28th Street
San Francisco
94110
Director Name | Kamal Duggirala |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 23 June 2000(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 May 2002) |
Role | Chief Executive Officer |
Correspondence Address | 400 Kentucky Avenue Berkeley California 94707 94707 |
Director Name | Constant Eduard Beckers |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 24 November 1997(4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2000) |
Role | President |
Correspondence Address | Eikenboslaan 28 3200 Kessel-Lo Leuven Belgium Foreign |
Director Name | Andrew Patrick Cauldwell |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(4 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 June 2000) |
Role | Company Director |
Correspondence Address | Greenhill Farm Greenhill Road Farnham Surrey GU9 8JP |
Director Name | James Kirsner |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 November 1997(4 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 January 2001) |
Role | Chief Financial Officer |
Correspondence Address | 6 Escalon Drive Mill Valley C.A. California 94941 |
Secretary Name | Christine Ann Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1997(4 days after company formation) |
Appointment Duration | 5 months (resigned 30 April 1998) |
Role | Company Director |
Correspondence Address | Amber Cottage 31a Broadwater Down Tunbridge Wells Kent TN2 5NL |
Director Name | Colin George Eric Rogers |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 30 Royal Terrace Edinburgh EH7 5AH Scotland |
Secretary Name | John Joseph Moss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1998(5 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | 4 Park Way Piedmont California 94611 |
Director Name | Andrew Sean Dickinson |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2000(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 07 December 2000) |
Role | Managing Director |
Correspondence Address | 12 Selbourne Road Guildford Surrey GU4 7JP |
Director Name | Comlaw Director Limited (Corporation) |
---|---|
Date of Birth | August 1994 (Born 29 years ago) |
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow Strathclyde G2 4AD Scotland |
Secretary Name | Comlaw Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 November 1997(same day as company formation) |
Correspondence Address | Madeleine Smith House 6/7 Blythswood Square Glasgow G2 4AD Scotland |
Registered Address | 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £258,574 |
Gross Profit | £204,669 |
Net Worth | £325,607 |
Current Liabilities | £96,073 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
14 May 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 January 2002 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2001 | Application for striking-off (1 page) |
21 November 2001 | Director resigned (1 page) |
4 November 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 20/11/00; full list of members
|
5 December 2000 | Full accounts made up to 31 March 2000 (11 pages) |
20 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | New director appointed (2 pages) |
7 July 2000 | Director resigned (1 page) |
30 May 2000 | Full accounts made up to 31 March 1999 (11 pages) |
14 February 2000 | Return made up to 20/11/99; full list of members (7 pages) |
31 January 1999 | Return made up to 20/11/98; full list of members
|
12 October 1998 | Registered office changed on 12/10/98 from: 1 whittingham avenue london EC3Y 1LE (1 page) |
12 October 1998 | Secretary resigned (1 page) |
5 February 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Accounting reference date extended from 30/11/98 to 31/03/99 (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
20 November 1997 | Incorporation (10 pages) |