Nashua
New Hampshire 03062
United States
Director Name | Mr Ronald Ferguson |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(same day as company formation) |
Role | Telecommunications Engineer |
Correspondence Address | 46 Puffin Crescent Stubbington Fareham Hampshire PO14 3LG |
Director Name | Sabri Mered |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 24 November 1993(same day as company formation) |
Role | Telecommunications Engineer |
Correspondence Address | 85 Bvd De Montmorency 75116 Paris France |
Secretary Name | Margaret Elizabeth Maclean Ferguson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 46 Puffin Crescent Stubbington Fareham Hampshire PO14 3LG |
Director Name | Michael John Armitage |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1998(5 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 15 February 1999) |
Role | Salesman |
Correspondence Address | 94 Normanhurst Road Walton On Thames Surrey KT12 3EJ |
Director Name | Jay Atlas |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 May 1999(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2001) |
Role | Chief Executive Officer |
Correspondence Address | 49 Raymond Road Sudbury Massachusetts 01776 United States |
Secretary Name | Jay Atlas |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 16 June 1999(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 January 2001) |
Role | Company Director |
Correspondence Address | 49 Raymond Road Sudbury Massachusetts 01776 United States |
Secretary Name | John Raymond Loprete |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(7 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 21 October 2001) |
Role | Company Director |
Correspondence Address | 107 Broad Street Freehold New Jersey 07728 United States |
Director Name | Blakelaw Director Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1993(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 1993(same day as company formation) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Secretary Name | Blakelaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1997(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 June 1999) |
Correspondence Address | Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST |
Registered Address | Fourth Floor 6-7 Queen Street London EC4N 1SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £29,304 |
Gross Profit | £9,853 |
Net Worth | -£160,103 |
Cash | £3,413 |
Current Liabilities | £170,101 |
Latest Accounts | 31 December 2000 (23 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
16 September 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 May 2003 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2002 | Secretary resigned (1 page) |
28 December 2001 | Return made up to 24/11/01; full list of members (6 pages) |
25 September 2001 | New secretary appointed (2 pages) |
25 June 2001 | Full accounts made up to 31 December 2000 (10 pages) |
27 February 2001 | Secretary resigned;director resigned (1 page) |
27 February 2001 | Registered office changed on 27/02/01 from: the regus business centre 1100 parkway whiteley fareham hampshire PO15 7AB (1 page) |
29 November 2000 | Return made up to 24/11/00; full list of members (6 pages) |
13 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 March 2000 | Return made up to 24/11/99; full list of members (6 pages) |
15 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
23 July 1999 | Location of register of members (1 page) |
24 June 1999 | New secretary appointed (2 pages) |
24 June 1999 | Secretary resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
16 June 1999 | Director resigned (1 page) |
16 June 1999 | New director appointed (2 pages) |
21 January 1999 | Registered office changed on 21/01/99 from: 45 the boardwalk port solent portsmouth PO6 4TP (1 page) |
23 December 1998 | New director appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
19 November 1998 | Return made up to 24/11/98; full list of members (6 pages) |
20 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
16 September 1998 | Resolutions
|
23 December 1997 | Return made up to 24/11/97; full list of members (6 pages) |
24 October 1997 | Full accounts made up to 31 December 1996 (11 pages) |
2 October 1997 | Director resigned (1 page) |
30 September 1997 | New secretary appointed (2 pages) |
30 September 1997 | Director resigned (1 page) |
15 August 1997 | Secretary resigned (1 page) |
12 June 1997 | Full accounts made up to 31 March 1996 (11 pages) |
25 February 1997 | Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page) |
6 January 1997 | Return made up to 24/11/96; full list of members (4 pages) |
23 January 1996 | Return made up to 24/11/95; no change of members (4 pages) |
8 November 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
10 April 1995 | Particulars of mortgage/charge (4 pages) |