California
90069
Director Name | Mr Jason Brown |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 December 2019(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 May 2022) |
Role | Investor/Finance |
Country of Residence | United States |
Correspondence Address | 315 South (Suite 200) Beverly Drive Beverly Hills California 90212 |
Director Name | Mr Kinan Hayani |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | American |
Status | Closed |
Appointed | 03 December 2019(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 24 May 2022) |
Role | Investor/Finance |
Country of Residence | United States |
Correspondence Address | 150 North (Suite 5200) Riverside Plaza Chicago 60606 Illinois United States |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 December 2016(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 24 May 2022) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Marie Atithan Towanit |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | The Barn 16 Nascot Place Watford WD17 4QT |
Director Name | Mr Yehuda Avganim |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 June 2016(11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 December 2019) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Suite 1, 3rd Floor, 11- 12 St. James's Square London SW1Y 4LB |
Registered Address | Suite 1, 3rd Floor, 11- 12 St. James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Cardconcepts Llc Dba Processing.com 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 November 2016 | Delivered on: 11 November 2016 Persons entitled: Victory Park Management,Llc Classification: A registered charge Outstanding |
---|
29 January 2021 | Accounts for a small company made up to 31 December 2019 (8 pages) |
---|---|
5 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
15 October 2020 | Director's details changed for Mr Abraham Chesed on 15 October 2020 (2 pages) |
20 December 2019 | Appointment of Mr Jason Brown as a director on 3 December 2019 (2 pages) |
20 December 2019 | Termination of appointment of Yehuda Avganim as a director on 3 December 2019 (1 page) |
16 December 2019 | Appointment of Mr Kinan Hayani as a director on 3 December 2019 (2 pages) |
29 November 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
6 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
14 November 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
13 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
7 March 2018 | Notification of a person with significant control statement (2 pages) |
6 March 2018 | Withdrawal of a person with significant control statement on 6 March 2018 (2 pages) |
5 January 2018 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
31 May 2017 | Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor, 11- 12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page) |
31 May 2017 | Registered office address changed from 20 - 22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor, 11- 12 st. James's Square London SW1Y 4LB on 31 May 2017 (1 page) |
17 February 2017 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
7 December 2016 | Appointment of Jordan Company Secretaries Limited as a secretary on 7 December 2016 (2 pages) |
7 December 2016 | Appointment of Jordan Company Secretaries Limited as a secretary on 7 December 2016 (2 pages) |
18 November 2016 | Registered office address changed from 110 Bishopsgate London EC2N 4AY England to 20 - 22 Bedford Row London WC1R 4JS on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from 110 Bishopsgate London EC2N 4AY England to 20 - 22 Bedford Row London WC1R 4JS on 18 November 2016 (1 page) |
11 November 2016 | Registration of charge 096849950001, created on 8 November 2016 (63 pages) |
11 November 2016 | Registration of charge 096849950001, created on 8 November 2016 (63 pages) |
12 October 2016 | Registered office address changed from The Barn 16 Nascot Place Watford WD17 4QT to 110 Bishopsgate London EC2N 4AY on 12 October 2016 (1 page) |
12 October 2016 | Registered office address changed from The Barn 16 Nascot Place Watford WD17 4QT to 110 Bishopsgate London EC2N 4AY on 12 October 2016 (1 page) |
29 June 2016 | Resolutions
|
29 June 2016 | Resolutions
|
27 June 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
27 June 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
22 June 2016 | Appointment of Mr Abraham Chesed as a director on 14 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Yehuda Avganim as a director on 14 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Abraham Chesed as a director on 14 June 2016 (2 pages) |
22 June 2016 | Appointment of Mr Yehuda Avganim as a director on 14 June 2016 (2 pages) |
20 June 2016 | Termination of appointment of Marie Atithan Towanit as a director on 14 June 2016 (1 page) |
20 June 2016 | Termination of appointment of Marie Atithan Towanit as a director on 14 June 2016 (1 page) |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to The Barn 16 Nascot Place Watford WD17 4QT on 5 November 2015 (1 page) |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to The Barn 16 Nascot Place Watford WD17 4QT on 5 November 2015 (1 page) |
5 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH to The Barn 16 Nascot Place Watford WD17 4QT on 5 November 2015 (1 page) |
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|