Scottsdale
Az85255
United States
Director Name | Mr Martyn Richards |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Pascoli Upper Verran Road Camberley Surrey GU15 2JL |
Secretary Name | Karen Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 62 Blossom Close Langstone Newport NP18 2LT Wales |
Director Name | David James Brunswick |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2004) |
Role | Chief Technical Officer |
Correspondence Address | 13 Delamere Road Earley Reading Berkshire RG6 1AP |
Director Name | Ian Gordon Emery |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2004) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ridgeway 38 Court Road Ickenham Middlesex UB10 8TF |
Secretary Name | David James Brunswick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2002(6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 March 2004) |
Role | Company Director |
Correspondence Address | 13 Delamere Road Earley Reading Berkshire RG6 1AP |
Secretary Name | Mrs Julia Anne Foulds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 November 2007) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 12 Harvest Hill Road Maidenhead Berkshire SL6 2QQ |
Director Name | Eric Schlezinger |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 August 2005) |
Role | Lawyer |
Correspondence Address | 700 Saginaw Drive Redwood City California 94063 United States |
Director Name | Bernard James Cassidy |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 September 2008) |
Role | Autorney |
Correspondence Address | 208 Crestview Drive San Carlos California 94070 United States |
Director Name | Timothy Conley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 September 2008) |
Role | Vice President Finance |
Correspondence Address | 125 Verde Court Los Gatos California 95032 United States |
Director Name | Ian Gordon Emery |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(3 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2007) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Ridgeway 38 Court Road Ickenham Middlesex UB10 8TF |
Director Name | James MacDonald |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 September 2008) |
Role | Attorney |
Correspondence Address | 831 Catamaran Street #3 Foster City California 04404 United States |
Director Name | James Patrick Scullion |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 04 September 2008) |
Role | CEO |
Correspondence Address | 1580 Bruce Court Monte Sereno California 95030 |
Director Name | Mrs Julia Anne Foulds |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(5 years, 2 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 14 May 2007) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 12 Harvest Hill Road Maidenhead Berkshire SL6 2QQ |
Director Name | Craig Howard Whitney |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 September 2008) |
Role | Managing Director |
Correspondence Address | 5 The Pightle Pitstone Bedfordshire LU7 9GA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2007(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 July 2009) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 2nd Floor Teal House 3 Cowley Business Park High Street Cowley Uxbridge UB8 2AL |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 April 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
29 December 2009 | First Gazette notice for voluntary strike-off (1 page) |
15 December 2009 | Application to strike the company off the register (3 pages) |
15 December 2009 | Application to strike the company off the register (3 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
27 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
17 July 2009 | Appointment Terminated Secretary ovalsec LIMITED (1 page) |
17 July 2009 | Appointment terminated secretary ovalsec LIMITED (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2009 | Director's Change of Particulars / christophe fabre / 04/09/2008 / HouseName/Number was: 7979 E. princess dr, house #23, now: 7832; Street was: scottsdale, now: E. tailspin lane; Post Town was: az 85255, now: scottsdale; Region was: , now: az 85255; Country was: united states of america, now: united states (1 page) |
18 June 2009 | Director's change of particulars / christophe fabre / 04/09/2008 (1 page) |
18 June 2009 | Return made up to 28/01/09; full list of members (5 pages) |
18 June 2009 | Return made up to 28/01/09; full list of members (5 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2009 | No section 519 (1 page) |
21 January 2009 | No section 519 (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 2ND floor teal house 2 cowley business park high street cowley uxbridge UB8 2AL (1 page) |
12 December 2008 | Registered office changed on 12/12/2008 from 2ND floor teal house 2 cowley business park high street cowley uxbridge UB8 2AL (1 page) |
11 December 2008 | Capitals not rolled up (3 pages) |
11 December 2008 | Capitals not rolled up (3 pages) |
17 October 2008 | Appointment Terminated Director james scullion (1 page) |
17 October 2008 | Appointment Terminated Director james macdonald (1 page) |
17 October 2008 | Appointment terminated director james scullion (1 page) |
17 October 2008 | Appointment Terminated Director craig whitney (1 page) |
17 October 2008 | Appointment Terminated Director bernard cassidy (1 page) |
17 October 2008 | Appointment Terminated Director timothy conley (1 page) |
17 October 2008 | Appointment terminated director james macdonald (1 page) |
17 October 2008 | Appointment terminated director timothy conley (1 page) |
