Renton
Wa
98057
Secretary Name | Yakov Zubarev |
---|---|
Nationality | Russian |
Status | Closed |
Appointed | 21 December 2007(5 years, 5 months after company formation) |
Appointment Duration | 8 years, 7 months (closed 09 August 2016) |
Role | Manager |
Correspondence Address | Time Square 500 Sw 39th St. #200 Renton Wa 98057 |
Director Name | Ms Ulla Karin Maria Sandsjo |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 01 February 2014(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 09 August 2016) |
Role | Chief Financial Officer Of Sister Company |
Country of Residence | United States |
Correspondence Address | Time Square Attn: Legal Department 500 Sw 39th St. #200 Renton Washington 98057 |
Director Name | Mr Mark Stephen Hall |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Colliers Break Emersons Green Bristol BS16 7EE |
Director Name | Mr Adam Carlyon Saunders |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Meg Thatchers Green St George Bristol BS5 8ND |
Secretary Name | Mr Mark Stephen Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Colliers Break Emersons Green Bristol BS16 7EE |
Director Name | Fraser Ross Walker |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 February 2010) |
Role | Businessman |
Correspondence Address | Stauffenberg Str 7 Balingen 72336 Germany |
Director Name | Peter Bauert |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 15 February 2010(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 December 2012) |
Role | Executive |
Country of Residence | Switzerland |
Correspondence Address | Suite 127 Building-3 Chiswick Park 556 Chiswick High Road London W4 5YA |
Director Name | Mr David Gordon Arkley |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2012(10 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 January 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Time Square 500 Sw 39th St., #200 Renton Wa 98057 |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.webhostautomation.com |
---|
Registered Address | Chiswick Park Suite 337 339 Building-3 566 Chiswick High Road Chiswick London W4 5YA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
110 at £1 | Parallels PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 April 2007 | Delivered on: 1 May 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 August 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 May 2016 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2016 | Application to strike the company off the register (3 pages) |
12 May 2016 | Application to strike the company off the register (3 pages) |
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
13 May 2015 | Director's details changed for Ms. Ulla Karin Marie Sandsjo on 12 May 2015 (3 pages) |
13 May 2015 | Director's details changed for Ms. Ulla Karin Marie Sandsjo on 12 May 2015 (3 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
3 September 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
29 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
4 February 2014 | Appointment of Ms. Ulla Karin Marie Sandsjo as a director (2 pages) |
4 February 2014 | Appointment of Ms. Ulla Karin Marie Sandsjo as a director (2 pages) |
4 February 2014 | Termination of appointment of David Arkley as a director (1 page) |
4 February 2014 | Termination of appointment of David Arkley as a director (1 page) |
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 July 2013 | Director's details changed for Yakov Zubarev on 1 April 2012 (2 pages) |
30 July 2013 | Director's details changed for Yakov Zubarev on 1 April 2012 (2 pages) |
30 July 2013 | Appointment of Mr. David Gordon Arkley as a director (2 pages) |
30 July 2013 | Registered office address changed from Suite 127 Building-3 Chiswick Park 556 Chiswick High Road London W4 5YA United Kingdom on 30 July 2013 (1 page) |
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 July 2013 | Appointment of Mr. David Gordon Arkley as a director (2 pages) |
30 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
30 July 2013 | Registered office address changed from Suite 127 Building-3 Chiswick Park 556 Chiswick High Road London W4 5YA United Kingdom on 30 July 2013 (1 page) |
29 July 2013 | Termination of appointment of Peter Bauert as a director (1 page) |
29 July 2013 | Secretary's details changed for Yakov Zubarev on 1 October 2009 (2 pages) |
29 July 2013 | Secretary's details changed for Yakov Zubarev on 1 October 2009 (2 pages) |
29 July 2013 | Termination of appointment of Peter Bauert as a director (1 page) |
29 July 2013 | Secretary's details changed for Yakov Zubarev on 1 October 2009 (2 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
1 May 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
24 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (4 pages) |
19 June 2012 | Registered office address changed from , C/O C/O Parallels Plc, Unit 7 1St Floor the Lightbox, 111 Power Road, Chiswick, London, W4 5PY, United Kingdom on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from , C/O C/O Parallels Plc, Unit 7 1St Floor the Lightbox, 111 Power Road, Chiswick, London, W4 5PY, United Kingdom on 19 June 2012 (1 page) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
