San Diego
California 92121
Foreign
Director Name | Mary Lay |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 September 2002(6 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 28 March 2006) |
Role | Vice President Finance |
Correspondence Address | 5930 Rio Valle Drive Bonsall 92003 California United States |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 July 2000(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 28 March 2006) |
Correspondence Address | 22 Melton Street London NW1 2BW |
Director Name | Michael Joseph Cawley |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Copperfield Avenue Owlsmoor Camberley Surrey GU15 4GZ |
Director Name | Dr Xin Cheng |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | President |
Correspondence Address | 2800 28th Street Suite 100 Santa Monica California Ca 90405 United States |
Director Name | Nicholas Joseph Whelan |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7402 Hollister Avenue Santa Barbara California Ca 93117 |
Secretary Name | Michael Joseph Cawley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Copperfield Avenue Owlsmoor Camberley Surrey GU15 4GZ |
Director Name | John Mason |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2001(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 March 2002) |
Role | Business Executive |
Correspondence Address | 2107 Washington Avenue Santa Monica California 90903 United States |
Secretary Name | John Mason |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 15 May 2001(4 years, 11 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 March 2002) |
Role | Business Executive |
Correspondence Address | 2107 Washington Avenue Santa Monica California 90903 United States |
Director Name | Lea Yeat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Secretary Name | Cargil Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1996(same day as company formation) |
Correspondence Address | 22 Melton Street Euston Square London NW1 2BW |
Registered Address | 22 Melton Street London NW1 2BW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Latest Accounts | 31 July 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 July |
28 March 2006 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2004 | Return made up to 23/05/04; full list of members (5 pages) |
29 May 2003 | Return made up to 23/05/03; full list of members (5 pages) |
19 May 2003 | Director resigned (1 page) |
21 January 2003 | Secretary resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
26 September 2002 | New director appointed (2 pages) |
16 September 2002 | Return made up to 23/05/02; full list of members (6 pages) |
6 July 2001 | Return made up to 23/05/01; full list of members (6 pages) |
4 July 2001 | New secretary appointed;new director appointed (2 pages) |
4 July 2001 | Director resigned (1 page) |
14 June 2001 | Full accounts made up to 31 July 2000 (10 pages) |
13 June 2001 | Company name changed osicom technologies europe limit ed\certificate issued on 13/06/01 (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Return made up to 23/05/00; full list of members (5 pages) |
31 October 2000 | Secretary resigned (1 page) |
19 July 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
18 February 2000 | Full accounts made up to 31 May 1999 (10 pages) |
21 July 1999 | Return made up to 23/05/99; full list of members (5 pages) |
31 March 1999 | Full accounts made up to 31 May 1998 (10 pages) |
11 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
11 June 1998 | New director appointed (2 pages) |
9 March 1998 | Director resigned (1 page) |
3 March 1998 | Full accounts made up to 31 May 1997 (10 pages) |
2 June 1997 | Return made up to 23/05/97; full list of members (5 pages) |
25 April 1997 | Company name changed rns communications LIMITED\certificate issued on 28/04/97 (2 pages) |
24 April 1997 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New secretary appointed;new director appointed (2 pages) |
22 June 1996 | Secretary resigned (1 page) |
23 May 1996 | Incorporation (22 pages) |