Boston
Ma 02116
United States
Director Name | Kenneth Scott Goldman |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 September 2014(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 31 Saint James Avenue Suite 1150 Boston Ma 02116 United States |
Secretary Name | Radius Commercial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 2014(same day as company formation) |
Correspondence Address | Floor 11 Whitefriars, Lewins Mead Bristol Avon BS1 2NT |
Registered Address | 58 City Road London EC1Y 2AL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 October 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2019 | Completion of winding up (1 page) |
7 August 2017 | Order of court to wind up (3 pages) |
7 August 2017 | Order of court to wind up (3 pages) |
5 April 2017 | Registered office address changed from Floor 11 Whitefriars Lewins Mead Bristol BS1 2NT to 58 City Road London EC1Y 2AL on 5 April 2017 (1 page) |
5 April 2017 | Termination of appointment of Radius Commercial Services Limited as a secretary on 5 April 2017 (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Termination of appointment of Radius Commercial Services Limited as a secretary on 5 April 2017 (1 page) |
5 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 April 2017 | Registered office address changed from Floor 11 Whitefriars Lewins Mead Bristol BS1 2NT to 58 City Road London EC1Y 2AL on 5 April 2017 (1 page) |
4 April 2017 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|
22 September 2014 | Incorporation Statement of capital on 2014-09-22
|
22 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
22 September 2014 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |