Palo Alto
Ca 94301
America
Director Name | Mr Gregory Wong |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 November 2014(15 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (closed 06 June 2017) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6th Floor 950 Tower Lane Foster City California 94404 |
Director Name | Mr Mark William Rhodes |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Dodds Hall Queenborough Lane Braintree Essex CM7 8QE |
Secretary Name | Jacqueline Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Deerleap Way Braintree Essex CM7 9FH |
Director Name | Maurice Albert Hobbs Hurrell |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(11 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 October 2001) |
Role | Accountant |
Correspondence Address | 9 Connaught Gardens Shoeburyness Essex SS3 9LS |
Director Name | Mihir Haresh Shah |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 August 2006) |
Role | Manager |
Correspondence Address | 426 8th Avenue Menlo Park Ca 94025 United States |
Secretary Name | Mr Mark William Rhodes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 2001(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dodds Hall Queenborough Lane Braintree Essex CM7 8QE |
Secretary Name | Andrew Paul Sadler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 04 August 2006) |
Role | Company Director |
Correspondence Address | The Lilacs West Wood Hill Colchester Essex CO4 5BN |
Director Name | Jeffrey Stephens |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 August 2006(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2008) |
Role | Finance Executive |
Correspondence Address | 1038 Westridge Ave. Danville California 94526 United States |
Secretary Name | Mr Michael Ian Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2006(7 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 16 October 2015) |
Role | Company Director |
Correspondence Address | 1a Heol Y Waun Swansea West Glam SA4 9EL Wales |
Director Name | Mr Kenneth Hahn |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2008(8 years, 6 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 21 November 2014) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 727 Florales Drive Palo Alto California 94306 United States |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1999(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | Suite 114 Communications House 9 St. Johns Street Colchester Essex CO2 7NN |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Year | 2013 |
---|---|
Net Worth | £136,190 |
Cash | £114,683 |
Current Liabilities | £32,359 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
31 January 2002 | Delivered on: 20 February 2002 Persons entitled: Quinstreet Inc Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
31 January 2002 | Delivered on: 20 February 2002 Persons entitled: Quinstreet Inc Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
10 April 2001 | Delivered on: 19 April 2001 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 June 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
8 April 2017 | Compulsory strike-off action has been suspended (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
8 April 2016 | Previous accounting period extended from 30 June 2015 to 31 December 2015 (3 pages) |
18 October 2015 | Termination of appointment of Michael Ian Thomas as a secretary on 16 October 2015 (1 page) |
18 October 2015 | Termination of appointment of Michael Ian Thomas as a secretary on 16 October 2015 (1 page) |
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
24 December 2014 | Appointment of Mr Gregory Wong as a director on 21 November 2014 (2 pages) |
24 December 2014 | Appointment of Mr Gregory Wong as a director on 21 November 2014 (2 pages) |
22 December 2014 | Termination of appointment of Kenneth Hahn as a director on 21 November 2014 (1 page) |
22 December 2014 | Termination of appointment of Kenneth Hahn as a director on 21 November 2014 (1 page) |
27 November 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
27 November 2014 | Accounts for a small company made up to 30 June 2014 (6 pages) |
4 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
6 January 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
6 January 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
7 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
10 May 2013 | Auditor's resignation (2 pages) |
10 May 2013 | Auditor's resignation (2 pages) |
30 April 2013 | Auditor's resignation (2 pages) |
30 April 2013 | Auditor's resignation (2 pages) |
4 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
4 December 2012 | Accounts for a small company made up to 30 June 2012 (6 pages) |
4 September 2012 | Registered office address changed from the Barn 10 Accommodation Road Boxted CO4 5HR on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from the Barn 10 Accommodation Road Boxted CO4 5HR on 4 September 2012 (1 page) |
4 September 2012 | Registered office address changed from the Barn 10 Accommodation Road Boxted CO4 5HR on 4 September 2012 (1 page) |
6 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
26 July 2011 | Director's details changed for Douglas Valenti on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Douglas Valenti on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Kenneth Hahn on 26 July 2011 (2 pages) |
26 July 2011 | Director's details changed for Kenneth Hahn on 26 July 2011 (2 pages) |