12 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Director's details changed for Yakov Zubarev on 1 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Yakov Zubarev on 1 July 2011 (2 pages) |
14 July 2011 | Director's details changed for Yakov Zubarev on 1 July 2011 (2 pages) |
13 July 2011 | Registered office address changed from , C/O Swsoft Plc, the Lightbox 111 Power Road, London, London, W4 5PY on 13 July 2011 (1 page) |
13 July 2011 | Director's details changed for Peter Bauert on 1 July 2011 (2 pages) |
13 July 2011 | Director's details changed for Peter Bauert on 1 July 2011 (2 pages) |
13 July 2011 | Secretary's details changed for Yakov Zubarev on 1 July 2011 (1 page) |
13 July 2011 | Secretary's details changed for Yakov Zubarev on 1 July 2011 (1 page) |
13 July 2011 | Director's details changed for Peter Bauert on 1 July 2011 (2 pages) |
13 July 2011 | Registered office address changed from , C/O Swsoft Plc, the Lightbox 111 Power Road, London, London, W4 5PY on 13 July 2011 (1 page) |
13 July 2011 | Secretary's details changed for Yakov Zubarev on 1 July 2011 (1 page) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (14 pages) |
8 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (14 pages) |
18 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
18 May 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
30 March 2010 | Appointment of Peter Bauert as a director (3 pages) |
30 March 2010 | Appointment of Peter Bauert as a director (3 pages) |
1 March 2010 | Termination of appointment of Fraser Walker as a director (2 pages) |
1 March 2010 | Termination of appointment of Fraser Walker as a director (2 pages) |
10 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
10 October 2009 | Accounts for a small company made up to 31 December 2008 (5 pages) |
24 September 2009 | Return made up to 02/07/09; full list of members (8 pages) |
24 September 2009 | Return made up to 02/07/09; full list of members (8 pages) |
22 June 2009 | Return made up to 30/07/08; full list of members (7 pages) |
22 June 2009 | Return made up to 30/07/08; full list of members (7 pages) |
9 April 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
9 April 2009 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
22 January 2008 | Registered office changed on 22/01/08 from: oakfield house, oakfield grove clifton, bristol, BS8 2BN (1 page) |
22 January 2008 | Registered office changed on 22/01/08 from: oakfield house, oakfield grove clifton, bristol, BS8 2BN (1 page) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | New secretary appointed;new director appointed (1 page) |
2 January 2008 | Ad 06/12/07--------- £ si 10@1=10 £ ic 100/110 (3 pages) |
2 January 2008 | Secretary resigned;director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New secretary appointed;new director appointed (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | New director appointed (1 page) |
2 January 2008 | Ad 06/12/07--------- £ si 10@1=10 £ ic 100/110 (3 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
12 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
12 July 2007 | Return made up to 02/07/07; full list of members (2 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
1 May 2007 | Particulars of mortgage/charge (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
14 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
14 July 2006 | Return made up to 02/07/06; full list of members (2 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 October 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
2 September 2005 | Return made up to 02/07/05; full list of members
|
2 September 2005 | Return made up to 02/07/05; full list of members
|
27 July 2005 | Director's particulars changed (1 page) |
27 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2005 | Director's particulars changed (1 page) |
9 July 2004 | Return made up to 02/07/04; full list of members
|
9 July 2004 | Return made up to 02/07/04; full list of members
|
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
8 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
22 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
22 August 2003 | Return made up to 02/07/03; full list of members (7 pages) |
9 August 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
9 August 2002 | Ad 02/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2002 | Ad 02/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 August 2002 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | New secretary appointed;new director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
8 August 2002 | New secretary appointed;new director appointed (2 pages) |
8 August 2002 | New director appointed (2 pages) |
8 August 2002 | Director resigned (1 page) |
8 August 2002 | Secretary resigned (1 page) |
2 July 2002 | Incorporation (16 pages) |
2 July 2002 | Incorporation (16 pages) |