Ocean Ridge
Florida
33435
Secretary Name | Stewart Fraser Glendinning |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 November 2001(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 25 February 2003) |
Role | Consultant |
Correspondence Address | 2 Sabal Island Drive Ocean Ridge Florida 33435 |
Director Name | Graham Crispin Stoddart-Stones |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(1 year after company formation) |
Appointment Duration | 4 years (resigned 14 April 1998) |
Role | Computer Analyst |
Correspondence Address | 982 Highland Avenue South Portland Maine Me04106 |
Director Name | Mr Christofer Unger Solheim |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 23 March 1994(1 year after company formation) |
Appointment Duration | 6 years, 4 months (resigned 20 July 2000) |
Role | Computer Analyst |
Correspondence Address | 16 Aphrodite Court London E14 3UE |
Secretary Name | Graham Crispin Stoddart-Stones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(1 year after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1996) |
Role | Computer Analyst |
Correspondence Address | 982 Highland Avenue South Portland Maine Me04106 |
Director Name | Simon John Hicks |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Poseidon Court Cyclops Wharf Homer Drive Docklands London Greater London E14 3UG |
Secretary Name | Simon John Hicks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 May 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Poseidon Court Cyclops Wharf Homer Drive Docklands London Greater London E14 3UG |
Director Name | Benjamin Howard Shaw |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 1997(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 May 1999) |
Role | Marketing |
Correspondence Address | 14 Oakley Gardens London Sw3 |
Director Name | Guy Cecil Howard |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 November 2000) |
Role | Accounts Director |
Correspondence Address | 10 Artemis Court Cyclops Wharf Homer Drive London E14 3UH |
Director Name | Alexander Burrows |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1998(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 22 February 2000) |
Role | Creative Director |
Correspondence Address | Flat 6 11 West Central Street London WC1A 1JP |
Director Name | Susan Kaye Stephens |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 1999(6 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 November 1999) |
Role | Finance Director |
Correspondence Address | 10 Caroline Road London SW19 3QL |
Secretary Name | Susan Kaye Stephens |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 01 May 1999(6 years, 1 month after company formation) |
Appointment Duration | 7 months (resigned 30 November 1999) |
Role | Finance Director |
Correspondence Address | 10 Caroline Road London SW19 3QL |
Secretary Name | Mr Christofer Unger Solheim |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 30 November 1999(6 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 22 May 2000) |
Role | Company Director |
Correspondence Address | 16 Aphrodite Court London E14 3UE |
Director Name | Mr William Kenneth Wright |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Station Road Princes Risborough Buckinghamshire HP27 9DE |
Director Name | David Nicholas Wilfred Pryor |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 April 2001) |
Role | Financial Director |
Correspondence Address | 46 Fontarabia Road London SW11 5PF |
Director Name | Ms Veronica Jane Newson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(7 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 08 June 2001) |
Role | Online Consulting |
Country of Residence | United Kingdom |
Correspondence Address | Flat C 13 Pember Road Kensal Green London NW10 5LR |
Secretary Name | David Nicholas Wilfred Pryor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 2000(7 years, 2 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 April 2001) |
Role | Financial Director |
Correspondence Address | 46 Fontarabia Road London SW11 5PF |
Director Name | Stefan Tzenov |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 04 October 2000(7 years, 6 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 23 May 2001) |
Role | Technical Director |
Correspondence Address | 35 Transom Square London E14 3AQ |
Secretary Name | Mr William Kenneth Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2001(8 years after company formation) |
Appointment Duration | 7 months, 1 week (resigned 14 November 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Station Road Princes Risborough Buckinghamshire HP27 9DE |
