Cowley
Uxbridge
Middlesex
UB8 2ES
Director Name | Dennis Don Klahn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 May 1997(10 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | Cfo Ilts |
Correspondence Address | 12828 Rockwell Court Poway California 90264 |
Director Name | Michael Mark Michalko |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Current |
Appointed | 16 May 1997(10 years, 6 months after company formation) |
Appointment Duration | 26 years, 11 months |
Role | President Ilts |
Correspondence Address | 3456 Lilac Summit Olivenhain California 92024 United States |
Director Name | Bartley Godwin |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 25 September 1992) |
Role | Company Director |
Correspondence Address | 2711 Spokane Way Carlsbad California 92008 Foreign |
Director Name | James Walters |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 April 1992(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | 2131 Faraday Avenue Carlsbad California 92008 Foreign |
Director Name | Chief Financial Officer William Albert Hainke |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 May 1997) |
Role | Accountant |
Correspondence Address | 3025 Calle Frontera San Clemente California 92673 United States |
Director Name | Director Of Project Management Dale Arlen Rostamo |
---|---|
Date of Birth | August 1934 (Born 89 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 August 1992(5 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 1994) |
Role | Management |
Correspondence Address | 2178 Anda Lucia Way Oceanside California 92056 United States |
Secretary Name | Chief Financial Officer William Albert Hainke |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 August 1992(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 16 May 1997) |
Role | Accountant |
Correspondence Address | 3025 Calle Frontera San Clemente California 92673 United States |
Registered Address | Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £323,618 |
Gross Profit | £116,291 |
Net Worth | -£160,212 |
Cash | £53,475 |
Current Liabilities | £245,084 |
Latest Accounts | 31 December 1996 (27 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
20 May 2003 | Dissolved (1 page) |
---|---|
20 February 2003 | Liquidators statement of receipts and payments (5 pages) |
20 February 2003 | Return of final meeting in a members' voluntary winding up (3 pages) |
13 November 2002 | Liquidators statement of receipts and payments (5 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: arthur andersen po box 55 1 surrey street london WC2R 2NT (1 page) |
13 May 2002 | Liquidators statement of receipts and payments (5 pages) |
12 November 2001 | Liquidators statement of receipts and payments (5 pages) |
17 May 2001 | Liquidators statement of receipts and payments (5 pages) |
20 November 2000 | Liquidators statement of receipts and payments (5 pages) |
17 May 2000 | Liquidators statement of receipts and payments (6 pages) |
9 November 1999 | Liquidators statement of receipts and payments (5 pages) |
16 November 1998 | Registered office changed on 16/11/98 from: 241, horton road, yiewsley, west drayton, middlesex. UB7 8HT (1 page) |
13 November 1998 | Resolutions
|
13 November 1998 | Declaration of solvency (3 pages) |
13 November 1998 | Appointment of a voluntary liquidator (1 page) |
4 August 1997 | Secretary resigned;director resigned (1 page) |
4 August 1997 | New director appointed (2 pages) |
4 August 1997 | New director appointed (2 pages) |
25 June 1997 | Full accounts made up to 31 December 1996 (12 pages) |
25 April 1997 | Return made up to 11/04/97; full list of members (6 pages) |
25 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
30 July 1996 | Company name changed totalizator systems (uk) LIMITED\certificate issued on 31/07/96 (2 pages) |
15 April 1996 | Return made up to 11/04/96; no change of members (4 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (13 pages) |
24 April 1995 | Return made up to 11/04/95; no change of members
|