London
EC2V 7NG
Director Name | John M Tuhey |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 05 December 2006(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 26 July 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mr Giles Matthew Hudson |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 July 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Mr Edward Ufland |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2007(11 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months (closed 26 July 2011) |
Role | Chartered Accountants |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Ola Tricia Aramita Barreto-Morley |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(14 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 July 2011) |
Role | Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Philip Matthew Deakin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2009(14 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 26 July 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Secretary Name | S & J Registrars Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 December 2006(11 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 26 July 2011) |
Correspondence Address | 99 Gresham Street London EC2V 7NG |
Director Name | Poh Lim Lai |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Redwood Drive Wing Buckinghamshire LU7 0TA |
Secretary Name | Julie Marquiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 76 Central Avenue Enfield Middlesex EN1 3QF |
Director Name | Lawrence Lewis Peckham |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 09 September 2000) |
Role | Chairman Of Board |
Correspondence Address | 63 Great Wood Circle Fairport 14450 New York Usa |
Secretary Name | Carl Richard Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 October 1998) |
Role | Company Director |
Correspondence Address | 8 Oak Grove Pittsford 14534 New York Usa Foreign |
Director Name | Michael Anthony Fabiaschi |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 December 1999(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 September 2002) |
Role | President And CEO |
Correspondence Address | 4212 Andrews Boulevard Irving Texas 75039 |
Secretary Name | Lawrence Herb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(4 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 6 Cannock Drive Fairport New York 14450 Usa Foreign |
Secretary Name | Thomas Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(4 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 May 2005) |
Role | Company Director |
Correspondence Address | 7 Center Crossing Fairport Ny 14450 America |
Director Name | Terry Stinson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 2002(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 May 2005) |
Role | CEO |
Correspondence Address | 5400 Miramar Lane Colleyville Texas 76034 United States |
Secretary Name | Betty Cummings |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 May 2005(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 3631 N. Neva Avenue Chicago Illinois 60634 Foreign |
Secretary Name | Denise Carbone |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 November 2005(10 years, 1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 18 August 2006) |
Role | Company Director |
Correspondence Address | 233 N. Michigan Ave., 22'Nd Floor Chicago Illinois 60601 Foreign |
Director Name | David B Arney |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2006(10 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 December 2006) |
Role | Company Director |
Correspondence Address | 1007 Linden Ave Wilmette Il 60091 United States |
Director Name | Michael W Jnr Ferro |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 August 2006(10 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 December 2006) |
Role | Company Director |
Correspondence Address | 1500 North Lake Shore Drive,Unit 21a Chicago Illinois 60410 Foreign |
Secretary Name | John Tuhey |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 August 2006(10 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 December 2006) |
Role | Company Director |
Correspondence Address | 1146 S Lombard Avenue Oak Park Illinios 60304 United States |
Director Name | Gavin Udall |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2007(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 September 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Summer Lodge Romsey Road, Whiteparish Salisbury Wiltshire SP5 2SD |
Registered Address | 99 Gresham Street London EC2V 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 November 2009 (14 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
12 April 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 March 2011 | Application to strike the company off the register (3 pages) |
29 March 2011 | Application to strike the company off the register (3 pages) |
20 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
20 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders Statement of capital on 2010-10-20
|
19 October 2010 | Director's details changed for John M Tuhey on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for John M Tuhey on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for John M Tuhey on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Mike Drazin on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Mike Drazin on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Mike Drazin on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
18 October 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Edward Ufland on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
18 October 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Giles Hudson on 1 October 2009 (2 pages) |
18 October 2010 | Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages) |
18 October 2010 | Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
17 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
27 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
27 October 2009 | Termination of appointment of Gavin Udall as a director (1 page) |
15 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
15 October 2009 | Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages) |
15 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
15 October 2009 | Appointment of Philip Matthew Deakin as a director (2 pages) |
14 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (4 pages) |
28 April 2009 | Full accounts made up to 30 November 2008 (17 pages) |
28 April 2009 | Full accounts made up to 30 November 2008 (17 pages) |
17 November 2008 | Return made up to 29/09/08; full list of members (4 pages) |
17 November 2008 | Return made up to 29/09/08; full list of members (4 pages) |
20 August 2008 | Full accounts made up to 30 November 2007 (16 pages) |
20 August 2008 | Full accounts made up to 30 November 2007 (16 pages) |
6 December 2007 | Sectin 394 (1 page) |
6 December 2007 | Sectin 394 (1 page) |
4 December 2007 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
4 December 2007 | Accounting reference date shortened from 31/12/07 to 30/11/07 (1 page) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (15 pages) |
3 October 2007 | Location of register of members (1 page) |
3 October 2007 | Location of register of members (1 page) |
3 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
3 October 2007 | Return made up to 29/09/07; full list of members (3 pages) |
22 June 2007 | Full accounts made up to 31 December 2005 (15 pages) |
