Newport Beach
California 92657
United States
Secretary Name | Brandi R Steege |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 2007(12 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (closed 18 September 2012) |
Role | Company Director |
Correspondence Address | 28 Prospect Avenue Long Beach Avon BS15 1NE |
Director Name | Brandi Rene Steege |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 May 2011(15 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 September 2012) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 28 Prospect Avenue Long Beach California 90803 United States |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2004(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 18 September 2012) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Mr John Gary Steele |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 19 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lea House Witley Park Lea Coach Road Godalming Surrey GU8 6ND |
Secretary Name | Sara Annika Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1995(3 days after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 August 1999) |
Role | Company Director |
Correspondence Address | 23 Central Drive Elmer Beach Estate Middleton On Sea West Sussex PO22 7TT |
Director Name | Richard Henry Irving |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 May 1998(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 January 2000) |
Role | Venture Capital |
Country of Residence | United States |
Correspondence Address | 15615 Oakridge Court Morgan Hill Ca 95037 United States |
Secretary Name | Amanda Karn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(3 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 February 2000) |
Role | Company Director |
Correspondence Address | 134 Hallen Road Henbury Bristol Avon BS10 7RB |
Director Name | Eng Yue Ong |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 04 November 1999(4 years after company formation) |
Appointment Duration | 2 months (resigned 06 January 2000) |
Role | Investment Manager |
Correspondence Address | 77 Science Park Drive 02-15 Cintech Iii Singapore Science Park 118256 Singapore |
Director Name | Dwight W Decker |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 January 2000(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 June 2003) |
Role | Chairman And Chief Executive |
Correspondence Address | 18 Rustling Wind Irvine California 92612 United States |
Secretary Name | Mr Mark Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 2000(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 03 August 2001) |
Role | Company Director |
Correspondence Address | 63 Bloomfield Road Bath Avon BA2 2AW |
Secretary Name | Jasmina Theodore Boulanger |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 February 2000(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 June 2003) |
Role | Usa |
Correspondence Address | 258 Avenida Vista Del Oceano San Clemente California 92672 United States |
Director Name | Mr David Charles Healey |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2002(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Juniper Well Church Walk Marston Magna Somerset BA22 8DQ |
Director Name | Simon Biddiscombe |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(7 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 April 2008) |
Role | Chief Financial Officer |
Correspondence Address | 22621 Pineridge Mission Viejo California 92692 United States |
Secretary Name | Ian J Stock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2003(7 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 26 April 2004) |
Role | Company Director |
Correspondence Address | 3811 Jamboree Road Irvine California United States |
Secretary Name | Steven Wayne Sprecher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(8 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 August 2007) |
Role | Company Director |
Correspondence Address | 24522 Mandeville Drive Laguna Hills California 92653 United States |
Director Name | Raymond Cook |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2008(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 November 2008) |
Role | Vp Of Finance Corporate Controller |
Correspondence Address | 5291 Glenroy Drive Huntington Beach California 92649 United States |
Director Name | Bret Walton Johnsen |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2009(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 May 2011) |
Role | Business Executive |
Correspondence Address | 5009 Greenwillow Lane San Diego California 92130 United States |
Director Name | Newco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis Sussex PO21 1TP |
Secretary Name | Startco Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1995(same day as company formation) |
Correspondence Address | 18 The Steyne Bognor Regis West Sussex PO21 1TP |
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 100 other UK companies use this postal address |
Latest Accounts | 1 October 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | No Accounts Filed |
Accounts Year End | 30 September |
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 September 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
5 June 2012 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2012 | Application to strike the company off the register (3 pages) |
28 May 2012 | Application to strike the company off the register (3 pages) |
26 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2011 (16 pages) |
26 October 2011 | Second filing of AR01 previously delivered to Companies House made up to 20 October 2011 (16 pages) |
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
20 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders Statement of capital on 2011-10-20
|
29 June 2011 | Full accounts made up to 1 October 2010 (15 pages) |
