Santa Clara
Ca 95050
Irish
Director Name | Keith Nguyen |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | Vietnamese,American |
Status | Closed |
Appointed | 13 November 2013(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (closed 30 October 2018) |
Role | Program Manager |
Country of Residence | United States |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Collin Martin Ray |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 April 2014(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 30 October 2018) |
Role | Tech Sales |
Country of Residence | United States |
Correspondence Address | 15173 Yosemite Way Morgan Hill Ca 95037 |
Secretary Name | Broadway Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 11 April 2013(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 30 October 2018) |
Correspondence Address | 50 Broadway London SW1H 0BL |
Director Name | Mr Tzong Ting Wu |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Real Estate Agent |
Country of Residence | United States |
Correspondence Address | 1080 Harper Ave Sunnyvale Ca 94087 United States |
Secretary Name | Mr Michael John Harbottle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | No 13 Weaver Close Beckton Docklands London E6 6FY |
Secretary Name | Mr Julian Douglas Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2007(1 year, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 2012) |
Role | Charity Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Tennyson Avenue Houghton Regis Bedfordshire LU5 5UQ |
Registered Address | 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £656,295 |
Net Worth | -£481,806 |
Cash | £3,906 |
Current Liabilities | £539,034 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
---|---|
9 June 2017 | Confirmation statement made on 30 May 2017 with updates (6 pages) |
11 January 2017 | Total exemption full accounts made up to 31 March 2016 (17 pages) |
17 June 2016 | Annual return made up to 30 May 2016 no member list (5 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (17 pages) |
15 June 2015 | Annual return made up to 30 May 2015 no member list (5 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (18 pages) |
14 July 2014 | Annual return made up to 30 May 2014 no member list (5 pages) |
21 May 2014 | Resolutions
|
13 May 2014 | Appointment of Collin Martin Ray as a director (2 pages) |
5 February 2014 | Full accounts made up to 31 March 2013 (17 pages) |
15 November 2013 | Appointment of Keith Nguyen as a director (2 pages) |
14 November 2013 | Termination of appointment of Tzong Wu as a director (1 page) |
15 July 2013 | Register inspection address has been changed from 10 Sovereign Park, Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire HP2 7DA United Kingdom (1 page) |
15 July 2013 | Annual return made up to 30 May 2013 no member list (4 pages) |
23 May 2013 | Total exemption full accounts made up to 31 March 2012 (18 pages) |
18 April 2013 | Appointment of Broadway Secretaries Limited as a secretary (2 pages) |
18 April 2013 | Registered office address changed from 316 Canalot Studios Kensal Road London W10 5BN United Kingdom on 18 April 2013 (2 pages) |
19 March 2013 | Registered office address changed from Unit10B Sovereign Park Cleveland Way Hemel Hempstead Hertfordshire HP2 7DA on 19 March 2013 (1 page) |
9 October 2012 | Annual return made up to 30 May 2012 no member list (4 pages) |
8 October 2012 | Termination of appointment of Julian Richards as a secretary (1 page) |
18 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2012 | Total exemption full accounts made up to 31 March 2011 (21 pages) |
3 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2012 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
22 February 2012 | Annual return made up to 30 May 2010 (14 pages) |
22 February 2012 | Annual return made up to 30 May 2011 (15 pages) |
20 February 2012 | Administrative restoration application (3 pages) |
22 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2010 | Register inspection address has been changed (1 page) |
22 July 2009 | Annual return made up to 30/05/09 (2 pages) |
8 June 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
8 February 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
29 July 2008 | Secretary appointed mr julian douglas richards (1 page) |
29 July 2008 | Annual return made up to 30/05/08 (2 pages) |
3 June 2008 | Appointment terminated secretary michael harbottle (1 page) |
28 March 2008 | Prev sho from 31/05/2007 to 31/03/2007 (1 page) |
28 March 2008 | Accounts for a dormant company made up to 31 March 2007 (3 pages) |
28 November 2007 | Registered office changed on 28/11/07 from: 2 kentish buildings, 125 borough high street, london, SE1 1NP (1 page) |
9 August 2007 | Annual return made up to 30/05/07 (4 pages) |
13 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
1 June 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
17 August 2006 | Resolutions
|
30 May 2006 | Incorporation (28 pages) |