Garching
85748
Director Name | James Harvey Hammons |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Closed |
Appointed | 27 November 2017(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 May 2019) |
Role | Managing Director |
Country of Residence | United States |
Correspondence Address | 150 Broadway 150 Broadway Cambridge Ma 02142 |
Director Name | Kelly Anne Johnston |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 1448 Gallowgate Parkhead Glasgow G31 4ST Scotland |
Director Name | Miss Anne Leslie |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Role | Accounts Assistant |
Correspondence Address | 214 Calder Street Glasgow G42 7PE Scotland |
Director Name | David Randy Conrad |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | 300 Murchison Drive Millbrae California 94030 |
Director Name | Willaim Edwin Thomas |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 June 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 September 2001) |
Role | Company Director |
Correspondence Address | 6774 Michele Way San Jose California 95129 |
Director Name | Christopher Risley |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2001(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 June 2007) |
Role | Executive |
Correspondence Address | 2385 Bay Road Redwood City Ca 94063 United States |
Director Name | Betty Kayton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 May 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 September 2006) |
Role | Finance |
Correspondence Address | 11888 Francemont Dr. Los Altos Hills Ca 94022 |
Secretary Name | Betty Kayton |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 May 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 25 September 2006) |
Role | Finance |
Correspondence Address | 11888 Francemont Dr. Los Altos Hills Ca 94022 |
Director Name | Mr Marcus Smith |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 2006(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 January 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2000 Seaport Blvd, Suite 400 Redwood City California Ca94063 |
Secretary Name | Mr Marcus Smith |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 September 2006(6 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 14 February 2007) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 6812 Royalwood Way San Jose California 95120 United States |
Director Name | Tomas Carlos Tovar |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2007(7 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 July 2011) |
Role | CEO |
Correspondence Address | 2000 Seaport Blvd, Suite 400 Redwood City California Ca 94063 |
Director Name | Mr Kenton Duane Chow |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2011(11 years after company formation) |
Appointment Duration | 7 months (resigned 31 August 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 2000 Seaport Blvd Suite 400 Redwood City California 94063 |
Director Name | Derek Steven Nelson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 January 2011(11 years after company formation) |
Appointment Duration | 1 day (resigned 27 January 2011) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 2000 Seaport Blvd Suite 400 Redwood City California Ca 94063 |
Director Name | Gary Messiana |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 July 2011(11 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 27 November 2017) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Nominum, Inc 800 Bridge Parkway Suite 100 Redwood City Ca 94065 |
Director Name | Robert Peter Verheecke |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 August 2012(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 27 November 2017) |
Role | Corporate Finance Executive |
Country of Residence | United States |
Correspondence Address | 800 Bridge Parkway Suite 100 Redwood City California 94065 |
Secretary Name | Financial Tactics Accounts Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 January 2000(same day as company formation) |
Correspondence Address | Priestley House 150 Polmadie Road Glasgow G5 0HN Scotland |
Secretary Name | Gerber Landa & Gee (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2000(4 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2003) |
Correspondence Address | 11/12 Newton Terrace Glasgow Lanarkshire G3 7PJ Scotland |
Secretary Name | The Briars Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(7 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 November 2017) |
Correspondence Address | Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE |
Secretary Name | The Briars Group Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2007(7 years after company formation) |
Appointment Duration | 10 years, 9 months (resigned 27 November 2017) |
Correspondence Address | Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE |
Website | nominum.com |
---|---|
Email address | [email protected] |
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Nominum Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,866,950 |
Net Worth | £891,778 |
Cash | £193,145 |
Current Liabilities | £295,400 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
7 May 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 February 2019 | Application to strike the company off the register (3 pages) |
10 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
16 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
30 January 2018 | Secretary's details changed (1 page) |
21 December 2017 | Termination of appointment of the Briars Group Ltd as a secretary on 27 November 2017 (1 page) |
21 December 2017 | Appointment of Gerald Deck as a director on 27 November 2017 (2 pages) |
21 December 2017 | Termination of appointment of Gary Messiana as a director on 27 November 2017 (1 page) |
21 December 2017 | Termination of appointment of Robert Peter Verheecke as a director on 27 November 2017 (1 page) |
21 December 2017 | Termination of appointment of the Briars Group Ltd as a secretary on 27 November 2017 (1 page) |
21 December 2017 | Appointment of James Harvey Hammons Jr as a director on 27 November 2017 (2 pages) |
21 December 2017 | Appointment of James Harvey Hammons Jr as a director on 27 November 2017 (2 pages) |
21 December 2017 | Termination of appointment of Robert Peter Verheecke as a director on 27 November 2017 (1 page) |
21 December 2017 | Termination of appointment of Gary Messiana as a director on 27 November 2017 (1 page) |
21 December 2017 | Appointment of Gerald Deck as a director on 27 November 2017 (2 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
4 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
3 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
2 February 2016 | Director's details changed for Robert Peter Verheecke on 27 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Robert Peter Verheecke on 27 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Gary Messiana on 27 January 2016 (2 pages) |
2 February 2016 | Director's details changed for Gary Messiana on 27 January 2016 (2 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