29 June 2011 | Full accounts made up to 1 October 2010 (15 pages) |
29 June 2011 | Full accounts made up to 1 October 2010 (15 pages) |
3 June 2011 | Appointment of Brandi Rene Steege as a director (3 pages) |
3 June 2011 | Appointment of Brandi Rene Steege as a director (3 pages) |
31 May 2011 | Termination of appointment of Bret Johnsen as a director (1 page) |
31 May 2011 | Termination of appointment of Bret Johnsen as a director (1 page) |
1 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Director's details changed for Bret Walton Johnsen on 25 May 2010 (2 pages) |
1 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Director's details changed for Bret Walton Johnsen on 25 May 2010 (2 pages) |
24 June 2010 | Full accounts made up to 2 October 2009 (13 pages) |
24 June 2010 | Full accounts made up to 2 October 2009 (13 pages) |
24 June 2010 | Full accounts made up to 2 October 2009 (13 pages) |
29 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
29 January 2010 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
7 October 2009 | Register inspection address has been changed (2 pages) |
7 October 2009 | Register inspection address has been changed (2 pages) |
7 October 2009 | Register(s) moved to registered inspection location (2 pages) |
7 October 2009 | Register(s) moved to registered inspection location (2 pages) |
13 July 2009 | Full accounts made up to 3 October 2008 (12 pages) |
13 July 2009 | Full accounts made up to 3 October 2008 (12 pages) |
13 July 2009 | Full accounts made up to 3 October 2008 (12 pages) |
31 March 2009 | Appointment terminated director raymond cook (1 page) |
31 March 2009 | Appointment Terminated Director raymond cook (1 page) |
31 March 2009 | Director appointed bret walton johnsen (2 pages) |
31 March 2009 | Director appointed bret walton johnsen (2 pages) |
30 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
30 October 2008 | Return made up to 20/10/08; full list of members (4 pages) |
1 August 2008 | Director appointed raymond cook (3 pages) |
1 August 2008 | Appointment Terminated Director simon biddiscombe (1 page) |
1 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
1 August 2008 | Appointment terminated director simon biddiscombe (1 page) |
1 August 2008 | Director appointed raymond cook (3 pages) |
1 August 2008 | Full accounts made up to 30 September 2007 (15 pages) |
9 January 2008 | Full accounts made up to 30 September 2006 (16 pages) |
9 January 2008 | Full accounts made up to 30 September 2006 (16 pages) |
8 January 2008 | Return made up to 20/10/07; full list of members (5 pages) |
8 January 2008 | Return made up to 20/10/07; full list of members (5 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | New secretary appointed (2 pages) |
8 January 2008 | Secretary resigned (1 page) |
8 January 2008 | Secretary resigned (1 page) |
8 June 2007 | Cancel share prem acct (3 pages) |
8 June 2007 | Cancel share prem acct (3 pages) |
8 June 2007 | Certificate of cancellation of share premium account (1 page) |
8 June 2007 | Certificate of cancellation of share premium account (1 page) |
7 June 2007 | Resolutions
|
7 June 2007 | Resolutions
|
10 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
10 November 2006 | Return made up to 20/10/06; full list of members (6 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
3 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (14 pages) |
18 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Return made up to 20/10/05; full list of members (6 pages) |
18 November 2005 | Director's particulars changed (1 page) |
18 November 2005 | Director's particulars changed (1 page) |
26 April 2005 | Full accounts made up to 1 October 2004 (15 pages) |
26 April 2005 | Full accounts made up to 1 October 2004 (15 pages) |
26 April 2005 | Full accounts made up to 1 October 2004 (15 pages) |
3 March 2005 | New secretary appointed (2 pages) |
3 March 2005 | New secretary appointed (2 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
13 December 2004 | Full accounts made up to 3 October 2003 (17 pages) |
13 December 2004 | Full accounts made up to 3 October 2003 (17 pages) |
13 December 2004 | Full accounts made up to 3 October 2003 (17 pages) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Return made up to 20/10/04; full list of members (5 pages) |
24 November 2004 | Director's particulars changed (1 page) |
24 November 2004 | Return made up to 20/10/04; full list of members (5 pages) |
25 October 2004 | Location of register of members (1 page) |
25 October 2004 | Location of register of members (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 20-22 bedford row london WC1R 4JS (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 20-22 bedford row london WC1R 4JS (1 page) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
3 August 2004 | Secretary resigned (1 page) |
3 August 2004 | New secretary appointed (2 pages) |
15 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
15 July 2004 | Delivery ext'd 3 mth 30/09/03 (1 page) |
2 December 2003 | Return made up to 20/10/03; full list of members
|
2 December 2003 | Return made up to 20/10/03; full list of members (7 pages) |
12 August 2003 | Full accounts made up to 27 September 2002 (17 pages) |
12 August 2003 | Full accounts made up to 27 September 2002 (17 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
1 April 2003 | Registered office changed on 01/04/03 from: castlemead lower castle street bristol BS1 3AG (2 pages) |
1 April 2003 | Registered office changed on 01/04/03 from: castlemead lower castle street bristol BS1 3AG (2 pages) |
17 February 2003 | Return made up to 20/10/02; full list of members
|
17 February 2003 | Return made up to 20/10/02; full list of members (7 pages) |
30 December 2002 | Full accounts made up to 28 September 2001 (17 pages) |
30 December 2002 | Full accounts made up to 28 September 2001 (17 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
