London
EC2M 5PS
Director Name | Andrew James Youniss |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 July 2010(26 years, 7 months after company formation) |
Appointment Duration | 12 months (closed 12 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Mr Brian Elmer Agle |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 July 2010(26 years, 7 months after company formation) |
Appointment Duration | 12 months (closed 12 July 2011) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Secretary Name | D&A Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 July 2010(26 years, 7 months after company formation) |
Appointment Duration | 12 months (closed 12 July 2011) |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Director Name | Graham Boyd Paterson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 February 1995) |
Role | Executive |
Correspondence Address | 9 Hall Park Hill Berkhamsted Hertfordshire HP4 2NH |
Secretary Name | James Daniel Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 March 1992) |
Role | Company Director |
Correspondence Address | 32 Moran Circle Sudbury Mass 01776 Foreign |
Secretary Name | Graham Boyd Paterson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1991(7 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 February 1995) |
Role | Company Director |
Correspondence Address | 9 Hall Park Hill Berkhamsted Hertfordshire HP4 2NH |
Secretary Name | Richard Patrick Ryan |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 March 1992(8 years, 3 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 13 July 2010) |
Role | President |
Country of Residence | United States |
Correspondence Address | 148 Highland Street Weston Massachusetts 02493 |
Director Name | Richard Patrick Ryan |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 1995(11 years, 2 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 13 July 2010) |
Role | President |
Country of Residence | United States |
Correspondence Address | 148 Highland Street Weston Massachusetts 02493 |
Secretary Name | Mr Raymond Kevin Bowyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1995(11 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 08 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Byland Drive Holyport Maidenhead Berkshire SL6 2HF |
Director Name | Martin Gary King |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 1996(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 October 1999) |
Role | Company Director |
Correspondence Address | 5 Campden House Terrace Kensington Church Street London W8 4BQ |
Secretary Name | Guiding Star Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2002(18 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 13 July 2010) |
Correspondence Address | 39 Byland Drive Holyport Maidenhead Berkshire SL6 2HF |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at 1 | Computer Corp Of America (International) LTD 50.00% Ordinary |
---|---|
1 at 1 | Richard Patrick Ryan 50.00% Ordinary |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2011 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2010 | Appointment of Andrew James Youniss as a director (2 pages) |
14 July 2010 | Appointment of Andrew James Youniss as a director (2 pages) |
14 July 2010 | Appointment of Brian Agle as a director (2 pages) |
14 July 2010 | Appointment of Brian Agle as a director (2 pages) |
13 July 2010 | Appointment of D&a Secretarial Services Limited as a secretary (2 pages) |
13 July 2010 | Registered office address changed from First Floor Edinburgh House 43-51 Windsor Road Slough Berkshire SL1 2EE on 13 July 2010 (1 page) |
13 July 2010 | Termination of appointment of Richard Ryan as a secretary (1 page) |
13 July 2010 | Termination of appointment of Guiding Star Limited as a secretary (1 page) |
13 July 2010 | Termination of appointment of Richard Ryan as a secretary (1 page) |
13 July 2010 | Termination of appointment of Guiding Star Limited as a secretary (1 page) |
13 July 2010 | Appointment of Johan Harald Gedda as a director (2 pages) |
13 July 2010 | Appointment of Johan Harald Gedda as a director (2 pages) |
13 July 2010 | Registered office address changed from First Floor Edinburgh House 43-51 Windsor Road Slough Berkshire SL1 2EE on 13 July 2010 (1 page) |
13 July 2010 | Appointment of D&a Secretarial Services Limited as a secretary (2 pages) |
13 July 2010 | Termination of appointment of Richard Ryan as a director (1 page) |
13 July 2010 | Termination of appointment of Richard Ryan as a director (1 page) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
23 March 2010 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
11 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
11 January 2010 | Annual return made up to 1 December 2009 with a full list of shareholders Statement of capital on 2010-01-11
|
10 January 2010 | Director's details changed for Richard Patrick Ryan on 1 December 2009 (2 pages) |
10 January 2010 | Director's details changed for Richard Patrick Ryan on 1 December 2009 (2 pages) |
