Menlo Park
California
94025
Director Name | Mr Stephen James Crampton |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 20 Hereford Road London W2 4AA |
Director Name | Mr Steven Lovegrove |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2014(same day as company formation) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 8 Flowers Mews London N19 3TB |
Director Name | Mr Richard Andrew Newcombe |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2015(6 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27 Beechcroft Road Bushey WD23 2JU |
Director Name | Mr Renato Fernando Salas Moreno |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Peruvian |
Status | Resigned |
Appointed | 21 April 2015(6 months, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 21 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Beechcroft Road Bushey WD23 2JU |
Director Name | Mr Jaspal Singh Athwal |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2017) |
Role | Chief Accounting Officer |
Country of Residence | California, Usa |
Correspondence Address | 1 Hacker Way Menlo Park California 94025 |
Director Name | Mr Shane Hugh Crehan |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 21 April 2015(6 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 June 2018) |
Role | Head Of International Finance |
Country of Residence | United States |
Correspondence Address | 1 Hacker Way Menlo Park California 94025 |
Registered Address | 10 Brock Street Regent's Place London NW1 3FG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2019 | Resolutions
|
13 June 2019 | Return of final meeting in a members' voluntary winding up (7 pages) |
18 October 2018 | Appointment of a voluntary liquidator (3 pages) |
18 October 2018 | Declaration of solvency (8 pages) |
27 June 2018 | Termination of appointment of Shane Hugh Crehan as a director on 14 June 2018 (1 page) |
13 November 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
13 November 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
1 February 2017 | Termination of appointment of Jaspal Singh Athwal as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of Jaspal Singh Athwal as a director on 1 February 2017 (1 page) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
6 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
5 October 2016 | Director's details changed for Mr Shane Hugh Crehan on 4 October 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Shane Hugh Crehan on 4 October 2016 (2 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (15 pages) |
31 May 2016 | Director's details changed for Mr Jaspal Singh Athwal on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr Jaspal Singh Athwal on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr David William Kling on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mr David William Kling on 31 May 2016 (2 pages) |
14 April 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
14 April 2016 | Previous accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
6 November 2015 | Resolutions
|
6 November 2015 | Resolutions
|
30 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
13 August 2015 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
13 August 2015 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
13 August 2015 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
13 August 2015 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
12 August 2015 | Registered office address changed from 27 Beechcroft Road Bushey WD23 2JU England to 10 Brock Street Regent's Place London NW1 3FG on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 10 Brock Street Regent's Place London NW1 4FG England to 10 Brock Street Regent's Place London NW1 3FG on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 10 Brock Street Regent's Place London NW1 4FG England to 10 Brock Street Regent's Place London NW1 3FG on 12 August 2015 (1 page) |
12 August 2015 | Registered office address changed from 27 Beechcroft Road Bushey WD23 2JU England to 10 Brock Street Regent's Place London NW1 3FG on 12 August 2015 (1 page) |
15 May 2015 | Memorandum and Articles of Association (18 pages) |
15 May 2015 | Memorandum and Articles of Association (18 pages) |
6 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
6 May 2015 | Statement of capital following an allotment of shares on 21 April 2015
|
5 May 2015 | Termination of appointment of Richard Andrew Newcombe as a director on 21 April 2015 (1 page) |
5 May 2015 | Appointment of Mr Richard Andrew Newcombe as a director on 21 April 2015 (2 pages) |
5 May 2015 | Appointment of Mr Richard Andrew Newcombe as a director on 21 April 2015 (2 pages) |
5 May 2015 | Termination of appointment of Richard Andrew Newcombe as a director on 21 April 2015 (1 page) |
1 May 2015 | Appointment of Mr Renato Fernando Salas Moreno as a director on 21 April 2015 (2 pages) |
1 May 2015 | Termination of appointment of Stephen James Crampton as a director on 21 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Stephen James Crampton as a director on 21 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Renato Fernando Salas Moreno as a director on 21 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Renato Fernando Salas Moreno as a director on 21 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Steven Lovegrove as a director on 21 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Steven Lovegrove as a director on 21 April 2015 (1 page) |
1 May 2015 | Appointment of Mr Renato Fernando Salas Moreno as a director on 21 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr David William Kling as a director on 21 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Shane Hugh Crehan as a director on 21 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Jaspal Singh Athwal as a director on 21 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Jaspal Singh Athwal as a director on 21 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr David William Kling as a director on 21 April 2015 (2 pages) |
30 April 2015 | Appointment of Mr Shane Hugh Crehan as a director on 21 April 2015 (2 pages) |
26 April 2015 | Resolutions
|
26 April 2015 | Sub-division of shares on 6 April 2015 (5 pages) |
26 April 2015 | Sub-division of shares on 6 April 2015 (5 pages) |
26 April 2015 | Resolutions
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|
6 October 2014 | Incorporation Statement of capital on 2014-10-06
|