Crowthorne
Berkshire
RG45 7AW
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 October 2010(10 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (closed 05 April 2016) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Ori Cohen |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | CEO |
Correspondence Address | 2200 Sacramento St San Francisco California Ca 94115 Foreign |
Director Name | Mark Stone |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | President And Coo |
Correspondence Address | 483 Forest Avenue Apt F Palo Alto California America |
Director Name | Edward Mansel Jones |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | General Manager |
Correspondence Address | 180 Reading Road Wokingham Berkshire RG41 1LH |
Secretary Name | Mark Stone |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Role | President And Coo |
Correspondence Address | 483 Forest Avenue Apt F Palo Alto California America |
Director Name | Mark Henri Jos Mertens |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 December 2000(10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 12 November 2001) |
Role | Manager |
Correspondence Address | Roddam 106 Bornem 2880 Belgium |
Secretary Name | Ori Cohen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 February 2002(2 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 November 2003) |
Role | Company Director |
Correspondence Address | 2200 Sacramento St San Francisco California Ca 94115 Foreign |
Director Name | Shawn K O'Neill |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 November 2003) |
Role | Chief Financial Officer |
Correspondence Address | 2200 Leavenworth 206 San Francisco California 94113 Foreign |
Director Name | Georg Poell |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 March 2002(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 May 2005) |
Role | Chief Financial Officer |
Correspondence Address | Am Langholz 10 Haar 85540 Germany |
Director Name | Lupe Adame |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2003(3 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 March 2004) |
Role | Company Director |
Correspondence Address | 427a Summer Avenue Aptos Ca 95003 United States |
Director Name | Greg Oslan |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2003(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 18 April 2012) |
Role | Company Director |
Correspondence Address | Beechey House 87 Church Street Crowthorne Berkshire |
Secretary Name | Greg Oslan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 November 2003(3 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 21 January 2004) |
Role | Company Director |
Correspondence Address | 1400 Vlla Drive Los Altos Ca 94024 United States |
Director Name | Jay Alan Thomas |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2012(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 September 2013) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Delaware Management Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(4 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 11 October 2010) |
Correspondence Address | 11 Saville Court Saville Place Clifton Bristol BS8 4EJ |
Registered Address | 25 Victoria Street London SW1H 0EX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Narus Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,884 |
Net Worth | £520,214 |
Cash | £5,157 |
Current Liabilities | £3,801 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 January 2016 | Application to strike the company off the register (3 pages) |
7 January 2016 | Application to strike the company off the register (3 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
22 July 2015 | Full accounts made up to 31 December 2014 (12 pages) |
28 April 2015 | Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW to 25 Victoria Street London SW1H 0EX on 28 April 2015 (1 page) |
28 April 2015 | Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW to 25 Victoria Street London SW1H 0EX on 28 April 2015 (1 page) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
11 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
11 August 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 September 2013 | Termination of appointment of Jay Thomas as a director (1 page) |
27 September 2013 | Appointment of Robert Donald Jacobsen as a director (2 pages) |
27 September 2013 | Appointment of Robert Donald Jacobsen as a director (2 pages) |
27 September 2013 | Termination of appointment of Jay Thomas as a director (1 page) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 August 2012 | Director's details changed for Jay Alan Thomas on 6 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Jay Alan Thomas on 6 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Jay Alan Thomas on 6 August 2012 (2 pages) |
18 May 2012 | Termination of appointment of Greg Oslan as a director (1 page) |
18 May 2012 | Termination of appointment of Greg Oslan as a director (1 page) |
16 May 2012 | Appointment of Jay Alan Thomas as a director (2 pages) |
16 May 2012 | Appointment of Jay Alan Thomas as a director (2 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Director's details changed for Greg Oslan on 13 February 2012 (2 pages) |
14 February 2012 | Director's details changed for Greg Oslan on 13 February 2012 (2 pages) |
11 January 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
11 January 2012 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 (1 page) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
28 October 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
1 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Register(s) moved to registered inspection location (1 page) |
23 February 2011 | Register(s) moved to registered inspection location (1 page) |
23 February 2011 | Register(s) moved to registered inspection location (1 page) |
23 February 2011 | Register(s) moved to registered inspection location (1 page) |
23 February 2011 | Register(s) moved to registered inspection location (1 page) |
23 February 2011 | Register(s) moved to registered inspection location (1 page) |
23 February 2011 | Register(s) moved to registered inspection location (1 page) |
23 February 2011 | Register(s) moved to registered inspection location (1 page) |
23 February 2011 | Register(s) moved to registered inspection location (1 page) |
23 February 2011 | Register inspection address has been changed (1 page) |
23 February 2011 | Register(s) moved to registered inspection location (1 page) |
23 February 2011 | Register(s) moved to registered inspection location (1 page) |
