Suite 100
Mountain View
California 94043
United States
Director Name | Mr James Alan Cook |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 January 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 September 2015) |
Role | Director & Secretary |
Country of Residence | United States |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Mr James Alan Cook |
---|---|
Status | Closed |
Appointed | 05 January 2014(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 September 2015) |
Role | Company Director |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Etienne Francois Handman |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | COO |
Country of Residence | United States |
Correspondence Address | 181 Lytton Avenue Palo Alto California 94301 United States |
Director Name | Stephen Geoffrey Perlman |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | President & Ceo |
Country of Residence | United States |
Correspondence Address | 181 Lytton Avenue Palo Alto California 94301 United States |
Secretary Name | Eve Thea Saltman |
---|---|
Status | Resigned |
Appointed | 20 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1091 N. Shoreline Blvd, Suite 100 Mountain View United States |
Director Name | Charles Henry Jablonski |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2013(1 year, 10 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 August 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1091 N.Shoreline Blvd. Suite 100 Mountian View California 94043 United States |
Director Name | Thomas Francis Paquin |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2013(1 year, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 16 September 2013) |
Role | Chief Technology Officer |
Country of Residence | United States |
Correspondence Address | 1091 N.Shoreline Blvd. Suite 100 Mountian View California 94043 United States |
Director Name | Eve Thea Saltman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(2 years, 5 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 08 January 2014) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1091 N Shorline Bvld Suite 100 Mountain View California 74043 United States |
Registered Address | 11 Old Jewry 7th Floor London EC2R 8DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
1 at £1 | Onlive Emea Sarl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £62,679 |
Cash | £19,516 |
Current Liabilities | £47,543 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
16 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 June 2015 | Application to strike the company off the register (3 pages) |
8 June 2015 | Application to strike the company off the register (3 pages) |
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
14 May 2014 | Director's details changed for Erich Edward Heston on 14 May 2014 (2 pages) |
14 May 2014 | Director's details changed for Erich Edward Heston on 14 May 2014 (2 pages) |
9 May 2014 | Secretary's details changed for Mr James Alan Cook on 5 January 2014 (1 page) |
9 May 2014 | Appointment of Mr James Alan Cook as a director (2 pages) |
9 May 2014 | Secretary's details changed for Mr James Alan Cook on 5 January 2014 (1 page) |
9 May 2014 | Secretary's details changed for Mr James Alan Cook on 5 January 2014 (1 page) |
9 May 2014 | Termination of appointment of a secretary (1 page) |
9 May 2014 | Termination of appointment of a secretary (1 page) |
9 May 2014 | Appointment of Mr James Alan Cook as a director (2 pages) |
9 May 2014 | Appointment of Mr James Alan Cook as a secretary (2 pages) |
9 May 2014 | Appointment of Mr James Alan Cook as a secretary (2 pages) |
8 May 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 8 May 2014 (1 page) |
8 May 2014 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS England on 8 May 2014 (1 page) |
13 January 2014 | Termination of appointment of Eve Saltman as a director (2 pages) |
13 January 2014 | Termination of appointment of Eve Saltman as a secretary (2 pages) |
13 January 2014 | Termination of appointment of Eve Saltman as a secretary (2 pages) |
13 January 2014 | Termination of appointment of Eve Saltman as a director (2 pages) |
25 September 2013 | Termination of appointment of Thomas Paquin as a director (2 pages) |
25 September 2013 | Termination of appointment of Charles Jablonski as a director (2 pages) |
25 September 2013 | Appointment of Eve Thea Saltman as a director (3 pages) |
25 September 2013 | Appointment of Erich Edward Heston as a director (3 pages) |
25 September 2013 | Appointment of Eve Thea Saltman as a director (3 pages) |
25 September 2013 | Termination of appointment of Charles Jablonski as a director (2 pages) |
25 September 2013 | Appointment of Erich Edward Heston as a director (3 pages) |
25 September 2013 | Termination of appointment of Thomas Paquin as a director (2 pages) |
9 August 2013 | Resolutions
|
9 August 2013 | Resolutions
|
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
23 July 2013 | Registered office address changed from 105 Oyster Lane #121 Byfleet West Byfleet Surrey KT14 7JF England on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 105 Oyster Lane #121 Byfleet West Byfleet Surrey KT14 7JF England on 23 July 2013 (1 page) |
17 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
17 July 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 17 July 2013 (1 page) |
17 July 2013 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 17 July 2013 (1 page) |
16 July 2013 | Secretary's details changed for Eve Thea Saltman on 1 January 2013 (2 pages) |
16 July 2013 | Secretary's details changed for Eve Thea Saltman on 1 January 2013 (2 pages) |
16 July 2013 | Secretary's details changed for Eve Thea Saltman on 1 January 2013 (2 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 March 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 March 2013 | Appointment of Director Thomas Francis Paquin as a director (3 pages) |
15 March 2013 | Appointment of Director Charles Henry Jablonski as a director (3 pages) |
15 March 2013 | Termination of appointment of Etienne Handman as a director (2 pages) |
15 March 2013 | Appointment of Director Charles Henry Jablonski as a director (3 pages) |
15 March 2013 | Termination of appointment of Etienne Handman as a director (2 pages) |
15 March 2013 | Appointment of Director Thomas Francis Paquin as a director (3 pages) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
15 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
14 September 2012 | Termination of appointment of Stephen Perlman as a director (2 pages) |
14 September 2012 | Termination of appointment of Stephen Perlman as a director (2 pages) |
13 September 2012 | Termination of appointment of Stephen Perlman as a director (1 page) |
13 September 2012 | Termination of appointment of Stephen Perlman as a director (1 page) |
13 September 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
16 December 2011 | Current accounting period shortened from 30 April 2012 to 31 March 2012 (3 pages) |
20 April 2011 | Incorporation (22 pages) |
20 April 2011 | Incorporation (22 pages) |