San Mateo
California 94402
United States
Secretary Name | Wh Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 8 Salisbury Court London EC4Y 8AA |
Director Name | Frank Florence |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 20123 Chateau Drive Saratoga California 95070 |
Director Name | Dan Teunissen |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Netherlands |
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | Verloren Engh 13 Blaricum 1261 Cp |
Director Name | Richard Mathewson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2000(2 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 January 2002) |
Role | Vice President |
Correspondence Address | 42 Sole Farm Road Bookham Leatherhead Surrey KT23 3DF |
Director Name | Cheryl Traverse |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2000(2 years after company formation) |
Appointment Duration | 2 years (resigned 01 May 2002) |
Role | President-Ceo |
Correspondence Address | 44 Hopkin Av S.F Ca 94131 United States |
Director Name | Barry Jahansetan |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 January 2002(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 01 May 2002) |
Role | Chief Financial Officer |
Correspondence Address | 831 Pollux Court Foster City 94404 California United States |
Director Name | Mr Anthony William Durrant |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2002(4 years after company formation) |
Appointment Duration | 9 months (resigned 28 January 2003) |
Role | Operations & Finance |
Country of Residence | England |
Correspondence Address | 2 Pond Road Bramley Green Tadley Hampshire RG26 5UJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Greenwood House 4/7 Salisbury Court London EC4Y 8BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £636,862 |
Gross Profit | £268,162 |
Net Worth | -£2,103,301 |
Cash | £25,300 |
Current Liabilities | £2,246,629 |
Latest Accounts | 31 December 2001 (22 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 February 2005 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 October 2004 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2003 | Return made up to 21/04/03; full list of members (5 pages) |
14 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
19 August 2003 | Full accounts made up to 31 December 2001 (14 pages) |
12 August 2003 | Director resigned (1 page) |
6 March 2003 | New director appointed (1 page) |
2 June 2002 | Return made up to 21/04/02; full list of members (5 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | New director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
18 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 June 2001 | Return made up to 21/04/01; full list of members (5 pages) |
15 May 2001 | Return made up to 21/04/00; full list of members (6 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (12 pages) |
20 October 2000 | Director resigned (1 page) |
20 October 2000 | Director resigned (1 page) |
9 October 2000 | Company name changed EN2Z uk LTD.\certificate issued on 10/10/00 (2 pages) |
9 October 2000 | New director appointed (2 pages) |
9 October 2000 | New director appointed (2 pages) |
3 April 2000 | Company name changed smart db uk LIMITED\certificate issued on 04/04/00 (2 pages) |
14 October 1999 | Full accounts made up to 31 December 1998 (10 pages) |
15 June 1999 | Return made up to 21/04/99; full list of members (5 pages) |
20 April 1999 | Director resigned (1 page) |
25 September 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
25 September 1998 | Ad 21/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
21 July 1998 | New director appointed (2 pages) |
21 July 1998 | New director appointed (1 page) |
1 May 1998 | New secretary appointed (2 pages) |
1 May 1998 | Secretary resigned (1 page) |
21 April 1998 | Incorporation (15 pages) |