Malahide
County Dublin
Ireland
Director Name | Mr Donald Ford Robertson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 September 2014(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 November 2016) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 565 Woodside Drive Woodside Ca 94062 |
Director Name | Mr Steven Shee |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 September 2014(21 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (closed 08 November 2016) |
Role | Vp, Global Tax & Govt. Relations |
Country of Residence | United States |
Correspondence Address | 796 Nash Road Los Altos Ca 94024 United States |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2015(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 08 November 2016) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr Mark Klarzynski |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(2 days after company formation) |
Appointment Duration | 20 years (resigned 13 March 2013) |
Role | Computer Designer |
Country of Residence | England |
Correspondence Address | Whale Bone House Earles Lane Marston Northwich Cheshire CW9 6DX |
Secretary Name | Mrs Rachel Emma Sinclair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1993(2 days after company formation) |
Appointment Duration | 16 years, 4 months (resigned 15 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whalebone House Earles Lane, Marston Northwich Cheshire CW9 6DX |
Director Name | Mr Neil Edward Munday |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 2013) |
Role | Vp Sales And Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 65 High Street Egham Surrey TW20 9EY |
Secretary Name | Mr Ian Geoffrey Hazeldine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 2009(16 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 March 2013) |
Role | Finance Director |
Correspondence Address | 566 London Road Davenham Northwich Cheshire CW9 8LR |
Director Name | Mr Dennis Paul Wolf |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2013(20 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 01 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 High Street Egham Surrey TW20 9EY |
Director Name | David Wayne Sampson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2013(20 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 High Street Egham Surrey TW20 9EY |
Director Name | Mr Jonathan Robert Hamilton Wales |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(20 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 September 2014) |
Role | Accountant |
Country of Residence | Unied Kingdom |
Correspondence Address | 65 High Street Egham Surrey TW20 9EY |
Secretary Name | Jin Joo Cho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2013(20 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 23 January 2015) |
Role | Company Director |
Correspondence Address | 65 High Street Egham Surrey TW20 9EY |
Director Name | Mr Garth Bossow |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2014(21 years, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 11 September 2015) |
Role | Vp, Legal & Strategic Relationships |
Country of Residence | United States |
Correspondence Address | 13609 Westover Drive Saratoga Ca 95070 United States |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Registered Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2k at £0.1 | Fusion-io Technology LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £700,134 |
Cash | £14,875 |
Current Liabilities | £528,574 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
23 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
11 August 2016 | Application to strike the company off the register (3 pages) |
11 August 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
23 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
15 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
15 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 November 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
3 November 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages) |
25 September 2015 | Termination of appointment of Garth Bossow as a director on 11 September 2015 (1 page) |
25 September 2015 | Termination of appointment of Garth Bossow as a director on 11 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 September 2015 (1 page) |
7 April 2015 | Director's details changed (2 pages) |
7 April 2015 | Director's details changed (2 pages) |
18 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
17 March 2015 | Director's details changed for Mr Donald Ford Robertson on 14 February 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Donald Ford Robertson on 14 February 2015 (2 pages) |
5 March 2015 | Appointment of Mr Garth Bossow as a director on 17 September 2014 (2 pages) |
5 March 2015 | Termination of appointment of Jonathan Robert Hamilton Wales as a director on 17 September 2014 (1 page) |
5 March 2015 | Appointment of Mr Hugh Raymond Connolly as a director on 17 September 2014 (2 pages) |
