San Jose
Ca95110
United States
Director Name | Marc Evan Rothman |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 March 2013(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 07 October 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Verifone Inc 2099 Gateway Place Suite 600 San Jose Ca 95110 United States |
Director Name | Mr Asher Moses |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Taxi Advertising |
Country of Residence | United Kingdom |
Correspondence Address | 27 Princes Park Avenue London NW11 0JR |
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy`S Row London E1 7HW |
Director Name | Shaun Burger |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 09 April 2013) |
Role | MD |
Country of Residence | United Kingdom |
Correspondence Address | Symphony House 7 Cowley Business Park High Street Cowley Uxbridge UB8 2AD |
Director Name | Robert Roscoe Bernard Dykes |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 March 2013) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | Verifone Inc 2099 Gateway Place Suite 600 San Jose Ca95110 United States |
Director Name | Sean Fergal McGeoghan |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 December 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Symphony House 7 Cowley Business Park High Street Cowley Uxbridge UB8 2AD |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2009(same day as company formation) |
Correspondence Address | Global House 5a Sandys Row London E1 7HW |
Website | www.verifone.com |
---|---|
Telephone | 01250 753034 |
Telephone region | Blairgowrie |
Registered Address | Symphony House 7 Cowley Business Park High Street Cowley Uxbridge UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
1 at £1 | Taxi Media Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 August 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
4 August 2014 | Accounts for a dormant company made up to 31 October 2013 (3 pages) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 June 2014 | Application to strike the company off the register (3 pages) |
12 June 2014 | Application to strike the company off the register (3 pages) |
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
12 August 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
12 August 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
25 April 2013 | Statement of company's objects (2 pages) |
25 April 2013 | Termination of appointment of Shaun Burger as a director (2 pages) |
25 April 2013 | Statement of company's objects (2 pages) |
25 April 2013 | Termination of appointment of Shaun Burger as a director (2 pages) |
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
9 April 2013 | Appointment of Marc Evan Rothman as a director (3 pages) |
9 April 2013 | Appointment of Marc Evan Rothman as a director (3 pages) |
8 April 2013 | Termination of appointment of Robert Dykes as a director (2 pages) |
8 April 2013 | Termination of appointment of Robert Dykes as a director (2 pages) |
7 January 2013 | Termination of appointment of Sean Mcgeoghan as a director (2 pages) |
7 January 2013 | Termination of appointment of Sean Mcgeoghan as a director (2 pages) |
14 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (16 pages) |
14 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (16 pages) |
31 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (16 pages) |
31 May 2012 | Register(s) moved to registered inspection location (3 pages) |
31 May 2012 | Register inspection address has been changed (3 pages) |
31 May 2012 | Register inspection address has been changed (3 pages) |
31 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (16 pages) |
31 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (16 pages) |
31 May 2012 | Register(s) moved to registered inspection location (3 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
23 March 2012 | Accounts for a dormant company made up to 31 October 2011 (3 pages) |
28 September 2011 | Current accounting period extended from 30 May 2011 to 31 October 2011 (3 pages) |
28 September 2011 | Current accounting period extended from 30 May 2011 to 31 October 2011 (3 pages) |
27 September 2011 | Appointment of Robert Dykes as a director (3 pages) |
27 September 2011 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom on 27 September 2011 (2 pages) |
27 September 2011 | Appointment of Albert Yun-Quan Liu as a director (4 pages) |
27 September 2011 | Termination of appointment of Asher Moses as a director (2 pages) |
27 September 2011 | Appointment of Shaun Burger as a director (4 pages) |
27 September 2011 | Appointment of Sean Fergal Mcgeoghan as a director (4 pages) |
27 September 2011 | Appointment of Robert Dykes as a director (3 pages) |
27 September 2011 | Appointment of Albert Yun-Quan Liu as a director (4 pages) |
27 September 2011 | Termination of appointment of Asher Moses as a director (2 pages) |
27 September 2011 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF United Kingdom on 27 September 2011 (2 pages) |
27 September 2011 | Appointment of Shaun Burger as a director (4 pages) |
27 September 2011 | Appointment of Sean Fergal Mcgeoghan as a director (4 pages) |
18 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
18 July 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
28 April 2011 | Accounts for a dormant company made up to 31 May 2010 (2 pages) |
1 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page) |
1 February 2011 | Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 9 April 2010 (1 page) |
7 May 2009 | Company name changed clear channel uk (three) LIMITED\certificate issued on 08/05/09 (2 pages) |
7 May 2009 | Company name changed clear channel uk (three) LIMITED\certificate issued on 08/05/09 (2 pages) |
6 May 2009 | Appointment terminated director john purdon (1 page) |
6 May 2009 | Appointment terminated director john purdon (1 page) |
6 May 2009 | Director appointed asher moses (1 page) |
6 May 2009 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
6 May 2009 | Appointment terminated secretary chalfen secretaries LIMITED (1 page) |
6 May 2009 | Director appointed asher moses (1 page) |
1 May 2009 | Incorporation (10 pages) |
1 May 2009 | Incorporation (10 pages) |