Redmond
Washington
98052-6399
Director Name | Benjamin Owen Orndorff |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 06 February 2014(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 September 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | One Microsoft Way Redmond Washington 98052-6399 |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 February 2014(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 05 September 2017) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Mr Carl David Blundell |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Pencisely Road Llandaff Cardiff CF5 1DR Wales |
Director Name | Mr Simon Lucas |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurstleigh 12 Oak Lodge Drive Redhill Surrey RH1 5EB |
Secretary Name | Mr David Stephen Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(6 days after company formation) |
Appointment Duration | 5 years, 7 months (resigned 08 November 2013) |
Role | Accountant |
Correspondence Address | 14 Tuscany Gardens Crawley West Sussex RH10 8EU |
Director Name | Mr Simon John Latus |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 November 2013) |
Role | Project Director |
Country of Residence | England |
Correspondence Address | 156 Waller Road New Cross London SE14 5LU |
Director Name | William Verthein |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 November 2013(5 years, 8 months after company formation) |
Appointment Duration | 3 months (resigned 06 February 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | One Microsoft Way Redmond Washington 98052-6399 |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Website | catandmouse.tv |
---|---|
Telephone | 01437 190724 |
Telephone region | Clynderwen / Haverfordwest |
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 |
100 at £1 | Microsoft Corp. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £171,158 |
Cash | £125 |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2017 | Application to strike the company off the register (4 pages) |
23 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (11 pages) |
13 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
19 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2015 | Full accounts made up to 30 September 2014 (12 pages) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 April 2014 | Director's details changed for Keith Ranger Dolliver on 25 April 2014 (2 pages) |
29 April 2014 | Director's details changed for Benjamin Owen Orndorff on 25 April 2014 (2 pages) |
17 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
12 March 2014 | Second filing of AP01 previously delivered to Companies House
|
11 March 2014 | Second filing of AP01 previously delivered to Companies House
|
28 February 2014 | Second filing of AP04 previously delivered to Companies House
|
20 February 2014 | Appointment of William Verthein as a director (2 pages) |
20 February 2014 | Termination of appointment of William Verthein as a director (1 page) |
18 February 2014 | Appointment of Reed Smith Corporate Services Limited as a secretary
|
18 February 2014 | Appointment of Benjamin Owen Orndorff as a director
|
18 February 2014 | Appointment of Keith Ranger Dolliver as a director
|
18 February 2014 | Registered office address changed from Unit 10 Lloyds Court, Manor Royal Crawley West Sussex RH10 9QX England on 18 February 2014 (2 pages) |
21 November 2013 | Termination of appointment of Simon Lucas as a director (2 pages) |
21 November 2013 | Termination of appointment of Simon Latus as a director (2 pages) |
21 November 2013 | Termination of appointment of Carl Blundell as a director (2 pages) |
21 November 2013 | Termination of appointment of David Burton as a secretary (2 pages) |
28 March 2013 | Director's details changed for Mr Simon John Latus on 1 March 2013 (2 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (6 pages) |
28 March 2013 | Director's details changed for Mr Simon John Latus on 1 March 2013 (2 pages) |
8 March 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
3 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
13 May 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
10 May 2011 | Registered office address changed from Unit 3, Lloyds Court Manor Royal Crawley West Sussex RH10 9QU Uk on 10 May 2011 (1 page) |
10 May 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (6 pages) |
10 May 2011 | Appointment of Mr Simon John Latus as a director (2 pages) |
10 May 2011 | Registered office address changed from Unit 10 Lloyds Court, Manor Royal Crawley West Sussex RH10 9QX United Kingdom on 10 May 2011 (1 page) |
15 December 2010 | Purchase of own shares. (3 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Statement of capital following an allotment of shares on 30 November 2010
|
8 December 2010 | Cancellation of shares. Statement of capital on 8 December 2010
|
8 December 2010 | Resolutions
|
8 December 2010 | Cancellation of shares. Statement of capital on 8 December 2010
|
29 April 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 April 2010 | Secretary's details changed for David Stephen Burton on 1 December 2009 (2 pages) |
9 April 2010 | Secretary's details changed for David Stephen Burton on 1 December 2009 (2 pages) |
9 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
9 April 2010 | Director's details changed for Simon Lucas on 9 April 2010 (2 pages) |
9 April 2010 | Director's details changed for Simon Lucas on 9 April 2010 (2 pages) |
17 June 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
24 March 2009 | Return made up to 12/03/09; full list of members (4 pages) |
17 December 2008 | Location of register of members (1 page) |
17 December 2008 | Accounting reference date shortened from 31/03/2009 to 30/09/2008 (1 page) |
5 June 2008 | Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
27 March 2008 | Director appointed simon lucas (1 page) |
27 March 2008 | Director appointed carl david blundell (2 pages) |
27 March 2008 | Secretary appointed david stephen burton (2 pages) |
21 March 2008 | Appointment terminated secretary secretarial appointments LIMITED (1 page) |
21 March 2008 | Appointment terminated director corporate appointments LIMITED (1 page) |
12 March 2008 | Incorporation (15 pages) |