5 March 2015 | Appointment of Mr Donald Robertson as a director on 17 September 2014 (2 pages) |
5 March 2015 | Termination of appointment of Jonathan Robert Hamilton Wales as a director on 17 September 2014 (1 page) |
5 March 2015 | Appointment of Mr Steven Shee as a director on 17 September 2014 (2 pages) |
5 March 2015 | Termination of appointment of David Wayne Sampson as a director on 17 September 2014 (1 page) |
5 March 2015 | Appointment of Mr Steven Shee as a director on 17 September 2014 (2 pages) |
5 March 2015 | Appointment of Mr Donald Robertson as a director on 17 September 2014 (2 pages) |
5 March 2015 | Appointment of Mr Garth Bossow as a director on 17 September 2014 (2 pages) |
5 March 2015 | Appointment of Mr Hugh Raymond Connolly as a director on 17 September 2014 (2 pages) |
5 March 2015 | Termination of appointment of David Wayne Sampson as a director on 17 September 2014 (1 page) |
20 February 2015 | Termination of appointment of Jin Joo Cho as a secretary on 23 January 2015 (1 page) |
20 February 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 23 January 2015 (2 pages) |
20 February 2015 | Termination of appointment of Jin Joo Cho as a secretary on 23 January 2015 (1 page) |
20 February 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 23 January 2015 (2 pages) |
4 December 2014 | Full accounts made up to 28 February 2014 (11 pages) |
4 December 2014 | Full accounts made up to 28 February 2014 (11 pages) |
15 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
5 November 2013 | Termination of appointment of Dennis Wolf as a director (1 page) |
5 November 2013 | Termination of appointment of Dennis Wolf as a director (1 page) |
2 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
2 May 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
16 April 2013 | Termination of appointment of Neil Munday as a director (2 pages) |
16 April 2013 | Termination of appointment of Mark Klarzynski as a director (2 pages) |
16 April 2013 | Termination of appointment of Mark Klarzynski as a director (2 pages) |
16 April 2013 | Appointment of Mr Jonathan Robert Hamilton Wales as a director (3 pages) |
16 April 2013 | Registered office address changed from Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9LG England on 16 April 2013 (2 pages) |
16 April 2013 | Appointment of Jin Joo Cho as a secretary (3 pages) |
16 April 2013 | Termination of appointment of Neil Munday as a director (2 pages) |
16 April 2013 | Appointment of Mr Jonathan Robert Hamilton Wales as a director (3 pages) |
16 April 2013 | Appointment of David Wayne Sampson as a director (3 pages) |
16 April 2013 | Registered office address changed from Unit 27 Meridian Business Village Hansby Drive Liverpool Merseyside L24 9LG England on 16 April 2013 (2 pages) |
16 April 2013 | Appointment of David Wayne Sampson as a director (3 pages) |
16 April 2013 | Appointment of Jin Joo Cho as a secretary (3 pages) |
12 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
12 April 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (6 pages) |
4 April 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
4 April 2013 | Previous accounting period shortened from 31 March 2013 to 28 February 2013 (1 page) |
3 April 2013 | Sub-division of shares on 12 March 2013 (5 pages) |
3 April 2013 | Resolutions
|
3 April 2013 | Sub-division of shares on 12 March 2013 (5 pages) |
3 April 2013 | Resolutions
|
21 March 2013 | Termination of appointment of Ian Hazeldine as a secretary (1 page) |
21 March 2013 | Appointment of Mr Dennis Paul Wolf as a director (2 pages) |
21 March 2013 | Termination of appointment of Ian Hazeldine as a secretary (1 page) |
21 March 2013 | Appointment of Mr Dennis Paul Wolf as a director (2 pages) |
6 December 2012 | Registered office address changed from 48-52 Penny Lane Penny Lane Liverpool L18 1DG United Kingdom on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 48-52 Penny Lane Penny Lane Liverpool L18 1DG United Kingdom on 6 December 2012 (1 page) |
6 December 2012 | Registered office address changed from 48-52 Penny Lane Penny Lane Liverpool L18 1DG United Kingdom on 6 December 2012 (1 page) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 April 2012 | Director's details changed for Mr Neil Edward Munday on 9 August 2011 (2 pages) |
23 April 2012 | Director's details changed for Mr Neil Edward Munday on 9 August 2011 (2 pages) |
23 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (6 pages) |
23 April 2012 | Director's details changed for Mr Neil Edward Munday on 9 August 2011 (2 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
4 April 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (6 pages) |
20 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 December 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 May 2010 | Director's details changed for Mr Neil Edward Munday on 1 January 2010 (2 pages) |
14 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
14 May 2010 | Director's details changed for Mr Neil Edward Munday on 1 January 2010 (2 pages) |
