San Jose
California
95110
Director Name | Mark Russell Scadina |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 September 2012(6 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 08 September 2015) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 181 Metro Drive Suite 600 San Jose California 95110 |
Secretary Name | Mark Russell Scadina |
---|---|
Status | Closed |
Appointed | 07 September 2012(6 years, 5 months after company formation) |
Appointment Duration | 3 years (closed 08 September 2015) |
Role | Company Director |
Correspondence Address | 181 Metro Drive Suite 600 San Jose California 95110 |
Director Name | Mr Malcolm Graham Bird |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House Station Road Steeple Morden Royston Hertfordshire SG8 0NW |
Director Name | Sir Colin Grieve Southgate |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 The Panoramic 152 Grosvenor Road London SW1V 3JL |
Secretary Name | Simon Nicholas Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(1 week, 3 days after company formation) |
Appointment Duration | 6 years, 5 months (resigned 07 September 2012) |
Role | Secretary |
Correspondence Address | 200 Brook Drive Green Park Reading Berkshire RG2 6UB |
Director Name | Martin Alexander McNair |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 2009) |
Role | Venture Capitalist |
Correspondence Address | 12 St Saviours Court Alexandra Park Road London N22 7AZ |
Director Name | John O'Sullivan |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 07 September 2012) |
Role | Venture Capital Director |
Country of Residence | Ireland |
Correspondence Address | Act Venture Capital 6 Richview Office Park Clonskeagh Dublin 14 Ireland |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 280 Grays Inn Road London WC1X 8EB |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 2006(same day as company formation) |
Correspondence Address | 280 Gray's Inn Road London WC1X 8EB |
Registered Address | 5th Floor Cottons Centre Hays Lane London SE1 2QP |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
1 at £1 | Fair Isaac (Adeptra) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 May 2015 | Application to strike the company off the register (3 pages) |
9 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
11 December 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
28 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
16 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Director's details changed for Michael Joseph Pung Iii on 1 January 2013 (2 pages) |
25 March 2013 | Director's details changed for Michael Joseph Pung Iii on 1 January 2013 (2 pages) |
4 October 2012 | Accounts for a dormant company made up to 31 December 2011 (13 pages) |
12 September 2012 | Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB on 12 September 2012 (1 page) |
12 September 2012 | Appointment of Michael Joseph Pung Iii as a director (2 pages) |
12 September 2012 | Appointment of Mark Russell Scadina as a director (2 pages) |
11 September 2012 | Termination of appointment of Simon Smith as a secretary (1 page) |
11 September 2012 | Appointment of Mark Russell Scadina as a secretary (2 pages) |
11 September 2012 | Termination of appointment of Colin Southgate as a director (1 page) |
11 September 2012 | Termination of appointment of John O' Sullivan as a director (1 page) |
8 May 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 December 2010 (10 pages) |
20 April 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (4 pages) |
20 April 2011 | Secretary's details changed for Simon Nicholas Smith on 28 March 2011 (1 page) |
7 July 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
6 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Appointment of John O' Sullivan as a director (3 pages) |
26 October 2009 | Termination of appointment of Martin Mcnair as a director (2 pages) |
23 September 2009 | Total exemption full accounts made up to 31 December 2008 (6 pages) |
6 April 2009 | Return made up to 28/03/09; full list of members (3 pages) |
1 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 April 2008 | Registered office changed on 30/04/2008 from forbury court 12 forbury road reading berkshire RG1 1SB (1 page) |
7 April 2008 | Return made up to 28/03/08; full list of members (3 pages) |
17 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | Director resigned (1 page) |
11 May 2007 | Return made up to 28/03/07; full list of members (7 pages) |
11 July 2006 | Director resigned (1 page) |
13 June 2006 | Company name changed bobstar LIMITED\certificate issued on 13/06/06 (3 pages) |
18 May 2006 | New director appointed (4 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: 280 grays inn road london WC1X 8EB (1 page) |
18 May 2006 | Secretary resigned (1 page) |
18 May 2006 | New director appointed (3 pages) |
18 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
28 March 2006 | Incorporation (11 pages) |