Santa Monica
California
90401
Director Name | Mr Manu Diwakar |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2017(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 April 2018) |
Role | Vp Of Finance |
Country of Residence | United States |
Correspondence Address | 225 Santa Monica Boulevard #200 Santa Monica California 90401 |
Secretary Name | F&L Cosec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 January 2017(2 years after company formation) |
Appointment Duration | 1 year, 3 months (closed 24 April 2018) |
Correspondence Address | New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2015(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Registered Address | New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Victorious Inc 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
1 September 2017 | Secretary's details changed for F&L Cosec Limited on 4 August 2017 (1 page) |
---|---|
3 May 2017 | Amended accounts for a small company made up to 31 December 2015 (5 pages) |
3 April 2017 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V 7HP on 3 April 2017 (1 page) |
17 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
16 January 2017 | Appointment of Mr Manu Diwakar as a director on 1 January 2017 (2 pages) |
4 January 2017 | Registered office address changed from 90 High Holborn London WC1V 6XX to 8 Lincoln's Inn Fields London WC2A 3BP on 4 January 2017 (1 page) |
4 January 2017 | Termination of appointment of Olswang Cosec Limited as a secretary on 4 January 2017 (1 page) |
4 January 2017 | Appointment of F&L Cosec Limited as a secretary on 4 January 2017 (2 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
2 February 2015 | Appointment of Mr Dean Gilbert as a director on 2 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of Christopher Alan Mackie as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Olswang Directors 2 Limited as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Olswang Directors 1 Limited as a director on 2 February 2015 (1 page) |
2 February 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
2 February 2015 | Appointment of Mr Dean Gilbert as a director on 2 February 2015 (2 pages) |
2 February 2015 | Termination of appointment of Christopher Alan Mackie as a director on 2 February 2015 (1 page) |
2 February 2015 | Company name changed newincco 1345 LIMITED\certificate issued on 02/02/15
|
2 February 2015 | Termination of appointment of Olswang Directors 2 Limited as a director on 2 February 2015 (1 page) |
2 February 2015 | Termination of appointment of Olswang Directors 1 Limited as a director on 2 February 2015 (1 page) |
5 January 2015 | Incorporation Statement of capital on 2015-01-05
|