San Francisco
San Francisco Ca 94133
Foreign
Secretary Name | Jerrold Petruzzelli |
---|---|
Nationality | American |
Status | Current |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 94 Castle Street San Francisco San Francisco Ca 94133 Foreign |
Director Name | Yiu Wa Chan |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 15 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accountant |
Correspondence Address | 22h Block 37 Laguna City Kowloon Hong Kong |
Director Name | Nader Ravaei Rahimizad |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 July 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Chief Technology Officer |
Correspondence Address | Penhouse 22/F Malahon Centre Stanley Street Hong Kong |
Director Name | Andrew May |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2003(2 years after company formation) |
Appointment Duration | 21 years |
Role | Self Employed |
Correspondence Address | Friars House 157-168 Blackfriars Road London SE1 8EZ |
Director Name | Edward Johann Mayer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Sales |
Correspondence Address | Oakwood 4 Abbey Road Virginia Water Surrey GU25 4RS |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 September 2005 | Dissolved (1 page) |
---|---|
9 June 2005 | Liquidators statement of receipts and payments (5 pages) |
9 June 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
5 July 2004 | Liquidators statement of receipts and payments (5 pages) |
7 July 2003 | Statement of affairs (6 pages) |
7 July 2003 | Appointment of a voluntary liquidator (1 page) |
7 July 2003 | Resolutions
|
2 July 2003 | Registered office changed on 02/07/03 from: friars house 157-168 blackfriars road izod evans solicitors london SE1 8EZ (1 page) |
25 June 2003 | New director appointed (2 pages) |
22 April 2002 | Return made up to 21/03/02; full list of members (7 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | Director resigned (1 page) |
24 July 2001 | New director appointed (2 pages) |
3 July 2001 | Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
11 June 2001 | Registered office changed on 11/06/01 from: 14 city road cardiff south glamorgan CF24 3DL (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | New director appointed (3 pages) |
21 March 2001 | Incorporation (13 pages) |