1 June 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
1 June 2002 | Delivery ext'd 3 mth 30/09/01 (2 pages) |
10 April 2002 | New director appointed (2 pages) |
10 April 2002 | New director appointed (2 pages) |
4 December 2001 | Return made up to 20/10/01; no change of members (7 pages) |
4 December 2001 | Return made up to 20/10/01; no change of members
|
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Secretary resigned (1 page) |
18 July 2001 | Full accounts made up to 29 September 2000 (17 pages) |
18 July 2001 | Full accounts made up to 29 September 2000 (17 pages) |
14 November 2000 | Return made up to 20/10/00; full list of members
|
14 November 2000 | Return made up to 20/10/00; full list of members (11 pages) |
5 September 2000 | Secretary's particulars changed (1 page) |
5 September 2000 | Secretary's particulars changed (1 page) |
27 April 2000 | Resolutions
|
27 April 2000 | Resolutions
|
27 April 2000 | Conve 17/04/00 (1 page) |
27 April 2000 | Conve 17/04/00 (1 page) |
31 March 2000 | Secretary resigned (1 page) |
31 March 2000 | Secretary resigned (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | New secretary appointed (2 pages) |
17 March 2000 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
29 February 2000 | Director resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
25 January 2000 | Resolutions
|
25 January 2000 | Resolutions
|
17 December 1999 | Memorandum and Articles of Association (25 pages) |
17 December 1999 | Memorandum and Articles of Association (25 pages) |
9 December 1999 | New director appointed (2 pages) |
9 December 1999 | New director appointed (2 pages) |
21 November 1999 | Return made up to 20/10/99; full list of members (12 pages) |
21 November 1999 | Return made up to 20/10/99; full list of members (12 pages) |
20 September 1999 | Ad 22/07/99--------- £ si [email protected]=417 £ ic 27196/27613 (4 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (20 pages) |
20 September 1999 | Ad 22/07/99--------- £ si [email protected]=417 £ ic 27196/27613 (4 pages) |
20 September 1999 | Full accounts made up to 31 March 1999 (20 pages) |
8 September 1999 | Resolutions
|
8 September 1999 | Resolutions
|
8 September 1999 | Ad 22/07/99--------- £ si [email protected]=25844 £ ic 1352/27196 (2 pages) |
8 September 1999 | Ad 22/07/99--------- £ si [email protected]=25844 £ ic 1352/27196 (2 pages) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
18 August 1999 | New secretary appointed (2 pages) |
18 August 1999 | Secretary resigned (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: cornelius house 178/180 church road hove east sussex BN3 2DJ (1 page) |
16 June 1999 | Registered office changed on 16/06/99 from: cornelius house 178/180 church road hove east sussex BN3 2DJ (1 page) |
1 June 1999 | S-div 26/10/98 (1 page) |
1 June 1999 | S-div 26/10/98 (1 page) |
26 April 1999 | Auditor's resignation (1 page) |
26 April 1999 | Auditor's resignation (1 page) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (3 pages) |
30 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
30 October 1998 | Return made up to 20/10/98; full list of members (6 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
27 October 1998 | Particulars of mortgage/charge (3 pages) |
2 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 October 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 June 1998 | New director appointed (2 pages) |
30 June 1998 | New director appointed (2 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | Nc inc already adjusted 13/05/98 (1 page) |
20 May 1998 | Nc inc already adjusted 13/05/98 (1 page) |
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Ad 13/05/98--------- £ si 17@1=17 £ ic 1335/1352 (2 pages) |
20 May 1998 | Ad 13/05/98--------- £ si 332@1=332 £ ic 1003/1335 (2 pages) |
20 May 1998 | Memorandum and Articles of Association (16 pages) |
20 May 1998 | Memorandum and Articles of Association (16 pages) |
20 May 1998 | Resolutions
|
20 May 1998 | Ad 13/05/98--------- £ si 332@1=332 £ ic 1003/1335 (2 pages) |
20 May 1998 | Ad 13/05/98--------- £ si 17@1=17 £ ic 1335/1352 (2 pages) |
31 March 1998 | Ad 06/02/98--------- £ si 3@1=3 £ ic 1000/1003 (2 pages) |
31 March 1998 | Ad 06/02/98--------- £ si 3@1=3 £ ic 1000/1003 (2 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | Resolutions
|
7 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 November 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
24 October 1997 | Return made up to 20/10/97; no change of members (4 pages) |
24 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
24 October 1996 | Return made up to 20/10/96; full list of members (6 pages) |
5 September 1996 | Ad 26/08/96--------- £ si 125@1=125 £ ic 875/1000 (2 pages) |
5 September 1996 | Ad 26/08/96--------- £ si 125@1=125 £ ic 875/1000 (2 pages) |
5 September 1996 | Resolutions
|
5 September 1996 | Resolutions
|
19 June 1996 | Ad 06/06/96--------- £ si 625@1=625 £ ic 250/875 (2 pages) |
19 June 1996 | Ad 06/06/96--------- £ si 625@1=625 £ ic 250/875 (2 pages) |
12 December 1995 | Particulars of mortgage/charge (3 pages) |
12 December 1995 | Particulars of mortgage/charge (4 pages) |
3 November 1995 | Ad 23/10/95--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
3 November 1995 | New director appointed (2 pages) |
3 November 1995 | Ad 23/10/95--------- £ si 248@1=248 £ ic 2/250 (2 pages) |
26 October 1995 | Secretary resigned (1 page) |
26 October 1995 | Registered office changed on 26/10/95 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
26 October 1995 | Director resigned (1 page) |
26 October 1995 | Registered office changed on 26/10/95 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page) |
26 October 1995 | Director resigned (2 pages) |
26 October 1995 | Secretary resigned (2 pages) |
20 October 1995 | Incorporation (20 pages) |