Menlo Park
California 94025
America
Secretary Name | Mr Graham Kenneth Urquhart |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 March 2005(4 years, 7 months after company formation) |
Appointment Duration | 13 years (closed 15 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Woodside Road New Malden Surrey KT3 3AW |
Director Name | Linda Seale |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Executive |
Correspondence Address | 813 Melville Ave Palo Alto Ca 94301 United States |
Director Name | Dougald Turnbull |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Executive |
Correspondence Address | 3660 Warbler Ave Santa Clara Ca 95051 Irish |
Secretary Name | Dougald Turnbull |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Role | Executive |
Correspondence Address | 3660 Warbler Ave Santa Clara Ca 95051 Irish |
Director Name | Marc Litvinoff |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 October 2003) |
Role | President And CEO |
Correspondence Address | 212 Johnson Avenue Los Gatos California 95030 United States |
Director Name | Philip Smith |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 2004) |
Role | Chief Financial Officer |
Correspondence Address | 1022 Golden Way Los Altos California 94024 |
Secretary Name | Philip Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 2001(1 year, 5 months after company formation) |
Appointment Duration | 2 years (resigned 13 January 2004) |
Role | Chief Financial Officer |
Correspondence Address | 1022 Golden Way Los Altos California 94024 |
Director Name | Richard Kleinman |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 2006) |
Role | Finance |
Correspondence Address | 3233 Bayo Vista Avenue Alameda 94501 California |
Secretary Name | Richard Kleinman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 17 February 2004(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 06 March 2006) |
Role | Finance |
Correspondence Address | 3233 Bayo Vista Avenue Alameda 94501 California |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 July 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2005 |
---|---|
Turnover | £132,824 |
Gross Profit | £128,296 |
Net Worth | £169,870 |
Cash | £725 |
Latest Accounts | 31 December 2005 (18 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 April 2007 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 February 2007 | S/S release of liquidator (1 page) |
18 February 2007 | S/S release of liquidator (1 page) |
29 January 2007 | Resolutions
|
29 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 January 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
29 January 2007 | Liquidators statement of receipts and payments (5 pages) |
29 January 2007 | Resolutions
|
29 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
29 January 2007 | Liquidators' statement of receipts and payments (5 pages) |
19 January 2007 | Resignation of a liquidator (1 page) |
19 January 2007 | Resignation of a liquidator (1 page) |
16 January 2007 | C/O removal of liquidator (14 pages) |
16 January 2007 | C/O removal of liquidator (14 pages) |
14 June 2006 | Appointment of a voluntary liquidator (1 page) |
14 June 2006 | Appointment of a voluntary liquidator (1 page) |
14 June 2006 | Declaration of solvency (3 pages) |
14 June 2006 | Declaration of solvency (3 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 21-22 grosvenor street london W1K 4QJ (1 page) |
7 June 2006 | Registered office changed on 07/06/06 from: 21-22 grosvenor street london W1K 4QJ (1 page) |
15 March 2006 | Secretary resigned;director resigned (1 page) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: churchmill house ockford road godalming surrey GU17 1QY (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: churchmill house ockford road godalming surrey GU17 1QY (1 page) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
15 March 2006 | Secretary resigned;director resigned (1 page) |
15 March 2006 | Total exemption small company accounts made up to 31 December 2003 (9 pages) |
15 March 2006 | New secretary appointed (2 pages) |
15 March 2006 | New secretary appointed (2 pages) |
31 January 2006 | Return made up to 13/07/05; full list of members (7 pages) |
31 January 2006 | Return made up to 13/07/05; full list of members (7 pages) |
31 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
31 August 2004 | Return made up to 13/07/04; full list of members (7 pages) |
24 March 2004 | Secretary resigned;director resigned (1 page) |
24 March 2004 | Secretary resigned;director resigned (1 page) |
24 March 2004 | New secretary appointed;new director appointed (2 pages) |
24 March 2004 | New secretary appointed;new director appointed (2 pages) |
13 March 2004 | Accounts made up to 31 December 2002 (11 pages) |
13 March 2004 | Accounts made up to 31 December 2002 (11 pages) |
18 December 2003 | Return made up to 13/07/03; full list of members (6 pages) |
18 December 2003 | Return made up to 13/07/03; full list of members (6 pages) |
17 December 2003 | New director appointed (2 pages) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
17 December 2003 | New director appointed (2 pages) |
13 November 2002 | Accounts made up to 31 December 2001 (11 pages) |
13 November 2002 | Accounts made up to 31 December 2001 (11 pages) |
28 October 2002 | Return made up to 13/07/02; full list of members (7 pages) |
28 October 2002 | Return made up to 13/07/02; full list of members (7 pages) |
28 October 2002 | New director appointed (2 pages) |
28 October 2002 | New director appointed (2 pages) |
27 October 2002 | New secretary appointed;new director appointed (2 pages) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | Director resigned (1 page) |
27 October 2002 | New secretary appointed;new director appointed (2 pages) |
27 October 2002 | Registered office changed on 27/10/02 from: rolls houseng 7 rolls building fetter lane london EC4A 1NH (1 page) |
27 October 2002 | Secretary resigned;director resigned (1 page) |
27 October 2002 | Secretary resigned;director resigned (1 page) |
27 October 2002 | Registered office changed on 27/10/02 from: rolls houseng 7 rolls building fetter lane london EC4A 1NH (1 page) |
1 November 2001 | Return made up to 13/07/01; full list of members (5 pages) |
1 November 2001 | Location of register of members (1 page) |
1 November 2001 | Return made up to 13/07/01; full list of members (5 pages) |
1 November 2001 | Location of register of members (1 page) |
25 August 2000 | Ad 24/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 August 2000 | Ad 24/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
25 August 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
25 August 2000 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New secretary appointed;new director appointed (2 pages) |
22 August 2000 | New director appointed (2 pages) |
22 August 2000 | Director resigned (1 page) |
22 August 2000 | Director resigned (1 page) |
13 July 2000 | Incorporation (20 pages) |
13 July 2000 | Incorporation (20 pages) |