Greenwich
Connecticut Ct06830
United States
Secretary Name | Andrew Jay Sossen |
---|---|
Status | Closed |
Appointed | 16 April 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 591 West Putnam Avenue Greenwich Connecticut Ct06830 United States |
Director Name | Barry Sternlicht |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 April 2013(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 591 West Putnam Avenue Greenwich Connecticut Ct06830 United States |
Registered Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
8 March 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 December 2021 | Return of final meeting in a members' voluntary winding up (14 pages) |
15 June 2021 | Liquidators' statement of receipts and payments to 10 April 2021 (15 pages) |
12 June 2020 | Liquidators' statement of receipts and payments to 10 April 2020 (13 pages) |
13 May 2019 | Registered office address changed from 1 Eagle Place London SW1Y 6AF to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 13 May 2019 (2 pages) |
10 May 2019 | Declaration of solvency (5 pages) |
10 May 2019 | Resolutions
|
10 May 2019 | Appointment of a voluntary liquidator (3 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with updates (5 pages) |
4 February 2019 | Termination of appointment of Barry Sternlicht as a director on 25 January 2019 (1 page) |
11 January 2019 | Registered office address changed from 1 Eagle Place 1 Eagle Place Second Floor London SW1Y 6AF England to 1 Eagle Place London SW1Y 6AF on 11 January 2019 (2 pages) |
14 May 2018 | Accounts for a small company made up to 30 June 2017 (8 pages) |
1 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
19 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
19 September 2017 | Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page) |
31 July 2017 | Notification of Jeffrey Francis Dimodica as a person with significant control on 6 April 2016 (2 pages) |
31 July 2017 | Notification of Jeffrey Francis Dimodica as a person with significant control on 31 July 2017 (2 pages) |
31 July 2017 | Notification of Jeffrey Francis Dimodica as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 1 Eagle Place 1 Eagle Place Second Floor London SW1Y 6AF on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 1 Eagle Place 1 Eagle Place Second Floor London SW1Y 6AF on 17 July 2017 (1 page) |
17 July 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 16 April 2017 with updates (4 pages) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | Solvency Statement dated 20/10/16 (1 page) |
13 December 2016 | Solvency Statement dated 20/10/16 (1 page) |
13 December 2016 | Statement of capital on 13 December 2016
|
13 December 2016 | Resolutions
|
13 December 2016 | Resolutions
|
13 December 2016 | Statement of capital on 13 December 2016
|
13 December 2016 | Statement by Directors (1 page) |
13 December 2016 | Statement by Directors (1 page) |
12 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
19 August 2016 | Resolutions
|
19 August 2016 | Resolutions
|
19 August 2016 | Resolutions
|
19 August 2016 | Resolutions
|
11 August 2016 | Statement by Directors (1 page) |
11 August 2016 | Solvency Statement dated 28/07/16 (1 page) |
11 August 2016 | Solvency Statement dated 28/07/16 (1 page) |
11 August 2016 | Statement of capital on 11 August 2016
|
11 August 2016 | Statement by Directors (1 page) |
11 August 2016 | Resolutions
|
11 August 2016 | Statement of capital on 11 August 2016
|
11 August 2016 | Resolutions
|
10 August 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
10 August 2016 | Statement of capital following an allotment of shares on 28 July 2016
|
7 June 2016 | Annual return made up to 16 April 2014 with a full list of shareholders
|
7 June 2016 | Annual return made up to 16 April 2014 with a full list of shareholders
|
7 June 2016 | Annual return made up to 16 April 2015 with a full list of shareholders
|
7 June 2016 | Annual return made up to 16 April 2015 with a full list of shareholders
|
13 May 2016 | Second filing of SH01 previously delivered to Companies House
|
13 May 2016 | Second filing of SH01 previously delivered to Companies House
|
12 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders (5 pages) |
12 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders (5 pages) |
29 April 2016 | Statement by Directors (1 page) |
29 April 2016 | Resolutions
|
29 April 2016 | Statement of capital on 29 April 2016
|
29 April 2016 | Solvency Statement dated 19/04/16 (1 page) |
29 April 2016 | Solvency Statement dated 19/04/16 (1 page) |
29 April 2016 | Statement by Directors (1 page) |
29 April 2016 | Statement of capital on 29 April 2016
|
29 April 2016 | Resolutions
|
12 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
3 October 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
3 October 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (3 pages) |
6 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 February 2015 | Full accounts made up to 30 April 2014 (9 pages) |
6 February 2015 | Full accounts made up to 30 April 2014 (9 pages) |
28 January 2015 | Registered office address changed from , 411 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 January 2015 (2 pages) |
28 January 2015 | Registered office address changed from , 411 Tower Bridge Business Centre, 46-48 East Smithfield, London, E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 January 2015 (2 pages) |
28 January 2015 | Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 28 January 2015 (2 pages) |
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
21 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
21 May 2013 | Resolutions
|
21 May 2013 | Resolutions
|
21 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
21 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|
16 April 2013 | Incorporation
|