Company Information for EARTHPORT USA LIMITED
140 ALDERSGATE STREET, LONDON, EC1A 4HY,
|
Company Registration Number
04656369
Private Limited Company
Active |
Company Name | ||
---|---|---|
EARTHPORT USA LIMITED | ||
Legal Registered Office | ||
140 ALDERSGATE STREET LONDON EC1A 4HY Other companies in EC2M | ||
Previous Names | ||
|
Company Number | 04656369 | |
---|---|---|
Company ID Number | 04656369 | |
Date formed | 2003-02-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 31/08/2015 | |
Return next due | 28/09/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-10-04 05:18:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ASIF ALI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER COWLARD |
Director | ||
PAUL MICHAEL THOMAS |
Director | ||
ZAFARULLAH KARIM |
Director | ||
MICHAEL GEOFFREY HARRISON |
Director | ||
PETER ANDREWS CHAPPELL |
Director | ||
JAMES EDWARD BERGMAN |
Director | ||
JAMES EDWARD BERGMAN |
Company Secretary | ||
NEIL WILLIAM HAROLD CLAYTON |
Company Secretary | ||
CHRISTOPHER KEITH HALL |
Company Secretary | ||
JOHN BEAUMONT ELLISON |
Company Secretary | ||
FRANK CHRISTOPHER TYLER |
Director | ||
CHRISTOPHER KEITH HALL |
Company Secretary | ||
ROBERT GEORGE MENNIE |
Company Secretary | ||
LEWIS LOVEJOY |
Director | ||
RICHARD ANDREW FLOOD |
Director | ||
EARTHPORT PLC |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EARTHPORT MIDDLE EAST LIMITED | Director | 2016-09-14 | CURRENT | 2002-02-25 | Active - Proposal to Strike off | |
ENSUREPAY LIMITED | Director | 2016-09-14 | CURRENT | 2003-03-13 | Active - Proposal to Strike off | |
ZABADOO.COM LIMITED | Director | 2016-09-14 | CURRENT | 1999-02-10 | Active - Proposal to Strike off | |
TRAVELPAY LIMITED | Director | 2016-09-14 | CURRENT | 2003-05-01 | Active - Proposal to Strike off | |
EARTHPORT NEWCO LIMITED | Director | 2016-09-14 | CURRENT | 2002-01-29 | Active | |
EARTHPORT ENTERPRISES LIMITED | Director | 2016-09-14 | CURRENT | 2003-02-04 | Active - Proposal to Strike off | |
MOBILEPAY LIMITED | Director | 2016-09-14 | CURRENT | 2003-04-29 | Active | |
EPAL LIMITED | Director | 2016-09-14 | CURRENT | 2003-11-13 | Active | |
EARTHPORT ASIAPAC LTD | Director | 2016-09-14 | CURRENT | 2004-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PSC02 | Notification of Earthport Plc as a person with significant control on 2016-04-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18 | |
AP01 | DIRECTOR APPOINTED MR ANDREW RICHARD MINTO | |
PSC07 | CESSATION OF ASIF ALI AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ASIF ALI | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/17 FROM 21 New Street London EC2M 4TP | |
LATEST SOC | 14/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER COWLARD | |
AP01 | DIRECTOR APPOINTED MR ASIF ALI | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15 | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/08/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MICHAEL THOMAS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER COWLARD | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/08/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 31/08/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAFARULLAH KARIM | |
AP01 | DIRECTOR APPOINTED MR PAUL MICHAEL THOMAS | |
AR01 | 31/08/12 FULL LIST | |
AR01 | 04/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 | |
AR01 | 04/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ZAFARULLAH KARIM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHAPPELL | |
AR01 | 04/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY HARRISON / 16/02/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BERGMAN | |
363a | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
CERTNM | COMPANY NAME CHANGED EARTHPORT TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 22/04/08 | |
288a | DIRECTOR APPOINTED JAMES EDWARD BERGMAN | |
288a | DIRECTOR APPOINTED MICHAEL GEOFFREY HARRISON | |
288b | APPOINTMENT TERMINATED SECRETARY JAMES BERGMAN | |
363a | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 7-10 CHANDOS STREET LONDON W1G 9DQ | |
363s | RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 04/02/03--------- £ SI 999@1=999 £ IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 107 POWER ROAD LONDON W4 5PY | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EARTHPORT USA LIMITED
Cash Bank In Hand | 2012-07-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 1,000 |
Shareholder Funds | 2012-07-01 | £ 1,000 |
Shareholder Funds | 2011-07-01 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as EARTHPORT USA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |