Fremont
Ca 94555
America
Director Name | Ron Whiteside |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 June 1998(same day as company formation) |
Role | Business Owner & Consultant |
Correspondence Address | 250 Harvard Road San Mateo Ca 94402 United States |
Secretary Name | Allen Heath |
---|---|
Nationality | American |
Status | Closed |
Appointed | 15 June 1998(same day as company formation) |
Role | Business Owner |
Correspondence Address | 34340 Siward Drive Fremont Ca 94555 America |
Director Name | Ron Macasieb |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 November 1999(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 19 February 2008) |
Role | Business Owner And Consultant |
Correspondence Address | 7 Sable Point Alameda Ca 94502 America |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 29 Ludgate Hill London EC4M 7JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £174,985 |
Gross Profit | -£398 |
Net Worth | -£190,239 |
Cash | £767 |
Current Liabilities | £223,151 |
Latest Accounts | 31 October 2004 (19 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
19 February 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 November 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 July 2006 | Return made up to 15/06/06; full list of members (2 pages) |
19 July 2006 | Location of debenture register (1 page) |
3 August 2005 | Return made up to 15/06/05; full list of members (2 pages) |
9 June 2005 | Total exemption full accounts made up to 31 October 2004 (9 pages) |
17 August 2004 | Full accounts made up to 31 October 2003 (12 pages) |
12 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
8 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
29 April 2003 | Full accounts made up to 31 October 2001 (11 pages) |
29 April 2003 | Full accounts made up to 31 October 2002 (11 pages) |
3 July 2002 | Return made up to 15/06/02; full list of members
|
27 March 2002 | Registered office changed on 27/03/02 from: (po box 900) rotherwick house 3 thomas more street london E1W 1YX (1 page) |
31 August 2001 | Full accounts made up to 31 October 2000 (12 pages) |
20 June 2001 | Return made up to 15/06/01; full list of members
|
18 July 2000 | Full accounts made up to 31 October 1999 (11 pages) |
27 June 2000 | Return made up to 15/06/00; full list of members
|
28 April 2000 | Registered office changed on 28/04/00 from: rotherwick house 3 thomas more street london E1 9YX (1 page) |
5 April 2000 | Delivery ext'd 3 mth 31/10/99 (1 page) |
13 January 2000 | New director appointed (2 pages) |
21 July 1999 | Return made up to 15/06/99; full list of members (6 pages) |
1 December 1998 | Accounting reference date extended from 30/06/99 to 31/10/99 (1 page) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | New secretary appointed (2 pages) |
18 June 1998 | New director appointed (2 pages) |
18 June 1998 | Registered office changed on 18/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 June 1998 | Secretary resigned (1 page) |
15 June 1998 | Incorporation (13 pages) |