The Plains
Virginia
20198
Secretary Name | Richard Nash Clifton Jr |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 March 2014(2 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 28 May 2020) |
Role | Company Director |
Correspondence Address | 4000 Evander Drive Orlando Florida 32812 United States |
Registered Address | C/O Rsm Restructuring Advisory Llp Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Infrasafe Security International Holding Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£249,556 |
Current Liabilities | £252,928 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 October 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
---|---|
25 April 2017 | Resolutions
|
1 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 March 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
28 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2017 | Full accounts made up to 31 December 2015 (11 pages) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
26 January 2016 | Registered office address changed from , No.1 London Bridge London, SE1 9BG to 180 Piccadilly London W1J 9HF on 26 January 2016 (1 page) |
17 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 July 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
5 November 2014 | Registered office address changed from 180 Piccadilly London W1J 9HF England to No.1 London Bridge London SE1 9BG on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from , 180 Piccadilly, London, W1J 9HF, England to 180 Piccadilly London W1J 9HF on 5 November 2014 (1 page) |
3 June 2014 | Registered office address changed from , 179 Great Portland Street, London, W1W 5LS, England on 3 June 2014 (1 page) |
3 June 2014 | Registered office address changed from 179 Great Portland Street London W1W 5LS England on 3 June 2014 (1 page) |
23 April 2014 | Secretary's details changed for Richard N Clifton Jr on 18 April 2014 (1 page) |
18 March 2014 | Director's details changed for Harry Todd Flemming on 3 March 2014 (3 pages) |
18 March 2014 | Director's details changed for Harry Todd Flemming on 3 March 2014 (3 pages) |
18 March 2014 | Appointment of Richard N Clifton Jr as a secretary (3 pages) |
7 January 2014 | Incorporation Statement of capital on 2014-01-07
|