Los Altos Hills
California 94022
United States
Director Name | David Martin |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 December 1998(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 10 October 2006) |
Role | Manager |
Correspondence Address | 14167 Squirrel Hollow Lane Saratoga California 95070 America |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2004(10 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 10 October 2006) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Adrian John Whittle |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Rowlands Cottages Rowlands Lane Havenstreet Ryde Isle Of Wight PO33 4DE |
Director Name | Mr Clive Leslie Wiggins |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 98 High Street Newport Isle Of Wight PO30 1BD |
Secretary Name | Mr Clive Leslie Wiggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1993(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 1995) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 98 High Street Newport Isle Of Wight PO30 1BD |
Director Name | Mrs Carol Sylvia Gallo |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 December 1998) |
Role | Secretary |
Correspondence Address | Brackenfell Heather Way Felbridge East Grinstead West Sussex RH19 2RF |
Director Name | Mr Vincent Gallo |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 15 October 2001) |
Role | System Analyst |
Country of Residence | England |
Correspondence Address | Hill Craig 1 High Trees Road Reigate Surrey RH2 7EH |
Secretary Name | Mrs Carol Sylvia Gallo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1995(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 17 December 1998) |
Role | Secretary |
Correspondence Address | Brackenfell Heather Way Felbridge East Grinstead West Sussex RH19 2RF |
Director Name | Andrew John Clark |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1996(2 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 October 2001) |
Role | Management Consultant |
Correspondence Address | The Cedar House 7 Withdean Road Brighton East Sussex BN1 5BL |
Director Name | Mr John Joseph Curran |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 1998(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 October 2001) |
Role | Manager |
Correspondence Address | Avis House Park Road Bracknell Berkshire RG12 2BW |
Secretary Name | Mr Raymond Leslie Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 1999(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 October 2001) |
Role | Executive |
Country of Residence | England |
Correspondence Address | Sylvanna Llanvair Close South Ascot Berkshire SL5 9HX |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 1993(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 October 1999) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2001(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 2003) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Registered Address | 6th Floor One London Wall London EC2Y 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£7,492,043 |
Cash | £20,634 |
Current Liabilities | £7,761,828 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
10 October 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2006 | First Gazette notice for voluntary strike-off (1 page) |
20 December 2005 | Voluntary strike-off action has been suspended (1 page) |
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2005 | Voluntary strike-off action has been suspended (1 page) |
16 August 2005 | Voluntary strike-off action has been suspended (1 page) |
31 May 2005 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2005 | Voluntary strike-off action has been suspended (1 page) |
14 January 2005 | Application for striking-off (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
18 June 2004 | Total exemption small company accounts made up to 31 December 2002 (1 page) |
6 March 2004 | New secretary appointed (2 pages) |
5 December 2003 | Secretary resigned (1 page) |
24 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
16 October 2003 | Return made up to 09/08/03; full list of members (5 pages) |
1 April 2003 | Location of register of members (1 page) |
11 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
19 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | New secretary appointed (2 pages) |
30 October 2001 | Secretary resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
30 October 2001 | Director resigned (1 page) |
8 August 2001 | Return made up to 09/08/01; full list of members
|
7 November 2000 | Auditor's resignation (1 page) |
27 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
26 September 2000 | Return made up to 09/08/00; full list of members (7 pages) |
12 July 2000 | Registered office changed on 12/07/00 from: the old court house carbery lane ascot berkshire SL5 7EJ (1 page) |
21 December 1999 | Company name changed sapher servers LIMITED\certificate issued on 21/12/99 (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Secretary resigned (1 page) |
15 November 1999 | Registered office changed on 15/11/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
3 November 1999 | Return made up to 09/08/99; full list of members (7 pages) |
26 October 1999 | Director's particulars changed (1 page) |
11 August 1999 | Accounting reference date extended from 31/08/99 to 31/12/99 (1 page) |
20 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New director appointed (2 pages) |
12 January 1999 | New secretary appointed (2 pages) |
23 December 1998 | New director appointed (1 page) |
23 December 1998 | Secretary resigned;director resigned (2 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: 98 high street newport isle of wight PO30 1BD (1 page) |
16 October 1998 | Resolutions
|
16 October 1998 | S-div 23/09/98 (1 page) |
10 September 1998 | Return made up to 09/08/98; no change of members (4 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (5 pages) |
10 September 1997 | Return made up to 09/08/97; full list of members (6 pages) |
2 June 1997 | Full accounts made up to 31 August 1996 (5 pages) |
25 February 1997 | Director's particulars changed (1 page) |
2 October 1996 | New director appointed (2 pages) |
26 September 1996 | Return made up to 09/08/96; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (4 pages) |
31 August 1995 | Return made up to 09/08/95; full list of members (6 pages) |
8 June 1995 | Accounts for a small company made up to 31 August 1994 (3 pages) |
3 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
3 May 1995 | Director resigned;new director appointed (2 pages) |