Calgary, Alberta
T2p 3v4
Director Name | Matthew Alexander Slade |
---|---|
Date of Birth | June 1988 (Born 35 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 28 July 2017(same day as company formation) |
Role | Vp Product Design |
Country of Residence | Canada |
Correspondence Address | 3000 700-9th Ave Sw Calgary, Alberta T2p 3v4 |
Director Name | Mr James William Allen |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 January 2018(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 January 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG |
Director Name | Mr Nicolas Laurent Feron |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 January 2018(5 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (closed 07 January 2020) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG |
Director Name | Mr Nathan Alexander Medlock |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3000 700-9th Ave Sw Calgary, Alberta T2p 3v4 |
Registered Address | C/O Fladgate Llp 16 Great Queen Street London WC2B 5DG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 January 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2019 | Amended total exemption full accounts made up to 31 December 2018 (10 pages) |
12 June 2019 | Termination of appointment of Nathan Alexander Medlock as a director on 12 June 2019 (1 page) |
6 June 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
16 January 2019 | Previous accounting period extended from 31 July 2018 to 31 December 2018 (3 pages) |
11 January 2019 | Resolutions
|
28 December 2018 | Resolutions
|
28 December 2018 | Statement of capital on 28 December 2018
|
28 December 2018 | Statement by Directors (4 pages) |
28 December 2018 | Solvency Statement dated 27/12/18 (4 pages) |
25 September 2018 | Second filing to change the details of James Edward Slade as a person with significant control (8 pages) |
10 August 2018 | Confirmation statement made on 27 July 2018 with updates (4 pages) |
8 June 2018 | Statement of capital following an allotment of shares on 6 June 2018
|
2 May 2018 | Statement of capital following an allotment of shares on 1 May 2018
|
5 March 2018 | Statement of capital following an allotment of shares on 16 February 2018
|
26 January 2018 | Resolutions
|
25 January 2018 | Appointment of Mr James William Allen as a director on 22 January 2018 (2 pages) |
25 January 2018 | Notification of Telluris Holdings Limited as a person with significant control on 22 January 2018 (2 pages) |
25 January 2018 | Statement of capital following an allotment of shares on 22 January 2018
|
25 January 2018 | Appointment of Mr Nicolas Laurent Feron as a director on 22 January 2018 (2 pages) |
25 January 2018 | Change of details for James Edward Slade as a person with significant control on 22 January 2018
|
20 November 2017 | Resolutions
|
20 November 2017 | Resolutions
|
14 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
14 November 2017 | Statement of capital following an allotment of shares on 8 November 2017
|
28 July 2017 | Incorporation Statement of capital on 2017-07-28
|
28 July 2017 | Incorporation Statement of capital on 2017-07-28
|