Huntingdon
Ny 11743
United States
Director Name | Mr Douglas Edward Robinson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 19 December 2007(12 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (closed 17 February 2015) |
Role | Chiel Financial Officer |
Country of Residence | United States |
Correspondence Address | 32 W. Sanders Street Greenlawn New York 11740 |
Director Name | Mr Elan Moriah |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 September 2013(18 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 17 February 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 101 Hillwood Lane Plainview New York 11803 |
Director Name | Dean Gilliam |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 September 1997) |
Role | CEO |
Correspondence Address | 27 Jenkins Drive Durango La Plata 81301 |
Director Name | Jon Lupia |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 22 September 2005) |
Role | Finance Cfo |
Correspondence Address | 250b Basin Creek Circle Durango Colorado 81303 81301 |
Secretary Name | Jon Lupia |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 December 1995(4 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 2 months (resigned 07 March 2006) |
Role | Finance Cfo |
Correspondence Address | 250b Basin Creek Circle Durango Colorado 81303 81301 |
Director Name | David Martin Watts |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1999(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 August 2003) |
Role | Managing Director |
Correspondence Address | 33 Meiros Way Ashington Pulborough West Sussex RH20 3QB |
Director Name | Mr David James Parcell |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2003(8 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hawkshill Way Esher Surrey KT10 8LH |
Director Name | Igal Nissim |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Israel |
Status | Resigned |
Appointed | 22 September 2005(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 December 2006) |
Role | Cpa Israel |
Correspondence Address | 31 Mezan Street Tel Baruch Tel Aviv Israel |
Director Name | Mrs Margaret Cecilia Finnegan |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(12 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 10 January 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Copthorne Road Croxley Green Hertfordshire WD3 4AQ |
Secretary Name | Mrs Margaret Cecilia Finnegan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Copthorne Road Croxley Green Hertfordshire WD3 4AQ |
Director Name | TSD Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | TSD Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1995(same day as company formation) |
Correspondence Address | 2 Serjeants Inn London EC4Y 1LT |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2006(10 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 November 2007) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.verint.com |
---|---|
Email address | [email protected] |
Telephone | 01932 839500 |
Telephone region | Weybridge |
Registered Address | 241 Brooklands Road Weybridge Surrey KT13 0RH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge St George's Hill |
Built Up Area | Greater London |
1 at £1 | Verint Video Solutions Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,090,368 |
Gross Profit | £1,917,265 |
Net Worth | -£1,209,475 |
Cash | £454,614 |
Current Liabilities | £2,475,590 |
Latest Accounts | 31 January 2014 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
4 November 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 October 2014 | Application to strike the company off the register (3 pages) |
24 October 2014 | Application to strike the company off the register (3 pages) |
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
22 July 2014 | Satisfaction of charge 2 in full (1 page) |
22 July 2014 | Satisfaction of charge 2 in full (1 page) |
22 July 2014 | Full accounts made up to 31 January 2014 (19 pages) |
22 July 2014 | Full accounts made up to 31 January 2014 (19 pages) |
18 November 2013 | Appointment of Mr Elan Moriah as a director on 30 September 2013 (2 pages) |
18 November 2013 | Appointment of Mr Elan Moriah as a director on 30 September 2013 (2 pages) |
14 October 2013 | Termination of appointment of David James Parcell as a director on 30 September 2013 (1 page) |
14 October 2013 | Termination of appointment of David James Parcell as a director on 30 September 2013 (1 page) |