26 July 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
6 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
2 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (14 pages) |
2 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (14 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (5 pages) |
27 August 2009 | Return made up to 21/07/09; full list of members (10 pages) |
27 August 2009 | Return made up to 21/07/09; full list of members (10 pages) |
4 June 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
4 June 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
25 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
25 July 2008 | Return made up to 21/07/08; full list of members (3 pages) |
17 June 2008 | Appointment terminated director jeffrey stephens (1 page) |
17 June 2008 | Appointment terminated director jeffrey stephens (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 4 beacon end courtyard london road, stanway colchester essex CO3 0NQ (1 page) |
9 June 2008 | Director appointed kenneth hahn (1 page) |
9 June 2008 | Director appointed kenneth hahn (1 page) |
9 June 2008 | Registered office changed on 09/06/2008 from 4 beacon end courtyard london road, stanway colchester essex CO3 0NQ (1 page) |
29 November 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
29 November 2007 | Accounts for a small company made up to 30 June 2007 (5 pages) |
31 August 2007 | Return made up to 21/07/07; no change of members (7 pages) |
31 August 2007 | Return made up to 21/07/07; no change of members (7 pages) |
12 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
12 December 2006 | Accounts for a small company made up to 30 June 2006 (6 pages) |
5 September 2006 | Director resigned (1 page) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | New director appointed (2 pages) |
5 September 2006 | New secretary appointed (2 pages) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Secretary resigned (1 page) |
5 September 2006 | Director resigned (1 page) |
8 August 2006 | Return made up to 21/07/06; full list of members
|
8 August 2006 | Return made up to 21/07/06; full list of members
|
24 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
24 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
28 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
28 July 2005 | Return made up to 21/07/05; full list of members (7 pages) |
10 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
10 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
4 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
4 August 2004 | Return made up to 21/07/04; full list of members (7 pages) |
5 July 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 July 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | New secretary appointed (2 pages) |
30 June 2004 | Secretary resigned;director resigned (1 page) |
30 June 2004 | Secretary resigned;director resigned (1 page) |
18 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
18 March 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: garden court hythe quay colchester essex CO2 8JF (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: garden court hythe quay colchester essex CO2 8JF (1 page) |
29 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
29 July 2003 | Return made up to 21/07/03; full list of members (7 pages) |
8 July 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
8 July 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
14 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
14 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
22 October 2002 | Company name changed mwr systems LIMITED\certificate issued on 22/10/02 (2 pages) |
22 October 2002 | Company name changed mwr systems LIMITED\certificate issued on 22/10/02 (2 pages) |
16 August 2002 | Return made up to 21/07/02; full list of members
|
16 August 2002 | Return made up to 21/07/02; full list of members
|
28 May 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
28 May 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
20 February 2002 | Particulars of mortgage/charge (7 pages) |
20 February 2002 | Particulars of mortgage/charge (7 pages) |
20 February 2002 | Particulars of mortgage/charge (7 pages) |
20 February 2002 | Particulars of mortgage/charge (7 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
21 November 2001 | Total exemption small company accounts made up to 31 July 2001 (7 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Secretary resigned (1 page) |
14 November 2001 | New secretary appointed (2 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
14 August 2001 | Return made up to 21/07/01; full list of members (6 pages) |
19 April 2001 | Particulars of mortgage/charge (4 pages) |
19 April 2001 | Particulars of mortgage/charge (4 pages) |
17 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
17 April 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
15 August 2000 | Return made up to 21/07/00; full list of members
|
15 August 2000 | Return made up to 21/07/00; full list of members
|
14 July 2000 | Registered office changed on 14/07/00 from: 16A coggeshall road braintree essex CM7 9BY (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Registered office changed on 14/07/00 from: 16A coggeshall road braintree essex CM7 9BY (1 page) |
2 August 1999 | Secretary resigned (1 page) |
2 August 1999 | Secretary resigned (1 page) |
21 July 1999 | Incorporation (19 pages) |
21 July 1999 | Incorporation (19 pages) |