23 February 2011 | Register(s) moved to registered inspection location (1 page) |
23 February 2011 | Register inspection address has been changed (1 page) |
14 December 2010 | Appointment of Eversecretary Limited as a secretary (2 pages) |
14 December 2010 | Appointment of Eversecretary Limited as a secretary (2 pages) |
20 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
20 October 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
19 October 2010 | Termination of appointment of Delaware Management Company Limited as a secretary (1 page) |
19 October 2010 | Termination of appointment of Delaware Management Company Limited as a secretary (1 page) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
3 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
3 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
23 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
31 October 2008 | Accounts made up to 31 January 2008 (17 pages) |
31 October 2008 | Accounts made up to 31 January 2008 (17 pages) |
19 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
19 March 2008 | Return made up to 01/02/08; full list of members (3 pages) |
24 February 2008 | Secretary's change of particulars / delaware management company LIMITED / 20/02/2007 (1 page) |
24 February 2008 | Appointment terminated secretary greg oslan (1 page) |
24 February 2008 | Appointment terminated secretary greg oslan (1 page) |
24 February 2008 | Secretary's change of particulars / delaware management company LIMITED / 20/02/2007 (1 page) |
1 February 2008 | Accounts made up to 31 January 2007 (17 pages) |
1 February 2008 | Accounts made up to 31 January 2007 (17 pages) |
20 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Secretary's particulars changed (1 page) |
20 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
18 August 2006 | Accounts made up to 31 January 2006 (15 pages) |
18 August 2006 | Accounts made up to 31 January 2006 (15 pages) |
1 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
1 February 2006 | Return made up to 01/02/06; full list of members (2 pages) |
5 December 2005 | Accounts made up to 31 January 2005 (14 pages) |
5 December 2005 | Accounts made up to 31 January 2005 (14 pages) |
17 November 2005 | Director resigned (1 page) |
17 November 2005 | Director resigned (1 page) |
19 October 2005 | Secretary's particulars changed (1 page) |
19 October 2005 | Secretary's particulars changed (1 page) |
22 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
22 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
2 November 2004 | New secretary appointed (2 pages) |
28 September 2004 | Accounts made up to 31 January 2004 (14 pages) |
28 September 2004 | Accounts made up to 31 January 2004 (14 pages) |
13 July 2004 | Director resigned (2 pages) |
13 July 2004 | Director resigned (2 pages) |
30 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
30 March 2004 | Return made up to 01/02/04; full list of members (6 pages) |
18 March 2004 | Accounts made up to 31 January 2003 (15 pages) |
18 March 2004 | Accounts made up to 31 January 2003 (15 pages) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | Secretary resigned;director resigned (1 page) |
21 January 2004 | Director resigned (2 pages) |
21 January 2004 | New director appointed (5 pages) |
21 January 2004 | New director appointed (5 pages) |
21 January 2004 | Director resigned (2 pages) |
9 January 2004 | New secretary appointed;new director appointed (2 pages) |
9 January 2004 | New secretary appointed;new director appointed (2 pages) |
27 November 2003 | Director resigned (2 pages) |
27 November 2003 | Secretary resigned;director resigned (1 page) |
27 November 2003 | Secretary resigned;director resigned (1 page) |
27 November 2003 | Director resigned (2 pages) |
10 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2003 | Return made up to 01/02/03; full list of members (6 pages) |
10 July 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2003 | Return made up to 01/02/03; full list of members (6 pages) |
18 June 2003 | Registered office changed on 18/06/03 from: parry kirby blackwell and co 87 church street crowthorne berkshire RG45 7AW (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: parry kirby blackwell and co 87 church street crowthorne berkshire RG45 7AW (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Secretary resigned (1 page) |
9 May 2003 | New secretary appointed (2 pages) |
9 May 2003 | New secretary appointed (2 pages) |
16 November 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
16 November 2002 | Total exemption full accounts made up to 31 January 2002 (11 pages) |
9 October 2002 | Accounts made up to 31 January 2001 (13 pages) |
9 October 2002 | Accounts made up to 31 January 2001 (13 pages) |
23 September 2002 | Return made up to 01/02/02; full list of members (5 pages) |
23 September 2002 | Return made up to 01/02/02; full list of members (5 pages) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (1 page) |
14 May 2002 | New director appointed (1 page) |
14 May 2002 | Director resigned (1 page) |
14 May 2002 | New director appointed (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: lakeside house 1 furzeground way stockley park uxbridge UB11 1BD (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: lakeside house 1 furzeground way stockley park uxbridge UB11 1BD (1 page) |
12 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
12 November 2001 | Delivery ext'd 3 mth 31/01/01 (1 page) |
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
3 August 2001 | Resolutions
|
27 July 2001 | Resolutions
|
27 July 2001 | Resolutions
|
16 May 2001 | Return made up to 01/02/01; full list of members (7 pages) |
16 May 2001 | Return made up to 01/02/01; full list of members (7 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: 180 reading road wokingham berkshire RG41 1LH (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | New director appointed (2 pages) |
3 January 2001 | Director resigned (1 page) |
3 January 2001 | Registered office changed on 03/01/01 from: 180 reading road wokingham berkshire RG41 1LH (1 page) |
25 October 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
25 October 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
23 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Secretary resigned (1 page) |
23 March 2000 | New secretary appointed;new director appointed (2 pages) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
23 March 2000 | Director resigned (1 page) |
23 March 2000 | Secretary resigned (1 page) |
1 February 2000 | Incorporation (18 pages) |
1 February 2000 | Incorporation (18 pages) |