New York
10021
Director Name | Clifford Friedland |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Closed |
Appointed | 21 April 1998(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (closed 30 November 2008) |
Role | Chairman |
Correspondence Address | 2445 Bay Avenue Sunset Island 2 Miami Beach Florida 33140 |
Director Name | Patrick Maurice Aelvoet |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 September 2000(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 30 November 2008) |
Role | Telecommunications |
Correspondence Address | 13053 Polvera Avenue San Deigo Ca 92128 United States |
Director Name | Mr Ian Michael Fishwick |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 September 2000(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 30 November 2008) |
Role | Telecommunictions |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillcrest Hastings Road Kippings Cross Matfield Tonbridge Kent TN12 7HF |
Director Name | Michael Francis Mies |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 September 2000(11 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 30 November 2008) |
Role | Company Director |
Correspondence Address | 1075 Seale Drive Alpharetta Ga 30022 30022 |
Secretary Name | Struan James Macleod |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 June 2001(12 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 30 November 2008) |
Role | Company Director |
Correspondence Address | Flat 5 125 Ladbroke Grove London W11 1PN |
Director Name | Mr Theodore William Riggall West |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 22 August 1991) |
Role | Stock Broker |
Correspondence Address | 23 Brompton Square London SW3 2AD |
Director Name | Mr David John Raphael Varah |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 December 1992) |
Role | Chartered Accountant |
Correspondence Address | 30 Ewell Road Surbiton Surrey KT6 6HX |
Director Name | Mr Michael Robinson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 05 December 1991) |
Role | Consultant |
Correspondence Address | 12 Edith Terrace London SW10 0TH |
Director Name | Neil Matthew Heppel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 December 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lapworth Croft Church Lane Lapworth Solihull West Midlands B94 5NT |
Director Name | Ian Henry Fraser |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 15 June 1992) |
Role | Chartered Accountant |
Correspondence Address | The Twinings Chapel Lane Westhumble Dorking Surrey RH5 6AY |
Secretary Name | Mr David John Raphael Varah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 1991(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 1992) |
Role | Company Director |
Correspondence Address | 30 Ewell Road Surbiton Surrey KT6 6HX |
Director Name | Mr Stephen Paul Morris |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1992(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 10 June 1994) |
Role | Management Consultant |
Correspondence Address | Flat 2 80 Queens Gate London SW7 5JU |
Secretary Name | Mr John Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 1992(4 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 1994) |
Role | Lecturer |
Correspondence Address | 20 Shipton Road Sutton Coldfield West Midlands B72 1NR |
Director Name | Mr Christopher Hamilton Scott |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 1994(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Badgers Bassetts Mark Cross Crowborough East Sussex TN6 3PE |
Director Name | Richard James Holmes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1994(5 years, 12 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 14 December 1994) |
Role | Company Director |
Correspondence Address | The Dial House Rockbourne Fordingbridge Hampshire SP6 3NA |
Director Name | Hugh Simon Anthony Raperport |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1994(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 21 April 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Arden Road Finchley London N3 3AD |
Director Name | Jonathan Otter Self |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1994(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 1997) |
Role | Company Director |
Correspondence Address | 24 Finch Road Douglas Isle Of Man Isleman |
Secretary Name | Hugh Simon Anthony Raperport |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 1994(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 April 1998) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Arden Road Finchley London N3 3AD |
Director Name | Neil Matthew Heppel |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(6 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 April 1998) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Lapworth Croft Church Lane Lapworth Solihull West Midlands B94 5NT |
Director Name | Douglas Smith |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1996(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 April 1998) |
Role | Managing Director |
Correspondence Address | Apt 2 9 Moreton Street London SW1V 2PW |