20 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 August 2014 | Full accounts made up to 31 December 2013 (17 pages) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
30 January 2014 | Section 519 (1 page) |
30 January 2014 | Section 519 (1 page) |
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
5 December 2013 | Auditor's resignation (1 page) |
5 December 2013 | Auditor's resignation (1 page) |
10 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
10 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
4 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
21 August 2012 | Appointment of Robert Peter Verheecke as a director (2 pages) |
21 August 2012 | Appointment of Robert Peter Verheecke as a director (2 pages) |
20 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Director's details changed for Gary Messiana on 16 February 2012 (2 pages) |
16 February 2012 | Director's details changed for Gary Messiana on 16 February 2012 (2 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
14 September 2011 | Appointment of Gary Messiana as a director (2 pages) |
14 September 2011 | Termination of appointment of Derek Nelson as a director (1 page) |
14 September 2011 | Termination of appointment of Kenton Duane Chow as a director (1 page) |
14 September 2011 | Termination of appointment of Tomas Tovar as a director (1 page) |
14 September 2011 | Termination of appointment of Kenton Duane Chow as a director (1 page) |
14 September 2011 | Termination of appointment of Derek Nelson as a director (1 page) |
14 September 2011 | Termination of appointment of Tomas Tovar as a director (1 page) |
14 September 2011 | Appointment of Gary Messiana as a director (2 pages) |
18 July 2011 | Appointment of Derek Steven Nelson as a director (2 pages) |
18 July 2011 | Appointment of Derek Steven Nelson as a director (2 pages) |
24 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Termination of appointment of Derek Steven Nelson as a director (1 page) |
18 February 2011 | Termination of appointment of Derek Steven Nelson as a director (1 page) |
8 February 2011 | Appointment of Kenton Duane Chow as a director (2 pages) |
8 February 2011 | Appointment of Kenton Duane Chow as a director (2 pages) |
3 February 2011 | Appointment of Derek Steven Nelson as a director (2 pages) |
3 February 2011 | Appointment of Derek Steven Nelson as a director (2 pages) |
2 February 2011 | Termination of appointment of Marcus Smith as a director (1 page) |
2 February 2011 | Termination of appointment of Marcus Smith as a director (1 page) |
3 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
3 December 2010 | Full accounts made up to 31 December 2009 (14 pages) |
17 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Director's details changed for Marcus Smith on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Marcus Smith on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Tomas Carlos Tovar on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Marcus Smith on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Tomas Carlos Tovar on 1 January 2010 (2 pages) |
15 March 2010 | Director's details changed for Tomas Carlos Tovar on 1 January 2010 (2 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
19 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
19 February 2009 | Return made up to 28/01/09; full list of members (3 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
27 August 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
12 May 2008 | Return made up to 28/01/08; full list of members (3 pages) |
12 May 2008 | Return made up to 28/01/08; full list of members (3 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
3 August 2007 | Director resigned (1 page) |
3 August 2007 | Director resigned (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
27 March 2007 | Return made up to 28/01/07; full list of members
|
27 March 2007 | Return made up to 28/01/07; full list of members
|
9 March 2007 | New secretary appointed (2 pages) |
9 March 2007 | New secretary appointed (2 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2004 (6 pages) |
10 October 2006 | Secretary resigned;director resigned (1 page) |
10 October 2006 | Secretary resigned;director resigned (1 page) |
10 October 2006 | New secretary appointed;new director appointed (2 pages) |
10 October 2006 | New secretary appointed;new director appointed (2 pages) |
16 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
16 February 2006 | Return made up to 28/01/06; full list of members (8 pages) |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
17 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
21 June 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 June 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
7 April 2005 | Return made up to 28/01/05; full list of members
|
7 April 2005 | Return made up to 28/01/05; full list of members
|
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
26 October 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
16 February 2004 | Return made up to 28/01/04; full list of members
|
16 February 2004 | Return made up to 28/01/04; full list of members
|
2 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
5 August 2003 | Registered office changed on 05/08/03 from: gerber landa & gee 11/12 newton terrace glasgow lanarkshire G3 7PJ (1 page) |
5 August 2003 | Registered office changed on 05/08/03 from: gerber landa & gee 11/12 newton terrace glasgow lanarkshire G3 7PJ (1 page) |
19 June 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 June 2003 | New secretary appointed;new director appointed (2 pages) |
19 June 2003 | New secretary appointed;new director appointed (2 pages) |
19 June 2003 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
14 February 2003 | Return made up to 28/01/03; full list of members (7 pages) |
19 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
19 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
22 December 2001 | Director resigned (1 page) |
22 December 2001 | Director resigned (1 page) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
11 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | Secretary resigned (1 page) |
16 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
16 February 2001 | Return made up to 28/01/01; full list of members (7 pages) |
5 February 2001 | Secretary resigned (1 page) |
5 February 2001 | Secretary resigned (1 page) |
13 October 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
13 October 2000 | Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
27 June 2000 | New director appointed (2 pages) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Registered office changed on 19/06/00 from: priestley house 150 polmadie road glasgow lanarkshire G5 0HN (1 page) |
5 April 2000 | Company name changed kelajo 9 LTD.\certificate issued on 06/04/00 (2 pages) |
5 April 2000 | Company name changed kelajo 9 LTD.\certificate issued on 06/04/00 (2 pages) |
28 January 2000 | Incorporation (14 pages) |
28 January 2000 | Incorporation (14 pages) |