Suite 250
Westlake Village
91361
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 April 2005(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 29 January 2013) |
Correspondence Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
Director Name | Michael Paul Hawks |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 14681 Dory Court Apple Valley Minnesota 55124 |
Director Name | Evert Alexander Sisney |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | President |
Correspondence Address | 25 W Pedregosa Santa Barbara California 93101 |
Director Name | Jean Maurice Touboul |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Vice President International |
Correspondence Address | 430 Camino Talavera Goleta California 93117 |
Secretary Name | Nicola Iapino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Ryding Shenley Brook End Milton Keynes MK5 7FW |
Director Name | Nicola Iapino |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 September 2003) |
Role | General Manager |
Correspondence Address | 8 The Ryding Shenley Brook End Milton Keynes MK5 7FW |
Director Name | Per Troland Pettersen |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 18 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 May 2004) |
Role | Chief Technology Officer |
Country of Residence | United States |
Correspondence Address | 506 Alameda Padre Serra Santa Barbara California 93103 United States |
Director Name | Jeffrey Alan Pullen |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 August 2006) |
Role | President |
Correspondence Address | 204 Dochester Avenue Alamo California 94507 United States |
Secretary Name | Bibi Lynn Christoff |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 June 2002(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 01 September 2010) |
Role | General Counsel |
Correspondence Address | 13030 View Mesa Street Moorpark California 93021 United States |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 4th Floor 15 Basinghall Street London EC2V 5BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Latest Accounts | 31 December 2011 (12 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 January 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
16 October 2012 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
10 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders Statement of capital on 2012-10-10
|
9 October 2012 | Application to strike the company off the register (3 pages) |
9 October 2012 | Application to strike the company off the register (3 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
5 October 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
8 November 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
19 October 2010 | Termination of appointment of Bibi Christoff as a secretary (1 page) |
19 October 2010 | Termination of appointment of Bibi Christoff as a secretary (1 page) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
19 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 June 2010 | Registered office address changed from 2nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
7 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
7 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
19 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
19 November 2008 | Return made up to 16/10/08; full list of members (3 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
5 November 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
22 August 2008 | Full accounts made up to 31 December 2006 (16 pages) |
22 August 2008 | Full accounts made up to 31 December 2006 (16 pages) |
9 April 2008 | Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page) |
9 April 2008 | Secretary's Change of Particulars / lawgram secretaries LIMITED / 10/03/2008 / Surname was: lawgram secretaries LIMITED, now: whale rock secretaries LIMITED; HouseName/Number was: , now: 2ND floor; Street was: 4 more london riverside, now: 50 gresham street; Post Code was: SE1 2AU, now: EC2V 7AY (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Location of register of members (1 page) |
14 January 2008 | Return made up to 16/10/07; full list of members (6 pages) |
14 January 2008 | Return made up to 16/10/07; full list of members (6 pages) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
8 June 2007 | Full accounts made up to 31 October 2005 (16 pages) |
8 June 2007 | Full accounts made up to 31 October 2005 (16 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
30 April 2007 | Director resigned (1 page) |
30 April 2007 | New director appointed (2 pages) |
30 April 2007 | Accounting reference date extended from 31/10/06 to 31/12/06 (1 page) |
2 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
2 November 2006 | Return made up to 16/10/06; full list of members (6 pages) |
4 May 2006 | Full accounts made up to 31 October 2004 (13 pages) |
4 May 2006 | Full accounts made up to 31 October 2004 (13 pages) |
30 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
30 November 2005 | Return made up to 16/10/05; full list of members (7 pages) |
11 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
11 August 2005 | Delivery ext'd 3 mth 31/10/04 (1 page) |
2 July 2005 | Return made up to 16/10/04; full list of members (7 pages) |
2 July 2005 | Return made up to 16/10/04; full list of members
|
15 June 2005 | New secretary appointed (2 pages) |
15 June 2005 | New secretary appointed (2 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
20 April 2004 | Total exemption small company accounts made up to 31 October 2003 (8 pages) |
17 March 2004 | Director resigned (1 page) |
17 March 2004 | Director resigned (1 page) |
18 February 2004 | Return made up to 16/10/03; full list of members (7 pages) |
18 February 2004 | Return made up to 16/10/03; full list of members (7 pages) |
12 November 2003 | Director resigned (1 page) |
12 November 2003 | Director resigned (1 page) |
21 February 2003 | Return made up to 16/10/02; full list of members (8 pages) |
21 February 2003 | Return made up to 16/10/02; full list of members (8 pages) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Director resigned (1 page) |
23 January 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
23 January 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
16 July 2002 | New director appointed (1 page) |
16 July 2002 | New director appointed (1 page) |
5 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
5 July 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
28 June 2002 | New director appointed (1 page) |
28 June 2002 | New secretary appointed (1 page) |
28 June 2002 | New director appointed (1 page) |
28 June 2002 | New director appointed (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | New secretary appointed (1 page) |
28 June 2002 | Director resigned (1 page) |
28 June 2002 | Secretary resigned (1 page) |
28 June 2002 | New director appointed (1 page) |
28 June 2002 | Secretary resigned (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 5TH floor 58-59 haymarket london SW1Y 4QX (1 page) |
18 April 2002 | Registered office changed on 18/04/02 from: 5TH floor 58-59 haymarket london SW1Y 4QX (1 page) |
14 January 2002 | Return made up to 16/10/01; full list of members (7 pages) |
14 January 2002 | Return made up to 16/10/01; full list of members
|
21 November 2000 | Registered office changed on 21/11/00 from: 5TH floor 77 oxford street london W1R 1RB (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: 5TH floor 77 oxford street london W1R 1RB (1 page) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Incorporation (17 pages) |
16 October 2000 | Secretary resigned (1 page) |
16 October 2000 | Incorporation (17 pages) |