Director Name | Timothy P Gerios |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 June 2001(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 04 July 2002) |
Role | Transformation Consultant |
Correspondence Address | Flat 32b 10 Wild Street London WC2B 4RL |
Director Name | Corporate Nominee Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Secretary Name | Corporate Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool L2 9RP |
Registered Address | 5th Floor Condor House 5-12 St Pauls Churchyard London EC4M 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £3,955,214 |
Gross Profit | £764,308 |
Net Worth | -£115,779 |
Cash | £202,925 |
Current Liabilities | £1,167,610 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 February 2003 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
3 October 2002 | Application for striking-off (1 page) |
10 July 2002 | Director resigned (1 page) |
16 November 2001 | New secretary appointed;new director appointed (2 pages) |
16 November 2001 | Secretary resigned;director resigned (1 page) |
19 September 2001 | Accounts made up to 31 December 2000 (14 pages) |
13 June 2001 | Director resigned (1 page) |
13 June 2001 | New director appointed (2 pages) |
13 June 2001 | Director resigned (1 page) |
24 May 2001 | Secretary resigned;director resigned (1 page) |
24 May 2001 | Return made up to 23/03/01; no change of members (7 pages) |
14 May 2001 | Particulars of mortgage/charge (7 pages) |
19 April 2001 | New secretary appointed (2 pages) |
14 March 2001 | New director appointed (2 pages) |
8 February 2001 | Registered office changed on 08/02/01 from: 12 theobalds road london WC1X 8PF (1 page) |
10 January 2001 | Director resigned (1 page) |
18 August 2000 | Accounts made up to 31 December 1999 (14 pages) |
1 August 2000 | New secretary appointed;new director appointed (2 pages) |
1 August 2000 | Director resigned (1 page) |
1 August 2000 | Secretary resigned (1 page) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | New director appointed (2 pages) |
13 April 2000 | Company name changed think new ideas LIMITED\certificate issued on 14/04/00 (2 pages) |
29 March 2000 | Return made up to 23/03/00; no change of members (7 pages) |
20 March 2000 | Director resigned (1 page) |
20 March 2000 | Auditor's resignation (1 page) |
28 February 2000 | Director resigned (1 page) |
4 February 2000 | Accounts made up to 31 December 1998 (13 pages) |
24 January 2000 | Secretary resigned;director resigned (1 page) |
24 January 2000 | New secretary appointed (2 pages) |
29 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | Secretary resigned (1 page) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New secretary appointed (2 pages) |
26 August 1999 | Director resigned (1 page) |
12 July 1999 | Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page) |
18 June 1999 | Accounting reference date extended from 31/12/98 to 30/06/99 (1 page) |
2 May 1999 | Return made up to 23/03/99; full list of members (8 pages) |
8 February 1999 | Company name changed netcoms europe LIMITED\certificate issued on 09/02/99 (2 pages) |
26 October 1998 | New director appointed (2 pages) |
14 August 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
3 July 1998 | Return made up to 23/03/98; full list of members (8 pages) |
7 May 1998 | Ad 08/04/98--------- £ si 2735@1=2735 £ ic 2264/4999 (2 pages) |
23 March 1998 | Ad 24/02/98--------- £ si 315@1=315 £ ic 1949/2264 (2 pages) |
23 March 1998 | New director appointed (2 pages) |
4 March 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
4 March 1998 | £ nc 2000/5000 24/02/98 (1 page) |
4 March 1998 | Resolutions
|
4 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
28 July 1997 | New director appointed (2 pages) |
2 July 1997 | Company name changed teleconexus internet LIMITED\certificate issued on 03/07/97 (2 pages) |
29 June 1997 | Accounts made up to 31 March 1996 (7 pages) |
19 June 1997 | Ad 27/03/97--------- £ si 1947@1=1947 £ ic 2/1949 (2 pages) |
5 June 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Return made up to 23/03/97; full list of members
|
21 February 1997 | Particulars of mortgage/charge (3 pages) |
4 December 1996 | Secretary resigned (1 page) |
4 December 1996 | New secretary appointed;new director appointed (2 pages) |
22 October 1996 | Accounts made up to 31 March 1995 (7 pages) |
5 September 1996 | New secretary appointed;new director appointed (2 pages) |
25 July 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Accounts made up to 31 March 1994 (7 pages) |
18 September 1995 | Company name changed teleconexus alpha LIMITED\certificate issued on 19/09/95 (4 pages) |
7 September 1995 | Return made up to 23/03/95; full list of members (8 pages) |
23 March 1993 | Incorporation (11 pages) |