Oakville
Ontario
L6h 7j4
Director Name | Mr Robert Simon Terry |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 1998(4 years, 7 months after company formation) |
Appointment Duration | 26 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Quob Park Titchfield Lane Wickham Hampshire PO17 5PG |
Secretary Name | Brian John Howard MacDonald |
---|---|
Nationality | Canadian |
Status | Current |
Appointed | 10 December 1998(5 years, 6 months after company formation) |
Appointment Duration | 25 years, 4 months |
Role | Manager |
Correspondence Address | 24 Ardrossan Place Toronto Ontario M4n 2x3 |
Director Name | Timothy Scurry |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(3 months after company formation) |
Appointment Duration | 3 weeks (resigned 09 September 1993) |
Role | Company Director |
Correspondence Address | 45 Marylands Road London W9 2DU |
Director Name | Anne Wadell Scurry |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(3 months after company formation) |
Appointment Duration | 3 weeks (resigned 09 September 1993) |
Role | Nurse |
Correspondence Address | 45 Marylands Road London W9 2DU |
Secretary Name | Anne Wadell Scurry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1993(3 months after company formation) |
Appointment Duration | 3 weeks (resigned 09 September 1993) |
Role | Nurse |
Correspondence Address | 45 Marylands Road London W9 2DU |
Director Name | Neil John Fishenden |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 July 1996) |
Role | Sales/Marketing |
Correspondence Address | 1 Gatesdene Close Little Gaddesden Berkhamsted Hertfordshire HP4 1PB |
Director Name | Mr Adam John Newton Hewson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 March 1994) |
Role | Computer Scientist |
Correspondence Address | 49c Cavendish Road London SW12 0BL |
Secretary Name | Mr Adam John Newton Hewson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 1993(3 months, 3 weeks after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 02 March 1994) |
Role | Computer Scientist |
Correspondence Address | 49c Cavendish Road London SW12 0BL |
Director Name | Peter McBride |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 March 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 1996) |
Role | Business Executive |
Correspondence Address | 6328 Bobby Jones Lane Woodridge Illinois 60517 |
Secretary Name | Neil John Fishenden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1994(9 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 31 December 1994) |
Role | Sales/Marketing |
Correspondence Address | 1 Gatesdene Close Little Gaddesden Berkhamsted Hertfordshire HP4 1PB |
Secretary Name | Paul Thomas Reed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 July 1996) |
Role | Technical Director |
Correspondence Address | 263a Hampstead Road Camden London NW1 3EA |
Director Name | Ian Halliday |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 December 1994(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 1996) |
Role | Computer Softwear Consulting |
Correspondence Address | 701 2258 Lakeshore Blvd West Etobicoke Ontario Mv8 3xp Canada Foreign |
Director Name | Ms Brenda May Weldon |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(3 years, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 09 May 1997) |
Role | General Manager |
Correspondence Address | 40 Tangier Lane Eton Berkshire SL4 6BB |
Director Name | Brian John Howard MacDonald |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 July 1996(3 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 December 1998) |
Role | Business Executive |
Correspondence Address | 24 Ardrossan Place Toronto Ontario M4n 2x3 |
Director Name | Robert Hugh Binns |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1996(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 March 1998) |
Role | Finance Director |
Correspondence Address | Rose Cottages 44 Nursery Lane Ascot Berkshire SL5 8PY |
Secretary Name | Brian John Howard MacDonald |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 04 July 1996(3 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 May 1997) |
Role | Business Executive |
Correspondence Address | 24 Ardrossan Place Toronto Ontario M4n 2x3 |
Secretary Name | Robert Hugh Binns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(4 years, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 18 November 1998) |
Role | Company Director |
