Sammamish
Wa
98075
Director Name | Paul Dean Davis |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 April 2009(11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 December 2011) |
Role | Business Executive |
Correspondence Address | 2231 - 95th Ave. Ne Bellevue Washington 98004 |
Secretary Name | Donald Ray Rench |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 April 2009(11 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 27 December 2011) |
Role | Company Director |
Correspondence Address | 1800 114th Avenue Se Bellevue Wa 98004 United States |
Director Name | David Winslow Cole |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | President, Coinstar Inc. |
Correspondence Address | 1800 114th Avenue Se Bellevue Washington 98004 United States |
Director Name | Brian V Turner |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Chief Financial Officer, Coinstar Inc. |
Correspondence Address | 1800 114th Ave Se Bellevue Washington 98004 United States |
Secretary Name | Robert Cowling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Melgund Road London N5 1PT |
Director Name | John Charles Harvey |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2009(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 November 2009) |
Role | Business Executive |
Correspondence Address | 409 E. 57th Street Hinsdale Illinois 60521 United States |
Registered Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £273,677 |
Gross Profit | -£375,147 |
Net Worth | -£794,153 |
Cash | £15,102 |
Current Liabilities | £79,114 |
Latest Accounts | 31 December 2009 (14 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 December 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2011 | Application to strike the company off the register (3 pages) |
8 September 2011 | Application to strike the company off the register (3 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Memorandum and Articles of Association (22 pages) |
26 May 2011 | Resolutions
|
26 May 2011 | Memorandum and Articles of Association (22 pages) |
23 May 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
23 May 2011 | Statement of capital following an allotment of shares on 18 May 2011
|
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
13 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
12 November 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 November 2010 | Full accounts made up to 31 December 2009 (15 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
10 November 2009 | Termination of appointment of John Harvey as a director (1 page) |
10 November 2009 | Termination of appointment of John Harvey as a director (1 page) |
30 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
30 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
29 September 2009 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
14 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
14 July 2009 | Return made up to 30/04/09; full list of members (4 pages) |
14 July 2009 | Director and secretary's change of particulars / donald rench / 30/04/2008 (1 page) |
14 July 2009 | Director and Secretary's Change of Particulars / donald rench / 30/04/2008 / HouseName/Number was: , now: 4670; Street was: 1800 114TH avenue SE, now: - 225TH ave SE; Post Town was: bellevue, now: sammamish; Region was: wa 98004, now: wa; Post Code was: , now: 98075 (1 page) |
13 July 2009 | Appointment terminated director brian turner (1 page) |
13 July 2009 | Director appointed john charles harvey (1 page) |
13 July 2009 | Director appointed john charles harvey (1 page) |
13 July 2009 | Appointment Terminated Director brian turner (1 page) |
18 May 2009 | Appointment terminated director david cole (1 page) |
18 May 2009 | Secretary appointed donald may rench (2 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from new loom house 101 back church lane suite 2.05 london E1 1LU (1 page) |
18 May 2009 | Director appointed paul dean davis (2 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from new loom house 101 back church lane suite 2.05 london E1 1LU (1 page) |
18 May 2009 | Secretary appointed donald may rench (2 pages) |
18 May 2009 | Appointment Terminated Secretary robert cowling (1 page) |
18 May 2009 | Director appointed paul dean davis (2 pages) |
18 May 2009 | Appointment Terminated Director david cole (1 page) |
18 May 2009 | Appointment terminated secretary robert cowling (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 65 kingsway london WC2B 6TB (1 page) |
20 May 2008 | Registered office changed on 20/05/2008 from 65 kingsway london WC2B 6TB (1 page) |
30 April 2008 | Incorporation (29 pages) |
30 April 2008 | Incorporation (29 pages) |