Suite 330c
San Francisco
California 94109-5460
United States
Director Name | Mr Peter Micciche |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 August 2009(10 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (closed 02 January 2018) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 7 Irvine Drive Moraga California 94556 America |
Director Name | David Keith Barwick |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | Austrialian |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Jennings Court Carindale 4152 Queensland Australia Foreign |
Director Name | Trevor Bruce Gardiner |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Windermere Court Carindale 4152 Queensland Australia |
Director Name | Christopher John Hayward |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 58/39 Vernon Terrace Teneriffe Queensland Australia |
Director Name | David Purvis |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 2003(4 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 07 April 2008) |
Role | Solicitor |
Correspondence Address | 19/6 Merthyr Road Newdarm Queensland 4005 Australia |
Director Name | James Anthony Pappas |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 April 2008(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 July 2009) |
Role | Company Director |
Correspondence Address | 3690 Oak Creek Court Walnut Creek California 94598-5144 United States |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Hewbrook Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 1 Purley Road Purley Surrey CR8 2HA |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 July 1999(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | certain.com |
---|---|
Email address | [email protected] |
Telephone | 01753 648505 |
Telephone region | Slough |
Registered Address | 21-23 Croydon Road Caterham Surrey CR3 6PA |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Caterham Valley |
Ward | Valley |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Dr Douglas Edward Goldman 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
2 January 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
5 November 2014 | Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA England to 21-23 Croydon Road Caterham Surrey CR3 6PA on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Carnegie House the Broadway Farnham Common Slough Buckinghamshire SL2 3PQ England to 21-23 Croydon Road Caterham Surrey CR3 6PA on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from Carnegie House the Broadway Farnham Common Slough Buckinghamshire SL2 3PQ England to 21-23 Croydon Road Caterham Surrey CR3 6PA on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Registered office address changed from Carnegie House the Broadway Farnham Common Slough Buckinghamshire SL2 3PQ England to 21-23 Croydon Road Caterham Surrey CR3 6PA on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA England to 21-23 Croydon Road Caterham Surrey CR3 6PA on 5 November 2014 (1 page) |
5 November 2014 | Registered office address changed from 21-23 Croydon Road Caterham Surrey CR3 6PA England to 21-23 Croydon Road Caterham Surrey CR3 6PA on 5 November 2014 (1 page) |
5 November 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
29 October 2013 | Company name changed certain software (uk) LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Company name changed certain software (uk) LIMITED\certificate issued on 29/10/13
|
29 October 2013 | Change of name notice (2 pages) |
29 October 2013 | Change of name notice (2 pages) |
13 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 September 2012 | Registered office address changed from Pixmore Centre Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JG England on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from Pixmore Centre Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JG England on 27 September 2012 (1 page) |
14 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Registered office address changed from 5 Bucklersbury Hitchin Hertfordshire SG5 1BB England on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 5 Bucklersbury Hitchin Hertfordshire SG5 1BB England on 5 May 2011 (1 page) |
5 May 2011 | Registered office address changed from 5 Bucklersbury Hitchin Hertfordshire SG5 1BB England on 5 May 2011 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 August 2010 | Director's details changed for Dr Douglas Edward Goldman on 20 July 2010 (2 pages) |
6 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Mr Peter Micciche on 20 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Peter Micciche on 20 May 2010 (2 pages) |
6 August 2010 | Director's details changed for Dr Douglas Edward Goldman on 20 July 2010 (2 pages) |
22 July 2010 | Registered office address changed from 1 Purley Road Purley Surrey CR8 2HA on 22 July 2010 (1 page) |
22 July 2010 | Registered office address changed from 1 Purley Road Purley Surrey CR8 2HA on 22 July 2010 (1 page) |
