New York
Ny 10065
Director Name | Mr David James Goodman |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2021(2 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (closed 16 August 2022) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Euston House 24 Eversholt Street London NW1 1DB |
Secretary Name | Mr Derek Reiger |
---|---|
Status | Resigned |
Appointed | 30 October 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 655 Madison Avenue New York New York Ny 10065 |
Secretary Name | Ms Christina Meriel Bennett |
---|---|
Status | Resigned |
Appointed | 17 December 2018(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | Euston House 24 Eversholt Street London NW1 1DB |
Director Name | Mr Ali Riaz Chaudhry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2019(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Euston House 24 Eversholt Street London NW1 1DB |
Director Name | Mr Christopher Francis Sweeney |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2020(1 year, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Euston House 24 Eversholt Street London NW1 1DB |
Registered Address | Euston House 24 Eversholt Street London NW1 1DB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 January 2021 | Delivered on: 24 January 2021 Persons entitled: Alter Domus Trustees (UK) Limited Classification: A registered charge Particulars: All estates or interests in any freehold and leasehold properties (whether registered or unregistered) and all commonhold or other immoveable properties now or at any time hereafter (and from time to time) owned by the chargor. All interests in respect of any patent (including supplementary protection certificates), trade mark, service mark, trade name, registered design, design right, copyright, know-how, utility model, topographical or similar right, moral right, invention, confidential information, trade secret, database right, right in passing off and any other right in intellectual property subsisting anywhere in the world in any of the foregoing whether registered or unregistered and in each case, any registrations, extensions, renewals or applications of or for the same, now or at any time hereafter (and from time to time) owned or held by the chargor or (to the extent of its interest) in which the chargor has an interest. Outstanding |
---|---|
10 March 2020 | Delivered on: 24 March 2020 Persons entitled: Cortland Trustees Limited Classification: A registered charge Particulars: All estates or interests in any freehold and leasehold properties (whether registered or unregistered) and all commonhold or other immoveable properties owned by the chargor. All interests in respect of any patent (including supplementary protection certificates), trade mark, service mark, trade name, registered design, design right, copyright, know-how, utility model, topographical or similar right, moral right, invention, confidential information, trade secret, database right, right in passing off and any other right in intellectual property subsisting anywhere in the world in any of the foregoing whether registered or unregistered and in each case, any registrations, extensions, renewals or applications of or for the same, owned or held by the chargor or (to the extent of its interest) in which the chargor has an interest. Outstanding |
7 November 2018 | Delivered on: 21 November 2018 Persons entitled: Ggc Gbp S.À R.L. Classification: A registered charge Outstanding |
16 August 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2022 | Application to strike the company off the register (1 page) |
8 April 2022 | Termination of appointment of Christina Meriel Bennett as a secretary on 31 March 2022 (1 page) |
11 February 2022 | Satisfaction of charge 116502870003 in full (1 page) |
11 February 2022 | Satisfaction of charge 116502870001 in full (1 page) |
11 February 2022 | Satisfaction of charge 116502870002 in full (1 page) |
4 January 2022 | Confirmation statement made on 29 October 2021 with no updates (3 pages) |
19 October 2021 | Appointment of Mr David Goodman as a director on 6 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of Christopher Francis Sweeney as a director on 7 October 2021 (1 page) |
28 August 2021 | Full accounts made up to 31 December 2020 (26 pages) |
24 January 2021 | Registration of charge 116502870003, created on 10 January 2021 (34 pages) |
30 December 2020 | Confirmation statement made on 29 October 2020 with no updates (3 pages) |
3 November 2020 | Full accounts made up to 31 December 2019 (26 pages) |
2 October 2020 | Appointment of Mr Christopher Sweeney as a director on 23 September 2020 (2 pages) |
28 September 2020 | Termination of appointment of Ali Riaz Chaudhry as a director on 22 September 2020 (1 page) |
24 March 2020 | Registration of charge 116502870002, created on 10 March 2020 (34 pages) |
5 November 2019 | Confirmation statement made on 29 October 2019 with no updates (3 pages) |
28 October 2019 | Registered office address changed from Fusion Point Dumballs Road Cardiff CF10 5BF United Kingdom to Euston House 24 Eversholt Street London NW1 1DB on 28 October 2019 (1 page) |
26 March 2019 | Appointment of Mr Ali Riaz Chaudhry as a director on 24 March 2019 (2 pages) |
3 January 2019 | Appointment of Ms Christina Meriel Bennett as a secretary on 17 December 2018 (2 pages) |
2 January 2019 | Termination of appointment of Derek Reiger as a secretary on 17 December 2018 (1 page) |
21 November 2018 | Registration of charge 116502870001, created on 7 November 2018 (33 pages) |
30 October 2018 | Current accounting period extended from 31 October 2019 to 31 December 2019 (1 page) |
30 October 2018 | Incorporation Statement of capital on 2018-10-30
|