Alameda
California
94501
Director Name | Santosh Kumar Chandrasekaran |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 31 October 2008) |
Role | Chairman Cfo & Ceo |
Country of Residence | United States |
Correspondence Address | 14 Magee Court 94556 Moraga California America |
Director Name | Clifford Orent |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 February 1994(5 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 03 January 1995) |
Role | President |
Correspondence Address | 300 Third Street 1101 San Francisco California 94107 |
Director Name | Cynthia Marie Butitta |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1995) |
Role | Vice President |
Correspondence Address | 2020 Challenger Drive Alameda California 94501 |
Secretary Name | Cynthia Marie Butitta |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 June 1994(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 November 1995) |
Role | Vice President |
Correspondence Address | 2020 Challenger Drive Alameda California 94501 |
Director Name | Michael D Baer |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 1995(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 1999) |
Role | Vp Finance & Admin |
Correspondence Address | 965 Atlantic Avenue Alameda California 94501 Usa Foreign |
Secretary Name | Michael D Baer |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 November 1995(7 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 September 1999) |
Role | Vp Finance & Admin |
Correspondence Address | 965 Atlantic Avenue Alameda California 94501 Usa Foreign |
Director Name | Sandra Heine |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 September 1999(11 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 23 September 2008) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 135 Sherwood Lane Alameda California 94502 United States |
Secretary Name | Sandra Heine |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 September 1999(11 years, 5 months after company formation) |
Appointment Duration | 9 years (resigned 23 September 2008) |
Role | Controller |
Country of Residence | United States |
Correspondence Address | 135 Sherwood Lane Alameda California 94502 United States |
Director Name | Louis C Drapeau |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 January 2011(22 years, 9 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 965 Atlantic Avenue Alameda Ca 94501 |
Director Name | TIMM Carpenter (Corporation) |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Status | Resigned |
Appointed | 03 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 1994) |
Correspondence Address | 965 Atlantic Avenue Alameda California America |
Secretary Name | TIMM Carpenter (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 January 1993(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 February 1994) |
Correspondence Address | 965 Atlantic Avenue Alameda California America |
Director Name | Insite Vision Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2007(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 January 2011) |
Correspondence Address | Insite Vision Limited 965 Atlantic Avenue Alameda Ca 94109 |
Director Name | Insite Vision Inc. (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2011(23 years, 9 months after company formation) |
Appointment Duration | 5 years (resigned 16 January 2017) |
Correspondence Address | 965 Atlantic Avenue Alameda Ca 94501 |
Website | www.insite.com |
---|
Registered Address | 19 Leyden Street London E1 7LE |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Insite Vision Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | Application to strike the company off the register (3 pages) |
31 January 2017 | Application to strike the company off the register (3 pages) |
23 January 2017 | Termination of appointment of Insite Vision Inc. as a director on 16 January 2017 (1 page) |
23 January 2017 | Termination of appointment of Insite Vision Inc. as a director on 16 January 2017 (1 page) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
23 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
16 September 2016 | Appointment of Lyle Bowman as a director on 1 February 2016 (2 pages) |
16 September 2016 | Appointment of Lyle Bowman as a director on 1 February 2016 (2 pages) |
15 September 2016 | Termination of appointment of Louis C Drapeau as a director on 1 February 2016 (1 page) |
15 September 2016 | Termination of appointment of Louis C Drapeau as a director on 1 February 2016 (1 page) |
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
16 October 2015 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 16 October 2015 (1 page) |
16 October 2015 | Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 16 October 2015 (1 page) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
28 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
28 July 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-07
|
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 February 2013 | Director's details changed for Insite Vision Inc. on 3 January 2013 (2 pages) |
19 February 2013 | Director's details changed for Insite Vision Inc. on 3 January 2013 (2 pages) |
19 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Director's details changed for Insite Vision Inc. on 3 January 2013 (2 pages) |
19 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
19 November 2012 | Termination of appointment of Insite Vision Limited as a director (2 pages) |
19 November 2012 | Administrative restoration application (3 pages) |
19 November 2012 | Appointment of Insite Vision Inc. as a director (3 pages) |
19 November 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (14 pages) |
19 November 2012 | Appointment of Louis C Drapeau as a director (3 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 November 2012 | Termination of appointment of Insite Vision Limited as a director (2 pages) |
19 November 2012 | Appointment of Louis C Drapeau as a director (3 pages) |
19 November 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (14 pages) |
19 November 2012 | Administrative restoration application (3 pages) |
19 November 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (14 pages) |
19 November 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
19 November 2012 | Appointment of Insite Vision Inc. as a director (3 pages) |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
14 August 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
28 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 December 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
8 December 2010 | Termination of appointment of Santosh Chandrasekaran as a director (1 page) |
8 December 2010 | Termination of appointment of Santosh Chandrasekaran as a director (1 page) |
8 December 2010 | Termination of appointment of Sandra Heine as a secretary (1 page) |
8 December 2010 | Termination of appointment of Sandra Heine as a director (1 page) |
