Palo Alto
California Ca 94304
United States
Director Name | Shawn Marie Soderberg |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 November 2007(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 June 2009) |
Role | General Councel |
Correspondence Address | 3460 Hillview Avenue Palo Alto California Ca 94304 United States |
Secretary Name | Shawn Marie Soderberg |
---|---|
Nationality | American |
Status | Closed |
Appointed | 28 November 2007(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 16 June 2009) |
Role | General Councel |
Correspondence Address | 3460 Hillview Avenue Palo Alto California Ca 94304 United States |
Director Name | Rajendra Kumar Misra |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 April 2002(1 day after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 March 2004) |
Role | Company Director |
Correspondence Address | D-706 Raheja Residency 3rd Block Kormangala Bangalore 506 034 Foreign |
Secretary Name | Narayana Bhat Jagadeesh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(1 day after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 October 2004) |
Role | Company Director |
Correspondence Address | No 24 1st Main Road Venkataragapuram Pg Halli Bangalore 560 003 Foreign |
Director Name | Manoranjan Mohapatra |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 31 March 2004(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 October 2007) |
Role | Company Director |
Correspondence Address | C-121 Belvedre Tower Dlf Phase 11 Gurgaon India |
Secretary Name | Jasmeet Singh Thakral |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 December 2006) |
Role | Company Director |
Correspondence Address | N-13 New Prasad Nagar Dda Mig Flats New Delhi 110005 India |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 12 York Gate London NW1 4QS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£12,097 |
Current Liabilities | £12,097 |
Latest Accounts | 31 March 2007 (17 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
16 June 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2009 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2009 | Application for striking-off (1 page) |
14 November 2008 | Secretary appointed shawn marie soderberg logged form (2 pages) |
6 November 2008 | Director appointed shawn marie soderberg logged form (2 pages) |
8 October 2008 | Return made up to 02/04/07; full list of members (5 pages) |
7 October 2008 | Return made up to 02/04/08; full list of members (5 pages) |
20 August 2008 | Director appointed ian duncan robertson (2 pages) |
20 August 2008 | Director and secretary appointed shawn marie soderberg (2 pages) |
20 August 2008 | Appointment terminated secretary jasmeet thakral (1 page) |
20 August 2008 | Appointment terminated director manoranjan mohapatra (1 page) |
8 May 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
28 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
25 September 2006 | Memorandum and Articles of Association (13 pages) |
25 September 2006 | Resolutions
|
20 April 2006 | Director's particulars changed (1 page) |
20 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
28 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
7 April 2005 | Return made up to 02/04/05; full list of members (2 pages) |
5 April 2005 | Director's particulars changed (1 page) |
25 January 2005 | New secretary appointed (1 page) |
24 January 2005 | Secretary resigned (1 page) |
24 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
5 May 2004 | Return made up to 02/04/04; full list of members (2 pages) |
28 April 2004 | New director appointed (1 page) |
27 April 2004 | Director resigned (1 page) |
29 January 2004 | Full accounts made up to 31 March 2003 (12 pages) |
9 May 2003 | Return made up to 02/04/03; full list of members (5 pages) |
2 June 2002 | Ad 03/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
2 June 2002 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
15 April 2002 | New secretary appointed (2 pages) |
15 April 2002 | New director appointed (3 pages) |
15 April 2002 | Registered office changed on 15/04/02 from: 12 york gate london NW1 4QS (1 page) |
11 April 2002 | Registered office changed on 11/04/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
10 April 2002 | Secretary resigned (1 page) |
10 April 2002 | Director resigned (1 page) |
8 April 2002 | £ nc 1000/100000 03/04/02 (1 page) |
8 April 2002 | Resolutions
|
4 April 2002 | Company name changed broadarena LIMITED\certificate issued on 04/04/02 (2 pages) |
2 April 2002 | Incorporation (17 pages) |