22 September 2009 | Appointment terminated secretary hewbrook LIMITED (1 page) |
22 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
22 September 2009 | Director appointed mr peter micciche (1 page) |
22 September 2009 | Director appointed mr peter micciche (1 page) |
22 September 2009 | Return made up to 20/07/09; full list of members (3 pages) |
22 September 2009 | Appointment terminated secretary hewbrook LIMITED (1 page) |
15 September 2009 | Appointment terminated director james pappas (1 page) |
15 September 2009 | Appointment terminated director james pappas (1 page) |
2 July 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
2 July 2009 | Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
29 April 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 April 2009 | Return made up to 20/07/08; full list of members (3 pages) |
2 April 2009 | Return made up to 20/07/08; full list of members (3 pages) |
29 December 2008 | Company name changed amlink technologies (uk) LIMITED\certificate issued on 30/12/08 (2 pages) |
29 December 2008 | Company name changed amlink technologies (uk) LIMITED\certificate issued on 30/12/08 (2 pages) |
30 April 2008 | Director appointed james anthony pappas (2 pages) |
30 April 2008 | Appointment terminated director trevor gardiner (1 page) |
30 April 2008 | Director appointed dr douglas edward goldman (2 pages) |
30 April 2008 | Appointment terminated director david purvis (1 page) |
30 April 2008 | Director appointed dr douglas edward goldman (2 pages) |
30 April 2008 | Appointment terminated director david purvis (1 page) |
30 April 2008 | Appointment terminated director christopher hayward (1 page) |
30 April 2008 | Appointment terminated director trevor gardiner (1 page) |
30 April 2008 | Appointment terminated director christopher hayward (1 page) |
30 April 2008 | Director appointed james anthony pappas (2 pages) |
16 October 2007 | Full accounts made up to 30 June 2007 (13 pages) |
16 October 2007 | Full accounts made up to 30 June 2007 (13 pages) |
15 October 2007 | Full accounts made up to 30 June 2006 (12 pages) |
15 October 2007 | Full accounts made up to 30 June 2006 (12 pages) |
12 September 2007 | Return made up to 20/07/07; full list of members (6 pages) |
12 September 2007 | Return made up to 20/07/07; full list of members (6 pages) |
27 March 2007 | Return made up to 20/07/06; full list of members (6 pages) |
27 March 2007 | Return made up to 20/07/06; full list of members (6 pages) |
11 January 2006 | Full accounts made up to 30 June 2004 (11 pages) |
11 January 2006 | Return made up to 20/07/05; full list of members (6 pages) |
11 January 2006 | Full accounts made up to 30 June 2004 (11 pages) |
11 January 2006 | Return made up to 20/07/05; full list of members (6 pages) |
11 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
11 January 2006 | Full accounts made up to 30 June 2005 (11 pages) |
5 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | Director resigned (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
7 January 2004 | Full accounts made up to 30 June 2003 (15 pages) |
7 January 2004 | Full accounts made up to 30 June 2003 (15 pages) |
7 January 2004 | Full accounts made up to 30 June 2002 (15 pages) |
7 January 2004 | Full accounts made up to 30 June 2002 (15 pages) |
27 November 2003 | Return made up to 20/07/03; full list of members (7 pages) |
27 November 2003 | Return made up to 20/07/03; full list of members (7 pages) |
27 November 2002 | Return made up to 20/07/02; full list of members
|
27 November 2002 | Return made up to 20/07/02; full list of members
|
31 October 2002 | Full accounts made up to 30 June 2001 (13 pages) |
31 October 2002 | Full accounts made up to 30 June 2001 (13 pages) |
2 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
2 August 2001 | Return made up to 20/07/01; full list of members (7 pages) |
25 July 2001 | Full accounts made up to 30 June 2000 (9 pages) |
25 July 2001 | Full accounts made up to 30 June 2000 (9 pages) |
4 September 2000 | Return made up to 20/07/00; full list of members (7 pages) |
4 September 2000 | Return made up to 20/07/00; full list of members (7 pages) |
25 October 1999 | Resolutions
|
25 October 1999 | Resolutions
|
18 August 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
18 August 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
18 August 1999 | Ad 20/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 August 1999 | Ad 20/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | Registered office changed on 17/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Registered office changed on 17/08/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 August 1999 | Director resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | Secretary resigned (1 page) |
17 August 1999 | New director appointed (2 pages) |
20 July 1999 | Incorporation (13 pages) |
20 July 1999 | Incorporation (13 pages) |