Simi Valley
Ca93065
United States
Director Name | John Martin Doyle |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 1992(1 year after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 March 2008) |
Role | Business Executive |
Correspondence Address | 39 Kilteragh Road Foxrock Dublin 18 Irish |
Director Name | Patrick Joseph Dunne |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 1992(1 year after company formation) |
Appointment Duration | 9 months, 1 week (resigned 26 March 1993) |
Role | General Manager |
Correspondence Address | 61 Carysfort Downs Blackrock Co Dublin Ireland |
Director Name | Mr Paul David Weiser |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 June 1992(1 year after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 March 2000) |
Role | Business Executive |
Correspondence Address | 16328 Tudor Drive Encino California 91436 Foreign |
Secretary Name | John Martin Doyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 19 June 1992(1 year after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 39 Kilteragh Road Foxrock Dublin 18 Irish |
Director Name | Brendan Vivian Coyle |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 June 1993(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 October 1999) |
Role | Snr Vice President |
Correspondence Address | The Needles Ceanchor Road Baily Co Dublin Irish |
Director Name | Maurice Carberry |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 November 1999(8 years, 5 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 31 March 2000) |
Role | Company Executive |
Correspondence Address | 16 Stockton Park Castleknock Dublin 16 Irish |
Director Name | Pauline Dempsey |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 March 2000(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 January 2007) |
Role | Company Executive |
Correspondence Address | 3 Beresford Lawn Griffith Avenue Dublin 9 Irish |
Secretary Name | Grays Inn Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1992(1 year after company formation) |
Appointment Duration | 17 years, 2 months (resigned 02 September 2009) |
Correspondence Address | One Fleet Place London EC4M 7WS |
Registered Address | C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
22k at £1 | Ricoh Printing Systems America Inc. 100.00% Ordinary |
---|---|
1 at £1 | Ricoh Printing Systems Europe 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,533,649 |
Current Liabilities | £4,522,044 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 September 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2021 | Return of final meeting in a members' voluntary winding up (11 pages) |
29 September 2020 | Declaration of solvency (5 pages) |
29 September 2020 | Resolutions
|
29 September 2020 | Registered office address changed from Herschel House 58 Herschel Street Slough SL1 1PG to Tower Bridge House St. Katharines Way London E1W 1DD on 29 September 2020 (2 pages) |
29 September 2020 | Register inspection address has been changed to Herschel House 58 Herschel Street Slough SL1 1PG (2 pages) |
29 September 2020 | Appointment of a voluntary liquidator (3 pages) |
7 September 2020 | Notification of Ricoh Co., Ltd as a person with significant control on 3 September 2020 (2 pages) |
7 September 2020 | Withdrawal of a person with significant control statement on 7 September 2020 (2 pages) |
11 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
15 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
21 August 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
12 July 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
29 September 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
4 August 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
4 August 2017 | Notification of a person with significant control statement (2 pages) |
4 August 2017 | Notification of a person with significant control statement (2 pages) |
4 August 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
10 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
4 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
4 August 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
16 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
14 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 April 2014 | Full accounts made up to 31 December 2013 (14 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
3 May 2013 | Full accounts made up to 31 December 2012 (15 pages) |
20 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Director's details changed for Bradley Fletcher on 20 July 2012 (2 pages) |
20 July 2012 | Director's details changed for Bradley Fletcher on 20 July 2012 (2 pages) |
27 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
27 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
4 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
4 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (3 pages) |
