Los Gatos
Ca 95033-8292
United States
Director Name | Vincent Michael Schiavo |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 October 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 March 2005) |
Role | Company Director |
Correspondence Address | 31 Savona Court Danville California 94526 United States |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 October 2003(4 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (closed 01 March 2005) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Mr Peter Francis Hodgson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 December 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Wing House Upper Lansdown Mews Bath Somerset BA1 5HF |
Secretary Name | Miss Heather Simmons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 14 October 1999) |
Role | Company Director |
Correspondence Address | 2 Frome Road Odd Down Bath Avon BA2 2QA |
Director Name | John Duncan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 10638 South Beach Drive Bainbridge Island Wa 98110 Usa Foreign |
Director Name | Peter Nickerson |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 2001) |
Role | Company Director |
Correspondence Address | 13231 Ne 50th Street Belle Vue Wa 98005 Usa Foreign |
Secretary Name | John Duncan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 October 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | 10638 South Beach Drive Bainbridge Island Wa 98110 Usa Foreign |
Secretary Name | John Paul Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2000(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 October 2003) |
Role | Company Director |
Correspondence Address | 2714 232nd Place Se Sammamish King Country 98075 United States |
Director Name | Howard Philip Welt |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2001(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 October 2003) |
Role | President And CEO |
Correspondence Address | 820 - 34th Avenue East Seattle King Washington 98112 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 August 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£784,774 |
Cash | £47,894 |
Current Liabilities | £214,557 |
Latest Accounts | 30 September 2002 (21 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
1 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
1 October 2004 | Application for striking-off (2 pages) |
28 September 2004 | Director resigned (1 page) |
9 June 2004 | Secretary resigned (1 page) |
9 June 2004 | New secretary appointed (2 pages) |
9 June 2004 | Director resigned (1 page) |
9 June 2004 | Registered office changed on 09/06/04 from: 30 gay street bath avon BA1 2PA (1 page) |
9 June 2004 | New director appointed (3 pages) |
9 June 2004 | New director appointed (3 pages) |
6 September 2003 | Return made up to 26/08/03; full list of members (7 pages) |
26 November 2002 | Accounts for a small company made up to 30 September 2002 (6 pages) |
18 December 2001 | Full accounts made up to 30 September 2001 (14 pages) |
6 September 2001 | Return made up to 26/08/01; full list of members (6 pages) |
23 July 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (1 page) |
11 April 2001 | New secretary appointed (2 pages) |
20 February 2001 | Full accounts made up to 30 September 2000 (14 pages) |
21 January 2001 | Secretary resigned;director resigned (1 page) |
22 September 2000 | Return made up to 26/08/00; full list of members (7 pages) |
19 October 1999 | New secretary appointed;new director appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
19 October 1999 | Accounting reference date extended from 31/08/00 to 30/09/00 (1 page) |
19 October 1999 | Ad 14/10/99--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
19 October 1999 | New director appointed (2 pages) |
4 October 1999 | New director appointed (2 pages) |
4 October 1999 | Registered office changed on 04/10/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 October 1999 | Secretary resigned (1 page) |
1 October 1999 | Resolutions
|
1 October 1999 | Resolutions
|
1 October 1999 | Memorandum and Articles of Association (13 pages) |
1 October 1999 | £ nc 1000/1000000 17/09/99 (1 page) |
1 October 1999 | Secretary resigned (1 page) |
26 August 1999 | Incorporation (13 pages) |