Danville
California Ca 94506
United States
Director Name | Mary Elizabeth Coleman |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 October 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 July 2002) |
Role | Chief Executive Officer Rightw |
Correspondence Address | 1075 East Brokaw Road San Jose California Ca 95131 Foreign |
Director Name | Ms Kathleen Anne Jason-Moreau |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 October 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 July 2002) |
Role | Chief Corporate Counsel Rightw |
Country of Residence | United States |
Correspondence Address | 1445 Alma Palo Alto California Ca 94301 United States |
Secretary Name | Ms Kathleen Anne Jason-Moreau |
---|---|
Nationality | American |
Status | Closed |
Appointed | 20 October 2000(2 weeks, 3 days after company formation) |
Appointment Duration | 1 year, 8 months (closed 09 July 2002) |
Role | Chief Corporate Counsel Rightw |
Country of Residence | United States |
Correspondence Address | 1445 Alma Palo Alto California Ca 94301 United States |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Anne Rosalind Bateson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | High Trees Great Holland Frinton On Sea Essex CO13 0HZ |
Registered Address | 57 Saint Jamess Street London SW1A 1LD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 October |
9 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2000 | Director resigned (1 page) |
8 November 2000 | Secretary resigned (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: aquis court 31 fishpool street st. Albans hertfordshire AL3 4RF (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
18 October 2000 | Company name changed altertime LIMITED\certificate issued on 19/10/00 (2 pages) |
3 October 2000 | Incorporation (14 pages) |