Morristown
New Jersey 07960
United States
Director Name | Mr Peter Gustave Johnson |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 February 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 15 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 South Street Morristown New Jersey 07960 United States |
Director Name | Mr Timothy Banks Johnson |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 February 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 15 February 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 South Street Morristown New Jersey 07960 United States |
Secretary Name | Ms Patricia Johnson Gasek |
---|---|
Status | Closed |
Appointed | 04 February 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years (closed 15 February 2022) |
Role | Company Director |
Correspondence Address | 200 South Street Morristown New Jersey 07960 United States |
Director Name | Mr Andrew Simon Davis |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Director Name | Mr William Yu |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 February 2016(1 month, 3 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 15 November 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 South Street Morristown New Jersey 07960 United States |
Director Name | Mr Peter Banks Johnson |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2016(2 months, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 07 December 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 200 South Street Morristown New Jersey 07960 United States |
Registered Address | Citypoint Duane Morris 16th Floor One Ropemaker Street London EC2Y 9AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
18 February 2021 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
---|---|
18 February 2021 | Withdrawal of a person with significant control statement on 18 February 2021 (2 pages) |
18 February 2021 | Notification of Transmar Group Ltd as a person with significant control on 6 April 2016 (2 pages) |
19 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
5 December 2019 | Total exemption full accounts made up to 31 December 2018 (2 pages) |
30 January 2019 | Total exemption full accounts made up to 31 December 2017 (2 pages) |
19 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2019 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2018 | Registered office address changed from 10 Chiswell Street 10 Chiswell Street (2nd Floor) London EC1Y 4UQ England to Citypoint Duane Morris 16th Floor One Ropemaker Street London England EC2Y 9AW on 27 April 2018 (2 pages) |
25 April 2018 | Total exemption full accounts made up to 31 December 2016 (2 pages) |
8 January 2018 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
7 February 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 8 December 2016 with updates (6 pages) |
6 February 2017 | Termination of appointment of Peter Banks Johnson as a director on 7 December 2016 (1 page) |
6 February 2017 | Termination of appointment of William Yu as a director on 15 November 2016 (1 page) |
6 February 2017 | Termination of appointment of William Yu as a director on 15 November 2016 (1 page) |
6 February 2017 | Termination of appointment of Peter Banks Johnson as a director on 7 December 2016 (1 page) |
24 October 2016 | Registered office address changed from 7 Pilgrim Street London EC4V 6LB United Kingdom to 10 Chiswell Street 10 Chiswell Street (2nd Floor) London EC1Y 4UQ on 24 October 2016 (1 page) |
24 October 2016 | Registered office address changed from 7 Pilgrim Street London EC4V 6LB United Kingdom to 10 Chiswell Street 10 Chiswell Street (2nd Floor) London EC1Y 4UQ on 24 October 2016 (1 page) |
21 April 2016 | Resolutions
|
21 April 2016 | Resolutions
|
7 April 2016 | Appointment of Peter Banks Johnson as a director on 17 February 2016 (2 pages) |
7 April 2016 | Appointment of Peter Banks Johnson as a director on 17 February 2016 (2 pages) |
6 April 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
6 April 2016 | Statement of capital following an allotment of shares on 12 February 2016
|
10 February 2016 | Appointment of Mr Peter Gustave Johnson as a director on 4 February 2016 (2 pages) |
10 February 2016 | Appointment of Ms Mary Hastie Johnson as a director on 4 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr William Yu as a director on 4 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr William Yu as a director on 4 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Peter Gustave Johnson as a director on 4 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Timothy Banks Johnson as a director on 4 February 2016 (2 pages) |
10 February 2016 | Appointment of Ms Mary Hastie Johnson as a director on 4 February 2016 (2 pages) |
10 February 2016 | Appointment of Mr Timothy Banks Johnson as a director on 4 February 2016 (2 pages) |
8 February 2016 | Appointment of Ms Patricia Johnson Gasek as a secretary on 4 February 2016 (2 pages) |
8 February 2016 | Appointment of Ms Patricia Johnson Gasek as a secretary on 4 February 2016 (2 pages) |
4 February 2016 | Termination of appointment of Andrew Simon Davis as a director on 4 February 2016 (1 page) |
4 February 2016 | Termination of appointment of Andrew Simon Davis as a director on 4 February 2016 (1 page) |
9 December 2015 | Incorporation Statement of capital on 2015-12-09
|
9 December 2015 | Incorporation Statement of capital on 2015-12-09
|