Sunnyvale
California 94089
94089
Director Name | Mr Darren Jason Milliken |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 June 2011(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 06 January 2015) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1310 Chesapeake Terrace Sunnyvale California 94089 United States |
Director Name | Shawn David Guse |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2007(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 2009) |
Role | General Counsel |
Correspondence Address | 2536 Karakul Court Madison 53711 Wi United States |
Director Name | Stephen Hathaway |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2007(1 day after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 October 2009) |
Role | Chief Financial Officer |
Correspondence Address | 9254 Bear Claw Way Madison Wisconsin 53717 United States |
Director Name | Brenda Swierenga Furlow |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Baker & McKenzie Llp 100 New Bridge Street London EC4V 6JA |
Director Name | Thomas Edward Powell |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 October 2009(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Baker & McKenzie Llp 100 New Bridge Street London EC4V 6JA |
Director Name | Holly Rebbeca Grey |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 May 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1310 Chesapeake Terrace Sunnyvale California 94089 United States |
Director Name | Euan Stuart Thomson |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2011(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 October 2012) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 1310 Chesapeake Terrace Sunnyvale California 94089 United States |
Director Name | Abogado Custodians Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 2007(same day as company formation) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Tomotherapy Europe Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £717,874 |
Net Worth | £38,060 |
Cash | £45,076 |
Current Liabilities | £339,056 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 March 2014 | Voluntary strike-off action has been suspended (1 page) |
4 March 2014 | Voluntary strike-off action has been suspended (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
21 January 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 January 2014 | Application to strike the company off the register (3 pages) |
2 January 2014 | Application to strike the company off the register (3 pages) |
12 August 2013 | Termination of appointment of Euan Stuart Thomson as a director on 11 October 2012 (2 pages) |
12 August 2013 | Termination of appointment of Holly Rebbeca Grey as a director on 3 May 2013 (2 pages) |
12 August 2013 | Termination of appointment of Holly Rebbeca Grey as a director on 3 May 2013 (2 pages) |
12 August 2013 | Termination of appointment of Euan Stuart Thomson as a director on 11 October 2012 (2 pages) |
12 August 2013 | Termination of appointment of Holly Rebbeca Grey as a director on 3 May 2013 (2 pages) |
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
5 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders Statement of capital on 2013-02-05
|
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
2 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (6 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
1 July 2011 | Appointment of Darren Jason Milliken as a director
|
1 July 2011 | Appointment of Derek Aidan Bertocci as a director
|
1 July 2011 | Termination of appointment of a director
|
1 July 2011 | Appointment of Holly Rebecca Grey as a director
|
1 July 2011 | Termination of appointment of a director
|
1 July 2011 | Appointment of Holly Rebecca Grey as a director
|
1 July 2011 | Appointment of Darren Jason Milliken as a director
|
1 July 2011 | Termination of appointment of a director
|
1 July 2011 | Appointment of Euan Stuart Thomson as a director
|
1 July 2011 | Appointment of Derek Aidan Bertocci as a director
|
1 July 2011 | Termination of appointment of a director
|
1 July 2011 | Termination of appointment of a secretary
|
1 July 2011 | Termination of appointment of a secretary
|
1 July 2011 | Appointment of Euan Stuart Thomson as a director
|
27 June 2011 | Appointment of Euan Stuart Thomson as a director (3 pages) |
27 June 2011 | Termination of appointment of Brenda Furlow as a director (2 pages) |
27 June 2011 | Appointment of Derek Aidan Bertocci as a director (3 pages) |
27 June 2011 | Termination of appointment of Thomas Powell as a director (2 pages) |
27 June 2011 | Termination of appointment of Abogado Nominees Limited as a secretary (2 pages) |
27 June 2011 | Appointment of Holly Rebbeca Grey as a director (3 pages) |
27 June 2011 | Termination of appointment of Brenda Furlow as a director (2 pages) |
27 June 2011 | Termination of appointment of Abogado Nominees Limited as a secretary (2 pages) |
27 June 2011 | Appointment of Euan Stuart Thomson as a director (3 pages) |
27 June 2011 | Appointment of Darren Jason Milliken as a director (3 pages) |
27 June 2011 | Appointment of Darren Jason Milliken as a director (3 pages) |
27 June 2011 | Appointment of Derek Aidan Bertocci as a director (3 pages) |
27 June 2011 | Termination of appointment of Thomas Powell as a director (2 pages) |
27 June 2011 | Appointment of Holly Rebbeca Grey as a director (3 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
8 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages) |
9 February 2010 | Secretary's details changed for Abogado Nominees Limited on 1 October 2009 (2 pages) |
9 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (15 pages) |
23 October 2009 | Appointment of Thomas Edward Powell as a director (3 pages) |
23 October 2009 | Appointment of Brenda Swierenga Furlow as a director (3 pages) |
23 October 2009 | Termination of appointment of Shawn Guse as a director (2 pages) |
23 October 2009 | Termination of appointment of Stephen Hathaway as a director (2 pages) |
23 October 2009 | Termination of appointment of Shawn Guse as a director (2 pages) |
23 October 2009 | Appointment of Brenda Swierenga Furlow as a director (3 pages) |
23 October 2009 | Appointment of Thomas Edward Powell as a director (3 pages) |
23 October 2009 | Termination of appointment of Stephen Hathaway as a director (2 pages) |
23 October 2009 | Resolutions
|
23 October 2009 | Resolutions
|
3 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
3 February 2009 | Return made up to 03/02/09; full list of members (3 pages) |
9 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
9 January 2009 | Full accounts made up to 31 December 2007 (14 pages) |
5 March 2008 | Return made up to 20/02/08; full list of members (5 pages) |
5 March 2008 | Return made up to 20/02/08; full list of members (5 pages) |
10 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | Accounting reference date shortened from 29/02/08 to 31/12/07 (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | Director resigned (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
20 February 2007 | Incorporation (34 pages) |
20 February 2007 | Incorporation (34 pages) |