Palo Alto
California 94306
United States
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 February 1996(4 years, 7 months after company formation) |
Appointment Duration | 28 years, 2 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mr Robert Peter Badavas |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 July 1991(same day as company formation) |
Role | Finance Director |
Correspondence Address | 47 Cay Street Needham Massachusetts 02192 Foreign |
Director Name | Mr Peter John Milton Hammond |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee Clump House Princes Lane Lee Common Great Missenden Buckinghamshire HP16 9JW |
Secretary Name | Mr Peter John Milton Hammond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lee Clump House Princes Lane Lee Common Great Missenden Buckinghamshire HP16 9JW |
Director Name | Andrew Hooper |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years (resigned 29 February 1996) |
Role | Accountant |
Correspondence Address | 12 Hollyhook Close Crowthorne Berkshire RG45 6TX |
Secretary Name | Donald Joseph Guiney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(7 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 15 April 1993) |
Role | Lawyer |
Correspondence Address | 30 Cliveden Place London SW1W 8HD |
Secretary Name | Michael Alan Adler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 April 1993(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 August 1995) |
Role | Chartered Accountant |
Correspondence Address | 29 Pleshey Road London N7 0RA |
Secretary Name | Michael Douglas Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(4 years after company formation) |
Appointment Duration | 6 months, 1 week (resigned 08 February 1996) |
Role | Company Director |
Correspondence Address | 10a Sydney Road Guildford Surrey GU1 3LJ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | New Garden House 78 Hatton Garden London EC1N 8JA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Latest Accounts | 31 December 1994 (29 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 December 1998 | Dissolved (1 page) |
---|---|
24 September 1998 | Liquidators statement of receipts and payments (5 pages) |
24 September 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
23 April 1998 | Liquidators statement of receipts and payments (5 pages) |
23 April 1998 | Liquidators statement of receipts and payments (5 pages) |
3 October 1996 | Declaration of solvency (3 pages) |
3 October 1996 | Resolutions
|
3 October 1996 | Appointment of a voluntary liquidator (1 page) |
3 October 1996 | Registered office changed on 03/10/96 from: 100 new bridge street london EC4V 6JAQ (1 page) |
17 July 1996 | Registered office changed on 17/07/96 from: wolsey business park tolpits lane watford hertfordshire WD1 8BL (1 page) |
3 April 1996 | New director appointed (2 pages) |
7 March 1996 | Director resigned (1 page) |
29 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
18 December 1995 | Director resigned (2 pages) |
11 December 1995 | Director resigned (2 pages) |
7 August 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 July 1995 | Return made up to 28/06/95; no change of members (4 pages) |
3 May 1995 | Registered office changed on 03/05/95 from: tower house latimer park latimer chesham bucks HP5 1TR (1 page) |