Sunnyvale
Ca 94085
United States
Secretary Name | Huallenac Trustee Company Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | 201 Silbury Boulevard Milton Keynes MK9 1LZ |
Director Name | Douglas Stanley Miller |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 1130 Kifer Road Sunnyvale California 94086 United States |
Director Name | Robert William Rennard |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Role | Engineer |
Correspondence Address | 1130 Kifer Road Sunnyvale California 94086 United States |
Director Name | Loren Edward Hillberg |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 March 2010(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 03 February 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 950 De Guigne Drive Sunnyvale Ca 94085 United States |
Director Name | Michael William Strambi |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 October 2012(6 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 14 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 950 De Guigne Drive Sunnyvale Ca94085 |
Director Name | Ms Lily Toy |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 February 2017(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor Boundary House 4 County Place Chelmsford Essex CM2 0RE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Telephone | 01245 357231 |
---|---|
Telephone region | Chelmsford |
Registered Address | 910 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 June 2020 (3 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
13 February 2007 | Delivered on: 24 February 2007 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of euros 15,000 credited to account designation number 550/01/20522053 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|
30 June 2020 | Full accounts made up to 30 June 2019 (16 pages) |
---|---|
2 June 2020 | Confirmation statement made on 25 May 2020 with no updates (3 pages) |
28 May 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
3 April 2019 | Full accounts made up to 30 June 2018 (15 pages) |
17 December 2018 | Termination of appointment of Michael William Strambi as a director on 14 December 2018 (1 page) |
5 December 2018 | Termination of appointment of Lily Toy as a director on 19 October 2018 (1 page) |
13 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
13 June 2018 | Withdrawal of a person with significant control statement on 13 June 2018 (2 pages) |
13 June 2018 | Notification of Telenav Inc as a person with significant control on 6 April 2016 (2 pages) |
12 June 2018 | Appointment of Ms Lily Toy as a director on 3 February 2017 (2 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (16 pages) |
14 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
14 June 2017 | Termination of appointment of Loren Edward Hillberg as a director on 3 February 2017 (1 page) |
14 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
14 June 2017 | Termination of appointment of Loren Edward Hillberg as a director on 3 February 2017 (1 page) |
3 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (13 pages) |
22 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
7 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
7 April 2016 | Full accounts made up to 30 June 2015 (12 pages) |
31 March 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
31 March 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
10 August 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
10 August 2015 | Accounts for a small company made up to 30 June 2014 (5 pages) |
22 June 2015 | Director's details changed for Haiping Jin on 25 May 2015 (2 pages) |
22 June 2015 | Director's details changed for Haiping Jin on 25 May 2015 (2 pages) |
22 June 2015 | Director's details changed for Loren Edward Hillberg on 25 May 2015 (2 pages) |
22 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Loren Edward Hillberg on 25 May 2015 (2 pages) |
22 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
7 July 2014 | Full accounts made up to 30 June 2013 (15 pages) |
7 July 2014 | Full accounts made up to 30 June 2013 (15 pages) |
23 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
4 July 2013 | Full accounts made up to 30 June 2012 (14 pages) |
4 July 2013 | Full accounts made up to 30 June 2012 (14 pages) |
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
5 June 2013 | Annual return made up to 25 May 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Appointment of Michael William Strambi as a director (2 pages) |
26 March 2013 | Appointment of Michael William Strambi as a director (2 pages) |
25 March 2013 | Termination of appointment of Douglas Miller as a director (1 page) |
25 March 2013 | Termination of appointment of Douglas Miller as a director (1 page) |
20 June 2012 | Full accounts made up to 30 June 2011 (14 pages) |
20 June 2012 | Full accounts made up to 30 June 2011 (14 pages) |
12 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Secretary's details changed for Huallenac Trustee Company Ltd on 25 May 2012 (2 pages) |
12 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Secretary's details changed for Huallenac Trustee Company Ltd on 25 May 2012 (2 pages) |
1 September 2011 | Registered office address changed from Moulsham Court, 39 Moulsham Street, Chelmsford Essex CM2 0HY on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Moulsham Court, 39 Moulsham Street, Chelmsford Essex CM2 0HY on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Moulsham Court, 39 Moulsham Street, Chelmsford Essex CM2 0HY on 1 September 2011 (1 page) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
26 May 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Accounts for a medium company made up to 30 June 2010 (14 pages) |
5 April 2011 | Accounts for a medium company made up to 30 June 2010 (14 pages) |
18 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Secretary's details changed for Huallenac Trustee Company Ltd on 25 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Douglas Stanley Miller on 25 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Haiping Jin on 25 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Loren Edward Hillberg on 25 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Haiping Jin on 25 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Douglas Stanley Miller on 25 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Loren Edward Hillberg on 25 May 2010 (2 pages) |
17 June 2010 | Secretary's details changed for Huallenac Trustee Company Ltd on 25 May 2010 (2 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
7 April 2010 | Accounts for a small company made up to 30 June 2009 (7 pages) |
31 March 2010 | Statement of capital following an allotment of shares on 4 September 2009
|
31 March 2010 | Statement of capital following an allotment of shares on 4 September 2009
|
31 March 2010 | Resolutions
|
31 March 2010 | Statement of capital following an allotment of shares on 4 September 2009
|
31 March 2010 | Form 123 dated 04/09/09 increase of £819500 over £100000 (2 pages) |
31 March 2010 | Resolutions
|
31 March 2010 | Form 123 dated 04/09/09 increase of £819500 over £100000 (2 pages) |
12 March 2010 | Termination of appointment of Robert Rennard as a director (2 pages) |
12 March 2010 | Termination of appointment of Robert Rennard as a director (2 pages) |
12 March 2010 | Appointment of Loren Edward Hillberg as a director (3 pages) |
12 March 2010 | Appointment of Loren Edward Hillberg as a director (3 pages) |
30 October 2009 | Director's details changed for Robert William Rennard on 15 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Haiping Jin on 15 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Douglas Stanley Miller on 15 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Douglas Stanley Miller on 15 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Robert William Rennard on 15 October 2009 (3 pages) |
30 October 2009 | Director's details changed for Haiping Jin on 15 October 2009 (3 pages) |
9 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 25/05/09; full list of members (4 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
1 May 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
7 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
7 July 2008 | Return made up to 25/05/08; full list of members (4 pages) |
14 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
14 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
27 June 2007 | Return made up to 25/05/07; full list of members (7 pages) |
27 June 2007 | Return made up to 25/05/07; full list of members (7 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
24 February 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | Secretary resigned (1 page) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New director appointed (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
26 June 2006 | New secretary appointed (2 pages) |
23 June 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
23 June 2006 | Accounting reference date extended from 31/05/07 to 30/06/07 (1 page) |
25 May 2006 | Incorporation (17 pages) |
25 May 2006 | Incorporation (17 pages) |