35 Coles Road
Bangalore
560 005
India
Director Name | Sudeesh Yezhuvath |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Indian |
Status | Closed |
Appointed | 03 April 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 August 2009) |
Role | Company Executive |
Correspondence Address | 701 Prestige Clarkeville Appartment 9 Clarke Road Bangalore Karnataka 56 005 Foreign |
Secretary Name | Rajkumar Chellappan Pillai |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 April 2007(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 18 August 2009) |
Role | Company Director |
Correspondence Address | Apartment 817 7m Sector, Hsr Layout Bangalore Karnataka 560 034 Foreign |
Director Name | Richie Clark |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 2000) |
Role | Solicitor |
Correspondence Address | 80e Compayne Gardens London NW6 3RU |
Director Name | Sian Mary Davies |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 2000) |
Role | Trainee Solicitor |
Correspondence Address | 14 Parfrey Street London W6 9EN |
Secretary Name | Richie Clark |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 09 May 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 August 2000) |
Role | Solicitor |
Correspondence Address | 80e Compayne Gardens London NW6 3RU |
Director Name | Neil Baimel |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 November 2002) |
Role | President And CEO |
Correspondence Address | 34 Wilket Road North York Ontario M2l 1n8 Canada |
Director Name | Douglas Chapman |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 November 2002) |
Role | Chief Technology Officer |
Correspondence Address | 175 Cedar Ave 4605 Richmond Hill Onterio L4c 9v3 Canada |
Director Name | Eric Scott Palmer |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 03 April 2007) |
Role | Chief Financial Officer |
Correspondence Address | 158 Bridgewater Crescent Waterloo Ontario N2T 2MI |
Secretary Name | Douglas Chapman |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 01 August 2000(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 07 November 2002) |
Role | Chief Technology Officer |
Correspondence Address | 175 Cedar Ave 4605 Richmond Hill Onterio L4c 9v3 Canada |
Director Name | John Lochow |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 November 2002(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 April 2007) |
Role | President And CEO |
Correspondence Address | 4700 Country Rd. 342 Milano Texas 76556 |
Secretary Name | Stewart Allan McCuaig |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 07 November 2002(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2005) |
Role | Lawyer |
Correspondence Address | 53 Janet Court Kitchener Ontario N2a 4b8 |
Secretary Name | Eric Lowy |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 13 February 2006(5 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 April 2007) |
Role | General Counsel And Corporate |
Correspondence Address | 24 Oriole Gardens Toronto Ontario M4v 1v7 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Finsbury Tower 103-105 Bunhill Row London EC1Y 8LZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,738,475 |
Net Worth | £64,706 |
Cash | £13,489 |
Current Liabilities | £1,495,637 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
18 August 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page) |
13 December 2007 | Full accounts made up to 31 March 2007 (21 pages) |
29 June 2007 | Registered office changed on 29/06/07 from: finsbury tower 103-105 bunhill row london EC1Y 8LZ (1 page) |
29 June 2007 | Secretary resigned (1 page) |
29 June 2007 | Return made up to 12/04/07; full list of members (7 pages) |
29 June 2007 | New secretary appointed (2 pages) |
29 June 2007 | New director appointed (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
24 April 2007 | Registered office changed on 24/04/07 from: ashurst morris crisp 5 appold street london EC2A 2HA (1 page) |
24 April 2007 | New director appointed (2 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | New secretary appointed (2 pages) |
24 April 2007 | Secretary resigned (1 page) |
16 April 2007 | Full accounts made up to 31 July 2006 (18 pages) |
21 June 2006 | New secretary appointed (2 pages) |
21 June 2006 | Return made up to 12/04/06; full list of members
|
4 January 2006 | Full accounts made up to 31 July 2005 (16 pages) |
27 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
17 May 2004 | Return made up to 12/04/04; full list of members (7 pages) |
17 March 2004 | Full accounts made up to 31 July 2003 (16 pages) |
3 June 2003 | Full accounts made up to 31 July 2002 (16 pages) |
2 June 2003 | Delivery ext'd 3 mth 31/07/02 (1 page) |
12 May 2003 | Return made up to 12/04/03; full list of members (7 pages) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | New director appointed (1 page) |
20 November 2002 | Director resigned (1 page) |
20 November 2002 | New secretary appointed (1 page) |
18 June 2002 | Re section 394 (1 page) |
14 February 2002 | Full accounts made up to 31 July 2001 (14 pages) |
23 January 2002 | Accounting reference date extended from 30/04/01 to 31/07/01 (1 page) |
10 September 2001 | Return made up to 12/04/01; full list of members (7 pages) |
4 September 2000 | Director resigned (1 page) |
4 September 2000 | Secretary resigned;director resigned (1 page) |
24 August 2000 | New secretary appointed;new director appointed (2 pages) |
24 August 2000 | New director appointed (2 pages) |
17 August 2000 | New director appointed (2 pages) |
7 June 2000 | New director appointed (2 pages) |
7 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | Registered office changed on 07/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
6 June 2000 | Memorandum and Articles of Association (9 pages) |
2 June 2000 | Secretary resigned (1 page) |
2 June 2000 | Director resigned (1 page) |
24 May 2000 | Company name changed seekoption LIMITED\certificate issued on 25/05/00 (2 pages) |
12 April 2000 | Incorporation (13 pages) |