14 May 2010 | Director's details changed for Mr Neil Edward Munday on 1 January 2010 (2 pages) |
30 March 2010 | Registered office address changed from Whalebone House Earles Lane, Marston Northwich Cheshire CW9 6DX on 30 March 2010 (1 page) |
30 March 2010 | Registered office address changed from Whalebone House Earles Lane, Marston Northwich Cheshire CW9 6DX on 30 March 2010 (1 page) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 October 2009 | Ad 30/09/09\gbp si 4@1=4\gbp ic 200/204\ (1 page) |
22 October 2009 | Ad 30/09/09\gbp si 4@1=4\gbp ic 200/204\ (1 page) |
11 August 2009 | Ad 09/08/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
11 August 2009 | Ad 09/08/09\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
15 July 2009 | Secretary appointed mr ian geoffrey hazeldine (1 page) |
15 July 2009 | Secretary appointed mr ian geoffrey hazeldine (1 page) |
15 July 2009 | Appointment terminated secretary rachel sinclair (1 page) |
15 July 2009 | Appointment terminated secretary rachel sinclair (1 page) |
6 July 2009 | Director appointed mr neil munday (1 page) |
6 July 2009 | Director appointed mr neil munday (1 page) |
13 April 2009 | Ad 01/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
13 April 2009 | Return made up to 24/02/09; full list of members (3 pages) |
13 April 2009 | Return made up to 24/02/09; full list of members (3 pages) |
13 April 2009 | Ad 01/01/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 February 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
21 August 2008 | Company name changed c m s distribution LIMITED\certificate issued on 26/08/08 (2 pages) |
21 August 2008 | Company name changed c m s distribution LIMITED\certificate issued on 26/08/08 (2 pages) |
19 August 2008 | Return made up to 24/02/08; full list of members (3 pages) |
19 August 2008 | Return made up to 24/02/08; full list of members (3 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 January 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
1 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
18 April 2006 | Return made up to 24/02/06; full list of members (2 pages) |
18 April 2006 | Return made up to 24/02/06; full list of members (2 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
7 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
7 March 2005 | Return made up to 24/02/05; full list of members (6 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
21 January 2005 | Total exemption small company accounts made up to 31 March 2004 (1 page) |
24 February 2004 | Return made up to 24/02/04; full list of members (6 pages) |
24 February 2004 | Return made up to 24/02/04; full list of members (6 pages) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
24 January 2004 | Total exemption small company accounts made up to 31 March 2003 (1 page) |
6 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
24 January 2003 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
24 April 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
24 April 2002 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
1 March 2002 | Return made up to 24/02/02; full list of members
|
1 March 2002 | Return made up to 24/02/02; full list of members
|
16 March 2001 | Return made up to 24/02/01; full list of members
|
16 March 2001 | Return made up to 24/02/01; full list of members
|
8 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: neil house twining road ashburton trafford park manchester M17 1GG (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: neil house twining road ashburton trafford park manchester M17 1GG (1 page) |
22 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
22 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (1 page) |
24 February 1999 | Return made up to 24/02/99; no change of members (4 pages) |
24 February 1999 | Return made up to 24/02/99; no change of members (4 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
8 January 1999 | Accounts for a small company made up to 31 March 1998 (2 pages) |
25 February 1998 | Return made up to 24/02/98; no change of members
|
25 February 1998 | Return made up to 24/02/98; no change of members
|
12 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
12 January 1998 | Accounts for a small company made up to 31 March 1997 (2 pages) |
14 May 1997 | Return made up to 24/02/97; full list of members (6 pages) |
14 May 1997 | Return made up to 24/02/97; full list of members (6 pages) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
24 January 1997 | Accounts for a small company made up to 31 March 1996 (1 page) |
12 April 1996 | Return made up to 24/02/96; no change of members (4 pages) |
12 April 1996 | Return made up to 24/02/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (1 page) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (1 page) |
23 May 1995 | Return made up to 24/02/95; no change of members
|
23 May 1995 | Return made up to 24/02/95; no change of members
|
24 February 1993 | Incorporation (20 pages) |
24 February 1993 | Incorporation (20 pages) |