Woodside
Ca
94062
Director Name | Prakash Agarwal |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 August 2002) |
Role | President |
Correspondence Address | 26323 Calle Del Sol Los Altos Hills California 99022 United States |
Director Name | Mark Singer |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 March 2000(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 06 August 2002) |
Role | Executive |
Correspondence Address | 607 Blossom Court Pleasanton California 94566 YSA |
Director Name | Merle Anne McClendon |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 1999(1 week, 6 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 March 2000) |
Role | Chief Financial Officer |
Correspondence Address | 5119 Rafton Drive San Jose California Ca 95124 |
Director Name | Amnon Fisher |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1999(3 weeks, 2 days after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 February 2000) |
Role | Senior Vice President |
Correspondence Address | 720 Seneca Street Palo Alta Ca 94301 United States |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1999(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Registered Address | Spring Court Spring Road Hale Cheshire WA14 2UQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,472,124 |
Net Worth | -£293,189 |
Cash | £56,200 |
Current Liabilities | £530,907 |
Latest Accounts | 31 January 2000 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 January |
6 August 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 April 2002 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2001 | Registered office changed on 09/10/01 from: 1ST floor optimum house, salford quay salford lancashire M5 2XP (1 page) |
18 June 2001 | Full accounts made up to 31 January 2000 (14 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
11 April 2000 | Return made up to 26/01/00; full list of members (6 pages) |
28 February 2000 | Director resigned (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: 1ST floor optimum house, clippers quay salford lancashire M5 2XP (1 page) |
5 May 1999 | New director appointed (2 pages) |
5 May 1999 | New director appointed (2 pages) |
23 April 1999 | New secretary appointed (2 pages) |
23 April 1999 | Secretary resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Accounting reference date shortened from 31/01/00 to 30/01/00 (1 page) |
8 February 1999 | Company name changed ibis (469) LIMITED\certificate issued on 08/02/99 (3 pages) |
26 January 1999 | Incorporation (35 pages) |