Suite 200
Newton
Massachusetts
02458
Secretary Name | Shelley Orenstein |
---|---|
Status | Closed |
Appointed | 15 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 275 Washington Street Suite 200 Newton Massachusetts 02458 |
Registered Address | Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Recombinant Data Corporation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £13,297 |
Net Worth | -£24,499 |
Cash | £12,343 |
Current Liabilities | £9,716 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
25 December 2012 | Voluntary strike-off action has been suspended (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
13 November 2012 | Application to strike the company off the register (3 pages) |
13 November 2012 | Application to strike the company off the register (3 pages) |
18 September 2012 | Registered office address changed from Hamilton House Mabledon Place Bloomsbury London WC1H 9BB United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Hamilton House Mabledon Place Bloomsbury London WC1H 9BB United Kingdom on 18 September 2012 (1 page) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 May 2012 | Register(s) moved to registered inspection location (1 page) |
31 May 2012 | Director's details changed for Peter Galbraith Emerson on 21 May 2012 (2 pages) |
31 May 2012 | Register inspection address has been changed (1 page) |
31 May 2012 | Register(s) moved to registered inspection location (1 page) |
31 May 2012 | Secretary's details changed for Shelley Orenstein on 21 May 2012 (2 pages) |
31 May 2012 | Register inspection address has been changed (1 page) |
31 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
31 May 2012 | Director's details changed for Peter Galbraith Emerson on 21 May 2012 (2 pages) |
31 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders Statement of capital on 2012-05-31
|
31 May 2012 | Secretary's details changed for Shelley Orenstein on 21 May 2012 (2 pages) |
5 October 2011 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 5 October 2011 (1 page) |
19 April 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
19 April 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (1 page) |
15 April 2011 | Incorporation
|
15 April 2011 | Incorporation
|
15 April 2011 | Incorporation
|