Herndon
Va
20171
Director Name | Mr John Kenneth Stipancich |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 September 2017(32 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 27 March 2018) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 6901 Professional Parkway E. Suite 200 Sarasota Fl 34240 |
Director Name | Michael Patrick Corkery |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 September 2017(32 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (closed 27 March 2018) |
Role | Company Executive Officer And Accountant |
Country of Residence | United States |
Correspondence Address | Deltek 2291 Wood Oak Drive Herndon Va 20171 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 17 March 2006(21 years, 1 month after company formation) |
Appointment Duration | 12 years (closed 27 March 2018) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Stephen Charles Cook |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 March 2006) |
Role | Software Executive |
Correspondence Address | 1503 Sheltons Bend Houston Texas 770774 United States |
Director Name | Charalambos Georgiou |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 1994) |
Role | Managing Director |
Correspondence Address | 25 Warrington Crescent Little Venice London W9 1ED |
Director Name | Edward Michael Jensen |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 October 1995) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Colwood Hill House Colwood Lane Warninglid West Sussex RH17 5UQ |
Director Name | Mr Robert John Owen |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 10 months after company formation) |
Appointment Duration | 6 months (resigned 01 July 1993) |
Role | Technical Director |
Correspondence Address | 4 Westbury Gardens Luton Bedfordshire LU2 7DW |
Director Name | Mr Anthony Hartley Turner |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 10 months after company formation) |
Appointment Duration | -1 years, 1 month (resigned 29 February 1992) |
Role | Consultancy Director |
Correspondence Address | 24 Tavistock Avenue St Albans Hertfordshire AL1 2NJ |
Director Name | Mr Anthony Philip Gerald Welsh |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(7 years, 10 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 17 March 2006) |
Role | Software Executive |
Correspondence Address | 11806 Chase Lake Dr Houston Texas 77077 United States |
Secretary Name | Maxwell John Hall |
---|---|
Status | Resigned |
Appointed | 31 December 1992(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 October 1995) |
Role | Company Director |
Correspondence Address | 4 Digby Close Tilton On The Hill Leicester Leicestershire LE7 9LL |
Director Name | Richard Leslie Shaw |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1995(9 years, 11 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 04 October 1995) |
Role | Sales Director |
Correspondence Address | 8 Pendennis Court Harpenden Hertfordshire AL5 1SG |
Director Name | Kevin Thomas Parker |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2006(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 25 June 2008) |
Role | Chief Executive Officer |
Correspondence Address | 7518 Clifton Road Clifton Virginia 20124 Irish |
Director Name | James Corbett Reagan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 March 2006(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 May 2008) |
Role | Chief Financial Officer |
Correspondence Address | 2060 Beacon Heights Drive Reston Virginia 20191 Irish |
Director Name | David Ross Schwiesow |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2006(21 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2012) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Deltek 2291 Wood Oak Drive Herndon Va 20171 |
Director Name | Mark Lynn Wabschall |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2008(23 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 2009) |
Role | Accountant Cfo |
Correspondence Address | 10495 Hannah Farm Road Oakton 22124 Virginia United States |
Director Name | Mr Robert Norman Walton |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 2012(27 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 September 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2291 Wood Oak Drive Herndon Va 20171 United States |
Secretary Name | Professional Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 November 1995(10 years, 9 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 17 March 2006) |
Correspondence Address | Centurion House 37 Jewry Street London EC3N 2ER |
Website | deltek.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
140k at £1 | Wst Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,383,146 |
Gross Profit | £1,053,478 |
Net Worth | £693,313 |
Cash | £415,325 |
Current Liabilities | £3,734,757 |
Latest Accounts | 31 December 2016 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
4 August 2011 | Delivered on: 18 August 2011 Persons entitled: Halcrow Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £121,500 see image for full details. Outstanding |
---|---|
24 April 2007 | Delivered on: 27 April 2007 Persons entitled: Doquest Limited Classification: Licence to assign Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £51,150 the account in which sum is deposited and all sums from time to time standing to the credit of the account. See the mortgage charge document for full details. Outstanding |
21 July 1999 | Delivered on: 6 August 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
31 March 1988 | Delivered on: 7 April 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 56 abercrombie street, london SW11 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 February 1989 | Delivered on: 1 March 1989 Satisfied on: 11 September 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 November 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
---|---|
20 September 2017 | Appointment of John Stipancich as a director on 14 September 2017 (2 pages) |
20 September 2017 | Appointment of Michael Patrick Corkery as a director on 14 September 2017 (2 pages) |
20 September 2017 | Termination of appointment of Robert Norman Walton as a director on 7 September 2017 (1 page) |
31 March 2017 | Statement of capital on 31 March 2017
|
31 March 2017 | Solvency Statement dated 30/03/17 (1 page) |
31 March 2017 | Resolutions
|
31 March 2017 | Statement by Directors (1 page) |
6 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 November 2016 | Full accounts made up to 31 December 2015 (22 pages) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-04-13
|
29 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 September 2015 | Full accounts made up to 31 December 2014 (17 pages) |
31 December 2014 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2014-12-31
|
20 November 2014 | Full accounts made up to 31 December 2013 (19 pages) |
20 March 2014 | Auditor's resignation (1 page) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
17 December 2013 | Full accounts made up to 31 December 2012 (18 pages) |
6 March 2013 | Appointment of Robert Norman Walton as a director (2 pages) |
6 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
