San Mateo
California 94402
United States
Director Name | Michelangelo Volpi |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 12 November 1999(5 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Business Executive |
Correspondence Address | 210 Alta Vista Avenue Los Altos California 94022 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 1999(5 years, 6 months after company formation) |
Appointment Duration | 24 years, 5 months |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Mark David Richer |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Role | General Manager |
Correspondence Address | 4 Pollards Park House Nightingales Lane Chalfont St Giles Buckinghamshire HP8 4SN |
Director Name | Edward Murray |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1994(4 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 February 1996) |
Role | Business Manager |
Correspondence Address | 2 Thayer Road Santa Cruz Ca 95060 United States |
Director Name | The Oxford Law Publishing Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 98 High Street Thame Oxfordshire OX9 3EH |
Secretary Name | The Oxford Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 1994(same day as company formation) |
Correspondence Address | 98 High Street Thame Oxfordshire OX9 3EH |
Registered Address | 12 Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £6,475,050 |
Gross Profit | £4,633,874 |
Net Worth | £1,344,827 |
Cash | £39,255 |
Current Liabilities | £964,061 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
17 March 2005 | Dissolved (1 page) |
---|---|
17 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 December 2004 | Return of final meeting in a members' voluntary winding up (3 pages) |
20 July 2004 | Liquidators statement of receipts and payments (5 pages) |
10 July 2003 | Registered office changed on 10/07/03 from: 100 new bridge street london EC4V 6JA (1 page) |
4 July 2003 | Resolutions
|
4 July 2003 | Appointment of a voluntary liquidator (1 page) |
4 July 2003 | Declaration of solvency (6 pages) |
4 July 2003 | Appointment of a voluntary liquidator (1 page) |
21 January 2003 | Return made up to 31/12/02; full list of members (6 pages) |
2 May 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
14 February 2002 | Full accounts made up to 30 June 2000 (14 pages) |
5 February 2002 | Return made up to 31/12/01; full list of members (5 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (5 pages) |
22 August 2000 | Director resigned (1 page) |
12 April 2000 | Return made up to 31/12/99; full list of members (6 pages) |
11 February 2000 | Accounting reference date extended from 31/12/99 to 30/06/00 (1 page) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New director appointed (2 pages) |
27 January 2000 | New secretary appointed (2 pages) |
27 January 2000 | Registered office changed on 27/01/00 from: 4420 nash court john smith drive, oxford business pa, oxford oxfordshire OX4 2RU (1 page) |
19 November 1999 | Registered office changed on 19/11/99 from: 98 high street thame oxfordshire OX9 3EH (1 page) |
3 August 1999 | Memorandum and Articles of Association (10 pages) |
11 May 1999 | Full accounts made up to 31 December 1998 (16 pages) |
9 February 1999 | Return made up to 31/12/98; no change of members (4 pages) |
13 January 1999 | S-div 10/12/98 (1 page) |
28 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
12 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
18 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
14 May 1997 | Return made up to 03/05/97; full list of members (6 pages) |
3 May 1997 | Full accounts made up to 31 December 1995 (14 pages) |
11 June 1996 | Return made up to 03/05/96; full list of members (6 pages) |
21 February 1996 | Company name changed lexical LIMITED\certificate issued on 22/02/96 (2 pages) |
14 February 1996 | Ad 06/10/95--------- £ si 12000@25=300000 £ ic 500952/800952 (2 pages) |
28 January 1996 | Memorandum and Articles of Association (6 pages) |
28 January 1996 | Resolutions
|
28 January 1996 | Resolutions
|
28 January 1996 | Nc inc already adjusted 06/10/95 (1 page) |
31 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 June 1995 | Return made up to 03/05/95; full list of members (6 pages) |
17 May 1995 | Ad 05/03/95--------- £ si 19998@25=499950 £ si [email protected]=1000 £ ic 2/500952 (2 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | Memorandum and Articles of Association (12 pages) |
21 March 1995 | Resolutions
|
21 March 1995 | £ nc 100/502000 05/03/95 (1 page) |
10 March 1995 | Div 06/03/95 (1 page) |