Director Name | David Glassman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 April 1998(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 September 2000) |
Role | President |
Correspondence Address | 3024 Ne 49th Street Fort Lauderdale Fl33308 Usa Foreign |
Secretary Name | Richard Blume |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 21 April 1998(9 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 11 January 1999) |
Role | Company Director |
Correspondence Address | 101 E 75th Street 9e New York 10021 |
Director Name | Ariel Kestin |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 November 1998(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 2000) |
Role | Co Director |
Correspondence Address | 9 Seagrave Road Beaconsfield Buckinghamshire HP9 1SU |
Director Name | Mr Louis Victor Ralph Laville |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(11 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 11 May 2001) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | Pennington House 27a Marryat Road Wimbledon London SW19 5BE |
Secretary Name | Paul Kenneth Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(11 years, 10 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 13 June 2001) |
Role | Telecommunications |
Correspondence Address | 40 Culmington Road West Ealing London W13 9NH |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,037,958 |
Gross Profit | £1,437,301 |
Net Worth | -£536,120 |
Cash | £531,996 |
Current Liabilities | £1,270,346 |
Latest Accounts | 31 December 1998 (25 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
30 November 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
30 August 2008 | Return of final meeting of creditors (1 page) |
2 August 2002 | Receiver's abstract of receipts and payments (3 pages) |
1 August 2002 | Receiver ceasing to act (1 page) |
27 June 2002 | Receiver's abstract of receipts and payments (4 pages) |
22 November 2001 | Appointment of a liquidator (2 pages) |
21 November 2001 | Registered office changed on 21/11/01 from: adelaide house 626 chiswick high road london W4 5RY (1 page) |
1 November 2001 | Appointment of a voluntary liquidator (1 page) |
29 August 2001 | Declaration of mortgage charge released/ceased (2 pages) |
21 August 2001 | Order of court to wind up (2 pages) |
13 July 2001 | Return made up to 31/05/01; full list of members
|
10 July 2001 | Secretary resigned (1 page) |
10 July 2001 | New secretary appointed (2 pages) |
18 June 2001 | Appointment of receiver/manager (1 page) |
22 January 2001 | Return made up to 31/05/00; full list of members (6 pages) |
14 December 2000 | Full group accounts made up to 31 December 1998 (20 pages) |
25 October 2000 | Secretary resigned (1 page) |
19 October 2000 | Director resigned (1 page) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New director appointed (2 pages) |
4 October 2000 | New secretary appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
17 November 1999 | Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page) |
28 July 1999 | Return made up to 31/05/99; no change of members (4 pages) |
5 May 1999 | Full group accounts made up to 31 March 1998 (23 pages) |
14 December 1998 | New director appointed (2 pages) |
23 June 1998 | Return made up to 31/05/98; full list of members
|
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New director appointed (2 pages) |
22 May 1998 | New secretary appointed;new director appointed (2 pages) |
16 February 1998 | Memorandum and Articles of Association (36 pages) |
16 February 1998 | Resolutions
|
16 February 1998 | Nc dec already adjusted 30/01/98 (1 page) |
16 February 1998 | £ ic 3824800/2341217 30/01/98 £ sr [email protected]= 1483583 (1 page) |
11 February 1998 | Ad 30/01/98--------- £ si [email protected] £ ic 3824800/3824800 (2 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 January 1998 | Re-registration of Memorandum and Articles (44 pages) |
20 January 1998 | Application for reregistration from PLC to private (1 page) |
9 October 1997 | Full group accounts made up to 31 March 1997 (25 pages) |
30 July 1997 | Ad 01/07/97--------- £ si [email protected]= 422430 £ ic 3402370/3824800 (2 pages) |
10 July 1997 | Nc inc already adjusted 30/06/97 (1 page) |
10 July 1997 | Resolutions
|
8 June 1997 | Director resigned (1 page) |
5 June 1997 | Return made up to 31/05/97; full list of members
|
21 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 November 1996 | Full group accounts made up to 31 March 1996 (25 pages) |
3 July 1996 | New director appointed (2 pages) |
21 June 1996 | Return made up to 31/05/96; full list of members
|
7 May 1996 | Director resigned (1 page) |
27 October 1995 | Full group accounts made up to 31 March 1995 (24 pages) |
26 May 1995 | Ad 31/03/94--------- £ si [email protected] (2 pages) |
26 May 1995 | Ad 28/02/94--------- £ si [email protected] (2 pages) |
1 August 1989 | Company name changed orbital communications public li mited company\certificate issued on 02/08/89 (2 pages) |
11 April 1989 | Company name changed launchmajor public LIMITED compa ny\certificate issued on 12/04/89 (2 pages) |
21 November 1988 | Incorporation (9 pages) |