Suite 110
Brea
California
92821
Director Name | James Christopher Thelen |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 September 2010(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 13 August 2013) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 2929 E. Imperial Highway Suite 110 Brea California 92821 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 November 2007(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 13 August 2013) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Chairman Of The Board Koichi Takazawa |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | Executive Consultant |
Correspondence Address | 805 Monte Vista Irvine California 92602 United States |
Secretary Name | Claudia Ann Beaty |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Role | C.O.O. |
Correspondence Address | 2230 Smokewood Avenue Fullerton California 92831 United States |
Director Name | Hiromasa Tanabe |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 07 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2007) |
Role | CEO |
Correspondence Address | 16-34, 2 Chome Mishubu Setagaya-Ku Tokyo 154-0005 Foreign |
Secretary Name | Ryutaro Oishi |
---|---|
Nationality | Japanese |
Status | Resigned |
Appointed | 07 July 2006(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2007) |
Role | Accountant |
Correspondence Address | 5940 Westview Dr Orange California 92869 United States |
Director Name | Mr Allen David Wise |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2010(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 November 2011) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Suite 110 Apani Networks 2929 E. Imperial Highway Brea California United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
1 at £1 | Apani Networks 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £155,568 |
Cash | £3,466 |
Current Liabilities | £50,185 |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
18 October 2012 | Compulsory strike-off action has been suspended (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2011 | Termination of appointment of Allen David Wise as a director on 16 November 2011 (2 pages) |
6 December 2011 | Termination of appointment of Allen Wise as a director (2 pages) |
28 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
28 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
31 March 2011 | Annual return made up to 30 March 2011 with a full list of shareholders Statement of capital on 2011-03-31
|
13 December 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
13 December 2010 | Accounts for a small company made up to 31 December 2009 (5 pages) |
18 October 2010 | Appointment of Allen David Wise as a director (3 pages) |
18 October 2010 | Appointment of Allen David Wise as a director (3 pages) |
29 September 2010 | Appointment of Hirohiko Muromachi as a director (3 pages) |
29 September 2010 | Termination of appointment of Koichi Takazawa as a director (2 pages) |
29 September 2010 | Appointment of Hirohiko Muromachi as a director (3 pages) |
29 September 2010 | Appointment of James Christopher Thelen as a director (3 pages) |
29 September 2010 | Termination of appointment of Koichi Takazawa as a director (2 pages) |
29 September 2010 | Appointment of James Christopher Thelen as a director (3 pages) |
24 September 2010 | Termination of appointment of Ryutaro Oishi as a secretary (1 page) |
24 September 2010 | Termination of appointment of Hiromasa Tanabe as a director (1 page) |
24 September 2010 | Termination of appointment of Hiromasa Tanabe as a director (1 page) |
24 September 2010 | Termination of appointment of Ryutaro Oishi as a secretary (1 page) |
27 July 2010 | Auditor's resignation (1 page) |
27 July 2010 | Auditor's resignation (1 page) |
17 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
28 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
2 April 2009 | Return made up to 30/03/09; full list of members (4 pages) |
5 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
5 December 2008 | Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
18 November 2008 | Registered office changed on 18/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
8 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
8 July 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 July 2008 | Accounts for a small company made up to 31 December 2006 (6 pages) |
8 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
7 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
7 May 2008 | Return made up to 30/03/08; full list of members (4 pages) |
11 December 2007 | Registered office changed on 11/12/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
11 December 2007 | Registered office changed on 11/12/07 from: 20-22 bedford row london WC1R 4JS (1 page) |
7 December 2007 | Return made up to 30/03/07; full list of members (5 pages) |
7 December 2007 | Return made up to 30/03/07; full list of members (5 pages) |
7 December 2007 | New secretary appointed (2 pages) |
7 December 2007 | New secretary appointed (2 pages) |
19 November 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
19 November 2007 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
17 October 2006 | Resolutions
|
17 October 2006 | Resolutions
|
31 August 2006 | Return made up to 30/03/06; full list of members (5 pages) |
31 August 2006 | Return made up to 30/03/06; full list of members (5 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | New secretary appointed (2 pages) |
24 August 2006 | New secretary appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
1 August 2006 | New director appointed (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
6 April 2005 | New secretary appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
6 April 2005 | New secretary appointed (1 page) |
6 April 2005 | New director appointed (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
30 March 2005 | Incorporation (19 pages) |