Fort Lauderdale
Fl 33316
Director Name | Mr Timothy Power |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 March 2015(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 727 North First Street Suite 600 St. Louis Missouri Mo 63102 |
Director Name | Mr Evan Behrens |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 460 Park Avenue, 12th Floor New York Ny 10022 |
Secretary Name | Mr Steve Alais |
---|---|
Status | Resigned |
Appointed | 13 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 7-8 Great James Street London WC1N 3DF |
Registered Address | 59-60 Russell Square London WC1B 4HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 27 March 2024 (overdue) |
16 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
---|---|
16 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
15 March 2023 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
26 November 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
16 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
9 March 2021 | Registered office address changed from C/O C/O Steve Alais Monro Wright & Wasbrough Llp 7-8 Great James Street London WC1N 3DF England to 59-60 Russell Square London WC1B 4HP on 9 March 2021 (1 page) |
9 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (4 pages) |
11 November 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
4 November 2019 | Termination of appointment of Steve Alais as a secretary on 31 October 2019 (1 page) |
15 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
16 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
30 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2017 | Termination of appointment of Evan Behrens as a director on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Evan Behrens as a director on 31 May 2017 (1 page) |
3 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 13 March 2017 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 October 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
7 October 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages) |
31 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|
13 March 2015 | Incorporation Statement of capital on 2015-03-13
|