La Jolla
California 92037
United States
Director Name | Margaret Jackson |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 March 1991(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 29 November 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6205 Camino De La Costa La Jolla California 92037 United States |
Secretary Name | Cavendish London Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 March 1991(4 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 29 November 2005) |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Peter Bell |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 1993) |
Role | Company Director |
Correspondence Address | 14 Hillcroft Crescent Oxey Herts |
Director Name | Arne Mandair |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 1991(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 July 1993) |
Role | Company Director |
Correspondence Address | 194 High Street Peterborough Cambridgeshire PE2 9DX |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£23,088 |
Cash | £17,338 |
Current Liabilities | £71,058 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 November 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 August 2005 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2005 | Application for striking-off (1 page) |
20 August 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 April 2004 | Return made up to 20/03/04; full list of members (7 pages) |
11 August 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
11 April 2003 | Return made up to 20/03/03; full list of members (7 pages) |
1 November 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
10 June 2002 | Return made up to 20/03/02; full list of members
|
20 August 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
26 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
28 October 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
19 October 2000 | Particulars of mortgage/charge (3 pages) |
29 June 2000 | Return made up to 20/03/00; full list of members
|
26 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
16 July 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 April 1999 | Return made up to 20/03/99; full list of members (6 pages) |
3 September 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
14 April 1998 | Return made up to 20/03/98; no change of members (4 pages) |
5 January 1998 | Company name changed western pacific data systems (uk ) LIMITED\certificate issued on 06/01/98 (2 pages) |
19 September 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
25 April 1997 | Return made up to 20/03/97; no change of members (4 pages) |
1 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
21 April 1996 | Return made up to 20/03/96; full list of members
|
30 June 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 April 1995 | Return made up to 20/03/95; no change of members (4 pages) |