Suite 250
Westlake Village
91361
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 31 January 2003(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 24 November 2009) |
Correspondence Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
Director Name | Jon Logan Edwards |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Role | President Mediaplex Inc |
Correspondence Address | 1602 Rancho View Road Lafayette 94549 California United States |
Director Name | Francis Patchel |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 March 2001(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 2002) |
Role | Chief Financial Officer |
Correspondence Address | 11 Dorothy Place Berkeley 94705 California United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2001(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 January 2003) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | 2nd Floor 50 Gresham Street London EC2V 7AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Latest Accounts | 31 March 2008 (16 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 November 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 July 2009 | Application for striking-off (1 page) |
31 March 2009 | Return made up to 28/03/09; full list of members (3 pages) |
30 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
23 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
9 April 2008 | Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
19 February 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
10 October 2007 | Secretary's particulars changed (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
15 May 2007 | Return made up to 28/03/07; full list of members (6 pages) |
19 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
13 April 2006 | Return made up to 28/03/06; full list of members (6 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
1 August 2005 | Director's particulars changed (1 page) |
10 May 2005 | Return made up to 28/03/05; full list of members (5 pages) |
11 April 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
8 April 2004 | Return made up to 28/03/04; full list of members (6 pages) |
29 January 2004 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
26 April 2003 | Return made up to 28/03/03; full list of members (6 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 20-22 bedford row london WC1R 4JS (1 page) |
12 February 2003 | New secretary appointed (1 page) |
7 February 2003 | Secretary resigned (1 page) |
31 January 2003 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
31 January 2003 | New director appointed (2 pages) |
31 January 2003 | Director resigned (1 page) |
3 December 2002 | Return made up to 28/03/02; full list of members (5 pages) |
14 June 2001 | Return made up to 28/03/01; full list of members
|
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | Accounts for a dormant company made up to 27 March 2001 (1 page) |
14 June 2001 | New secretary appointed (2 pages) |
14 April 2001 | Secretary resigned (1 page) |
11 July 2000 | New secretary appointed (2 pages) |
11 July 2000 | Registered office changed on 11/07/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
11 July 2000 | Secretary resigned (2 pages) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | New director appointed (2 pages) |
28 March 2000 | Incorporation (19 pages) |