San Francisco
California Ca 94133
Foreign
Director Name | Jonathan Damian Hafferty |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 1997(1 year, 11 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 05 May 2009) |
Role | Technical Director |
Correspondence Address | 1 Plater Drive Oxford OX2 6QT |
Secretary Name | Michael Timothy Hafferty |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 July 2002(7 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (closed 05 May 2009) |
Role | Company Director |
Correspondence Address | 468 Lombard Street San Francisco California Ca 94133 Foreign |
Secretary Name | Patricia Anne Hafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 36 Bears Rails Park Windsor SL4 2HN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 June 1995(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 20 Harcourt Street London W1H 4HG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
5 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 January 2009 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Application for striking-off (1 page) |
18 September 2008 | Return made up to 16/06/08; full list of members (3 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 August 2007 | Return made up to 16/06/07; no change of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
22 August 2006 | Return made up to 16/06/06; full list of members (7 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 February 2006 | Return made up to 16/06/05; full list of members
|
24 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
29 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
21 July 2004 | Return made up to 16/06/04; full list of members
|
19 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
30 January 2004 | Delivery ext'd 3 mth 31/03/03 (1 page) |
9 September 2003 | Return made up to 16/06/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
12 August 2002 | New secretary appointed (2 pages) |
12 August 2002 | Secretary resigned (1 page) |
29 March 2002 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
14 January 2002 | Delivery ext'd 3 mth 31/03/01 (1 page) |
17 July 2001 | Return made up to 16/06/01; full list of members (6 pages) |
19 October 2000 | Full accounts made up to 31 March 2000 (9 pages) |
11 September 2000 | Return made up to 16/06/00; full list of members (6 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (9 pages) |
13 November 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 1999 | Declaration of mortgage charge released/ceased (2 pages) |
13 September 1999 | Return made up to 16/06/99; full list of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
23 July 1998 | Return made up to 16/06/98; no change of members (4 pages) |
1 December 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 October 1997 | Ad 21/03/97--------- £ si 98@1 (2 pages) |
18 July 1997 | Return made up to 16/06/97; no change of members (4 pages) |
26 June 1997 | New director appointed (2 pages) |
5 December 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
19 August 1996 | Return made up to 16/06/96; full list of members (6 pages) |
5 April 1996 | Particulars of mortgage/charge (3 pages) |
14 July 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages) |
16 June 1995 | Incorporation (38 pages) |