17 October 2008 | Appointment terminated director craig whitney (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from hurst grove sandford lane hurst berkshire RG10 0SQ (1 page) |
17 October 2008 | Registered office changed on 17/10/2008 from hurst grove sandford lane hurst berkshire RG10 0SQ (1 page) |
17 October 2008 | Appointment terminated director bernard cassidy (1 page) |
29 September 2008 | Director appointed christophe fabre (2 pages) |
29 September 2008 | Director appointed christophe fabre (2 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
14 August 2008 | Full accounts made up to 31 December 2007 (14 pages) |
6 March 2008 | Return made up to 28/01/08; full list of members (7 pages) |
6 March 2008 | Return made up to 28/01/08; full list of members (7 pages) |
4 March 2008 | Location of register of members (1 page) |
4 March 2008 | Location of register of members (1 page) |
28 February 2008 | Director's change of particulars / timothy conley / 27/01/2008 (1 page) |
28 February 2008 | Director's change of particulars / james macdonald / 27/01/2008 (1 page) |
28 February 2008 | Director's change of particulars / james scullion / 27/01/2008 (1 page) |
28 February 2008 | Director's change of particulars / bernard cassidy / 27/01/2008 (1 page) |
28 February 2008 | Director's Change of Particulars / james macdonald / 27/01/2008 / HouseName/Number was: , now: 831; Street was: 665 handley trail, now: catamaran street #3; Area was: emerald hills, now: ; Post Town was: san mateo california, now: foster city; Region was: 94062, now: california 04404; Country was: united states, now: usa; Occupation was: asst gener (1 page) |
28 February 2008 | Director's Change of Particulars / james scullion / 27/01/2008 / HouseName/Number was: , now: 15820; Street was: 15820 bruce court, now: bruce court; Area was: monte sereno, now: ; Post Town was: santa clara california, now: monte sereno; Region was: 95030, now: california 95030; Country was: united states, now: unites states of america (1 page) |
28 February 2008 | Director's Change of Particulars / timothy conley / 27/01/2008 / HouseName/Number was: , now: 125; Street was: 700 saginaw drive, now: verde court; Post Town was: redwood city, now: los gatos; Region was: california 94063, now: california 95032; Country was: usa, now: united states of america (1 page) |
28 February 2008 | Director's Change of Particulars / bernard cassidy / 27/01/2008 / HouseName/Number was: , now: 208; Street was: 700 saginaw drive, now: crestview drive; Post Town was: redwood city, now: san carlos; Region was: california 94063, now: california 94070; Country was: united states, now: united states of america (1 page) |
5 December 2007 | Secretary resigned (1 page) |
5 December 2007 | Secretary resigned (1 page) |
20 November 2007 | New secretary appointed (2 pages) |
20 November 2007 | New secretary appointed (2 pages) |
17 September 2007 | Resolutions
|
17 September 2007 | Resolutions
|
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Director resigned (1 page) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 April 2007 | Full accounts made up to 31 December 2006 (14 pages) |
21 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
21 February 2007 | Return made up to 28/01/07; full list of members (3 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 April 2006 | Full accounts made up to 31 December 2004 (13 pages) |
12 April 2006 | Full accounts made up to 31 December 2004 (13 pages) |
8 March 2006 | Company name changed incubator LIMITED\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | Company name changed incubator LIMITED\certificate issued on 08/03/06 (2 pages) |
2 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
2 March 2006 | Return made up to 28/01/06; full list of members (2 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
19 May 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
19 May 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
15 March 2005 | New director appointed (2 pages) |
15 March 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
9 February 2005 | Return made up to 28/01/05; full list of members (4 pages) |
9 February 2005 | Return made up to 28/01/05; full list of members (4 pages) |
4 May 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
4 May 2004 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
21 April 2004 | New director appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned;director resigned (1 page) |
1 April 2004 | Secretary resigned;director resigned (1 page) |
24 March 2004 | Ad 15/03/04--------- £ si [email protected] £ ic 2/2 (2 pages) |
24 March 2004 | Ad 15/03/04--------- £ si [email protected] £ ic 2/2 (2 pages) |
27 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 28/01/04; full list of members (7 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
1 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: pascoli, upper verran road camberley surrey GU15 2JL (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: pascoli, upper verran road camberley surrey GU15 2JL (1 page) |
10 February 2003 | Return made up to 28/01/03; full list of members
|
10 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
22 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
22 November 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New secretary appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
8 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
28 January 2002 | Incorporation (17 pages) |
28 January 2002 | Incorporation (17 pages) |