Los Gatos
California 95030
United States
Secretary Name | Tammy Michelle Tolliver Polanco |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 August 2005(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 01 August 2008) |
Role | Company Director |
Correspondence Address | 368 Riesling Court Fremont California Ca 94539 |
Director Name | Mr Andreas Gottfried Haederle |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Grassy Lane Maidenhead Berkshire SL6 6AU |
Director Name | Mr David Bruce Withington |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Royal Avenue London SW3 4QF |
Secretary Name | Mr David Bruce Withington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Royal Avenue London SW3 4QF |
Director Name | Killko Alvar Caballero |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 31 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 3 months (resigned 29 October 2002) |
Role | Chief Executive Officer |
Correspondence Address | 22451 Citation Drive Los Gatos California 95033 United States |
Director Name | Timothy Rodgers |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 December 2002) |
Role | Chief Financial Officer |
Correspondence Address | 840 East Meadow Drive Palo Alto California 94303 United States |
Secretary Name | Timothy Rodgers |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 31 July 2002(3 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 December 2002) |
Role | Chief Financial Officer |
Correspondence Address | 840 East Meadow Drive Palo Alto California 94303 United States |
Director Name | Truman Cole |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 August 2005) |
Role | Chief Financial Officer |
Correspondence Address | 51 Hawthorn Drive Atherton Ca 94027 United States |
Director Name | Julia Schloss |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 03 February 2004) |
Role | Finance |
Correspondence Address | 20739 Celeste Circle Cupertino California 95014 United States |
Secretary Name | Julia Schloss |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 January 2003(3 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 02 February 2004) |
Role | Finance |
Correspondence Address | 20739 Celeste Circle Cupertino California 95014 United States |
Secretary Name | Truman Cole |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 February 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 August 2005) |
Role | Chief Financial Officer |
Correspondence Address | 51 Hawthorn Drive Atherton Ca 94027 United States |
Director Name | Mr Jonathan Gayer Morgan |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 03 February 2004(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 November 2005) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 170 30th Avenue San Francisco California 94121 United States |
Registered Address | 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £622,595 |
Gross Profit | £282,739 |
Net Worth | -£57,711 |
Cash | £64,050 |
Current Liabilities | £352,902 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 March 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
14 March 2008 | Liquidators statement of receipts and payments to 29 July 2008 (5 pages) |
10 February 2008 | Liquidators statement of receipts and payments (5 pages) |
8 August 2007 | Liquidators statement of receipts and payments (5 pages) |
20 June 2007 | Statement of affairs (6 pages) |
20 June 2007 | Appointment of a voluntary liquidator (1 page) |
2 February 2007 | Liquidators statement of receipts and payments (5 pages) |
16 February 2006 | Registered office changed on 16/02/06 from: bridge view house ray mead road maidenhead berkshire SL6 6AU (1 page) |
15 February 2006 | Declaration of solvency (4 pages) |
15 February 2006 | Director resigned (2 pages) |
15 February 2006 | New director appointed (1 page) |
15 February 2006 | Resolutions
|
15 February 2006 | Appointment of a voluntary liquidator (1 page) |
12 September 2005 | New secretary appointed (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 April 2004 | Director resigned (1 page) |
2 April 2004 | Return made up to 02/03/04; full list of members
|
2 April 2004 | New secretary appointed (2 pages) |
2 April 2004 | New director appointed (2 pages) |
2 April 2004 | Secretary resigned (1 page) |
4 September 2003 | Full accounts made up to 31 December 2002 (15 pages) |
25 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
19 February 2003 | Secretary resigned;director resigned (1 page) |
19 February 2003 | New secretary appointed;new director appointed (2 pages) |
19 February 2003 | New director appointed (2 pages) |
19 February 2003 | Director resigned (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (15 pages) |
2 October 2002 | Registered office changed on 02/10/02 from: bridge view house ray mead road maidenhead berkshire SL6 8NJ (1 page) |
2 October 2002 | Resolutions
|
17 September 2002 | Secretary resigned;director resigned (1 page) |
17 September 2002 | Director resigned (1 page) |
17 September 2002 | New secretary appointed;new director appointed (2 pages) |
17 September 2002 | New director appointed (2 pages) |
2 April 2002 | Return made up to 02/03/02; full list of members (6 pages) |
30 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 April 2001 | Return made up to 02/03/01; full list of members (6 pages) |
2 January 2001 | Full accounts made up to 31 December 1999 (12 pages) |
14 March 2000 | Return made up to 02/03/00; full list of members (6 pages) |
14 September 1999 | Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page) |
22 March 1999 | Ad 03/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |