Redmond
Washington
98052-6399
Director Name | Mr Benjamin Owen Orndorff |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 April 2016(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (closed 22 May 2018) |
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 | 26 September 2016(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 22 May 2018) |
Correspondence Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
Director Name | Nathaniel Dourif Friedman |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 February 2014(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | C/O Xamarin Inc. 394 Pacific Avenue Fourth Floor San Francisco California Ca 94111 |
Director Name | Mr Wonna Louie |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 19 March 2015(1 year after company formation) |
Appointment Duration | 5 months (resigned 19 August 2015) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 394 Pacific Avenue 4th Floor San Francisco California 94111 |
Director Name | Mr Bryan Joseph Morris |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 March 2015(1 year after company formation) |
Appointment Duration | 1 year (resigned 14 April 2016) |
Role | Finance |
Country of Residence | United States |
Correspondence Address | 394 Pacific San Francisco California 94111 |
Director Name | Mr James Thomas Tuck |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2015(1 year, 5 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 14 April 2016) |
Role | Country Director |
Country of Residence | United Kingdom |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
Secretary Name | OHS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 2014(5 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 September 2016) |
Correspondence Address | 9th Floor 107 Cheapside London EC2V 6DN |
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 |
Latest Accounts | 28 February 2017 (7 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
22 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 March 2018 | First Gazette notice for voluntary strike-off (1 page) |
22 February 2018 | Application to strike the company off the register (3 pages) |
12 December 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
12 December 2017 | Total exemption full accounts made up to 28 February 2017 (15 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
21 February 2017 | Total exemption full accounts made up to 28 February 2016 (17 pages) |
21 February 2017 | Total exemption full accounts made up to 28 February 2016 (17 pages) |
29 September 2016 | Termination of appointment of Ohs Secretaries as a secretary on 26 September 2016 (1 page) |
29 September 2016 | Termination of appointment of Ohs Secretaries as a secretary on 26 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 28 September 2016 (1 page) |
28 September 2016 | Registered office address changed from 60 Gray's Inn Road London WC1X 8AQ to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 28 September 2016 (1 page) |
28 September 2016 | Appointment of Reed Smith Corporate Services Limited as a secretary on 26 September 2016 (2 pages) |
28 September 2016 | Appointment of Reed Smith Corporate Services Limited as a secretary on 26 September 2016 (2 pages) |
23 September 2016 | Termination of appointment of Nathaniel Dourif Friedman as a director on 14 April 2016 (1 page) |
23 September 2016 | Appointment of Mr Keith Ranger Dolliver as a director on 14 April 2016 (2 pages) |
23 September 2016 | Appointment of Benjamin Owen Orndorff as a director on 14 April 2016 (2 pages) |
23 September 2016 | Appointment of Mr Keith Ranger Dolliver as a director on 14 April 2016 (2 pages) |
23 September 2016 | Termination of appointment of Nathaniel Dourif Friedman as a director on 14 April 2016 (1 page) |
23 September 2016 | Appointment of Benjamin Owen Orndorff as a director on 14 April 2016 (2 pages) |
22 September 2016 | Termination of appointment of James Thomas Tuck as a director on 14 April 2016 (1 page) |
22 September 2016 | Termination of appointment of Bryan Joseph Morris as a director on 14 April 2016 (1 page) |
22 September 2016 | Termination of appointment of Bryan Joseph Morris as a director on 14 April 2016 (1 page) |
22 September 2016 | Termination of appointment of James Thomas Tuck as a director on 14 April 2016 (1 page) |
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 January 2016 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to 60 Gray's Inn Road London WC1X 8AQ on 18 January 2016 (2 pages) |
18 January 2016 | Registered office address changed from 9th Floor 107 Cheapside London EC2V 6DN to 60 Gray's Inn Road London WC1X 8AQ on 18 January 2016 (2 pages) |
12 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
12 December 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 August 2015 | Appointment of Mr James Thomas Tuck as a director on 19 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Wonna Louie as a director on 19 August 2015 (1 page) |
19 August 2015 | Termination of appointment of Wonna Louie as a director on 19 August 2015 (1 page) |
19 August 2015 | Appointment of Mr James Thomas Tuck as a director on 19 August 2015 (2 pages) |
24 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 March 2015 | Appointment of Mr Bryan Joseph Morris as a director on 19 March 2015 (2 pages) |
23 March 2015 | Appointment of Mr Bryan Joseph Morris as a director on 19 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Wonna Louie as a director on 19 March 2015 (2 pages) |
20 March 2015 | Appointment of Mr Wonna Louie as a director on 19 March 2015 (2 pages) |
26 February 2014 | Appointment of Ohs Secretaries Limited as a secretary (2 pages) |
26 February 2014 | Appointment of Ohs Secretaries Limited as a secretary (2 pages) |
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|
21 February 2014 | Incorporation Statement of capital on 2014-02-21
|