Sammamish
Wa 98075
United States
Director Name | John Joseph Lapham |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2004(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 07 August 2007) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1055 Nw 179th Street Seattle Wa 98177 Foreign |
Director Name | Jonathan Simon Lockwood |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2005(33 years after company formation) |
Appointment Duration | 2 years, 1 month (closed 07 August 2007) |
Role | Solicitor |
Correspondence Address | 20b Wellfield Avenue Muswell Hill London N10 2EA |
Director Name | Mrs Karima Hammi |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | French |
Status | Closed |
Appointed | 20 February 2007(34 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 07 August 2007) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Flat 2 225 Portobello Road London W11 1LU |
Secretary Name | John Joseph Lapham |
---|---|
Nationality | American |
Status | Closed |
Appointed | 20 February 2007(34 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (closed 07 August 2007) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1055 Nw 179th Street Seattle Wa 98177 Foreign |
Director Name | Mr Henry John Phillip Arnold |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 January 2000) |
Role | Author/Photographer |
Correspondence Address | 30 Fifth Avenue Denvilles Havant Hampshire PO9 2PL |
Director Name | Mrs Audrey Arnold |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 January 2000) |
Role | Secretary |
Correspondence Address | 30 Fifth Avenue Denvilles Havant Hampshire PO9 2PL |
Secretary Name | Mrs Audrey Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1991(19 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 January 2000) |
Role | Company Director |
Correspondence Address | 30 Fifth Avenue Denvilles Havant Hampshire PO9 2PL |
Director Name | Mr Michael Barry Wolfson |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(27 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Abbey View Radlett Hertfordshire WD7 8LT |
Director Name | Leo Alan Awbery Shapiro |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(27 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 10 May 2000) |
Role | Group Development Manager |
Correspondence Address | 33c Belitha Villas London N1 1PE |
Director Name | Andrew Nugee |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(27 years, 6 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 21 March 2000) |
Role | Chief Executive |
Correspondence Address | 47 Breer Street London SW6 3HE |
Secretary Name | Fiona Downes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2000(27 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 07 March 2000) |
Role | Company Director |
Correspondence Address | 102 Biddulph Mansions Maida Vale London W9 1HU |
Secretary Name | Mr Michael Barry Wolfson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(27 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 30 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Abbey View Radlett Hertfordshire WD7 8LT |
Director Name | Philip George Makris |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 February 2001(28 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 10 Meadowbank London NW3 3AY |
Secretary Name | John Paul Peter Ward |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 February 2001(28 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 26 September 2001) |
Role | Joint Secretary |
Correspondence Address | 7 Richardson Mews Fitzoria London W1P 5DF |
Secretary Name | Philip George Makris |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 26 February 2001(28 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 15 March 2002) |
Role | Company Director |
Correspondence Address | 10 Meadowbank London NW3 3AY |
Director Name | Jeffrey Lewis Beyle |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2002(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 February 2007) |
Role | Attorney At Law |
Country of Residence | United States |
Correspondence Address | 2720 91st Place Ne Bellevue Washington 98004 |
Director Name | Simon Phillip William Quirk |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2002(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 January 2006) |
Role | Lawyer |
Correspondence Address | Flat 2 8 St Stephens Gardens London W2 5QX |
Secretary Name | Simon Phillip William Quirk |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 2002(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 09 January 2006) |
Role | Lawyer |
Correspondence Address | Flat 2 8 St Stephens Gardens London W2 5QX |
Secretary Name | Jeffrey Lewis Beyle |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 March 2002(29 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 20 February 2007) |
Role | Attorney At Law |
Country of Residence | United States |
Correspondence Address | 2720 91st Place Ne Bellevue Washington 98004 |
Director Name | Mr Warwick Keith Woodhouse |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(29 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Carmalt Gardens London SW15 6NE |
Director Name | Gary Michael Asaka |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 May 2002(29 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2004) |
Role | Accountant |
Correspondence Address | 6 Barrett Street London W1U 1AZ |