18 September 2013 | Director's details changed for Douglas Edward Robinson on 3 May 2012 (2 pages) |
18 September 2013 | Director's details changed for Douglas Edward Robinson on 3 May 2012 (2 pages) |
4 September 2013 | Full accounts made up to 31 January 2013 (21 pages) |
4 September 2013 | Full accounts made up to 31 January 2013 (21 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (5 pages) |
5 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Full accounts made up to 31 January 2012 (21 pages) |
20 July 2012 | Full accounts made up to 31 January 2012 (21 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
9 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Full accounts made up to 31 January 2011 (21 pages) |
15 July 2011 | Full accounts made up to 31 January 2011 (21 pages) |
5 November 2010 | Full accounts made up to 31 January 2010 (23 pages) |
5 November 2010 | Full accounts made up to 31 January 2010 (23 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Full accounts made up to 31 January 2009 (22 pages) |
5 May 2010 | Full accounts made up to 31 January 2009 (22 pages) |
27 September 2009 | Full accounts made up to 31 January 2008 (21 pages) |
27 September 2009 | Full accounts made up to 31 January 2008 (21 pages) |
17 September 2009 | Full accounts made up to 31 January 2007 (23 pages) |
17 September 2009 | Full accounts made up to 31 January 2007 (23 pages) |
12 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
12 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
6 July 2009 | Appointment terminated secretary margaret finnegan (1 page) |
6 July 2009 | Appointment terminated secretary margaret finnegan (1 page) |
8 December 2008 | Director's change of particulars / peter fante / 21/11/2008 (1 page) |
8 December 2008 | Director's change of particulars / peter fante / 21/11/2008 (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
4 August 2008 | Director's change of particulars / peter fante / 01/01/2008 (1 page) |
4 August 2008 | Director's change of particulars / peter fante / 01/01/2008 (1 page) |
18 July 2008 | Director's change of particulars / peter fante / 01/01/2008 (1 page) |
18 July 2008 | Director's change of particulars / douglas robinson / 01/01/2008 (1 page) |
18 July 2008 | Director's change of particulars / peter fante / 01/01/2008 (1 page) |
18 July 2008 | Director's change of particulars / douglas robinson / 01/01/2008 (1 page) |
17 July 2008 | Director's change of particulars / peter fante / 01/01/2008 (1 page) |
17 July 2008 | Director's change of particulars / peter fante / 01/01/2008 (1 page) |
28 February 2008 | Appointment terminated director margaret finnegan (1 page) |
28 February 2008 | Appointment terminated director margaret finnegan (1 page) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
10 January 2008 | Return made up to 04/08/07; full list of members (2 pages) |
10 January 2008 | Return made up to 04/08/07; full list of members (2 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
28 December 2007 | New secretary appointed;new director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | New secretary appointed;new director appointed (2 pages) |
28 December 2007 | New director appointed (2 pages) |
28 December 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
29 June 2007 | Full accounts made up to 31 January 2006 (15 pages) |
29 June 2007 | Full accounts made up to 31 January 2006 (15 pages) |
19 April 2007 | Particulars of mortgage/charge (5 pages) |
19 April 2007 | Particulars of mortgage/charge (5 pages) |
18 September 2006 | Return made up to 04/08/06; full list of members (2 pages) |
18 September 2006 | Return made up to 04/08/06; full list of members (2 pages) |
14 June 2006 | Full accounts made up to 31 January 2005 (15 pages) |
14 June 2006 | Full accounts made up to 31 January 2005 (15 pages) |
15 March 2006 | Return made up to 04/08/05; full list of members (2 pages) |
15 March 2006 | Return made up to 04/08/05; full list of members (2 pages) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | New secretary appointed (1 page) |
7 March 2006 | New secretary appointed (1 page) |
7 March 2006 | Secretary resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
12 September 2005 | Full accounts made up to 31 January 2004 (14 pages) |
12 September 2005 | Full accounts made up to 31 January 2004 (14 pages) |
29 December 2004 | Delivery ext'd 3 mth 31/01/05 (2 pages) |
