Ste 100
San Diego
Ca
92121
Director Name | Christopher Maloney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 July 2015(8 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 31 January 2017) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 9477 Waples Street Ste 100 San Diego California 92121 United States |
Secretary Name | Blake Clark |
---|---|
Status | Closed |
Appointed | 21 July 2015(8 years after company formation) |
Appointment Duration | 1 year, 6 months (closed 31 January 2017) |
Role | Company Director |
Correspondence Address | 9477 Waples Street Ste 100 San Diego California 92121 United States |
Director Name | Kenneth Elmer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 711 Endsleigh Ct Danville California 94506 United States |
Secretary Name | Andrea Elizabeth Alger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Mew Cottage Brook Lane, Thornton Dale Pickering North Yorkshire YO18 7RZ |
Director Name | Gary Bunyard |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 2008(10 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 October 2008) |
Role | President Ceo |
Correspondence Address | 14775 Golden Leaf Court Draper Utah 84020 United States |
Director Name | Jeffrey Stone |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 September 2008(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 08 August 2011) |
Role | President |
Correspondence Address | 850 Second Street Unit 217 Santa Monica Los Angleles United States |
Secretary Name | Maria Elizabeth Szymanek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2010(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 08 August 2011) |
Role | Company Director |
Correspondence Address | 1007 McCauley Road Danville California United States |
Director Name | Thomas Twerdahl |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2011(4 years after company formation) |
Appointment Duration | 1 year (resigned 31 August 2012) |
Role | Controller |
Country of Residence | Usa California |
Correspondence Address | 6200 Stoneridge Mall Road Suite 400 Pleasanton California 94588 United States |
Secretary Name | Scott Carroll |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2011(4 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 July 2015) |
Role | Company Director |
Correspondence Address | 3000 Executive Parkway Suite 500 San Roman California 94583 United States |
Director Name | Dave Rutan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2012(5 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 26 September 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3000 Executive Parkway Suite 500 San Ramon California 94583 United States |
Director Name | Mr Jamie Kevin Oliver |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2013(6 years, 2 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 22 July 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 3000 Executive Parkway Suite 500 San Ramon California 94583 United States |
Director Name | Mr Duane Welby Bell |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 July 2014(7 years after company formation) |
Appointment Duration | 12 months (resigned 21 July 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 3000 Executive Parkway Suite 500 San Ramon California 94583 |
Registered Address | Alpha House, 4 Greek Street Stockport Cheshire SK3 8AB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Tiburon Inc. 100.00% Ordinary |
---|
Latest Accounts | 31 July 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
15 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2016 | Application to strike the company off the register (3 pages) |
2 November 2016 | Application to strike the company off the register (3 pages) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2016 | Appointment of Blake Clark as a director on 2 February 2015 (2 pages) |
22 June 2016 | Appointment of Blake Clark as a director on 2 February 2015 (2 pages) |
1 October 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
1 October 2015 | Accounts for a dormant company made up to 31 July 2015 (1 page) |
26 August 2015 | Appointment of Christopher Maloney as a director on 21 July 2015 (3 pages) |
26 August 2015 | Termination of appointment of Scott Carroll as a secretary on 21 July 2015 (2 pages) |
26 August 2015 | Appointment of Blake Clark as a secretary on 21 July 2015 (3 pages) |
26 August 2015 | Termination of appointment of Duane Welby Bell as a director on 21 July 2015 (2 pages) |
26 August 2015 | Termination of appointment of Duane Welby Bell as a director on 21 July 2015 (2 pages) |
26 August 2015 | Appointment of Blake Clark as a secretary on 21 July 2015 (3 pages) |
26 August 2015 | Appointment of Christopher Maloney as a director on 21 July 2015 (3 pages) |
26 August 2015 | Termination of appointment of Scott Carroll as a secretary on 21 July 2015 (2 pages) |
11 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 13 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
13 November 2014 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
13 November 2014 | Accounts for a dormant company made up to 31 July 2014 (1 page) |
3 November 2014 | Appointment of Mr Duane Welby Bell as a director on 22 July 2014 (2 pages) |
3 November 2014 | Appointment of Mr Duane Welby Bell as a director on 22 July 2014 (2 pages) |
