Granite Bay
California 95746
United States
Director Name | Edward Richard Kozel |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 March 2000(1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 December 2002) |
Role | Investor |
Correspondence Address | 202 Camino Al Lago Atherton California Ca94027 |
Director Name | Mike Mortiz |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 15 March 2000(1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 December 2002) |
Role | Investor |
Correspondence Address | Sequoia Capital,3000 Sand Hill Road Bldg.4,Suite 280,Menlo Park California 94025 United States |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 15 March 2000(1 week after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 December 2002) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
3 December 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 August 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2001 | Registered office changed on 10/10/01 from: hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 20-22 bedford row london WC1R 4JS (1 page) |
2 July 2001 | Return made up to 08/03/01; full list of members (6 pages) |
11 May 2000 | Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page) |
11 May 2000 | Resolutions
|
11 May 2000 | Resolutions
|
7 April 2000 | Nc inc already adjusted 15/03/00 (1 page) |
7 April 2000 | Resolutions
|
7 April 2000 | Registered office changed on 07/04/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
7 April 2000 | New secretary appointed (2 pages) |
6 April 2000 | Resolutions
|
5 April 2000 | Director resigned (1 page) |
5 April 2000 | New director appointed (3 pages) |
5 April 2000 | Secretary resigned (1 page) |
24 March 2000 | Company name changed angleplot LIMITED\certificate issued on 27/03/00 (2 pages) |
8 March 2000 | Incorporation (14 pages) |