New York
10003
Director Name | Mr Christopher Barry Fenichell |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2014(same day as company formation) |
Role | Head Of Europe |
Country of Residence | United Kingdom |
Correspondence Address | Zanbato Uk Ltd 52 Deben Road Saffron Walden Essex CB11 4AB |
Director Name | Mr Simon McLoughlin |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 225 Park Avenue South New York 10003 |
Director Name | Mr Knut Nicolai Sand |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | American,Norwegian |
Status | Closed |
Appointed | 18 November 2014(same day as company formation) |
Role | Financial Services |
Country of Residence | United States |
Correspondence Address | 715 N Shoreline Blvd. Mountain View California 94043 |
Registered Address | Euromoney Institutional Investor Plc 8 Bouverie Street London EC4Y 8AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
15 January 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 July 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2017 | Amended total exemption full accounts made up to 30 September 2016 (10 pages) |
21 July 2017 | Amended total exemption full accounts made up to 30 September 2016 (10 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 15 March 2017 with updates (6 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
3 February 2017 | Accounts for a dormant company made up to 30 September 2016 (3 pages) |
27 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (3 pages) |
14 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
27 July 2015 | Current accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
27 July 2015 | Current accounting period shortened from 30 November 2015 to 30 September 2015 (1 page) |
27 July 2015 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX United Kingdom to Euromoney Institutional Investor Plc 8 Bouverie Street London EC4Y 8AX on 27 July 2015 (1 page) |
27 July 2015 | Registered office address changed from Nestor House Playhouse Yard London EC4V 5EX United Kingdom to Euromoney Institutional Investor Plc 8 Bouverie Street London EC4Y 8AX on 27 July 2015 (1 page) |
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|
18 November 2014 | Incorporation Statement of capital on 2014-11-18
|