Saratoga
Ca 95970
United States
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 23 October 1997(7 years, 6 months after company formation) |
Appointment Duration | 26 years, 6 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Steven Haley |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1992(2 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 01 July 1994) |
Role | Sales Executive |
Correspondence Address | 42 The Burlings Ascot Berkshire SL5 8BY |
Director Name | Mr Richard Moley |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 1992(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 July 1997) |
Role | President |
Correspondence Address | 19910 Robin Way Saratoga California 95070 Foreign |
Secretary Name | Mr Sanjay Subhedar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1992(2 years, 1 month after company formation) |
Appointment Duration | 5 years (resigned 01 July 1997) |
Role | Company Director |
Correspondence Address | 584 Hickory Place Santa Clara California 95051 United States |
Director Name | Peter Edward Lomas |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(4 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 01 July 1997) |
Role | Managing Director |
Correspondence Address | White Oaks 37 Charlwood Drive Oxshott Leatherhead Surrey KT22 0HB |
Director Name | Andrew Paul Cailes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 July 1997) |
Role | European Financial Controller |
Correspondence Address | 7 Sedgmoor Close Flackwell Heath High Wycombe Buckinghamshire HP10 9BH |
Director Name | Larry Ray Carter |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(7 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 September 2003) |
Role | Business Executive |
Correspondence Address | 24665 Soquel San Jose Road Los Gatos California United States |
Director Name | Gary James Daichendt |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 1997(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 18 December 2000) |
Role | Business Executive |
Correspondence Address | 28550 Matadero Creek Lane Los Altos Hills 94022 Ca Usa Foreign |
Registered Address | C/O Pricewaterhousecoopers Llp 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2,136,469 |
Current Liabilities | £68,534 |
Latest Accounts | 29 July 2000 (23 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 25 July |
17 March 2005 | Dissolved (1 page) |
---|---|
17 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
10 February 2004 | Registered office changed on 10/02/04 from: 100 new bridge street london EC4V 6JA (1 page) |
4 February 2004 | Declaration of solvency (6 pages) |
4 February 2004 | Resolutions
|
4 February 2004 | Appointment of a voluntary liquidator (1 page) |
18 October 2003 | Director resigned (1 page) |
4 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
2 July 2003 | Return made up to 07/06/03; full list of members (5 pages) |
2 July 2003 | Director's particulars changed (1 page) |
17 June 2002 | Return made up to 07/06/02; full list of members (5 pages) |
28 May 2002 | Delivery ext'd 3 mth 29/07/01 (1 page) |
16 November 2001 | Full accounts made up to 29 July 2000 (10 pages) |
1 August 2001 | Return made up to 07/06/01; full list of members (5 pages) |
24 May 2001 | Director resigned (1 page) |
26 April 2001 | New director appointed (2 pages) |
21 July 2000 | Return made up to 07/06/00; full list of members (5 pages) |
24 January 2000 | Full accounts made up to 31 July 1999 (10 pages) |
30 November 1999 | Director's particulars changed (1 page) |
15 June 1999 | Return made up to 07/06/99; full list of members (6 pages) |
28 April 1999 | Full accounts made up to 25 July 1998 (10 pages) |
28 April 1999 | Full accounts made up to 31 December 1997 (13 pages) |
11 September 1998 | Return made up to 07/06/98; full list of members (6 pages) |
15 April 1998 | Accounting reference date shortened from 31/12/98 to 25/07/98 (1 page) |
30 October 1997 | Delivery ext'd 3 mth 31/12/96 (2 pages) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: stratacom house fleetwood park barley way fleet hampshire GU13 8UT (1 page) |
27 August 1997 | Director resigned (1 page) |
27 August 1997 | New director appointed (2 pages) |
27 August 1997 | Secretary resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
27 August 1997 | Director resigned (1 page) |
29 July 1997 | Return made up to 07/06/97; full list of members (6 pages) |
29 July 1997 | Location of register of members (non legible) (1 page) |
2 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
18 June 1996 | Return made up to 07/06/96; no change of members (6 pages) |
10 August 1995 | Full accounts made up to 31 December 1994 (11 pages) |
23 June 1995 | Return made up to 07/06/95; full list of members (7 pages) |