10 January 2010 | Director's details changed for Richard Patrick Ryan on 1 December 2009 (2 pages) |
9 January 2010 | Secretary's details changed for Guiding Star Limited on 1 December 2009 (2 pages) |
9 January 2010 | Secretary's details changed for Guiding Star Limited on 1 December 2009 (2 pages) |
9 January 2010 | Secretary's details changed for Guiding Star Limited on 1 December 2009 (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
24 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
31 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
31 December 2008 | Return made up to 01/12/08; full list of members (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
1 May 2008 | Total exemption full accounts made up to 30 June 2007 (4 pages) |
4 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
4 January 2008 | Return made up to 01/12/07; full list of members (3 pages) |
27 April 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
27 April 2007 | Total exemption full accounts made up to 30 June 2006 (4 pages) |
4 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
4 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2007 | Return made up to 01/12/06; full list of members (3 pages) |
23 March 2006 | Accounts made up to 30 June 2005 (4 pages) |
23 March 2006 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
7 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
7 December 2005 | Return made up to 01/12/05; full list of members (3 pages) |
15 April 2005 | Accounts made up to 30 June 2004 (4 pages) |
15 April 2005 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
7 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
7 December 2004 | Return made up to 01/12/04; full list of members (8 pages) |
18 May 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
18 May 2004 | Accounts made up to 30 June 2003 (4 pages) |
7 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
7 December 2003 | Return made up to 01/12/03; full list of members (8 pages) |
27 March 2003 | Accounts made up to 30 June 2002 (4 pages) |
27 March 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
17 December 2002 | Return made up to 01/12/02; full list of members (8 pages) |
17 December 2002 | Return made up to 01/12/02; full list of members (8 pages) |
29 May 2002 | Secretary resigned (1 page) |
29 May 2002 | Secretary resigned (1 page) |
5 April 2002 | New secretary appointed (2 pages) |
5 April 2002 | New secretary appointed (2 pages) |
26 March 2002 | Accounts made up to 30 June 2001 (4 pages) |
26 March 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
7 January 2002 | Return made up to 01/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 01/12/01; full list of members
|
12 October 2001 | Registered office changed on 12/10/01 from: crowntek house 36-38 market street maidenhead berkshire SL6 8AD (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: first floor edinburgh house 43-51 windsor road slough berkshire SL1 2EE (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: crowntek house 36-38 market street maidenhead berkshire SL6 8AD (1 page) |
12 October 2001 | Registered office changed on 12/10/01 from: first floor edinburgh house 43-51 windsor road slough berkshire SL1 2EE (1 page) |
30 April 2001 | Accounts made up to 30 June 2000 (4 pages) |
30 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
3 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
3 January 2001 | Return made up to 01/12/00; full list of members (7 pages) |
28 April 2000 | Accounts made up to 30 June 1999 (4 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
23 January 2000 | Return made up to 01/12/99; full list of members (7 pages) |
23 January 2000 | Director resigned (1 page) |
23 January 2000 | Return made up to 01/12/99; full list of members (7 pages) |
23 January 2000 | Director resigned (1 page) |
5 March 1999 | Accounts made up to 30 June 1998 (4 pages) |
5 March 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
23 December 1998 | Return made up to 01/12/98; change of members (6 pages) |
23 December 1998 | Return made up to 01/12/98; change of members
|
9 April 1998 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
9 April 1998 | Accounts made up to 30 June 1997 (4 pages) |
22 April 1997 | Accounts made up to 30 June 1996 (4 pages) |
22 April 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
24 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
24 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
12 September 1996 | New director appointed (2 pages) |
6 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
6 May 1996 | Accounts made up to 30 June 1995 (4 pages) |
3 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
3 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
5 July 1995 | Secretary resigned;director resigned (2 pages) |
5 July 1995 | Secretary resigned;director resigned (2 pages) |
5 July 1995 | New director appointed (2 pages) |
5 July 1995 | New secretary appointed (2 pages) |
28 March 1995 | Accounts made up to 30 June 1994 (4 pages) |
28 March 1995 | Accounts for a dormant company made up to 30 June 1994 (4 pages) |