Atherton
California 92047
United States
Secretary Name | Lutea Trustees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 6 months (closed 20 January 2009) |
Correspondence Address | 9 Burrard Street St Helier Jersey JE2 4WS |
Director Name | Chandan De Silva |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 July 2002) |
Role | Chief Financial Officer |
Correspondence Address | 126 Gloucester Court Kew Road Richmond Surrey TW9 3DY |
Director Name | Alan Miller |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(2 weeks after company formation) |
Appointment Duration | 5 months (resigned 04 July 2002) |
Role | Vice President |
Correspondence Address | 1 Steele Road Isleworth Middlesex TW7 7HL |
Secretary Name | Chandan De Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(2 weeks after company formation) |
Appointment Duration | 5 months, 1 week (resigned 10 July 2002) |
Role | Chief Financial Officer |
Correspondence Address | 126 Gloucester Court Kew Road Richmond Surrey TW9 3DY |
Director Name | Johan Jozefina Eduard Van Gorp |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 04 July 2002(5 months, 2 weeks after company formation) |
Appointment Duration | 6 days (resigned 10 July 2002) |
Role | Vp & General Counsel Europe |
Correspondence Address | Kattestraat 35 Warnbeek 1741 Belgium |
Director Name | Dr Philip Bernard Kaziewicz |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 May 2007) |
Role | Investment Banker |
Correspondence Address | The Old Laundry Ledgers Road Warlingham Surrey CR6 9QA |
Secretary Name | Michelle Elizabeth Anne Bate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2002(5 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 21 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 209 Sheen Lane London SW14 8LE |
Director Name | Mark Lambourne |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2006(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 May 2008) |
Role | Company Director |
Correspondence Address | 10 Discovery Court Danville California United States |
Director Name | Alpha Direct Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2002(same day as company formation) |
Correspondence Address | 5th Floor Signet House 49-51 Farringdon Road London EC1M 3JP |
Registered Address | C/O Gi Partners 64 North Row London W1K 7DA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2006 (18 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
20 January 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 September 2008 | First Gazette notice for voluntary strike-off (1 page) |
12 August 2008 | Application for striking-off (1 page) |
22 May 2008 | Appointment terminated director mark lambourne (1 page) |
22 May 2008 | Director appointed joshua mills (2 pages) |
24 May 2007 | Director resigned (1 page) |
11 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 April 2006 | New director appointed (2 pages) |
14 February 2006 | Return made up to 17/01/06; full list of members
|
20 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 January 2005 | Return made up to 17/01/05; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 February 2004 | Return made up to 17/01/04; full list of members
|
30 January 2004 | Secretary resigned (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: c/o global innovation partners 17-19 stratford place london W1C 1BQ (1 page) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 October 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
26 February 2003 | Return made up to 17/01/03; full list of members (7 pages) |
28 August 2002 | Secretary resigned;director resigned (1 page) |
15 August 2002 | Registered office changed on 15/08/02 from: 100 leman street london E1 8EU (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
15 August 2002 | New director appointed (2 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | New secretary appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
19 July 2002 | Particulars of mortgage/charge (11 pages) |
19 July 2002 | Particulars of mortgage/charge (7 pages) |
10 July 2002 | Director resigned (1 page) |
18 March 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
18 March 2002 | Resolutions
|
12 February 2002 | New director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: 5TH floor signet house 49-51FARRINGDON road london EC1M 3JP (1 page) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
7 February 2002 | Director resigned (1 page) |
7 February 2002 | Secretary resigned (1 page) |
17 January 2002 | Incorporation (15 pages) |