Wembley
Middlesex
HA0 1DF
Secretary Name | Rasiah Ramakrishna Sriranjan |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 June 2000(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 18 October 2005) |
Role | Company Director |
Correspondence Address | 56 Pleasant Way Wembley Middlesex HA0 1DF |
Director Name | Betsy Eileen Bayha |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 February 2003(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (closed 18 October 2005) |
Role | Attorney |
Correspondence Address | 1118 Pippin Creek Court San Jose California 95120 Foreign |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Douglas James Erwin |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 January 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years (resigned 01 February 2003) |
Role | Business Executive |
Correspondence Address | 11406 Quail Hollow Houston Texas 77024 United States |
Secretary Name | Malcolm York Richards |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 January 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 June 2000) |
Role | Company Director |
Correspondence Address | 20811 Maple Village Drive Cypress Texas 77429 United States |
Director Name | Kevin Michael Klausmeyer |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 June 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 February 2003) |
Role | Chief Financial Officer |
Correspondence Address | 12126 Meadowlake . Houston Texas 77077 |
Director Name | Jonathan Richard Letts |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2000(1 year, 5 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 2001) |
Role | Vice President |
Correspondence Address | Overbye 18 Church Street Cobham Surrey KT11 3EG |
Director Name | James Arthur Barth |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 August 2004) |
Role | Accountant |
Correspondence Address | 18237 Constitution Avenue Monte Sereno California 95030 United States |
Registered Address | Mallard Court Market Square Staines Middlesex TW18 4RH |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £4,220,788 |
Net Worth | -£150,002 |
Cash | £28,574 |
Current Liabilities | £3,834,770 |
Latest Accounts | 31 March 2003 (21 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
18 October 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2005 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2005 | Res reducing iss cap to £2 (1 page) |
1 June 2005 | Reduction of iss cap (1 page) |
24 May 2005 | Application for striking-off (1 page) |
18 May 2005 | Resolutions
|
9 May 2005 | 49(8)(B) Part of re-reg (1 page) |
3 May 2005 | Resolutions
|
3 May 2005 | Declaration of assent for reregistration to UNLTD (2 pages) |
3 May 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
3 May 2005 | Application for reregistration from LTD to UNLTD (2 pages) |
3 May 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
3 May 2005 | Re-registration of Memorandum and Articles (8 pages) |
4 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
23 January 2004 | Full accounts made up to 31 March 2003 (19 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (1 page) |
19 March 2003 | New director appointed (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (18 pages) |
28 January 2003 | Return made up to 31/12/02; full list of members
|
2 February 2002 | Accounts for a small company made up to 31 March 2001 (8 pages) |
21 December 2001 | Return made up to 31/12/01; full list of members
|
31 January 2001 | Accounts for a small company made up to 31 March 2000 (8 pages) |
22 January 2001 | Return made up to 31/12/00; full list of members
|
10 December 2000 | Registered office changed on 10/12/00 from: postford mill mill lane chilworth guildford surrey GU4 8RT (1 page) |
13 October 2000 | Particulars of mortgage/charge (5 pages) |
13 September 2000 | New secretary appointed;new director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | New director appointed (2 pages) |
13 September 2000 | Secretary resigned (1 page) |
10 March 2000 | Return made up to 31/12/99; full list of members (6 pages) |
29 February 2000 | Full accounts made up to 31 March 1999 (11 pages) |
5 February 1999 | Resolutions
|
5 February 1999 | Ad 28/01/99--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages) |
2 February 1999 | Registered office changed on 02/02/99 from: 16 st john street london EC1M 4AY (1 page) |
1 February 1999 | New secretary appointed (2 pages) |
1 February 1999 | Resolutions
|
1 February 1999 | Secretary resigned (1 page) |
1 February 1999 | Director resigned (1 page) |
1 February 1999 | New director appointed (2 pages) |
1 February 1999 | £ nc 100/100000 22/01/99 (1 page) |
1 February 1999 | Resolutions
|
26 January 1999 | Company name changed bowlover LIMITED\certificate issued on 26/01/99 (2 pages) |
31 December 1998 | Incorporation (16 pages) |