Bellevue
Washington 98006
United States
Director Name | Mr Benjamin Owen Orndorff |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 March 2006(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 24 November 2009) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 9333 Se 47th Street Mercer Island Washington 98040 United States |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 03 August 2004(10 years, 1 month after company formation) |
Appointment Duration | 5 years, 3 months (closed 24 November 2009) |
Correspondence Address | The Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Geraldine Kelly |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1994(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | 2 Chesterfield Close Castleknock Dublin Irish |
Director Name | James Horsburgh |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 weeks after company formation) |
Appointment Duration | 6 years (resigned 30 June 2000) |
Role | Managing Director |
Correspondence Address | 4 Childs Hall Road Bookham Leatherhead Surrey KT23 3QG |
Director Name | Marty Chilberg |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | 55-83 171st Avenue Se Bellevue Washington 98006 |
Secretary Name | James Horsburgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 1994) |
Role | Managing Director |
Correspondence Address | 4 Childs Hall Road Bookham Leatherhead Surrey KT23 3QG |
Secretary Name | Geraldine Kelly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1994(2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 1997) |
Role | Company Director |
Correspondence Address | 2 Chesterfield Close Castleknock Dublin Irish |
Secretary Name | Mr Colm Daniel Crossan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 24 April 1997(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 30 April 1998) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 77 Barton Drive Rathfarnham Dublin 14 Dublin Ireland |
Director Name | Thomas Philip Flynn |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 June 1997(3 years after company formation) |
Appointment Duration | 3 years (resigned 30 June 2000) |
Role | Managing Director |
Correspondence Address | 17 Priory Avenue Black Rock County Dublin Irish |
Secretary Name | Frank Bermingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 2 Elton Grove Millfarm Dunboyne Co.Meath Irish |
Director Name | Neil John Holloway |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | Lock End Mill Lane, Shiplake Henley On Thames Oxfordshire RG9 3LY |
Director Name | Brent Callinicos |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2000(6 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 April 2004) |
Role | Treasurer |
Correspondence Address | 29328 Ne 155th Place Carnation Wa 98014 United States |
Director Name | Robert Allan Eshelman |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2000(6 years after company formation) |
Appointment Duration | 7 months (resigned 31 January 2001) |
Role | Attorney |
Correspondence Address | 5427 Ne Penrith Road Seattle Washington 98105 United States |
Director Name | Kevin John Fay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2001(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 2004) |
Role | Attorney |
Correspondence Address | 13392 N E 134th Place Kirkland Washington 98034 United States |
Secretary Name | Shirley Ann Brookes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 August 2004) |
Role | Company Director |
Correspondence Address | 2 West End Gardens Esher Surrey KT10 8LD |
Director Name | John Alfred Seethoff |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2004(9 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 March 2006) |
Role | Attorney |
Correspondence Address | 4311 155th Place S.E. Bellevue Washington 98006 United States |
Director Name | Alistair James Baker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 13 September 2006) |
Role | Company Director |
Correspondence Address | 7 Clarence Court Clarence Road Windsor Berkshire SL4 5AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 June 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(6 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 03 March 2003) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2000(6 years after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2000) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at 1 | Microsoft Corporation 100.00% Ordinary |
---|
Latest Accounts | 30 September 2007 (16 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2009 | Application for striking-off (1 page) |
26 June 2009 | Return made up to 17/06/09; full list of members (3 pages) |
26 June 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
31 March 2009 | Full accounts made up to 30 September 2007 (12 pages) |
24 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2008 | Return made up to 17/06/08; full list of members (3 pages) |