5 March 2013 | Termination of appointment of David Schwiesow as a director (1 page) |
14 December 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
19 December 2011 | Director's details changed for Michael Lee Krone on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Michael Lee Krone on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for David Ross Schwiesow on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for David Ross Schwiesow on 1 December 2011 (2 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (18 pages) |
18 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Director's details changed for David Ross Schwiesow on 1 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Michael Lee Krone on 1 November 2010 (2 pages) |
19 November 2010 | Director's details changed for David Ross Schwiesow on 1 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Michael Lee Krone on 1 November 2010 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (17 pages) |
14 August 2009 | Director appointed michael lee krone (2 pages) |
12 August 2009 | Appointment terminated director mark wabschall (1 page) |
2 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
21 December 2008 | Full accounts made up to 31 December 2007 (17 pages) |
25 November 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
19 November 2008 | Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX (1 page) |
24 September 2008 | Auditor's resignation (1 page) |
3 July 2008 | Director appointed mark lynn wabschall (2 pages) |
3 July 2008 | Appointment terminated director james reagan (1 page) |
3 July 2008 | Appointment terminated director kevin parker (1 page) |
14 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Director's particulars changed (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
10 July 2007 | Memorandum and Articles of Association (9 pages) |
2 July 2007 | Company name changed welcom software technology inter national LIMITED\certificate issued on 02/07/07 (2 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Return made up to 31/12/06; full list of members (3 pages) |
3 February 2007 | New director appointed (3 pages) |
30 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New director appointed (3 pages) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | New secretary appointed (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: 26-28 church road welwyn garden city hertfordshire AL8 6PW (1 page) |
18 April 2006 | New director appointed (2 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (2 pages) |
30 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
18 January 2005 | Director's particulars changed (1 page) |
18 January 2005 | Return made up to 31/12/04; full list of members (2 pages) |
4 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
1 April 2004 | Return made up to 31/12/03; full list of members
|
9 January 2004 | Auditor's resignation (1 page) |
18 August 2003 | Full accounts made up to 31 December 2002 (14 pages) |
13 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
30 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
29 March 2002 | Return made up to 31/12/01; full list of members
|
1 October 2001 | Registered office changed on 01/10/01 from: south bank technopark 90,london road london SE1 6LN (1 page) |
21 May 2001 | Full accounts made up to 31 December 2000 (13 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (14 pages) |
4 April 2000 | Full accounts made up to 31 December 1998 (14 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members
|
11 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 August 1999 | Particulars of mortgage/charge (4 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members
|
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Director's particulars changed (1 page) |
16 April 1998 | Return made up to 31/12/97; no change of members (6 pages) |
14 April 1998 | Full accounts made up to 31 December 1997 (14 pages) |
2 May 1997 | Full accounts made up to 31 December 1995 (20 pages) |
2 May 1997 | Full accounts made up to 31 December 1996 (19 pages) |
24 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
10 October 1996 | Delivery ext'd 3 mth 31/12/95 (2 pages) |
31 January 1996 | Ad 30/12/95--------- £ si 20000@1 (2 pages) |
22 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | £ nc 120000/250000 08/12/95 (1 page) |
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
21 December 1995 | Resolutions
|
19 December 1995 | New secretary appointed (2 pages) |
29 November 1995 | New secretary appointed (2 pages) |
7 November 1995 | Secretary resigned (2 pages) |
31 October 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 October 1995 | Director resigned (2 pages) |
23 October 1995 | Director resigned (2 pages) |
14 September 1995 | Ad 31/08/95--------- £ si 119900@1=119900 £ ic 100/120000 (2 pages) |
14 September 1995 | Resolutions
|
14 September 1995 | £ nc 100/120000 31/08/95 (1 page) |
27 January 1995 | Return made up to 31/12/94; full list of members (5 pages) |
27 January 1995 | New director appointed (2 pages) |
21 October 1994 | Full accounts made up to 31 December 1993 (14 pages) |
9 March 1994 | Return made up to 31/12/93; no change of members
|
9 March 1994 | Director resigned (2 pages) |
16 January 1994 | Director's particulars changed;director resigned (2 pages) |
22 August 1993 | Accounts for a small company made up to 31 December 1992 (14 pages) |
28 January 1993 | Return made up to 31/12/92; no change of members (6 pages) |
16 November 1992 | New director appointed (2 pages) |
18 October 1992 | Full accounts made up to 31 December 1991 (13 pages) |
15 July 1992 | Full accounts made up to 31 December 1990 (13 pages) |
16 April 1992 | Return made up to 31/12/91; full list of members (8 pages) |
2 May 1991 | Return made up to 31/12/90; full list of members (9 pages) |
24 October 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
4 October 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
22 June 1990 | Return made up to 31/12/89; full list of members (4 pages) |
29 January 1990 | New director appointed (2 pages) |
29 September 1989 | Accounting reference date shortened from 31/07 to 31/12 (1 page) |
6 June 1989 | Full accounts made up to 31 July 1988 (10 pages) |
1 March 1989 | Particulars of mortgage/charge (3 pages) |
12 January 1989 | Secretary resigned;new secretary appointed (1 page) |
11 January 1989 | Return made up to 08/08/88; full list of members (4 pages) |
11 April 1988 | Full accounts made up to 31 July 1987 (13 pages) |
11 April 1988 | Return made up to 25/06/87; full list of members (4 pages) |
7 April 1988 | Particulars of mortgage/charge (3 pages) |
17 December 1987 | Registered office changed on 17/12/87 from: 56 abercrombie st london SW11 (1 page) |
18 June 1987 | Full accounts made up to 31 July 1986 (11 pages) |
29 November 1986 | Return made up to 25/08/86; full list of members (4 pages) |
23 April 1985 | Memorandum and Articles of Association (11 pages) |
2 April 1985 | Company name changed\certificate issued on 02/04/85 (2 pages) |
11 February 1985 | Incorporation (15 pages) |
11 February 1985 | Certificate of incorporation (1 page) |