Rancho Sante Fe
San Diego 92067
Foreign
Director Name | John Robert McCormack |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 March 2008(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 08 May 2012) |
Role | Business Executive |
Correspondence Address | 20791 Via Cort San Jose California 95120 United States |
Director Name | Michelle Elaine Rodriquez |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 March 2009(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 08 May 2012) |
Role | Accounting |
Country of Residence | San Diego Usa |
Correspondence Address | 10326 Orozco Road San Diego California 92124 |
Director Name | Brian Lemay |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 September 2011(6 years, 8 months after company formation) |
Appointment Duration | 8 months (closed 08 May 2012) |
Role | Company Director |
Country of Residence | California Usa |
Correspondence Address | 14606 Via Bergamo San Diego California United States |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 24 June 2008(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 08 May 2012) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Director Name | Mr Patrick Edmund Jolly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 20 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Top Farm Hill Top Lane Skipton Road Earby Lancashire BB18 6JN |
Director Name | Simon Baxter Wilson |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 October 2007) |
Role | Company Director |
Correspondence Address | 624 Lassen Park Court Scotts Valley California Ca 95066 United States |
Secretary Name | Simon Baxter Wilson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 24 February 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 October 2007) |
Role | Company Director |
Correspondence Address | 624 Lassen Park Court Scotts Valley California Ca 95066 United States |
Director Name | Mr Andrew James Walker |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2005(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 04 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 240 Padgbury Lane Congleton Cheshire CW12 4HU |
Director Name | Michel Joseph Francois Bouchard |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2007(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 20 March 2008) |
Role | Finance & Accounting |
Correspondence Address | 5216 Maynard Street San Diego Ca 92122 Foreign |
Director Name | Dudley Wayne Mendenhall |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 October 2007(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 March 2009) |
Role | Finance & Accounting |
Correspondence Address | 18101 Querda Sole Rancho Santa Fe San Diego 92067 Foreign |
Secretary Name | Michael Andrew Newman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 October 2007(2 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 24 June 2008) |
Role | Attorney |
Correspondence Address | 16714 Camino Sierra Del Sur Rancho Sante Fe San Diego 92067 Foreign |
Director Name | Douglas Cornell Wride |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 March 2008(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 15 February 2011) |
Role | Business Executive |
Correspondence Address | 2052 Burnt Mill Road Tustin California Ca 92782 America |
Director Name | Arthur Sinton Locke 111 |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2009(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 07 September 2011) |
Role | Svp Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 8251 Santaluz Village Green North San Diego Ca 92127 United States |
Director Name | Hammonds Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Secretary Name | Hammonds Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 December 2004(same day as company formation) |
Correspondence Address | 7 Devonshire Square Cutlers Gardens London EC2M 4YH |
Registered Address | 20-22 Bedford Row London WC1R 4JS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Surfcontrol LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 December |
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 May 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2012 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2012 | Application to strike the company off the register (3 pages) |
11 January 2012 | Application to strike the company off the register (3 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders Statement of capital on 2012-01-03
|
24 October 2011 | Director's details changed for Michelle Elaine Gipson on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Michelle Elaine Gipson on 24 October 2011 (2 pages) |
20 October 2011 | Termination of appointment of Arthur Sinton Locke 111 as a director on 7 September 2011 (2 pages) |
20 October 2011 | Termination of appointment of Arthur Locke 111 as a director (2 pages) |
20 October 2011 | Appointment of Brian Lemay as a director on 7 September 2011 (3 pages) |
20 October 2011 | Appointment of Brian Lemay as a director (3 pages) |
7 October 2011 | Director's details changed for Michelle Elaine Gipson on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Michelle Elaine Gipson on 7 October 2011 (2 pages) |
7 October 2011 | Director's details changed for Michelle Elaine Gipson on 7 October 2011 (2 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
18 February 2011 | Termination of appointment of Douglas Wride as a director (1 page) |
18 February 2011 | Termination of appointment of Douglas Wride as a director (1 page) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (8 pages) |
4 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (8 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (6 pages) |
12 December 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 December 2009 | Full accounts made up to 31 December 2008 (13 pages) |
23 October 2009 | Appointment of Arthur Sinton Locke 111 as a director (3 pages) |
23 October 2009 | Appointment of Arthur Sinton Locke 111 as a director (3 pages) |
21 April 2009 | Appointment terminated director dudley mendenhall (1 page) |
21 April 2009 | Director appointed michelle elaine gipson (2 pages) |
21 April 2009 | Appointment Terminated Director dudley mendenhall (1 page) |
21 April 2009 | Director appointed michelle elaine gipson (2 pages) |
8 April 2009 | Return made up to 30/12/08; full list of members (4 pages) |
8 April 2009 | Return made up to 30/12/08; full list of members (4 pages) |
14 January 2009 | Auditor's resignation (2 pages) |
14 January 2009 | Auditor's resignation (2 pages) |
7 January 2009 | Auditor's resignation (3 pages) |
7 January 2009 | Auditor's resignation (3 pages) |
2 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
2 January 2009 | Full accounts made up to 31 December 2007 (13 pages) |
3 July 2008 | Appointment terminated secretary michael newman (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from riverside mountbatten way congleton cheshire CW12 1DY (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from riverside mountbatten way congleton cheshire CW12 1DY (1 page) |
3 July 2008 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
3 July 2008 | Appointment Terminated Secretary michael newman (1 page) |
3 July 2008 | Secretary appointed jordan company secretaries LIMITED (2 pages) |
8 April 2008 | Appointment terminated director michel bouchard (1 page) |
8 April 2008 | Director appointed john robert mccormack (2 pages) |
8 April 2008 | Director appointed douglas cornell wride (2 pages) |
8 April 2008 | Appointment Terminated Director michel bouchard (1 page) |
8 April 2008 | Director appointed john robert mccormack (2 pages) |
8 April 2008 | Director appointed douglas cornell wride (2 pages) |
27 March 2008 | Prev ext from 30/06/2007 to 30/12/2007 (1 page) |
27 March 2008 | Prev ext from 30/06/2007 to 30/12/2007 (1 page) |
7 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Return made up to 30/12/07; full list of members (2 pages) |
7 January 2008 | Secretary resigned (1 page) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | Director resigned (1 page) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New secretary appointed;new director appointed (2 pages) |
10 October 2007 | Secretary resigned;director resigned (1 page) |
10 October 2007 | New director appointed (2 pages) |
10 October 2007 | New director appointed (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (12 pages) |
29 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
29 January 2007 | Return made up to 30/12/06; full list of members (7 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
9 January 2006 | Return made up to 30/12/05; full list of members
|
9 January 2006 | Return made up to 30/12/05; full list of members (7 pages) |
1 December 2005 | New director appointed (2 pages) |
1 December 2005 | New director appointed (2 pages) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
7 April 2005 | Registered office changed on 07/04/05 from: rutland house 148 edmund street birmingham B3 2JR (1 page) |
29 March 2005 | New director appointed (2 pages) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | New secretary appointed;new director appointed (2 pages) |
29 March 2005 | New director appointed (2 pages) |
4 March 2005 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Secretary resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
4 March 2005 | Director resigned (1 page) |
28 February 2005 | Company name changed hamsard 2789 LIMITED\certificate issued on 28/02/05 (3 pages) |
28 February 2005 | Company name changed hamsard 2789 LIMITED\certificate issued on 28/02/05 (3 pages) |
30 December 2004 | Incorporation (14 pages) |