Redwood Shores
California 94065
United States
Secretary Name | Mr Nevil Edwin Tomlinson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 July 1995(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 28 August 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Orford Gardens Twickenham Middlesex TW1 4PL |
Director Name | Eric Gordon Dixon |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(1 year after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 February 1996) |
Role | Finance Director |
Correspondence Address | 72 Hermitage Road St Johns Woking Surrey GU21 1TQ |
Director Name | Ian Julian Goldsmid |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1992(1 year after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 January 1998) |
Role | Sales Director |
Correspondence Address | 1400 Bridge Parkway Redwood Shores California 94065 |
Registered Address | Market Towers 1 Nine Elms Lane London SW8 5NQ |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Queenstown |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£493,826 |
Current Liabilities | £493,826 |
Latest Accounts | 30 September 1999 (24 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2001 | Application for striking-off (1 page) |
5 September 2000 | Return made up to 06/08/00; full list of members (6 pages) |
4 August 2000 | Full accounts made up to 30 September 1999 (13 pages) |
8 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 September 1999 | Return made up to 06/08/99; full list of members (6 pages) |
17 March 1999 | Full accounts made up to 30 September 1998 (11 pages) |
14 October 1998 | Full accounts made up to 30 September 1997 (14 pages) |
2 October 1998 | Director's particulars changed (1 page) |
2 October 1998 | Return made up to 06/08/98; full list of members (6 pages) |
29 July 1998 | Delivery ext'd 3 mth 30/09/97 (2 pages) |
2 February 1998 | Director resigned (1 page) |
4 September 1997 | Return made up to 06/08/97; full list of members (6 pages) |
4 September 1997 | Director's particulars changed (1 page) |
11 July 1997 | Full accounts made up to 30 September 1996 (14 pages) |
6 February 1997 | Resolutions
|
4 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 1997 | Particulars of mortgage/charge (5 pages) |
15 September 1996 | Return made up to 06/08/96; full list of members (6 pages) |
16 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
26 March 1996 | Director resigned (1 page) |
8 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Return made up to 06/08/95; full list of members (14 pages) |
5 September 1995 | New secretary appointed (4 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (16 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: 9-10 westminster crt hipley street woking surreye GU22 9LQ (1 page) |
7 March 1995 | Director's particulars changed (4 pages) |