16 May 2008 | Full accounts made up to 30 September 2006 (11 pages) |
27 June 2007 | Director's particulars changed (1 page) |
27 June 2007 | Return made up to 17/06/07; full list of members (2 pages) |
26 September 2006 | Memorandum and Articles of Association (5 pages) |
26 September 2006 | Resolutions
|
15 September 2006 | Director resigned (1 page) |
30 August 2006 | Full accounts made up to 30 September 2005 (11 pages) |
4 August 2006 | Delivery ext'd 3 mth 30/09/05 (1 page) |
21 June 2006 | Return made up to 17/06/06; full list of members (2 pages) |
21 June 2006 | Director's particulars changed (1 page) |
21 March 2006 | New director appointed (2 pages) |
14 March 2006 | Director resigned (1 page) |
15 September 2005 | Full accounts made up to 30 September 2004 (11 pages) |
20 June 2005 | Return made up to 17/06/05; full list of members (3 pages) |
10 May 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
7 January 2005 | New director appointed (2 pages) |
7 January 2005 | Director resigned (1 page) |
17 August 2004 | Registered office changed on 17/08/04 from: landwell 1 embankment place london WC2N 6DX (1 page) |
17 August 2004 | New secretary appointed (2 pages) |
17 August 2004 | Secretary resigned (1 page) |
19 July 2004 | Return made up to 17/06/04; full list of members
|
10 June 2004 | New director appointed (4 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Registered office changed on 01/06/04 from: 35 saint thomas street london SE1 9SN (1 page) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | New director appointed (2 pages) |
26 April 2004 | Resolutions
|
13 April 2004 | Full accounts made up to 30 September 2003 (12 pages) |
2 February 2004 | Full accounts made up to 30 September 2002 (12 pages) |
23 December 2003 | Return made up to 19/06/03; full list of members; amend (7 pages) |
23 December 2003 | Rescinding 882R (2 pages) |
23 August 2003 | Resolutions
|
23 August 2003 | Nc inc already adjusted 27/05/03 (2 pages) |
23 August 2003 | Ad 27/05/03--------- £ si 579181@1 (2 pages) |
22 August 2003 | Return made up to 19/06/03; full list of members (7 pages) |
21 June 2003 | Delivery ext'd 3 mth 30/09/02 (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: st andrews house 20 st andrew street london EC4A 3TL (1 page) |
3 April 2003 | New secretary appointed (2 pages) |
9 March 2003 | Registered office changed on 09/03/03 from: beaufort house tenth floor 15 saint botolph street london EC3A 7EE (1 page) |
9 March 2003 | Secretary resigned (1 page) |
2 January 2003 | Full accounts made up to 30 September 2001 (13 pages) |
8 October 2002 | Full accounts made up to 30 September 2000 (14 pages) |
12 June 2002 | Delivery ext'd 3 mth 30/09/01 (1 page) |
19 September 2001 | New secretary appointed (2 pages) |
25 June 2001 | Return made up to 17/06/01; full list of members
|
21 June 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (3 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | New director appointed (2 pages) |
28 July 2000 | Registered office changed on 28/07/00 from: 64/74 east street epsom surrey KT17 1HE (1 page) |
28 July 2000 | New director appointed (3 pages) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | New secretary appointed (2 pages) |
28 July 2000 | Director resigned (1 page) |
20 July 2000 | Full accounts made up to 1 October 1999 (13 pages) |
29 July 1999 | Director's particulars changed (1 page) |
29 July 1999 | Full accounts made up to 2 October 1998 (13 pages) |
29 July 1999 | Return made up to 17/06/99; full list of members (5 pages) |
28 July 1998 | Full accounts made up to 3 October 1997 (13 pages) |
23 June 1998 | Registered office changed on 23/06/98 from: apex plaza reading berkshire RG1 1YE (1 page) |
23 June 1998 | Secretary resigned (1 page) |
23 June 1998 | New secretary appointed (2 pages) |
23 June 1998 | Location of register of members (1 page) |
23 June 1998 | Return made up to 17/06/98; full list of members (5 pages) |
26 September 1997 | Full accounts made up to 27 September 1996 (14 pages) |
13 July 1997 | New director appointed (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | Secretary resigned;director resigned (1 page) |
2 December 1996 | Return made up to 17/06/96; full list of members (6 pages) |
2 December 1996 | Secretary resigned (1 page) |
15 November 1996 | Full accounts made up to 30 September 1995 (14 pages) |
14 April 1996 | Delivery ext'd 3 mth 30/09/95 (1 page) |
16 October 1995 | Return made up to 17/06/95; full list of members (12 pages) |
15 May 1995 | Company name changed shapeware international (uk) lim ited\certificate issued on 16/05/95 (4 pages) |
20 March 1995 | Accounting reference date notified as 30/09 (1 page) |
4 August 1994 | Memorandum and Articles of Association (8 pages) |
17 June 1994 | Incorporation (9 pages) |