16 June 2014 | Incorporation Statement of capital on 2014-06-16
|