Apartment 407
Palo Alto
California 94306
United States
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 8 months (closed 24 March 2020) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 4 Anglia House North Station Road Colchester Essex CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Director Name | Douglas McLean Armati |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 May 2002) |
Role | Company Executive |
Correspondence Address | The Red House 44 Cumberland Street Woodbridge Suffolk IP12 4AD |
Director Name | Edmund Jerome Fish |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 1997(1 month, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 May 2002) |
Role | Company Executive |
Correspondence Address | 340 Trenton Way Menlo Park Santa Clara County California 94025 United States |
Director Name | Mr Gregory Scott Wood |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2001(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 February 2003) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 816 Mesa Ct Palo Alto California 94306 United States |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Inter Rights Corp 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 March 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2019 | Application to strike the company off the register (3 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
13 June 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
8 June 2018 | Withdrawal of a person with significant control statement on 8 June 2018 (2 pages) |
8 June 2018 | Confirmation statement made on 30 May 2018 with updates (4 pages) |
8 June 2018 | Notification of a person with significant control statement (2 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
13 July 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
12 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
4 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (4 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
25 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
29 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
8 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
16 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
3 December 2008 | Secretary's change of particulars / huntsmoor nominees LIMITED / 24/11/2008 (1 page) |
3 December 2008 | Secretary's change of particulars / huntsmoor nominees LIMITED / 24/11/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite, 50 victoria embankment, london EC4Y 0DX (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite, 50 victoria embankment, london EC4Y 0DX (1 page) |
10 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
10 July 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
4 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
4 July 2008 | Return made up to 30/05/08; full list of members (3 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
30 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
30 May 2007 | Return made up to 30/05/07; full list of members (2 pages) |
26 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
26 June 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
5 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
5 June 2006 | Return made up to 30/05/06; full list of members (2 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
24 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
24 June 2005 | Return made up to 30/05/05; full list of members (2 pages) |
15 June 2004 | Return made up to 30/05/04; full list of members (5 pages) |
15 June 2004 | Return made up to 30/05/04; full list of members (5 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
24 January 2004 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
24 January 2004 | Director resigned (1 page) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Return made up to 30/05/03; full list of members (5 pages) |
24 January 2004 | New director appointed (2 pages) |
24 January 2004 | Return made up to 30/05/03; full list of members (5 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
18 June 2002 | Return made up to 30/05/02; full list of members (5 pages) |
18 June 2002 | Return made up to 30/05/02; full list of members (5 pages) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
29 May 2002 | New director appointed (2 pages) |
29 May 2002 | Director resigned (1 page) |
8 May 2002 | Return made up to 30/05/01; full list of members
|
8 May 2002 | Return made up to 30/05/01; full list of members
|
30 April 2002 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
30 April 2002 | Accounts for a dormant company made up to 31 December 2000 (2 pages) |
30 April 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 February 2001 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
1 February 2001 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
1 February 2001 | Resolutions
|
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
2 November 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
3 July 2000 | Return made up to 30/05/00; full list of members (5 pages) |
3 July 2000 | Return made up to 30/05/00; full list of members (5 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
23 January 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
23 January 2000 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
10 December 1999 | Registered office changed on 10/12/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
10 December 1999 | Registered office changed on 10/12/99 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page) |
8 December 1999 | Return made up to 30/05/99; no change of members (6 pages) |
8 December 1999 | Return made up to 30/05/99; no change of members (6 pages) |
8 December 1999 | Registered office changed on 08/12/99 from: half moon house woodbridge road grundisburgh suffolk IP13 6UF (1 page) |
8 December 1999 | Registered office changed on 08/12/99 from: half moon house woodbridge road grundisburgh suffolk IP13 6UF (1 page) |
2 February 1999 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
2 February 1999 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
23 October 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
23 October 1998 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
24 June 1998 | Return made up to 30/05/98; full list of members
|
24 June 1998 | Return made up to 30/05/98; full list of members
|
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New director appointed (2 pages) |
26 August 1997 | New secretary appointed (2 pages) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Secretary resigned;director resigned (1 page) |
17 July 1997 | Director resigned (1 page) |
17 July 1997 | Secretary resigned;director resigned (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: anglia house north station road colchester CO1 1SB (1 page) |
17 July 1997 | Registered office changed on 17/07/97 from: anglia house north station road colchester CO1 1SB (1 page) |
12 June 1997 | Company name changed veriflex LIMITED\certificate issued on 13/06/97 (2 pages) |
12 June 1997 | Company name changed veriflex LIMITED\certificate issued on 13/06/97 (2 pages) |
30 May 1997 | Incorporation (18 pages) |
30 May 1997 | Incorporation (18 pages) |