EARTHPORT USA LIMITED
Overview
| Company Name | EARTHPORT USA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04656369 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EARTHPORT USA LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EARTHPORT USA LIMITED located?
| Registered Office Address | 140 Aldersgate Street EC1A 4HY London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EARTHPORT USA LIMITED?
| Company Name | From | Until |
|---|---|---|
| EARTHPORT TECHNOLOGY LIMITED | Feb 04, 2003 | Feb 04, 2003 |
What are the latest accounts for EARTHPORT USA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for EARTHPORT USA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Notification of Earthport Plc as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 2 pages | AA | ||||||||||
Appointment of Mr Andrew Richard Minto as a director on Mar 20, 2019 | 2 pages | AP01 | ||||||||||
Cessation of Asif Ali as a person with significant control on Aug 31, 2016 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Asif Ali as a director on Mar 20, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 2 pages | AA | ||||||||||
Registered office address changed from 21 New Street London EC2M 4TP to 140 Aldersgate Street London EC1A 4HY on Jan 11, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Aug 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Christopher Cowlard as a director on Jun 03, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Asif Ali as a director on Sep 14, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Aug 31, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 2 pages | AA | ||||||||||
Termination of appointment of Paul Michael Thomas as a director on Feb 26, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Christopher Cowlard as a director on Feb 26, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 2 pages | AA | ||||||||||
Who are the officers of EARTHPORT USA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MINTO, Andrew Richard | Director | Aldersgate Street EC1A 4HY London 140 England | United Kingdom | British | 230242790001 | |||||
| BERGMAN, James Edward, Lord | Secretary | Collingtree Lodge Amberden Avenue N3 3BJ London | British | 119213120001 | ||||||
| CLAYTON, Neil William Harold | Secretary | Cold Norton Priory OX7 5TA Heythorp Oxfordshire | British | 103718170001 | ||||||
| ELLISON, John Beaumont | Secretary | 25a High Street GU19 5AF Bagshot Surrey | British | 93434850001 | ||||||
| HALL, Christopher Keith | Secretary | Wessex Lodge Green Lane Woodstock OX20 1JY Oxford Oxon | British | 7419710001 | ||||||
| HALL, Christopher Keith | Secretary | Wessex Lodge Green Lane Woodstock OX20 1JY Oxford Oxon | British | 7419710001 | ||||||
| MENNIE, Robert George | Secretary | 99 Colwith Road W6 9EZ London | British | 64742420002 | ||||||
| EARTHPORT PLC | Secretary | 107 Power Road W4 5PY London | 87205230001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ALI, Asif | Director | Aldersgate Street EC1A 4HY London 140 England | United Kingdom | British | 127574350001 | |||||
| BERGMAN, James Edward, Lord | Director | Collingtree Lodge Amberden Avenue N3 3BJ London | United Kingdom | British | 119213120001 | |||||
| CHAPPELL, Peter Andrews | Director | 122 Addison Gardens W14 0DS London | England | British | 14567900001 | |||||
| COWLARD, Christopher | Director | 21 New Street London EC2M 4TP | England | British | 195887230001 | |||||
| FLOOD, Richard Andrew | Director | 14b Warren Park Road SG14 3JA Hertford Hertfordshire | United Kingdom | British | 107818260001 | |||||
| HARRISON, Michael Geoffrey | Director | Clive House Portsmouth Road KT10 9LH Esher Surrey | Great Britain | British | 42238790001 | |||||
| KARIM, Zafarullah | Director | 21 New Street London EC2M 4TP | England | English | 147370570001 | |||||
| LOVEJOY, Lewis, Dr | Director | The Rectory 1 Church Close, West Bergholt CO6 3JZ Colchester Essex | British | 93794480001 | ||||||
| THOMAS, Paul Michael | Director | 21 New Street London EC2M 4TP | England | British | 173489990001 | |||||
| TYLER, Frank Christopher | Director | 1 Ayr Close SG1 5RZ Stevenage Herts | United Kingdom | British | 117878840001 |
Who are the persons with significant control of EARTHPORT USA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Asif Ali | Aug 31, 2016 | Aldersgate Street EC1A 4HY London 140 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Earthport Plc | Apr 06, 2016 | Aldersgate Street EC1A 4HY London 140 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0