Berkeley
California 94707
94707
Director Name | Gregory Vernon Stockett |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 December 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 January 2004) |
Role | C.F.O. |
Correspondence Address | 528 McCall Drive Benicia California Ca 94510 United States |
Secretary Name | Bruce Raymond Ledesma |
---|---|
Nationality | American |
Status | Closed |
Appointed | 23 December 2002(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 January 2004) |
Role | General Counsel |
Correspondence Address | 7030 Buckingham Boulevard Berkeley California Ca94705 United States |
Director Name | Damien Edward Laker |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | 9 Copeland Avenue Newtown New South Wales Nsw 2042 |
Director Name | Tracey Lee Laker |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | 9 Copeland Avenue Newtown New South Wales Nsw 2042 |
Secretary Name | Tracey Lee Laker |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 30 October 2001(2 weeks, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 December 2002) |
Role | Company Director |
Correspondence Address | 9 Copeland Avenue Newtown New South Wales Nsw 2042 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 75 King William Street London EC4N 7BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2002 (21 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
27 January 2004 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 October 2003 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2003 | Application for striking-off (1 page) |
29 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
23 March 2003 | Secretary resigned;director resigned (1 page) |
23 March 2003 | New secretary appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | New director appointed (2 pages) |
23 March 2003 | Director resigned (1 page) |
29 October 2002 | Return made up to 10/10/02; full list of members (7 pages) |
16 November 2001 | Memorandum and Articles of Association (10 pages) |
15 November 2001 | Accounting reference date shortened from 31/10/02 to 30/06/02 (1 page) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Ad 30/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 November 2001 | New secretary appointed;new director appointed (2 pages) |
14 November 2001 | Registered office changed on 14/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | Secretary resigned (1 page) |
10 October 2001 | Incorporation (13 pages) |