Bothell
Wa 98021
United States
Director Name | Richard Klein |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 16 March 2000(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 25 September 2001) |
Role | Vp-Finance |
Correspondence Address | 530 Ne 79th Seattle Washington 98115 United States |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Dr Steven Quay |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 years (resigned 03 September 1999) |
Role | Chairman |
Correspondence Address | 22026 2oth Avenue Se Bothell Washington 98021 |
Director Name | Gregory Sessler |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 August 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 March 2000) |
Role | Chief Financial Officer |
Correspondence Address | 22026 2oth Avenue Se Bothell Washington 98021 |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Director Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1996(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 29th Floor Canary Wharf 1 Canada Square London E14 5DY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 December 1998 (25 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 September 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 June 2001 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2001 | Application for striking-off (1 page) |
26 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
8 August 2000 | Return made up to 02/07/00; full list of members (5 pages) |
26 April 2000 | Director resigned (1 page) |
26 April 2000 | New director appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Director resigned (1 page) |
18 August 1999 | Return made up to 02/07/99; full list of members (5 pages) |
1 March 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: knyvett house the causeway staines middlesex TW18 3BA (1 page) |
22 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
3 August 1998 | Return made up to 02/07/98; full list of members (5 pages) |
3 August 1998 | Location of register of members (1 page) |
17 April 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
18 August 1997 | Return made up to 02/07/97; full list of members (5 pages) |
3 October 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
26 September 1996 | Secretary resigned (2 pages) |
26 September 1996 | New director appointed (1 page) |
26 September 1996 | New director appointed (1 page) |
26 September 1996 | Resolutions
|
26 September 1996 | Ad 09/08/96--------- £ si 249@1=249 £ ic 1/250 (2 pages) |
26 September 1996 | Director resigned (2 pages) |
26 September 1996 | Registered office changed on 26/09/96 from: 30 queen charlotte street bristol BS99 7QQ (1 page) |
11 September 1996 | Company name changed oval (1091) LIMITED\certificate issued on 12/09/96 (2 pages) |
2 July 1996 | Incorporation (19 pages) |