Las Gatos
California 95032
United States
Director Name | Emmanuelle Jacqueline Suzanne Morice |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | French |
Status | Closed |
Appointed | 01 October 2002(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 March 2006) |
Role | Senior Vice President |
Correspondence Address | 5 Square Du Roule Paris 75008 Foreign |
Director Name | Kevin Beard |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2002(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 March 2006) |
Role | Executive |
Correspondence Address | 31 Ashwood Road Northampton Northamptonshire NN5 6JR |
Secretary Name | Kevin Beard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2002(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 28 March 2006) |
Role | Executive |
Correspondence Address | 31 Ashwood Road Northampton Northamptonshire NN5 6JR |
Director Name | David Blumstein |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Manager |
Correspondence Address | 6203 San Ignacio Avenue Suite No. 240 San Jose California 95119 |
Director Name | Herb Blumstein |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Vp, Operations |
Correspondence Address | 6203 San Ignacio Avenue Suite No. 240 San Jose California 95119 |
Secretary Name | Julia Bracewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Hambledon Place Dulwich Common London SE21 7EY |
Director Name | Ian Malcolm Clark |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(2 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 June 2001) |
Role | Company Director |
Correspondence Address | 10 Merton Close Cox Green Maidenhead Berkshire SL6 3HH |
Director Name | Hakan Yuksel |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 23 September 2002(4 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 25 October 2002) |
Role | Executive |
Correspondence Address | 16 Ellesmere Road East Twickenham TW1 2DL |
Secretary Name | Hakan Yuksel |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 23 September 2002(4 years, 3 months after company formation) |
Appointment Duration | 1 month (resigned 25 October 2002) |
Role | Executive |
Correspondence Address | 16 Ellesmere Road East Twickenham TW1 2DL |
Secretary Name | Hale And Dorr Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 2000(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 March 2002) |
Correspondence Address | 5th Floor Alder Castle 10 Noble Street London EC2V 7QJ |
Registered Address | Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Bedfont |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £800,810 |
Cash | £307,874 |
Current Liabilities | £1,876,862 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
28 March 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2005 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2005 | Application for striking-off (1 page) |
19 July 2005 | Return made up to 16/06/05; full list of members (7 pages) |
12 January 2005 | Full accounts made up to 31 December 2003 (14 pages) |
20 December 2004 | Return made up to 16/06/04; full list of members
|
2 August 2004 | Full accounts made up to 31 December 2002 (13 pages) |
20 July 2004 | Full accounts made up to 31 December 2001 (13 pages) |
29 September 2003 | Return made up to 16/06/03; full list of members (8 pages) |
29 September 2003 | Secretary resigned (1 page) |
8 March 2003 | Return made up to 16/06/02; full list of members (6 pages) |
27 November 2002 | New secretary appointed;new director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
31 October 2002 | Full accounts made up to 31 December 2000 (12 pages) |
21 October 2002 | Registered office changed on 21/10/02 from: alder castle 10 noble street london EC2V 7QJ (1 page) |
15 October 2002 | New director appointed (2 pages) |
4 October 2002 | New secretary appointed;new director appointed (2 pages) |
4 September 2002 | Auditor's resignation (1 page) |
12 August 2002 | Secretary resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
22 January 2002 | Director resigned (1 page) |
2 August 2001 | Return made up to 16/06/01; full list of members (6 pages) |
27 June 2001 | Company name changed toptier software LIMITED\certificate issued on 27/06/01 (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
7 March 2001 | Director resigned (1 page) |
7 March 2001 | New director appointed (2 pages) |
28 December 2000 | Registered office changed on 28/12/00 from: 60 bishopsgate hasilwood house london EC2N 4AJ c/o brobeck hale & dorr internat (1 page) |
28 December 2000 | New secretary appointed (2 pages) |
28 December 2000 | Secretary resigned (1 page) |
25 October 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 July 2000 | Return made up to 16/06/00; full list of members (6 pages) |
7 March 2000 | Full accounts made up to 31 December 1998 (9 pages) |
28 July 1999 | Return made up to 16/06/99; full list of members (6 pages) |
22 April 1999 | Secretary's particulars changed (1 page) |
31 July 1998 | Resolutions
|
7 July 1998 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
16 June 1998 | Incorporation (18 pages) |