Oakland Ca
Alameda
94612
Secretary Name | Timothy Windle |
---|---|
Nationality | American |
Status | Closed |
Appointed | 30 October 1998(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 May 2002) |
Role | Lawyer |
Correspondence Address | 565 Bellevue Oakland Ca Alameda 94612 |
Director Name | Stephen Hung Ik Leong |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | Malaysian |
Status | Closed |
Appointed | 01 February 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 36 Craigweil Avenue Radlett Hertfordshire WD7 7EY |
Director Name | Ken Bloch Soerensen |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Closed |
Appointed | 01 February 2000(3 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 07 May 2002) |
Role | Company Director |
Correspondence Address | 7 Station Road Gerrards Cross Buckinghamshire SL9 8ES |
Director Name | David Anthony Saint John Coupe |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Thatch Bambers Green Takeley Bishops Stortford Hertfordshire CM22 6PD |
Director Name | Nicholas Simon Barry Gould |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Secretary Name | Nicholas Simon Barry Gould |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Knollys House 11 Byward Street London EC3R 5EN |
Director Name | Maryellen Billette Cattani |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 1997) |
Role | Attorney |
Correspondence Address | 224 Hillside Avenue Piedmont California 94611 |
Director Name | Leondale Crandall |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 February 1998) |
Role | Executive |
Correspondence Address | 105 King Avenue Piedmont California 94610 |
Director Name | Michael Diaz |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 24 February 1997) |
Role | Executive |
Correspondence Address | 15 King Avenue Piedmont California 94612 |
Director Name | Peter Andrew Vincent Huegel |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 October 1996) |
Role | Attorney |
Correspondence Address | 2759s Donkey Mine Road Oak Run Shasta County California 96069 |
Director Name | William John Stuebgen |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 January 1998) |
Role | Finance |
Correspondence Address | 4116 Happy Valley Road Lafayette California 94549 |
Secretary Name | Peter Andrew Vincent Huegel |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 15 October 1996) |
Role | Attorney |
Correspondence Address | 2759s Donkey Mine Road Oak Run Shasta County California 96069 |
Secretary Name | Maryellen Billette Cattani |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 June 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 December 1997) |
Role | Attorney |
Correspondence Address | 224 Hillside Avenue Piedmont California 94611 |
Secretary Name | Frederick Martin Sevekow Jr |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 October 1996(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 February 2000) |
Role | Company Director |
Correspondence Address | 3471 Silver Maple Drive Danville California 94506 |
Director Name | Pek Yang Goh |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 07 March 1997(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 February 2000) |
Role | Shipping Company Executive |
Correspondence Address | Flat F 9th Floor Grenville House 1-3 Magazine Gap Road Foreign Hong Kong |
Director Name | Andrew Goh |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 30 October 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2000) |
Role | Businessman |
Correspondence Address | 66 Sanders Rach Road Moraga Contra Costa 94556 |
Director Name | Rodney Miller |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2000) |
Role | Businessman |
Correspondence Address | 67 Eton Green Circle San Antonio Texas 78257 |
Director Name | Neal Edward West |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 October 1998(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 20 February 2000) |
Role | Businessman |
Correspondence Address | 1016 Pebble Beach Drive Clayton California 94517 |
Registered Address | Eagle Court Vine Street Uxbridge Middlesex UB8 1QE |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 December 2000 (23 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2001 | Application for striking-off (1 page) |
31 August 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 June 2001 | Return made up to 20/02/01; full list of members
|
27 July 2000 | Registered office changed on 27/07/00 from: 1A bell street henley on thames oxon RG9 2BA (1 page) |
19 April 2000 | New director appointed (2 pages) |
18 April 2000 | Secretary resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | New director appointed (2 pages) |
6 April 2000 | Director resigned (1 page) |
29 March 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
29 March 2000 | Resolutions
|
22 March 2000 | Return made up to 20/02/00; full list of members (8 pages) |
13 January 2000 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
5 December 1999 | Resolutions
|
5 December 1999 | Resolutions
|
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New secretary appointed;new director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | Director resigned (1 page) |
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | Director resigned (1 page) |
18 May 1999 | Return made up to 20/02/99; no change of members (4 pages) |
7 December 1998 | Accounts for a dormant company made up to 31 December 1997 (2 pages) |
30 November 1998 | Resolutions
|
29 April 1998 | Return made up to 20/02/98; full list of members
|
12 December 1997 | Resolutions
|
12 December 1997 | Accounts for a dormant company made up to 31 December 1996 (2 pages) |
3 July 1997 | Director resigned (1 page) |
3 July 1997 | New director appointed (2 pages) |
25 March 1997 | Return made up to 20/02/97; full list of members (8 pages) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned;director resigned (1 page) |
26 July 1996 | Accounting reference date shortened from 28/02/97 to 31/12/96 (1 page) |
26 July 1996 | Registered office changed on 26/07/96 from: knollys house 11 byward street london EC3R 5EN (1 page) |
26 July 1996 | Secretary resigned;director resigned (1 page) |
26 July 1996 | Director resigned (1 page) |
18 July 1996 | Memorandum and Articles of Association (10 pages) |
11 July 1996 | Company name changed inlaw one hundred and eight limi ted\certificate issued on 12/07/96 (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New secretary appointed;new director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
4 July 1996 | New secretary appointed;new director appointed (2 pages) |
4 July 1996 | New director appointed (2 pages) |
17 June 1996 | Resolutions
|
20 February 1996 | Incorporation (28 pages) |