Malahide
County Dublin
Ireland
Director Name | Mr Donald Ford Robertson |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 September 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 January 2017) |
Role | Chief Accounting Officer |
Country of Residence | United States |
Correspondence Address | 565 Woodside Drive Woodside Ca 94062 |
Director Name | Mr Steven Shee |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 September 2014(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 17 January 2017) |
Role | Vp, Global Tax & Govt. Relations |
Country of Residence | United States |
Correspondence Address | 796 Nash Road Los Altos Ca 94024 United States |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 January 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 12 months (closed 17 January 2017) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Director Name | Richard Michael Bursby |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Dennis Paul Wolf |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 High Street Egham Surrey TW20 9EY |
Director Name | David Wayne Sampson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65 High Street Egham Surrey TW20 9EY |
Director Name | Mr Jonathan Robert Hamilton Wales |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Accountant |
Country of Residence | Unied Kingdom |
Correspondence Address | 65 High Street Egham Surrey TW20 9EY |
Secretary Name | Jin Joo Cho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | 65 High Street Egham Surrey TW20 9EY |
Director Name | Mr Garth Bossow |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2014(1 year, 6 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 11 September 2015) |
Role | Vp, Legal & Strategic Relationships |
Country of Residence | United States |
Correspondence Address | 13609 Westover Drive Saratoga Ca 95070 United States |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 2013(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Registered Address | Centrum House 36 Station Road Egham Surrey TW20 9LF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Fusion-io Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,356,434 |
Cash | £2,842 |
Current Liabilities | £523,145 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2016 | Application to strike the company off the register (3 pages) |
23 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
23 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
15 November 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
3 November 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages) |
25 September 2015 | Termination of appointment of Garth Bossow as a director on 11 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 September 2015 (1 page) |
1 September 2015 | Registered office address changed from 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 1 September 2015 (1 page) |
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
17 March 2015 | Director's details changed for Mr Donald Ford Robertson on 14 February 2015 (2 pages) |
5 March 2015 | Termination of appointment of David Wayne Sampson as a director on 17 September 2014 (1 page) |
5 March 2015 | Appointment of Mr Donald Robertson as a director on 17 September 2014 (2 pages) |
5 March 2015 | Appointment of Mr Steven Shee as a director on 17 September 2014 (2 pages) |
5 March 2015 | Appointment of Mr Garth Bossow as a director on 17 September 2014 (2 pages) |
5 March 2015 | Appointment of Mr Hugh Raymond Connolly as a director on 17 September 2014 (2 pages) |
5 March 2015 | Termination of appointment of Jonathan Robert Hamilton Wales as a director on 17 September 2014 (1 page) |
19 February 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 23 January 2015 (3 pages) |
19 February 2015 | Termination of appointment of Jin Joo Cho as a secretary on 23 January 2015 (2 pages) |
17 December 2014 | Full accounts made up to 31 March 2014 (11 pages) |
12 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (16 pages) |
12 December 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 March 2014 (16 pages) |
4 December 2014 | Statement of capital following an allotment of shares on 9 July 2013
|
4 December 2014 | Statement of capital following an allotment of shares on 9 July 2013
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
Statement of capital on 2014-12-12
|
10 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
Statement of capital on 2014-12-12
|
7 November 2013 | Termination of appointment of Dennis Wolf as a director (1 page) |
3 July 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 3 July 2013 (1 page) |
3 July 2013 | Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (1 page) |
27 March 2013 | Appointment of Jin Joo Cho as a secretary (3 pages) |
22 March 2013 | Appointment of Mr Jonathan Robert Hamilton Wales as a director (3 pages) |
22 March 2013 | Appointment of David Wayne Sampson as a director (3 pages) |
13 March 2013 | Appointment of Dennis Paul Wolf as a director (2 pages) |
13 March 2013 | Termination of appointment of Richard Bursby as a director (1 page) |
13 March 2013 | Termination of appointment of Huntsmoor Nominees Limited as a director (1 page) |
13 March 2013 | Termination of appointment of Huntsmoor Limited as a director (1 page) |
8 March 2013 | Incorporation (54 pages) |