Director Name | Mr Nigel Robert Linton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(31 years, 6 months after company formation) |
Appointment Duration | 9 months (resigned 28 September 2004) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 69 Summerlee Avenue London N2 9QJ |
Registered Address | 101 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,722 |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 August 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 April 2007 | First Gazette notice for voluntary strike-off (1 page) |
3 April 2007 | New secretary appointed (2 pages) |
3 April 2007 | New director appointed (2 pages) |
13 March 2007 | Application for striking-off (2 pages) |
2 March 2007 | Director's particulars changed (1 page) |
2 March 2007 | Secretary resigned;director resigned (1 page) |
21 November 2006 | Return made up to 18/10/06; full list of members (8 pages) |
5 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
13 September 2006 | Director's particulars changed (1 page) |
31 July 2006 | Director's particulars changed (1 page) |
15 March 2006 | Director's particulars changed (1 page) |
7 February 2006 | Return made up to 18/10/05; full list of members (9 pages) |
19 January 2006 | Secretary resigned;director resigned (1 page) |
19 August 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
28 July 2005 | New director appointed (2 pages) |
18 May 2005 | Director resigned (1 page) |
11 March 2005 | Return made up to 18/10/04; full list of members (9 pages) |
22 October 2004 | Director resigned (1 page) |
22 June 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
29 March 2004 | Director resigned (1 page) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
29 March 2004 | New director appointed (2 pages) |
14 January 2004 | Return made up to 18/10/03; full list of members
|
27 June 2003 | Auditor's resignation (1 page) |
11 June 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
14 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
18 November 2002 | Return made up to 18/10/02; full list of members (8 pages) |
5 November 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 May 2002 | New director appointed (2 pages) |
2 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
25 March 2002 | Secretary resigned;director resigned (1 page) |
25 March 2002 | New director appointed (2 pages) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
6 March 2002 | New secretary appointed;new director appointed (2 pages) |
2 February 2002 | Full accounts made up to 31 December 2000 (11 pages) |
21 January 2002 | Return made up to 18/10/01; full list of members (7 pages) |
9 October 2001 | Return made up to 18/10/00; full list of members
|
2 October 2001 | Secretary resigned (1 page) |
3 August 2001 | Secretary's particulars changed (1 page) |
20 June 2001 | New secretary appointed;new director appointed (2 pages) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
6 November 2000 | Director resigned (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: innovation centre 225 marsh wall london E14 9FX (1 page) |
27 March 2000 | Director resigned (1 page) |
17 March 2000 | Secretary resigned (1 page) |
17 March 2000 | Registered office changed on 17/03/00 from: ludgate house 245 blackfriars road london SE1 9UY (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
16 March 2000 | Director's particulars changed (1 page) |
8 February 2000 | Accounting reference date extended from 31/08/00 to 31/12/00 (1 page) |
3 February 2000 | New secretary appointed (2 pages) |
3 February 2000 | New director appointed (2 pages) |
21 January 2000 | Director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Secretary resigned;director resigned (1 page) |
21 January 2000 | New director appointed (2 pages) |
21 January 2000 | Registered office changed on 21/01/00 from: 30 fifth avenue, havant, hants PO9 2PL (1 page) |
29 November 1999 | Accounts for a small company made up to 31 August 1999 (5 pages) |
29 October 1999 | Return made up to 18/10/99; full list of members (6 pages) |
24 February 1999 | Accounts for a small company made up to 31 August 1998 (5 pages) |
3 November 1998 | Return made up to 18/10/98; no change of members (4 pages) |
19 February 1998 | Accounts for a small company made up to 31 August 1997 (5 pages) |
17 November 1997 | Return made up to 18/10/97; no change of members (4 pages) |
11 February 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
23 October 1996 | Return made up to 18/10/96; full list of members
|
8 August 1996 | Return made up to 18/10/95; no change of members
|
8 August 1996 | Resolutions
|
31 July 1996 | Accounts for a small company made up to 31 August 1995 (9 pages) |
19 May 1995 | Accounts for a small company made up to 31 August 1994 (9 pages) |
11 February 1994 | Accounts for a small company made up to 31 August 1993 (7 pages) |
21 December 1992 | Full accounts made up to 31 August 1992 (5 pages) |
17 October 1991 | Full accounts made up to 31 August 1991 (4 pages) |
31 October 1990 | Full accounts made up to 31 August 1990 (4 pages) |
20 October 1989 | Full accounts made up to 31 August 1989 (4 pages) |
12 May 1989 | Full accounts made up to 31 August 1988 (4 pages) |
18 March 1988 | Full accounts made up to 31 August 1987 (4 pages) |
15 November 1986 | Full accounts made up to 31 August 1986 (4 pages) |
7 July 1972 | Incorporation (13 pages) |