Bellevue
Washington 98006
United States
Director Name | Mr Benjamin Owen Orndorff |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 November 2009) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 9333 Se 47th Street Mercer Island Washington 98040 United States |
Secretary Name | Rb Secretariat Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 August 2007(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 24 November 2009) |
Correspondence Address | The Broadgate Tower, Third Floor 20 Primrose Street London EC2A 2RS |
Secretary Name | Laurent Merlino |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Rue Du Gaucher 78100 Saint Germain France |
Director Name | Screentonic Sa (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 4 Bis Rue Saint Sauver 75002 Paris Foreign |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £394,112 |
Gross Profit | £128,748 |
Net Worth | £113,165 |
Cash | £43,660 |
Current Liabilities | £77,513 |
Latest Accounts | 30 June 2008 (15 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
11 August 2009 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
28 July 2009 | Application for striking-off (1 page) |
27 May 2009 | Return made up to 23/05/09; full list of members (3 pages) |
27 May 2009 | Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page) |
28 April 2009 | Registered office changed on 28/04/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE (1 page) |
9 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 July 2008 | Return made up to 23/05/08; full list of members (3 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 November 2007 | Ad 31/10/07--------- £ si 465400@1=465400 £ ic 20000/485400 (2 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Nc inc already adjusted 31/10/07 (1 page) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 October 2007 | Director resigned (1 page) |
22 October 2007 | Secretary resigned (1 page) |
22 October 2007 | Registered office changed on 22/10/07 from: wilberforce house station road london NW4 4QE (1 page) |
23 May 2007 | Return made up to 23/05/07; full list of members (2 pages) |
15 June 2006 | Director's particulars changed (1 page) |
15 June 2006 | Memorandum and Articles of Association (11 pages) |
15 June 2006 | Resolutions
|
12 June 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
12 June 2006 | Resolutions
|
23 May 2006 | Secretary resigned (1 page) |