Glendale
California 91205
United States
Secretary Name | Shellmark Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 March 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (closed 24 April 2007) |
Correspondence Address | 15 Cochrane Mews St Johns Wood London NW8 6NY |
Director Name | Christine Wuthrich |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Philippines |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Manager |
Correspondence Address | 10a Avonmore Mansions Avonmore Road London W14 8RN |
Secretary Name | Jake James Maravillas Santiago |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Calle Bergantin 5, 1b Madrid 28042 Spain |
Secretary Name | Hannah Victoria Bright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 2002(2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 20 November 2002) |
Role | Trainee Solicitor |
Correspondence Address | 59 Greenfell Mansions Glaisher Street London SE8 3EU |
Secretary Name | John Hugh Craig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2002(7 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Meyrick Park Crescent Bournemouth BH3 7AQ |
Director Name | Mrs Felipa Pillas Lee |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 July 2005) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 92 Harefield Road Uxbridge Middlesex UB8 1PN |
Director Name | Hugo Bonilla |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2004(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 January 2006) |
Role | Administration |
Correspondence Address | 36611 Segvoig Court Newark California 94560 United States |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | 15 Cochrane Mews London NW8 6NY |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£79,019 |
Cash | £32,113 |
Current Liabilities | £9,331 |
Latest Accounts | 30 November 2003 (20 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
24 April 2007 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 January 2007 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2006 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2006 | Application for striking-off (1 page) |
24 March 2006 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
31 May 2005 | Return made up to 11/04/05; full list of members (7 pages) |
22 April 2005 | Nc inc already adjusted 24/08/04 (1 page) |
22 April 2005 | Ad 24/08/04--------- £ si 114900@1=114900 £ ic 100/115000 (2 pages) |
22 April 2005 | Particulars of contract relating to shares (3 pages) |
22 April 2005 | Resolutions
|
30 September 2004 | Total exemption small company accounts made up to 30 November 2003 (5 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (2 pages) |
27 May 2004 | New director appointed (1 page) |
4 May 2004 | Return made up to 11/04/04; no change of members
|
20 November 2003 | Registered office changed on 20/11/03 from: 80 askew road london W12 9BJ (1 page) |
11 September 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
10 June 2003 | Return made up to 11/04/03; full list of members (6 pages) |
2 April 2003 | New secretary appointed (2 pages) |
2 April 2003 | Secretary resigned (1 page) |
24 December 2002 | Secretary resigned (1 page) |
24 December 2002 | Registered office changed on 24/12/02 from: bates, wells & braithwaite cheapside house 138 cheapside london EC2V 6BB (1 page) |
24 December 2002 | New secretary appointed (1 page) |
12 July 2002 | Ad 11/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | New secretary appointed (2 pages) |
29 June 2002 | Secretary resigned (1 page) |
29 June 2002 | Director resigned (1 page) |
8 May 2002 | Accounting reference date shortened from 30/04/03 to 30/11/02 (1 page) |
1 May 2002 | Registered office changed on 01/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
1 May 2002 | New director appointed (1 page) |
1 May 2002 | New secretary appointed (1 page) |
29 April 2002 | Director resigned (1 page) |
29 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Incorporation (30 pages) |