Bellevue
Washington 98006
United States
Director Name | Mr Benjamin Owen Orndorff |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 April 2006(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 May 2009) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 9333 Se 47th Street Mercer Island Washington 98040 United States |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 April 2006(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 26 May 2009) |
Correspondence Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
Director Name | Terence Martin Cattrell |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years (resigned 31 July 2001) |
Role | Artist/Computer Animator |
Correspondence Address | 30 Lafone House New Park House London SW2 4UT |
Director Name | Matthew Richard Chilton |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 17 Hertford Lodge Albert Drive London SW19 6NE |
Director Name | Mr Peter Molyneux |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | 28 Wilderness Road Onslow Village Guildford Surrey GU2 7QX |
Director Name | Jonathan Charles Rider |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 15 November 2004) |
Role | Company Director |
Correspondence Address | 91 Sixth Avenue London W10 4HH |
Director Name | Mr Mark Lawrence Webley |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 6 years, 8 months (resigned 05 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Boundstone Road Rowledge Farnham Surrey GU10 4AT |
Secretary Name | Janice Nussey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2000) |
Role | Company Director |
Correspondence Address | 51 Camborne Road London SW18 4BH |
Secretary Name | Timothy Edmund Rance |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2000(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 February 2002) |
Role | Company Director |
Correspondence Address | 19 Grafton Road Acton London W3 6PB |
Secretary Name | Mr Steven James Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 05 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spire House Picketts Hill Headley Hampshire GU35 8TD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
26 May 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2009 | First Gazette notice for voluntary strike-off (1 page) |
2 February 2009 | Application for striking-off (2 pages) |
16 January 2009 | Full accounts made up to 30 June 2008 (12 pages) |
22 August 2008 | Return made up to 12/07/08; full list of members (4 pages) |
26 June 2008 | Full accounts made up to 30 June 2007 (13 pages) |
5 September 2007 | Ad 01/08/07--------- £ si [email protected]= 6856 £ ic 30/6886 (2 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Nc inc already adjusted 01/08/07 (1 page) |
16 August 2007 | Return made up to 12/07/07; full list of members (2 pages) |
16 August 2007 | Director's particulars changed (1 page) |
19 February 2007 | Accounting reference date extended from 31/03/07 to 30/06/07 (1 page) |
26 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
28 July 2006 | Return made up to 12/07/06; full list of members (3 pages) |
28 July 2006 | Director's particulars changed (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: second floor number 1 occam court surrey research park, guildford surrey GU2 7YQ (1 page) |
5 July 2006 | Resolutions
|
25 April 2006 | New director appointed (2 pages) |
25 April 2006 | New secretary appointed (2 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Secretary resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | New director appointed (2 pages) |
13 April 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (14 pages) |
11 October 2005 | Particulars of mortgage/charge (9 pages) |
4 August 2005 | Return made up to 12/07/05; full list of members (7 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | Director resigned (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
5 August 2004 | Director's particulars changed (1 page) |
5 August 2004 | Return made up to 12/07/04; full list of members
|
6 July 2004 | Director's particulars changed (1 page) |
16 December 2003 | Full accounts made up to 31 March 2003 (15 pages) |
12 August 2003 | Return made up to 12/07/03; change of members (8 pages) |
15 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 February 2003 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Full accounts made up to 31 March 2002 (17 pages) |
26 April 2002 | Full accounts made up to 30 April 2001 (13 pages) |
18 April 2002 | Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 1 occam court surrey research park guildford surrey GU2 7YQ (1 page) |
19 March 2002 | Director resigned (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 5 frederick sanger road surrey research park guildford surrey GU2 5YD (1 page) |
12 March 2002 | Secretary resigned (1 page) |
12 March 2002 | New secretary appointed (2 pages) |
7 March 2002 | Delivery ext'd 3 mth 30/04/01 (1 page) |
6 March 2002 | Director's particulars changed (1 page) |
6 March 2002 | Return made up to 09/08/01; full list of members (8 pages) |
24 October 2000 | Secretary resigned (1 page) |
24 October 2000 | New secretary appointed (2 pages) |
16 October 2000 | Full accounts made up to 30 April 2000 (13 pages) |
4 August 2000 | Return made up to 12/07/00; full list of members
|
4 July 2000 | Secretary's particulars changed (1 page) |
9 May 2000 | Accounting reference date shortened from 31/07/00 to 30/04/00 (1 page) |
15 February 2000 | Particulars of mortgage/charge (3 pages) |
25 October 1999 | S-div 11/10/99 (1 page) |
14 October 1999 | Resolutions
|
14 October 1999 | Ad 11/10/99--------- £ si [email protected]=28 £ ic 2/30 (2 pages) |
7 September 1999 | S-div 30/07/99 (1 page) |
7 September 1999 | £ nc 1000/30 30/07/99 (1 page) |
7 September 1999 | Resolutions
|
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Registered office changed on 31/08/99 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | New director appointed (2 pages) |
31 August 1999 | Secretary resigned (1 page) |
31 August 1999 | New secretary appointed (2 pages) |
12 July 1999 | Incorporation (13 pages) |