29 December 2004 | Delivery ext'd 3 mth 31/01/05 (2 pages) |
18 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
18 May 2004 | Full accounts made up to 31 January 2003 (14 pages) |
18 May 2004 | Full accounts made up to 31 January 2003 (14 pages) |
27 January 2004 | Company name changed loronix information systems limi ted\certificate issued on 27/01/04 (2 pages) |
27 January 2004 | Company name changed loronix information systems limi ted\certificate issued on 27/01/04 (2 pages) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | Director resigned (1 page) |
5 September 2003 | New director appointed (2 pages) |
5 September 2003 | Return made up to 04/08/03; full list of members
|
5 September 2003 | Return made up to 04/08/03; full list of members
|
4 April 2003 | Auditor's resignation (1 page) |
4 April 2003 | Auditor's resignation (1 page) |
3 December 2002 | Full accounts made up to 31 January 2002 (14 pages) |
3 December 2002 | Full accounts made up to 31 January 2002 (14 pages) |
12 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
12 August 2002 | Return made up to 04/08/02; full list of members (7 pages) |
25 June 2002 | Registered office changed on 25/06/02 from: unit 1B intec 2 wade road basingstoke hampshire RG24 8NE (1 page) |
25 June 2002 | Registered office changed on 25/06/02 from: unit 1B intec 2 wade road basingstoke hampshire RG24 8NE (1 page) |
1 August 2001 | Return made up to 04/08/01; full list of members
|
1 August 2001 | Return made up to 04/08/01; full list of members
|
29 March 2001 | Full accounts made up to 31 January 2001 (14 pages) |
29 March 2001 | Full accounts made up to 31 January 2001 (14 pages) |
28 November 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
28 November 2000 | Accounting reference date extended from 31/12/00 to 31/01/01 (1 page) |
11 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
11 August 2000 | Return made up to 04/08/00; full list of members (6 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 March 2000 | Full accounts made up to 31 December 1999 (14 pages) |
29 September 1999 | Return made up to 04/08/99; full list of members
|
29 September 1999 | Return made up to 04/08/99; full list of members
|
13 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
13 April 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 March 1999 | New director appointed (2 pages) |
12 March 1999 | New director appointed (2 pages) |
22 February 1999 | Registered office changed on 22/02/99 from: studio 7 intec 2 wade road basingstoke hampshire RG24 0NE (1 page) |
22 February 1999 | Registered office changed on 22/02/99 from: studio 7 intec 2 wade road basingstoke hampshire RG24 0NE (1 page) |
14 August 1998 | Return made up to 04/08/98; no change of members (4 pages) |
14 August 1998 | Return made up to 04/08/98; no change of members (4 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 June 1998 | Director resigned (1 page) |
29 June 1998 | Director resigned (1 page) |
7 April 1998 | Auditor's resignation (1 page) |
7 April 1998 | Auditor's resignation (1 page) |
21 August 1997 | Return made up to 04/08/97; no change of members
|
21 August 1997 | Return made up to 04/08/97; no change of members
|
6 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
6 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
21 November 1996 | Return made up to 04/08/96; full list of members (6 pages) |
21 November 1996 | Return made up to 04/08/96; full list of members (6 pages) |
17 March 1996 | Accounting reference date notified as 31/12 (1 page) |
17 March 1996 | Accounting reference date notified as 31/12 (1 page) |
5 February 1996 | Secretary resigned (1 page) |
5 February 1996 | Director resigned (1 page) |
5 February 1996 | Secretary resigned (1 page) |
5 February 1996 | Director resigned (1 page) |
18 January 1996 | New secretary appointed;new director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New secretary appointed;new director appointed (2 pages) |
4 January 1996 | Registered office changed on 04/01/96 from: 2 serjeants inn london EC4Y 1LT (1 page) |
4 January 1996 | Registered office changed on 04/01/96 from: 2 serjeants inn london EC4Y 1LT (1 page) |
3 January 1996 | Company name changed ibis (302) LIMITED\certificate issued on 04/01/96 (2 pages) |
3 January 1996 | Company name changed ibis (302) LIMITED\certificate issued on 04/01/96 (2 pages) |
4 August 1995 | Incorporation (40 pages) |
4 August 1995 | Incorporation (40 pages) |