31 October 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Termination of appointment of Jamie Oliver as a director on 22 July 2014 (1 page) |
31 October 2014 | Annual return made up to 13 July 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Termination of appointment of Jamie Oliver as a director on 22 July 2014 (1 page) |
28 April 2014 | Appointment of Jamie Oliver as a director (3 pages) |
28 April 2014 | Appointment of Jamie Oliver as a director (3 pages) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
28 April 2014 | Accounts for a dormant company made up to 31 July 2013 (1 page) |
25 April 2014 | Termination of appointment of Dave Rutan as a director (2 pages) |
25 April 2014 | Termination of appointment of Dave Rutan as a director (2 pages) |
23 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 13 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
5 June 2013 | Appointment of Dave Rutan as a director (3 pages) |
5 June 2013 | Secretary's details changed for Scott Carroll on 1 August 2012 (3 pages) |
5 June 2013 | Secretary's details changed for Scott Carroll on 1 August 2012 (3 pages) |
5 June 2013 | Appointment of Dave Rutan as a director (3 pages) |
5 June 2013 | Secretary's details changed for Scott Carroll on 1 August 2012 (3 pages) |
5 June 2013 | Termination of appointment of Thomas Twerdahl as a director (2 pages) |
5 June 2013 | Termination of appointment of Thomas Twerdahl as a director (2 pages) |
22 November 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Annual return made up to 13 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
21 August 2012 | Accounts for a dormant company made up to 31 July 2012 (1 page) |
13 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2011 (16 pages) |
13 September 2011 | Second filing of AR01 previously delivered to Companies House made up to 13 July 2011 (16 pages) |
2 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders
|
2 September 2011 | Annual return made up to 13 July 2011 with a full list of shareholders
|
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
30 August 2011 | Appointment of Scott Carroll as a secretary (3 pages) |
30 August 2011 | Termination of appointment of Maria Szymanek as a secretary (2 pages) |
30 August 2011 | Appointment of Thomas Twerdahl as a director (3 pages) |
30 August 2011 | Appointment of Thomas Twerdahl as a director (3 pages) |
30 August 2011 | Termination of appointment of Jeffrey Stone as a director (2 pages) |
30 August 2011 | Termination of appointment of Jeffrey Stone as a director (2 pages) |
30 August 2011 | Termination of appointment of Maria Szymanek as a secretary (2 pages) |
30 August 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
30 August 2011 | Accounts for a dormant company made up to 31 July 2011 (1 page) |
30 August 2011 | Accounts for a dormant company made up to 31 July 2010 (1 page) |
30 August 2011 | Appointment of Scott Carroll as a secretary (3 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | Appointment of Maria Elizabeth Szymanek as a secretary (3 pages) |
28 September 2010 | Appointment of Maria Elizabeth Szymanek as a secretary (3 pages) |
28 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
28 September 2010 | Annual return made up to 13 July 2010 with a full list of shareholders (14 pages) |
9 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
9 April 2010 | Accounts for a dormant company made up to 31 July 2009 (1 page) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
18 January 2010 | Annual return made up to 13 July 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 13 July 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 July 2008 (1 page) |
8 January 2010 | Termination of appointment of Gary Bunyard as a director (2 pages) |
8 January 2010 | Termination of appointment of Gary Bunyard as a director (2 pages) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2009 | Memorandum and Articles of Association (7 pages) |
23 January 2009 | Memorandum and Articles of Association (7 pages) |
16 January 2009 | Company name changed xanalys LIMITED\certificate issued on 16/01/09 (2 pages) |
16 January 2009 | Company name changed xanalys LIMITED\certificate issued on 16/01/09 (2 pages) |
31 December 2008 | Director appointed jeffrey stone (2 pages) |
31 December 2008 | Director appointed jeffrey stone (2 pages) |
18 November 2008 | Return made up to 13/07/08; full list of members (6 pages) |
18 November 2008 | Return made up to 13/07/08; full list of members (6 pages) |
30 June 2008 | Appointment terminated secretary andrea alger (1 page) |
30 June 2008 | Appointment terminated secretary andrea alger (1 page) |
30 May 2008 | Director appointed gary bunyard (2 pages) |
30 May 2008 | Appointment terminated director kenneth elmer (1 page) |
30 May 2008 | Appointment terminated director kenneth elmer (1 page) |
30 May 2008 | Director appointed gary bunyard (2 pages) |
27 September 2007 | Memorandum and Articles of Association (7 pages) |
27 September 2007 | Memorandum and Articles of Association (7 pages) |
17 September 2007 | Company name changed tiburon LIMITED\certificate issued on 17/09/07 (2 pages) |
17 September 2007 | Company name changed tiburon LIMITED\certificate issued on 17/09/07 (2 pages) |
12 September 2007 | Resolutions
|
12 September 2007 | Resolutions
|
13 July 2007 | Incorporation (11 pages) |
13 July 2007 | Incorporation (11 pages) |