Redwood City
California 94063
United States
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 March 2003(4 years after company formation) |
Appointment Duration | 21 years, 1 month |
Correspondence Address | 6th Floor One London Wall London EC2Y 5EB |
Director Name | Joseph Consul |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Chief Finance Officer |
Correspondence Address | 1131 Dwyer Ave San Jose 95120 California Usa Foreign |
Director Name | Jeffrey Smith |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 192 Hawthorn Drive Atherton California 94027 United States |
Director Name | Donald Nicholas Taylor |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Managing Director |
Correspondence Address | Basset Shaw Uxmore Road Checkendon Oxfordshire RG8 0TD |
Secretary Name | Joseph Consul |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Role | Chief Finance Officer |
Correspondence Address | 1131 Dwyer Ave San Jose 95120 California Usa Foreign |
Secretary Name | Rupert Layard Hamilton Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 1999(2 months, 2 weeks after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 03 March 2000) |
Role | Company Director |
Correspondence Address | Jesmond View Bere Court Road Pangbourne Reading Berkshire RG8 8JU |
Secretary Name | Mr Michael Shaun Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 2000(1 year after company formation) |
Appointment Duration | 12 months (resigned 26 February 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Margravine Gardens London W6 8RJ |
Director Name | Mr Martyn Richards |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(2 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2002) |
Role | Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Pascoli Upper Verran Road Camberley Surrey GU15 2JL |
Secretary Name | Mrs Julia Anne Foulds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(2 years after company formation) |
Appointment Duration | 2 years (resigned 19 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Harvest Hill Road Maidenhead Berkshire SL6 2QQ |
Director Name | Eric Schlezinger |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2001(2 years, 5 months after company formation) |
Appointment Duration | 4 years (resigned 26 August 2005) |
Role | Lawyer |
Correspondence Address | 700 Saginaw Drive Redwood City California 94063 United States |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 6th Floor One London Wall London EC2Y 5EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldersgate |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £71,134 |
Gross Profit | £38,870 |
Net Worth | £24,528 |
Cash | £46,039 |
Current Liabilities | £122,888 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 May 2007 | Dissolved (1 page) |
---|---|
23 February 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
15 August 2006 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2006 | Declaration of solvency (1 page) |
10 August 2006 | Appointment of a voluntary liquidator (1 page) |
10 August 2006 | Resolutions
|
13 June 2006 | Declaration of solvency (3 pages) |
16 March 2006 | Director resigned (1 page) |
16 March 2006 | Director resigned (1 page) |
8 March 2006 | Company name changed tumbleweed communications limite d\certificate issued on 08/03/06 (2 pages) |
25 May 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
6 May 2005 | Full accounts made up to 31 December 2003 (16 pages) |
3 March 2005 | Return made up to 23/02/05; full list of members (6 pages) |
13 December 2004 | Registered office changed on 13/12/04 from: hillgate house 26 old bailey london EC4M 7HW (1 page) |
10 December 2004 | Secretary's particulars changed (1 page) |
22 November 2004 | Full accounts made up to 31 December 2002 (17 pages) |
13 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 February 2004 | Resolutions
|
16 February 2004 | Return made up to 23/02/04; full list of members (6 pages) |
23 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
15 August 2003 | Location of register of members (1 page) |
15 August 2003 | Registered office changed on 15/08/03 from: hurst grove sandhurst lane, hurst reading berkshire RG10 0SQ (1 page) |
16 April 2003 | Secretary resigned (1 page) |
16 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Return made up to 23/02/03; full list of members
|
5 February 2003 | Group of companies' accounts made up to 31 December 2001 (18 pages) |
21 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
27 August 2002 | Director's particulars changed (1 page) |
15 March 2002 | Return made up to 23/02/02; full list of members
|
19 October 2001 | Resolutions
|
19 October 2001 | Resolutions
|
30 August 2001 | New director appointed (2 pages) |
27 July 2001 | Group of companies' accounts made up to 31 December 2000 (17 pages) |
4 April 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New secretary appointed (2 pages) |
28 February 2001 | Return made up to 23/02/01; full list of members (7 pages) |
7 February 2001 | Director resigned (1 page) |
29 December 2000 | Full group accounts made up to 31 December 1999 (17 pages) |
30 October 2000 | Director's particulars changed (1 page) |
15 August 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
6 April 2000 | New secretary appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: durrant house 8-13 chiswell street london EC1Y 4UP (1 page) |
10 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
19 May 1999 | New secretary appointed (2 pages) |
31 March 1999 | Accounting reference date shortened from 29/02/00 to 31/12/99 (1 page) |
31 March 1999 | Registered office changed on 31/03/99 from: 120 east road london N1 6AA (1 page) |
18 March 1999 | New director appointed (2 pages) |
18 March 1999 | Director resigned (1 page) |
18 March 1999 | Secretary resigned (1 page) |
18 March 1999 | New secretary appointed;new director appointed (2 pages) |
18 March 1999 | New director appointed (2 pages) |
23 February 1999 | Incorporation (15 pages) |