22 June 2007 | Full accounts made up to 31 December 2005 (15 pages) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Secretary resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: c/o network law LIMITED anvil court denmark street wokingham RG40 2BB (1 page) |
14 June 2007 | Director resigned (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: c/o network law LIMITED anvil court denmark street wokingham RG40 2BB (1 page) |
6 June 2007 | New director appointed (1 page) |
6 June 2007 | New director appointed (1 page) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (5 pages) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | New director appointed (5 pages) |
21 May 2007 | New director appointed (5 pages) |
21 May 2007 | New director appointed (5 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (5 pages) |
21 May 2007 | New secretary appointed (2 pages) |
21 May 2007 | New director appointed (5 pages) |
11 November 2006 | Return made up to 29/09/06; full list of members (7 pages) |
11 November 2006 | Return made up to 29/09/06; full list of members
|
3 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2006 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2006 | Return made up to 29/09/05; full list of members
|
27 September 2006 | Return made up to 29/09/05; full list of members (5 pages) |
19 September 2006 | Full accounts made up to 31 December 2004 (14 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | Full accounts made up to 31 December 2004 (14 pages) |
19 September 2006 | New director appointed (2 pages) |
19 September 2006 | New director appointed (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: the manor haseley business centre warwick warwickshire CV35 7LS (1 page) |
12 September 2006 | Registered office changed on 12/09/06 from: the manor haseley business centre warwick warwickshire CV35 7LS (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | New secretary appointed (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
6 September 2006 | Secretary resigned (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
16 May 2006 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2005 | New secretary appointed (2 pages) |
25 November 2005 | New secretary appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
8 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
8 October 2004 | Return made up to 29/09/04; full list of members (6 pages) |
8 October 2004 | Ad 16/12/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
8 October 2004 | Ad 16/12/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
22 July 2004 | Full accounts made up to 31 December 2003 (13 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (13 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 December 2002 (13 pages) |
30 January 2004 | Registered office changed on 30/01/04 from: richmond house bath road newbury berkshire RG14 1QY (1 page) |
30 January 2004 | Registered office changed on 30/01/04 from: richmond house bath road newbury berkshire RG14 1QY (1 page) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
20 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
17 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
17 October 2003 | Return made up to 29/09/03; full list of members (6 pages) |
16 September 2003 | Re sec 394 (1 page) |
16 September 2003 | Re sec 394 (1 page) |
4 May 2003 | Full accounts made up to 31 December 2001 (12 pages) |
4 May 2003 | Full accounts made up to 31 December 2001 (12 pages) |
15 April 2003 | Registered office changed on 15/04/03 from: parklands benham valence, speen newbury berkshire RG20 8LU (1 page) |
15 April 2003 | Registered office changed on 15/04/03 from: parklands benham valence, speen newbury berkshire RG20 8LU (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | Return made up to 29/09/02; full list of members (5 pages) |
8 April 2003 | Director resigned (1 page) |
8 April 2003 | New director appointed (2 pages) |
8 April 2003 | Return made up to 29/09/02; full list of members (5 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
25 October 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
29 May 2002 | Auditor's resignation (1 page) |
29 May 2002 | Auditor's resignation (1 page) |
19 March 2002 | Particulars of mortgage/charge (9 pages) |
19 March 2002 | Particulars of mortgage/charge (9 pages) |
18 October 2001 | Return made up to 29/09/01; full list of members (6 pages) |
18 October 2001 | Return made up to 29/09/01; full list of members
|
17 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
17 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
23 October 2000 | Return made up to 29/09/00; full list of members (6 pages) |
23 October 2000 | Return made up to 29/09/00; full list of members
|
4 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 June 2000 | Registered office changed on 30/06/00 from: richmond house bath road newbury berkshire RG14 1QY (1 page) |
30 June 2000 | Registered office changed on 30/06/00 from: richmond house bath road newbury berkshire RG14 1QY (1 page) |
2 June 2000 | Company name changed lpa software LTD.\certificate issued on 05/06/00 (3 pages) |
2 June 2000 | Company name changed lpa software LTD.\certificate issued on 05/06/00 (3 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | New director appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | Secretary resigned (1 page) |
19 April 2000 | New secretary appointed (2 pages) |
6 January 2000 | Return made up to 29/09/99; full list of members (6 pages) |
6 January 2000 | Return made up to 29/09/99; full list of members
|
21 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
21 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 November 1998 | Return made up to 29/09/98; full list of members (6 pages) |
30 November 1998 | Return made up to 29/09/98; full list of members (6 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
8 June 1998 | Full accounts made up to 31 December 1997 (12 pages) |
12 January 1998 | Return made up to 29/09/97; full list of members
|
12 January 1998 | Return made up to 29/09/97; full list of members (6 pages) |
24 September 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
24 September 1997 | Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page) |
24 June 1997 | Full accounts made up to 31 January 1997 (13 pages) |
24 June 1997 | Full accounts made up to 31 January 1997 (13 pages) |
18 April 1997 | Return made up to 29/09/96; full list of members (6 pages) |
18 April 1997 | Return made up to 29/09/96; full list of members (6 pages) |
27 December 1996 | Registered office changed on 27/12/96 from: aquis court 31 fishpool street st albans herts AL3 4RF (1 page) |
27 December 1996 | Registered office changed on 27/12/96 from: aquis court 31 fishpool street st albans herts AL3 4RF (1 page) |
29 January 1996 | Memorandum and Articles of Association (10 pages) |
29 January 1996 | Memorandum and Articles of Association (10 pages) |
8 January 1996 | Secretary resigned (1 page) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | New secretary appointed (2 pages) |
8 January 1996 | Director resigned (2 pages) |
8 January 1996 | New director appointed (1 page) |
8 January 1996 | Secretary resigned (1 page) |
22 December 1995 | Company name changed parachi LIMITED\certificate issued on 27/12/95 (2 pages) |
22 December 1995 | Company name changed parachi LIMITED\certificate issued on 27/12/95 (4 pages) |
20 December 1995 | Accounting reference date notified as 31/01 (1 page) |
20 December 1995 | Accounting reference date notified as 31/01 (1 page) |
29 September 1995 | Incorporation (48 pages) |