Atherton 94027-5429
California Usa
Foreign
Director Name | William Peter Collatos |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 January 2001(same day as company formation) |
Role | Venture Capital |
Correspondence Address | 25 Fountain Street Newton Massachusetts 02165 Foreign |
Secretary Name | Randy Joe Henderson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 560 Menlo Oaks Drive Menlo Park California 94025 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 1st Floor Stratton House 1-5 Stratton Street London W1J 8LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
6 January 2004 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 November 2003 | Application for striking-off (1 page) |
26 March 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
14 February 2003 | Return made up to 31/01/02; full list of members; amend (7 pages) |
24 June 2002 | Return made up to 31/01/02; full list of members
|
20 June 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
20 June 2002 | Registered office changed on 20/06/02 from: suite 3 sixth floor berkeley square house berkeley square london W1X 6JP (1 page) |
10 December 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Registered office changed on 11/06/01 from: 7 bishopsgate london EC2N 3AQ (1 page) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
7 June 2001 | Company name changed spectrum equity investors limite d\certificate issued on 07/06/01 (2 pages) |