28 June 2010 | Director's details changed for Bradley Fletcher on 19 June 2010 (2 pages) |
28 June 2010 | Director's details changed for Bradley Fletcher on 19 June 2010 (2 pages) |
28 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
28 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 March 2010 | Full accounts made up to 31 December 2009 (14 pages) |
14 November 2009 | Auditor's resignation (2 pages) |
14 November 2009 | Auditor's resignation (2 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
21 October 2009 | Full accounts made up to 31 December 2008 (16 pages) |
15 September 2009 | Appointment terminated secretary grays inn secretaries LIMITED (1 page) |
15 September 2009 | Appointment terminated secretary grays inn secretaries LIMITED (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from one fleet place london EC4M 7WS (1 page) |
10 September 2009 | Registered office changed on 10/09/2009 from one fleet place london EC4M 7WS (1 page) |
21 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
21 July 2009 | Return made up to 19/06/09; full list of members (3 pages) |
21 July 2009 | Director's change of particulars / bradley fletcher / 18/07/2009 (1 page) |
21 July 2009 | Director's change of particulars / bradley fletcher / 18/07/2009 (1 page) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
12 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 March 2009 | Full accounts made up to 31 December 2007 (23 pages) |
11 March 2009 | Full accounts made up to 31 December 2007 (23 pages) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2008 | Return made up to 19/06/08; full list of members (3 pages) |
9 September 2008 | Return made up to 19/06/08; full list of members (3 pages) |
8 September 2008 | Appointment terminated director john doyle (1 page) |
8 September 2008 | Appointment terminated secretary john doyle (1 page) |
8 September 2008 | Appointment terminated director john doyle (1 page) |
8 September 2008 | Appointment terminated secretary john doyle (1 page) |
12 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
12 October 2007 | Full accounts made up to 31 December 2006 (24 pages) |
10 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 19/06/07; full list of members (3 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Director resigned (1 page) |
13 June 2007 | Full accounts made up to 31 December 2005 (26 pages) |
13 June 2007 | Full accounts made up to 31 December 2005 (26 pages) |
8 June 2007 | Director's particulars changed (1 page) |
8 June 2007 | Director's particulars changed (1 page) |
30 June 2006 | Return made up to 19/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 19/06/06; full list of members (3 pages) |
30 March 2006 | Secretary's particulars changed (1 page) |
30 March 2006 | Secretary's particulars changed (1 page) |
4 February 2006 | Full accounts made up to 31 December 2004 (24 pages) |
4 February 2006 | Full accounts made up to 31 December 2004 (24 pages) |
27 January 2006 | Registered office changed on 27/01/06 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
27 January 2006 | Registered office changed on 27/01/06 from: five chancery lane cliffords inn london EC4A 1BU (1 page) |
1 September 2005 | Memorandum and Articles of Association (11 pages) |
1 September 2005 | Memorandum and Articles of Association (11 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | Resolutions
|
18 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
18 July 2005 | Return made up to 19/06/05; full list of members (7 pages) |
23 March 2005 | Memorandum and Articles of Association (6 pages) |
23 March 2005 | Memorandum and Articles of Association (6 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
4 February 2005 | Full accounts made up to 31 December 2003 (20 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
2 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 October 2004 | Company name changed hitachi printing solutions U.K. LIMITED\certificate issued on 01/10/04 (2 pages) |
1 October 2004 | Company name changed hitachi printing solutions U.K. LIMITED\certificate issued on 01/10/04 (2 pages) |
12 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
12 July 2004 | Return made up to 19/06/04; full list of members (7 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (20 pages) |
30 January 2004 | Full accounts made up to 31 December 2002 (20 pages) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
4 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 19/06/03; full list of members (7 pages) |
13 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
13 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
5 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
20 September 2002 | Company name changed hitachi koki imaging solutions l imited\certificate issued on 20/09/02 (2 pages) |
20 September 2002 | Company name changed hitachi koki imaging solutions l imited\certificate issued on 20/09/02 (2 pages) |
