No 240a
Marina Del Rey
California 90292
United States
Director Name | Jon Dirk Van Deuren |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 October 2000(3 years after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Executive |
Correspondence Address | 521 12th Street Manhattan Beach California 90266 |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Neil Bruce Kornswiet |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2000) |
Role | President Of Aames Fin |
Correspondence Address | 16105 Whitecap Lane Huntington Beach California Ca 92649 Usa Foreign |
Director Name | Neil Jeffrey Notkin |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2000) |
Role | Vp Sales & Marketing |
Correspondence Address | 22772 Sweet Meadow Mission Viejo California Ca 92692 Usa Foreign |
Director Name | Barbara Polsky |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 October 1999) |
Role | General Counsel |
Correspondence Address | 4056 Hayvenhurst Drive Encino Ca91436 Usa Foreign |
Director Name | David Allan Sklar |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 October 2000) |
Role | Chief Financial Officer |
Correspondence Address | 16921 Sunset Boulevard Pacific Palisades California Ca 90272 Usa Foreign |
Director Name | Cary Howe Thompson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 1997(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 October 1999) |
Role | Chief Executive Corp |
Correspondence Address | 1944 Fairburn Avenue Los Angeles California Ca 90025 Usa Foreign |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1997(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £71,013 |
Gross Profit | £17,657 |
Net Worth | -£5,999 |
Current Liabilities | £6,000 |
Latest Accounts | 30 June 1999 (24 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
21 August 2003 | Dissolved (1 page) |
---|---|
21 May 2003 | Liquidators statement of receipts and payments (5 pages) |
21 May 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 February 2003 | Liquidators statement of receipts and payments (5 pages) |
14 February 2002 | Registered office changed on 14/02/02 from: 200 aldersgate street london EC1A 4JJ (1 page) |
13 February 2002 | Declaration of solvency (3 pages) |
13 February 2002 | Resolutions
|
13 February 2002 | Appointment of a voluntary liquidator (1 page) |
8 February 2002 | Secretary resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | Director resigned (1 page) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | New director appointed (2 pages) |
4 January 2002 | Director resigned (1 page) |
3 May 2001 | Delivery ext'd 3 mth 30/06/00 (1 page) |
7 June 2000 | Full accounts made up to 30 June 1999 (9 pages) |
7 June 2000 | Full accounts made up to 30 June 1998 (9 pages) |
29 October 1999 | Return made up to 22/09/99; full list of members (12 pages) |
29 October 1999 | Director resigned (1 page) |
11 October 1999 | Director resigned (1 page) |
29 April 1999 | Delivery ext'd 3 mth 30/06/98 (2 pages) |
4 November 1998 | Return made up to 22/09/98; full list of members (12 pages) |
28 September 1998 | Memorandum and Articles of Association (16 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
22 December 1997 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
22 December 1997 | Director resigned (1 page) |
22 December 1997 | Director resigned (1 page) |
5 December 1997 | Company name changed asherdale LIMITED\certificate issued on 05/12/97 (2 pages) |
22 September 1997 | Incorporation (24 pages) |