8 December 2010 | Termination of appointment of Sandra Heine as a secretary (1 page) |
8 December 2010 | Appointment of Insite Vision Limited as a director (1 page) |
8 December 2010 | Appointment of Insite Vision Limited as a director (1 page) |
8 December 2010 | Termination of appointment of Sandra Heine as a director (1 page) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
25 March 2010 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
10 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Director's details changed for Santosh Kumar Chandrasekaran on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Santosh Kumar Chandrasekaran on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Santosh Kumar Chandrasekaran on 1 October 2009 (2 pages) |
10 March 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Sandra Heine on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Sandra Heine on 1 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Sandra Heine on 1 October 2009 (2 pages) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register inspection address has been changed (1 page) |
13 January 2010 | Register(s) moved to registered inspection location (1 page) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Location of register of members (1 page) |
18 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from, 2ND floor, 93A rivington street, london, EC2A 3AY (1 page) |
18 February 2009 | Return made up to 03/01/09; full list of members (3 pages) |
18 February 2009 | Registered office changed on 18/02/2009 from, 2ND floor, 93A rivington street, london, EC2A 3AY (1 page) |
27 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
27 February 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
3 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
7 December 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
7 December 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
4 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
4 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
9 February 2006 | Return made up to 03/01/06; full list of members (5 pages) |
9 February 2006 | Return made up to 03/01/06; full list of members (5 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 February 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 February 2005 | Return made up to 03/01/05; full list of members (5 pages) |
8 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
8 February 2005 | Return made up to 03/01/05; full list of members (5 pages) |
19 March 2004 | Return made up to 03/01/04; full list of members (5 pages) |
19 March 2004 | Return made up to 03/01/04; full list of members (5 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
6 March 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
17 January 2003 | Return made up to 03/01/03; full list of members (5 pages) |
17 January 2003 | Return made up to 03/01/03; full list of members (5 pages) |
13 December 2002 | Location of register of members (1 page) |
13 December 2002 | Location of register of members (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 3RD floor, 19 phipp street, london, EC2A 4NZ (1 page) |
12 December 2002 | Registered office changed on 12/12/02 from: 3RD floor, 19 phipp street, london, EC2A 4NZ (1 page) |
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
24 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 October 2002 | Location of register of members (1 page) |
14 October 2002 | Location of register of members (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 400 capability green, luton, bedfordshire, LU1 3LU (1 page) |
21 May 2002 | Registered office changed on 21/05/02 from: 400 capability green, luton, bedfordshire, LU1 3LU (1 page) |
27 January 2002 | Return made up to 03/01/02; full list of members (5 pages) |
27 January 2002 | Return made up to 03/01/02; full list of members (5 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
25 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
7 February 2001 | Return made up to 03/01/01; full list of members (5 pages) |
7 February 2001 | Return made up to 03/01/01; full list of members (5 pages) |
22 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
22 September 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
24 August 2000 | Registered office changed on 24/08/00 from: apex plaza, reading, berkshire, RG1 1AX (1 page) |
24 August 2000 | Registered office changed on 24/08/00 from: apex plaza, reading, berkshire, RG1 1AX (1 page) |
7 January 2000 | Return made up to 03/01/00; full list of members (5 pages) |
7 January 2000 | Return made up to 03/01/00; full list of members (5 pages) |
14 October 1999 | Secretary resigned;director resigned (1 page) |
14 October 1999 | Secretary resigned;director resigned (1 page) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
14 October 1999 | New secretary appointed;new director appointed (2 pages) |
14 October 1999 | New secretary appointed;new director appointed (2 pages) |
14 October 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
27 January 1999 | Location of register of members (1 page) |
27 January 1999 | Return made up to 03/01/99; full list of members (5 pages) |
27 January 1999 | Return made up to 03/01/99; full list of members (5 pages) |
27 January 1999 | Location of register of members (1 page) |
25 February 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
25 February 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
8 January 1998 | Return made up to 03/01/98; full list of members (5 pages) |
8 January 1998 | Return made up to 03/01/98; full list of members (5 pages) |
11 March 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
11 March 1997 | Accounts for a dormant company made up to 31 December 1996 (6 pages) |
11 March 1997 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
11 March 1997 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
20 January 1997 | Return made up to 03/01/96; full list of members (6 pages) |
20 January 1997 | Secretary resigned;director resigned (2 pages) |
20 January 1997 | Return made up to 03/01/96; full list of members (6 pages) |
20 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
20 January 1997 | Return made up to 03/01/97; full list of members (6 pages) |
20 January 1997 | New secretary appointed;new director appointed (3 pages) |
20 January 1997 | New secretary appointed;new director appointed (3 pages) |
20 January 1997 | Secretary resigned;director resigned (2 pages) |
27 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
27 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
1 November 1989 | Resolutions
|
1 November 1989 | Resolutions
|
16 September 1988 | Wd 30/08/88 ad 06/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 September 1988 | Wd 30/08/88 ad 06/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 July 1988 | Resolutions
|
25 July 1988 | Resolutions
|