5 August 2002 | Return made up to 19/06/02; full list of members (7 pages) |
5 August 2002 | Return made up to 19/06/02; full list of members (7 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
26 October 2001 | Full accounts made up to 31 December 2000 (17 pages) |
27 June 2001 | Return made up to 19/06/01; no change of members (7 pages) |
27 June 2001 | Return made up to 19/06/01; no change of members (7 pages) |
12 June 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
12 June 2001 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
29 May 2001 | Full accounts made up to 31 March 2000 (16 pages) |
29 May 2001 | Full accounts made up to 31 March 2000 (16 pages) |
23 May 2001 | Location of register of members (1 page) |
23 May 2001 | Location of register of members (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: sussex house 6 the forbury reading berkshire RG1 3EJ (1 page) |
2 May 2001 | Registered office changed on 02/05/01 from: sussex house 6 the forbury reading berkshire RG1 3EJ (1 page) |
22 February 2001 | Return made up to 19/06/00; no change of members (7 pages) |
22 February 2001 | Return made up to 19/06/00; no change of members (7 pages) |
22 February 2001 | Location of register of members (1 page) |
22 February 2001 | Location of register of members (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Full accounts made up to 31 March 1999 (14 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | New director appointed (2 pages) |
3 March 2000 | Full accounts made up to 28 March 1998 (14 pages) |
3 March 2000 | Full accounts made up to 28 March 1998 (14 pages) |
3 March 2000 | Full accounts made up to 31 March 1999 (14 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: unit 1,heron industrial estate spencers wood,reading berkshire RG7 1PJ (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: unit 1,heron industrial estate spencers wood,reading berkshire RG7 1PJ (1 page) |
20 July 1999 | Secretary's particulars changed (1 page) |
20 July 1999 | Return made up to 19/06/99; full list of members (8 pages) |
20 July 1999 | Return made up to 19/06/99; full list of members (8 pages) |
20 July 1999 | Secretary's particulars changed (1 page) |
1 April 1999 | Company name changed dataproducts LIMITED\certificate issued on 01/04/99 (2 pages) |
1 April 1999 | Company name changed dataproducts LIMITED\certificate issued on 01/04/99 (2 pages) |
17 December 1998 | Full accounts made up to 29 March 1997 (15 pages) |
17 December 1998 | Full accounts made up to 29 March 1997 (15 pages) |
24 July 1998 | Return made up to 19/06/98; no change of members (7 pages) |
24 July 1998 | Return made up to 19/06/98; no change of members (7 pages) |
22 June 1997 | Return made up to 19/06/97; no change of members (7 pages) |
22 June 1997 | Return made up to 19/06/97; no change of members (7 pages) |
28 April 1997 | Full accounts made up to 30 March 1996 (16 pages) |
28 April 1997 | Full accounts made up to 30 March 1996 (16 pages) |
31 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
31 January 1997 | Delivery ext'd 3 mth 31/03/96 (2 pages) |
24 June 1996 | Return made up to 19/06/96; full list of members (8 pages) |
24 June 1996 | Return made up to 19/06/96; full list of members (8 pages) |
1 May 1996 | Full accounts made up to 25 March 1995 (16 pages) |
1 May 1996 | Full accounts made up to 25 March 1995 (16 pages) |
5 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
5 February 1996 | Delivery ext'd 3 mth 31/03/95 (2 pages) |
2 August 1995 | Full accounts made up to 26 March 1994 (17 pages) |
2 August 1995 | Full accounts made up to 26 March 1994 (17 pages) |
4 July 1995 | Return made up to 19/06/95; full list of members (18 pages) |
4 July 1995 | Return made up to 19/06/95; full list of members (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
7 September 1993 | Director resigned;new director appointed (3 pages) |
7 September 1993 | Director resigned;new director appointed (3 pages) |
19 July 1993 | Director resigned (2 pages) |
19 July 1993 | Director resigned (2 pages) |
22 January 1992 | New director appointed (2 pages) |
22 January 1992 | New director appointed (2 pages) |
20 January 1992 | Ad 27/11/91--------- £ si 21998@1=21998 £ ic 2/22000 (2 pages) |
20 January 1992 | Resolutions
|
20 January 1992 | Resolutions
|
20 January 1992 | Ad 27/11/91--------- £ si 21998@1=21998 £ ic 2/22000 (2 pages) |
20 December 1991 | Director resigned;new director appointed (2 pages) |
20 December 1991 | Director resigned;new director appointed (2 pages) |
13 December 1991 | New secretary appointed (2 pages) |
13 December 1991 | New secretary appointed (2 pages) |
28 November 1991 | Company name changed burginhall 562 LIMITED\certificate issued on 29/11/91 (2 pages) |
28 November 1991 | Company name changed burginhall 562 LIMITED\certificate issued on 29/11/91 (2 pages) |
19 June 1991 | Incorporation (23 pages) |
19 June 1991 | Incorporation (23 pages) |