Flagstaff
86004
United States
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2007(4 months, 1 week after company formation) |
Appointment Duration | 14 years, 1 month (closed 07 September 2021) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | William Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 06 August 2007) |
Role | Secretary |
Correspondence Address | 2532 N. Fourth Street ? Flagstaff 86004 United States |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2007(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Registered Address | Unit 14670 PO Box 4336 Manchester M61 0BW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
500 at £1 | David Carpini 50.00% Ordinary |
---|---|
500 at £1 | William Walters 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,697 |
Cash | £4,933 |
Current Liabilities | £2,236 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 June 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
---|---|
21 May 2020 | Registered office address changed from PO Box 4336 Unit 14670 Unit 14670 Manchester M61 0BW England to Unit 14670 Manchester 4336 Manchester M61 0BW on 21 May 2020 (1 page) |
21 May 2020 | Registered office address changed from Unit 14670 Manchester 4336 Manchester M61 0BW England to Unit 14670 PO Box 4336 Manchester M61 0BW on 21 May 2020 (1 page) |
6 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
27 March 2018 | Registered office address changed from Peter House Oxford Street Manchester M1 5AN England to PO Box 4336 Unit 14670 Unit 14670 Manchester M61 0BW on 27 March 2018 (1 page) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
28 November 2017 | Micro company accounts made up to 31 March 2017 (1 page) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 27 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
1 December 2016 | Registered office address changed from PO Box 1543 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH England to Peter House Oxford Street Manchester M1 5AN on 1 December 2016 (1 page) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
1 December 2016 | Registered office address changed from PO Box 1543 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH England to Peter House Oxford Street Manchester M1 5AN on 1 December 2016 (1 page) |
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
16 February 2016 | Registered office address changed from 40 Dumbles Close Dumbles Close Ilkeston Derbyshire DE7 4HZ to PO Box 1543 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH on 16 February 2016 (1 page) |
16 February 2016 | Registered office address changed from 40 Dumbles Close Dumbles Close Ilkeston Derbyshire DE7 4HZ to PO Box 1543 Office 6 Slington House Rankine Road Basingstoke Hampshire RG24 8PH on 16 February 2016 (1 page) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
27 March 2014 | Registered office address changed from Enterprise House 27 St Kilda Avenue Cambridge Cambridgeshire CB4 2PN on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Registered office address changed from Enterprise House 27 St Kilda Avenue Cambridge Cambridgeshire CB4 2PN on 27 March 2014 (1 page) |
27 March 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
29 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Secretary's details changed for Nominee Secretary Ltd on 27 March 2010 (2 pages) |
9 June 2010 | Director's details changed for David Carpini on 27 March 2010 (2 pages) |
9 June 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for David Carpini on 27 March 2010 (2 pages) |
9 June 2010 | Secretary's details changed for Nominee Secretary Ltd on 27 March 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 235 earls court road 34 london SW5 9FE (1 page) |
16 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
16 April 2009 | Registered office changed on 16/04/2009 from 235 earls court road 34 london SW5 9FE (1 page) |
16 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
17 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
17 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | New secretary appointed (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Ad 12/07/07--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | Ad 12/07/07--------- £ si 999@1=999 £ ic 1/1000 (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
12 July 2007 | New director appointed (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
27 June 2007 | Registered office changed on 27/06/07 from: suite b, 29 harley street london W1G 9QR (1 page) |
27 March 2007 | Incorporation (8 pages) |
27 March 2007 | Incorporation (8 pages) |