Toronto
Ontario
M5m1r8
Director Name | Stephen Jay Herman |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 55 Gilgorm Road Toronto Ontario M5n2m4 |
Director Name | Jotinder Jit Singh Manget |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 06 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 43 Blyth Hill Road Toronto Ontario M5n 3k6 |
Secretary Name | Vistra Cosec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 20 March 2023(5 years after company formation) |
Appointment Duration | 1 year, 1 month |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Samuel Livingston Duboc |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 134 Riverview Drive Toronto Ontario M4n3c8 |
Director Name | Paul Donald Lasiuk |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 33 North Canal Apartment 2801 Chicago Illinois 60606 |
Director Name | Catherine Anne McCallum |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 March 2018(same day as company formation) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | 198 Robinson St Oakville Ontario L6j1g3 |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (11 months from now) |
5 March 2024 | Confirmation statement made on 5 March 2024 with updates (5 pages) |
---|---|
15 November 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
16 August 2023 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 (1 page) |
31 May 2023 | Amended total exemption full accounts made up to 31 March 2021 (6 pages) |
22 May 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 March 2023 | Registered office address changed from 1 West Regent Street Spaces, Office 133 Glasgow G2 1RW Scotland to 4th Floor 115 George Street Edinburgh EH2 4JN on 22 March 2023 (1 page) |
22 March 2023 | Appointment of Vistra Cosec Limited as a secretary on 20 March 2023 (2 pages) |
17 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
19 March 2022 | Confirmation statement made on 5 March 2022 with updates (4 pages) |
31 January 2022 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
1 April 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
1 April 2021 | Termination of appointment of Paul Donald Lasiuk as a director on 6 January 2021 (1 page) |
1 April 2021 | Termination of appointment of Catherine Anne Mccallum as a director on 3 April 2020 (1 page) |
1 April 2021 | Accounts for a dormant company made up to 31 March 2020 (11 pages) |
21 March 2020 | Termination of appointment of Samuel Livingston Duboc as a director on 1 April 2019 (1 page) |
21 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
15 May 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
8 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
19 February 2019 | Registered office address changed from Suite 369 93 Hope Street Glasgow Lanarkshire G2 6LD Scotland to 1 West Regent Street Spaces, Office 133 Glasgow G2 1RW on 19 February 2019 (1 page) |
6 March 2018 | Incorporation Statement of capital on 2018-03-06
|