Olmsted Township
Ohio
44138
Director Name | Gary Connelly |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 September 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 January 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8615 Usher Road Olmsted Township Ohio 44138 |
Secretary Name | Ms Loree Weiss Connors |
---|---|
Status | Closed |
Appointed | 04 September 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (closed 15 January 2019) |
Role | Company Director |
Correspondence Address | 8615 Usher Road Olmsted Township Ohio 44138 |
Director Name | Ms Jennifer Ansbro Hale |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 January 2015(same day as company formation) |
Role | Attorney/General Counsel |
Country of Residence | United States |
Correspondence Address | 8615 Usher Road Olmsted Township Ohio 44138 |
Secretary Name | Ms Jennifer Ansbro Hale |
---|---|
Status | Resigned |
Appointed | 20 January 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 8615 Usher Road Olmsted Township Ohio 44138 |
Registered Address | Hays Galleria 1hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
15 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 October 2018 | First Gazette notice for voluntary strike-off (1 page) |
23 October 2018 | Statement of capital on 23 October 2018
|
22 October 2018 | Amended group of companies' accounts made up to 31 December 2017 (25 pages) |
22 October 2018 | Amended group of companies' accounts made up to 31 December 2017 (25 pages) |
22 October 2018 | Application to strike the company off the register (3 pages) |
17 October 2018 | Appointment of Gary Connelly as a director on 4 September 2015 (2 pages) |
11 October 2018 | Statement by Directors (1 page) |
11 October 2018 | Solvency Statement dated 09/10/18 (1 page) |
11 October 2018 | Resolutions
|
26 September 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
16 February 2018 | Confirmation statement made on 20 January 2018 with no updates (2 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
27 September 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
13 March 2017 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Hays Galleria 1Hays Lane London SE1 2rd on 13 March 2017 (2 pages) |
13 March 2017 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN United Kingdom to Hays Galleria 1Hays Lane London SE1 2rd on 13 March 2017 (2 pages) |
10 February 2017 | Confirmation statement made on 20 January 2017 with updates (10 pages) |
10 February 2017 | Confirmation statement made on 20 January 2017 with updates (10 pages) |
10 November 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
10 November 2016 | Group of companies' accounts made up to 31 December 2015 (23 pages) |
6 September 2016 | Termination of appointment of Jennifer Ansbro Hale as a director on 4 September 2015 (1 page) |
6 September 2016 | Termination of appointment of Jennifer Ansbro Hale as a director on 4 September 2015 (1 page) |
2 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
1 March 2016 | Appointment of Ms Loree Weiss Connors as a secretary on 4 September 2015 (2 pages) |
1 March 2016 | Termination of appointment of Jennifer Ansbro Hale as a secretary on 4 September 2015 (1 page) |
1 March 2016 | Appointment of Ms Loree Weiss Connors as a secretary on 4 September 2015 (2 pages) |
1 March 2016 | Termination of appointment of Jennifer Ansbro Hale as a secretary on 4 September 2015 (1 page) |
22 June 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
22 June 2015 | Statement of capital following an allotment of shares on 24 April 2015
|
19 February 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
19 February 2015 | Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page) |
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|
20 January 2015 | Incorporation Statement of capital on 2015-01-20
|