Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director Name | Ian John Howells |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 April 2009(2 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (closed 09 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Uxbridge Businesspark Sanderson Road Uxbridge Middlesex UB8 1DH |
Secretary Name | SLC Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2009(2 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 09 February 2010) |
Correspondence Address | Thames House Portsmouth Road Esher Surrey KT10 9AD |
Director Name | David Charapp |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Associate General Counsel |
Correspondence Address | 321 Spinnaker Street Foster City California 94404 United States |
Director Name | Margaret Ann Horn |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Svp General Counsel |
Correspondence Address | 21 Tulip Lane San Carlos California 94070 United States |
Director Name | Albert Kraus |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Role | Vp Clinical |
Correspondence Address | 95 Pepperbush Lane Guilford Ct 06437 United States |
Director Name | Kathryn Elizabeth Kersey |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 27 July 2007(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 May 2009) |
Role | Company Director |
Correspondence Address | 1364 8th Avenue San Francisco Ca 94122 Foreign |
Director Name | Gary Titus |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 August 2007(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 May 2009) |
Role | Company Director |
Correspondence Address | 3832 Bay Centre Place Hayward Ca 94545 United States |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2007(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Registered Address | Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 July 2009 | Location of register of members (non legible) (1 page) |
21 July 2009 | Location of register of members (non legible) (1 page) |
8 July 2009 | Appointment Terminated Secretary mawlaw secretaries LIMITED (1 page) |
8 July 2009 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
8 July 2009 | Secretary appointed slc registrars LIMITED (2 pages) |
8 July 2009 | Secretary appointed slc registrars LIMITED (2 pages) |
2 July 2009 | Director appointed stephen allaker (3 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 201 bishopsgate london EC2M 3AF (1 page) |
2 July 2009 | Registered office changed on 02/07/2009 from 201 bishopsgate london EC2M 3AF (1 page) |
2 July 2009 | Director appointed ian john howells (3 pages) |
2 July 2009 | Director appointed ian john howells (3 pages) |
2 July 2009 | Director appointed stephen allaker (3 pages) |
23 June 2009 | Appointment Terminated Director kathryn kersey (1 page) |
23 June 2009 | Appointment terminated director albert kraus (1 page) |
23 June 2009 | Appointment Terminated Director gary titus (1 page) |
23 June 2009 | Appointment terminated director gary titus (1 page) |
23 June 2009 | Appointment Terminated Director albert kraus (1 page) |
23 June 2009 | Appointment terminated director kathryn kersey (1 page) |
17 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
17 March 2009 | Return made up to 07/03/09; full list of members (4 pages) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
3 March 2009 | Registered office changed on 03/03/2009 from 20 black friars lane london EC4V 6HD (1 page) |
13 February 2009 | Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF (1 page) |
13 February 2009 | Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page) |
27 May 2008 | Ad 23/05/08-23/05/08 gbp si 2@1=2 gbp ic 1/3 (2 pages) |
27 May 2008 | Ad 23/05/08-23/05/08\gbp si 2@1=2\gbp ic 1/3\ (2 pages) |
2 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 07/03/08; full list of members (4 pages) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (2 pages) |
8 November 2007 | Director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Resolutions
|
16 May 2007 | Director resigned (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
16 May 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | Director resigned (1 page) |
7 March 2007 | Incorporation (18 pages) |
7 March 2007 | Incorporation (18 pages) |