Redmond
Wa 98053
United States
Director Name | Kelly Ann Meadows |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 June 2004(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 October 2009) |
Role | Company Director |
Correspondence Address | 1698 Baywood Drive Concord California Ca 94521 United States |
Secretary Name | Kelly Ann Meadows |
---|---|
Nationality | American |
Status | Closed |
Appointed | 18 June 2004(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 30 October 2009) |
Role | Company Director |
Correspondence Address | 1698 Baywood Drive Concord California Ca 94521 United States |
Director Name | David Paul Curtin |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Solicitor And General Counsel |
Correspondence Address | 30 Parkhill Road London NW3 2YP |
Director Name | Paul Regulinski |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Chief Engineering Officer |
Correspondence Address | Flat 3 17 Cornwall Gardens London Sw7 |
Secretary Name | David Paul Curtin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(same day as company formation) |
Role | Solicitor And General Counsel |
Correspondence Address | 30 Parkhill Road London NW3 2YP |
Secretary Name | Nick Spence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 September 2002) |
Role | Company Director |
Correspondence Address | 45 Colwith Road London W6 9EY |
Director Name | Brent Michael Abrahamsen |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 June 2004) |
Role | Finance Director |
Correspondence Address | 27211 Se 22nd Way Sammamish Wa 98075 United States |
Director Name | Masaki John Watson |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 2003) |
Role | Accountant |
Correspondence Address | 7393 Old Redmond Road Redmond Wa 98052 United States |
Secretary Name | Masaki John Watson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 January 2003(1 year, 10 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 2003) |
Role | Accountant |
Correspondence Address | 7393 Old Redmond Road Redmond Wa 98052 United States |
Secretary Name | Brent Michael Abrahamsen |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 2003(2 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 June 2004) |
Role | Company Director |
Correspondence Address | 27211 Se 22nd Way Sammamish Wa 98075 United States |
Registered Address | C/0 Baker Tilly Restructuring And Recovery Llp 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Latest Accounts | 31 December 2005 (18 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 October 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 July 2009 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 July 2009 | Liquidators statement of receipts and payments to 24 July 2009 (6 pages) |
9 January 2009 | Resolutions
|
9 January 2009 | Appointment of a voluntary liquidator (1 page) |
9 January 2009 | Declaration of solvency (6 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from 269 argyll avenue slough trading estate slough london berkshire SL1 4HE (1 page) |
11 December 2008 | Compulsory strike-off action has been suspended (1 page) |
9 December 2008 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2007 | Full accounts made up to 31 December 2005 (13 pages) |
27 March 2007 | Full accounts made up to 31 December 2004 (12 pages) |
5 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
31 May 2006 | Auditor's resignation (1 page) |
25 April 2006 | Return made up to 02/03/06; full list of members (7 pages) |
20 September 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
5 April 2005 | Full accounts made up to 31 December 2003 (14 pages) |
14 March 2005 | Return made up to 02/03/05; full list of members
|
28 July 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
28 June 2004 | New secretary appointed;new director appointed (2 pages) |
24 June 2004 | Secretary resigned;director resigned (1 page) |
19 March 2004 | Resolutions
|
19 March 2004 | Full accounts made up to 31 December 2002 (14 pages) |
11 March 2004 | Return made up to 02/03/04; full list of members (7 pages) |
9 February 2004 | Registered office changed on 09/02/04 from: commonwealth house 2 chalkhill road hammersmith london W6 8DW (1 page) |
29 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
13 July 2003 | New secretary appointed (1 page) |
13 July 2003 | Secretary resigned;director resigned (1 page) |
28 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
27 January 2003 | New secretary appointed;new director appointed (1 page) |
27 January 2003 | New director appointed (1 page) |
27 January 2003 | Secretary resigned;director resigned (1 page) |
27 January 2003 | New director appointed (1 page) |
17 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Registered office changed on 08/10/02 from: symphony house cowley business park high street cowley uxbridge middlesex UB8 2AD (1 page) |
4 October 2002 | Full accounts made up to 31 December 2001 (15 pages) |
18 September 2002 | Director resigned (1 page) |
11 March 2002 | Return made up to 02/03/02; full list of members
|
24 December 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
14 November 2001 | Ad 31/05/01--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages) |
6 September 2001 | New secretary appointed (2 pages) |
27 July 2001 | Resolutions
|
27 July 2001 | £ nc 100000/10000000 01/06/01 (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: commenwealth house 2 chalkhill road, hammersmith london W6 8DW (1 page) |
2 March 2001 | Incorporation (32 pages) |