Correspondence Address | Rose Cottages 44 Nursery Lane Ascot Berkshire SL5 8PY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Malkins Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 May 1997(4 years after company formation) |
Appointment Duration | 9 months (resigned 02 March 1998) |
Correspondence Address | 19 Cavendish Square London W1A 2AW |
Registered Address | Spectrum House 20-26 Cursitor Street London EC4A 1HY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,549,144 |
Gross Profit | £1,098,839 |
Net Worth | -£1,210,143 |
Current Liabilities | £1,805,698 |
Latest Accounts | 31 July 1997 (26 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
13 December 2005 | Dissolved (1 page) |
---|---|
27 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
27 January 2004 | Receiver ceasing to act (1 page) |
27 January 2004 | Receiver's abstract of receipts and payments (3 pages) |
29 April 2003 | Registered office changed on 29/04/03 from: c/o baker tilly 2 bloomsbury street london WC1B 3ST (1 page) |
16 January 2003 | Receiver's abstract of receipts and payments (3 pages) |
17 January 2002 | Receiver's abstract of receipts and payments (5 pages) |
15 January 2001 | Receiver's abstract of receipts and payments (3 pages) |
13 January 2000 | Receiver's abstract of receipts and payments (3 pages) |
22 September 1999 | Completion of winding up (1 page) |
22 September 1999 | Dissolution deferment (1 page) |
1 March 1999 | Order of court to wind up (1 page) |
9 February 1999 | Court order notice of winding up (1 page) |
5 January 1999 | Registered office changed on 05/01/99 from: cams hall cams hill fareham hampshire PO16 8AB (1 page) |
30 December 1998 | Appointment of receiver/manager (1 page) |
17 December 1998 | New secretary appointed (2 pages) |
17 December 1998 | Secretary resigned (1 page) |
17 December 1998 | Director resigned (1 page) |
16 July 1998 | Return made up to 11/05/98; full list of members
|
11 June 1998 | Full accounts made up to 31 July 1997 (15 pages) |
22 May 1998 | Director resigned (1 page) |
30 April 1998 | Ad 31/10/97--------- £ si 5453233@1=5453233 £ ic 100000/5553233 (2 pages) |
30 April 1998 | Particulars of contract relating to shares (4 pages) |
28 April 1998 | New secretary appointed (2 pages) |
28 April 1998 | Secretary resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
13 January 1998 | Nc inc already adjusted 31/10/97 (1 page) |
28 December 1997 | Company name changed lava systems (uk) LIMITED\certificate issued on 29/12/97 (2 pages) |
8 December 1997 | Resolutions
|
21 November 1997 | Registered office changed on 21/11/97 from: inigo house 29 bedford street london WC2E 9ED (1 page) |
17 June 1997 | Secretary resigned (1 page) |
17 June 1997 | New secretary appointed (2 pages) |
16 June 1997 | Full accounts made up to 31 July 1996 (14 pages) |
9 June 1997 | Particulars of mortgage/charge (3 pages) |
23 May 1997 | Return made up to 17/05/97; no change of members
|
5 November 1996 | Full accounts made up to 31 December 1995 (14 pages) |
6 September 1996 | New secretary appointed;new director appointed (2 pages) |
2 September 1996 | Secretary resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
6 August 1996 | Director resigned (1 page) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
31 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 July 1996 | New director appointed (2 pages) |
26 July 1996 | New director appointed (2 pages) |
1 July 1996 | Return made up to 17/05/96; full list of members (6 pages) |
26 March 1996 | Accounting reference date shortened from 31/12 to 31/07 (1 page) |
5 March 1996 | Company name changed lava knowledge systems (uk) limi ted\certificate issued on 06/03/96 (2 pages) |
2 February 1996 | Company name changed pagenet international LIMITED\certificate issued on 05/02/96 (2 pages) |
1 February 1996 | Registered office changed on 01/02/96 from: 71 duke street mayfair london W1M 5DH (1 page) |
2 November 1995 | Full accounts made up to 31 December 1994 (12 pages) |
15 August 1995 | Return made up to 17/05/95; full list of members
|
13 July 1995 | Particulars of mortgage/charge (8 pages) |
13 July 1995 | Particulars of mortgage/charge (8 pages) |
18 May 1995 | Ad 30/12/94--------- £ si 99900@1=99900 £ ic 100/100000 (2 pages) |
19 April 1995 | Resolutions
|
19 April 1995 | £ nc 1000/100900 30/12/94 (1 page) |
19 April 1995 | Secretary resigned;director's particulars changed;new director appointed (2 pages) |