Hill Valey
California 94941
United States
Secretary Name | W B Company Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 December 1991(14 years, 3 months after company formation) |
Appointment Duration | 12 years, 4 months (closed 20 April 2004) |
Correspondence Address | Third Floor 11 Waterloo Place London SW1Y 4AU |
Director Name | Harold Morgan |
---|---|
Date of Birth | May 1925 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 December 1991(14 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 12 August 1995) |
Role | Company Director |
Correspondence Address | 131 Stewart Street Suite 300 San Francisco California 94105 Foreign |
Director Name | Jo Ann Morgan |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 March 1994(16 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 13 February 2002) |
Role | Consultant |
Correspondence Address | 80 Margarita Drive San Rafael California 94901 Usa |
Registered Address | Whitman Breed Abbott & Company Third Floor 11 Waterloo Place London SW1Y 4AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £101,619 |
Net Worth | £651,641 |
Current Liabilities | £149,359 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
20 April 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2003 | Application for striking-off (1 page) |
2 October 2003 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
22 January 2003 | Return made up to 18/12/02; full list of members (6 pages) |
7 January 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
24 October 2002 | Return made up to 18/12/01; full list of members
|
10 October 2002 | Director resigned (1 page) |
24 December 2001 | Full accounts made up to 31 March 2001 (8 pages) |
11 January 2001 | Return made up to 18/12/00; full list of members (6 pages) |
4 December 2000 | Full accounts made up to 31 March 2000 (8 pages) |
25 January 2000 | Full accounts made up to 31 March 1999 (8 pages) |
18 January 2000 | Return made up to 18/12/99; full list of members (6 pages) |
27 April 1999 | Return made up to 18/12/98; full list of members (6 pages) |
20 April 1999 | Registered office changed on 20/04/99 from: 15 gerald road london SW1W 9EH (1 page) |
25 January 1999 | Secretary's particulars changed (1 page) |
24 December 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
28 April 1998 | Full accounts made up to 31 March 1997 (8 pages) |
23 January 1998 | Return made up to 18/02/97; no change of members (4 pages) |
25 November 1997 | Delivery ext'd 3 mth 31/03/97 (2 pages) |
30 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
16 January 1997 | Return made up to 18/12/96; no change of members (4 pages) |
18 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 May 1996 | Delivery ext'd 3 mth 31/03/96 (1 page) |
28 December 1995 | Return made up to 18/12/95; full list of members
|
16 October 1995 | Director resigned (2 pages) |
20 March 1995 | Full accounts made up to 31 March 1994 (8 pages) |