Mendota Heights
Dakota County
Minnesota
55120
Secretary Name | Mr Michael Murzyn |
---|---|
Status | Closed |
Appointed | 03 December 2014(2 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (closed 20 April 2021) |
Role | Company Director |
Correspondence Address | 1295 Northland Drive, Suite 300 Mendota Heights Dakota County Minnesota 55120 |
Director Name | Jack Johnson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 December 2011(same day as company formation) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 1295 Northland Drive Mendota Heights Dakota County Minnesota 55120 |
Secretary Name | Ryan Weston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 December 2014) |
Role | Company Director |
Correspondence Address | 1295 Northland Drive Mendota Heights Dakota County Monnesota 55120 United States |
Website | inboxpounds.co.uk |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 600 other UK companies use this postal address |
1000 at £0.01 | Cotterweb Enterprises Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,609,049 |
Gross Profit | £548,791 |
Net Worth | £278,830 |
Cash | £204,416 |
Current Liabilities | £413,177 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 April 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 February 2021 | First Gazette notice for voluntary strike-off (1 page) |
26 January 2021 | Application to strike the company off the register (3 pages) |
16 July 2020 | Accounts for a small company made up to 31 December 2019 (18 pages) |
9 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a small company made up to 31 December 2018 (17 pages) |
10 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
21 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 July 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 December 2016 | Confirmation statement made on 5 December 2016 with updates (8 pages) |
20 December 2016 | Confirmation statement made on 5 December 2016 with updates (8 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (12 pages) |
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
5 December 2014 | Appointment of Mr Michael Murzyn as a secretary on 3 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Ryan Weston as a secretary on 3 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Michael Murzyn as a secretary on 3 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Ryan Weston as a secretary on 3 December 2014 (1 page) |
5 December 2014 | Appointment of Mr Michael Murzyn as a secretary on 3 December 2014 (2 pages) |
5 December 2014 | Termination of appointment of Ryan Weston as a secretary on 3 December 2014 (1 page) |
10 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
10 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
23 August 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 23 August 2013 (1 page) |
23 August 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 23 August 2013 (1 page) |
15 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
15 May 2013 | Full accounts made up to 31 December 2012 (12 pages) |
18 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Appointment of Ryan Weston as a secretary (3 pages) |
23 May 2012 | Appointment of Ryan Weston as a secretary (3 pages) |
23 May 2012 | Termination of appointment of Jack Johnson as a director (2 pages) |
23 May 2012 | Termination of appointment of Jack Johnson as a director (2 pages) |
5 December 2011 | Incorporation (37 pages) |
5 December 2011 | Incorporation (37 pages) |