Redwood Shores
California
United States
Director Name | Cynthia Harris |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 March 1999(11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 August 2001) |
Role | Company Director |
Correspondence Address | 8 Channel Drive Redwood Shores 94065 California America |
Secretary Name | Cynthia Harris |
---|---|
Nationality | American |
Status | Closed |
Appointed | 01 March 1999(11 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 28 August 2001) |
Role | Company Director |
Correspondence Address | 8 Channel Drive Redwood Shores 94065 California America |
Secretary Name | Mischa Garner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1998(2 weeks, 6 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 March 1999) |
Role | Company Director |
Correspondence Address | 12 Carisbrook Drive Orinda California Ca 94563 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £1,800 |
Current Liabilities | £1,700 |
Latest Accounts | 31 December 1999 (24 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 August 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2001 | First Gazette notice for voluntary strike-off (1 page) |
26 March 2001 | Application for striking-off (1 page) |
2 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
9 August 2000 | Full accounts made up to 31 December 1998 (7 pages) |
6 June 2000 | Return made up to 01/04/00; full list of members (5 pages) |
4 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
27 August 1999 | Director's particulars changed (1 page) |
27 August 1999 | Return made up to 01/04/99; full list of members (5 pages) |
27 August 1999 | Secretary resigned (1 page) |
27 August 1999 | New secretary appointed;new director appointed (2 pages) |
27 April 1998 | Company name changed addmedia LIMITED\certificate issued on 28/04/98 (2 pages) |