Carson
California 90745
United States
Director Name | Mark Cassidy |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1220 Watson Center Road Carson California 90745 United States |
Director Name | David Chipman |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1220 Watson Center Road Carson California 90745 United States |
Director Name | Henry Krueger Jr. |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1220 Watson Center Road Carson California 90745 United States |
Director Name | Robert Sherwood |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Riverside Business Park Stoney Common Road Stansted Essex CM24 8PL |
Secretary Name | Mark Cassidy |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1220 Watson Center Road Carson California 90745 United States |
Registered Address | Riverside House 14 Riverside Business Park Stansted Essex CM24 8PL |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Stansted Mountfitchet |
Ward | Stansted South & Birchanger |
Built Up Area | Stansted Mountfitchet |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
16 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2013 | Application to strike the company off the register (3 pages) |
5 July 2013 | Application to strike the company off the register (3 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
11 September 2012 | Annual return made up to 28 June 2012 with a full list of shareholders Statement of capital on 2012-09-11
|
10 September 2012 | Registered office address changed from Kildare House, Wildmere Road Banbury Oxfordshire OX16 3JU on 10 September 2012 (1 page) |
10 September 2012 | Registered office address changed from Kildare House, Wildmere Road Banbury Oxfordshire OX16 3JU on 10 September 2012 (1 page) |
10 September 2012 | Register inspection address has been changed from Kildare House Wildmere Road Banbury Oxfordshire OX16 3JU England (1 page) |
10 September 2012 | Register inspection address has been changed from Kildare House Wildmere Road Banbury Oxfordshire OX16 3JU England (1 page) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
20 September 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (8 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
17 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
27 July 2010 | Director's details changed for David Chipman on 28 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for Henry Krueger Jr. on 28 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mark Cassidy on 28 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Henry Krueger Jr. on 28 June 2010 (2 pages) |
27 July 2010 | Director's details changed for David Chipman on 28 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Mark Cassidy on 28 June 2010 (2 pages) |
27 July 2010 | Director's details changed for Chris Abbey on 28 June 2010 (2 pages) |
27 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (8 pages) |
27 July 2010 | Director's details changed for Chris Abbey on 28 June 2010 (2 pages) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Register inspection address has been changed (1 page) |
26 July 2010 | Director's details changed for Robert Sherwood on 28 June 2010 (2 pages) |
26 July 2010 | Director's details changed for Robert Sherwood on 28 June 2010 (2 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (10 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
10 July 2008 | Accounts made up to 31 December 2007 (1 page) |
10 July 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
4 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
14 March 2008 | Curr sho from 30/06/2008 to 31/12/2007 (1 page) |
14 March 2008 | Curr sho from 30/06/2008 to 31/12/2007 (1 page) |
28 June 2007 | Incorporation (13 pages) |
28 June 2007 | Incorporation (13 pages) |