San Francisco
Ca 94117
United States
Director Name | Xochiltzin Birch |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 709 Broderick Street San Francisco Ca 94117 United States |
Director Name | Ms Shaa Lysa Wasmund |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Marketing Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 63 Shooters Hill Road London SE3 7HS |
Secretary Name | Shaa Wasmund |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 1 63 Shooters Hill Road London SE3 7HS |
Secretary Name | Sarah Gavin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 14 May 2008) |
Role | Company Director |
Correspondence Address | Flat 9 Sussex Court 31 Spring Street London W2 1JF |
Director Name | Nisha Kumar |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2009) |
Role | Executive |
Correspondence Address | 25 Cat Rock Road Cos Cob Ct 06807 United States |
Director Name | Ira Howard Parker |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2009) |
Role | Executive |
Correspondence Address | 224 Lowell Road Wellesely Massachusetts 02181 |
Secretary Name | Nitajit Saidev Raj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2008(1 year, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 June 2010) |
Role | Company Director |
Correspondence Address | 13 Warren Avenue Richmond Surrey TW10 5DZ |
Director Name | David James Liu |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2009(3 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 18 August 2009) |
Role | Business Executive |
Correspondence Address | 3524 Raymond Street Chevy Chase Maryland 20815 United States |
Director Name | Kami Doyle Ragsdale |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 2009(3 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 June 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 6-8 Bouverie Street London EC4Y 8DD |
Director Name | Jonathan Israel Brod |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2009(3 years, 2 months after company formation) |
Appointment Duration | 10 months (resigned 16 June 2010) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 6-8 Bouverie Street London EC4Y 8DD |
Registered Address | 6-8 Bouverie Street London EC4Y 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
100 at 1 | Bebo Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,245,945 |
Net Worth | £5,539,963 |
Cash | £473,842 |
Current Liabilities | £1,188,160 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2010 | Termination of appointment of Jonathan Brod as a director (1 page) |
23 July 2010 | Termination of appointment of Kami Ragsdale as a director (1 page) |
23 July 2010 | Termination of appointment of Jonathan Brod as a director (1 page) |
23 July 2010 | Termination of appointment of Kami Ragsdale as a director (1 page) |
5 July 2010 | Termination of appointment of Nitajit Raj as a secretary (1 page) |
5 July 2010 | Registered office address changed from Shropshire House 11-20 Capper Street London WC1E 6JA United Kingdom on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Shropshire House 11-20 Capper Street London WC1E 6JA United Kingdom on 5 July 2010 (1 page) |
5 July 2010 | Registered office address changed from Shropshire House 11-20 Capper Street London WC1E 6JA United Kingdom on 5 July 2010 (1 page) |
5 July 2010 | Termination of appointment of Nitajit Raj as a secretary (1 page) |
11 June 2010 | Director's details changed for Jonathan Israel Brod on 31 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders Statement of capital on 2010-06-11
|
11 June 2010 | Director's details changed for Jonathan Israel Brod on 31 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Kami Doyle Ragsdale on 31 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Kami Doyle Ragsdale on 31 May 2010 (2 pages) |
2 June 2010 | Resolutions
|
2 June 2010 | Resolutions
|
12 April 2010 | Full accounts made up to 31 May 2009 (21 pages) |
12 April 2010 | Full accounts made up to 31 May 2009 (21 pages) |
7 April 2010 | Registered office address changed from 68 Hammersmith Road London W14 8YW on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 68 Hammersmith Road London W14 8YW on 7 April 2010 (1 page) |
7 April 2010 | Registered office address changed from 68 Hammersmith Road London W14 8YW on 7 April 2010 (1 page) |
1 September 2009 | Director appointed jonathan israel brod (1 page) |
1 September 2009 | Director appointed jonathan israel brod (1 page) |
1 September 2009 | Appointment terminated director david liu (1 page) |
1 September 2009 | Appointment Terminated Director david liu (1 page) |
4 August 2009 | Director appointed david james liu (1 page) |
4 August 2009 | Director appointed david james liu (1 page) |
6 July 2009 | Director appointed kami doyle ragsdale (1 page) |
6 July 2009 | Director appointed kami doyle ragsdale (1 page) |
3 July 2009 | Appointment terminated director nisha kumar (1 page) |
3 July 2009 | Appointment Terminated Director nisha kumar (1 page) |
3 July 2009 | Appointment Terminated Director ira parker (1 page) |
3 July 2009 | Appointment terminated director ira parker (1 page) |
26 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
26 June 2009 | Secretary's Change of Particulars / nitajit raj / 26/06/2009 / Forename was: nitajit, now: nityajit; HouseName/Number was: , now: 13; Street was: 13 warren avenue, now: warren avenue (1 page) |
26 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
26 June 2009 | Secretary's change of particulars / nitajit raj / 26/06/2009 (1 page) |
28 May 2009 | Full accounts made up to 31 May 2008 (17 pages) |
28 May 2009 | Full accounts made up to 31 May 2008 (17 pages) |
28 January 2009 | Resolutions
|
28 January 2009 | Resolutions
|
19 January 2009 | Full accounts made up to 31 May 2007 (17 pages) |
19 January 2009 | Full accounts made up to 31 May 2007 (17 pages) |
13 August 2008 | Secretary appointed nityajit saidev raj (2 pages) |
13 August 2008 | Secretary appointed nityajit saidev raj (2 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 July 2008 | Director appointed nisha kumar (2 pages) |
18 July 2008 | Appointment terminated secretary sarah gavin (1 page) |
18 July 2008 | Director appointed ira h parker (2 pages) |
18 July 2008 | Registered office changed on 18/07/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
18 July 2008 | Appointment Terminated Director michael birch (1 page) |
18 July 2008 | Appointment terminated director xochiltzin birch (1 page) |
18 July 2008 | Resolutions
|
18 July 2008 | Resolutions
|
18 July 2008 | Registered office changed on 18/07/2008 from finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
18 July 2008 | Appointment Terminated Secretary sarah gavin (1 page) |
18 July 2008 | Director appointed ira h parker (2 pages) |
18 July 2008 | Appointment terminated director michael birch (1 page) |
18 July 2008 | Director appointed nisha kumar (2 pages) |
18 July 2008 | Appointment Terminated Director xochiltzin birch (1 page) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
9 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
12 September 2007 | Return made up to 31/05/07; full list of members (2 pages) |
12 September 2007 | Return made up to 31/05/07; full list of members (2 pages) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned;director resigned (1 page) |
21 September 2006 | New secretary appointed (2 pages) |
21 September 2006 | Secretary resigned;director resigned (1 page) |
31 May 2006 | Incorporation (17 pages) |
31 May 2006 | Incorporation (17 pages) |