Dallas
Tx 75225
United States
Director Name | Mr Mustapha Safi Amine Captan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 2 Beech Close Court Cobham Surrey KT11 2HA |
Secretary Name | Lorraine Boyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 Vaughan Road Thames Ditton Surrey KT7 0UF |
Director Name | Oliver Duncan Charles Martin |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 May 2001) |
Role | Company Director |
Correspondence Address | 54 Parker Avenue San Francisco California 94118 |
Director Name | Thorgeir Lennart Einarsson |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Icelandic |
Status | Resigned |
Appointed | 01 August 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 8 months (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage 6 Links Green Way Cobham Surrey KT11 2QH |
Secretary Name | Thorgeir Lennart Einarsson |
---|---|
Nationality | Icelandic |
Status | Resigned |
Appointed | 01 August 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 11 months (resigned 11 July 2002) |
Role | Company Director |
Correspondence Address | Cherry Tree Cottage 6 Links Green Way Cobham Surrey KT11 2QH |
Director Name | August Keder |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 September 1997(1 year, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 July 2002) |
Role | Senior Investment Manager |
Correspondence Address | 26 Sq Du Solbosch Brussels B1050 |
Director Name | Dirk Creado |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 30 September 1998(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 April 2000) |
Role | Senior Investment Manager |
Correspondence Address | Celestijnenlaan 49/9 Heverlee 3001 Belgium Foreign |
Director Name | Alex Brabers |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 May 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 July 2002) |
Role | Economist |
Correspondence Address | Sparrenstraat 115a Rotselaar 3110 Belgium |
Director Name | Martti Malka |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 31 May 2000(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 05 February 2003) |
Role | Business Executive |
Correspondence Address | Flat 6 45 Queensgate Gardens London SW7 5ND |
Director Name | Alexis Figeac |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 September 2000(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 February 2003) |
Role | Company Director |
Correspondence Address | Kreuzbergstrasse 76 D-10965 Berlin Germany |
Secretary Name | Mr Steve Roy Bennetts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 July 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Kinghorn Park Maidenhead Berkshire SL6 7TX |
Director Name | Niels Von Der Hude |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 July 2002(6 years, 2 months after company formation) |
Appointment Duration | 6 months, 4 weeks (resigned 05 February 2003) |
Role | Investment Manager |
Correspondence Address | 18 Moewen Street Falkensee Brandenbury 14612 Germany |
Secretary Name | Mohammed Ishaq Malik |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2002(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 27 January 2005) |
Role | Company Director |
Correspondence Address | 105 Camborne Road Sutton Surrey SM2 6RF |
Director Name | Jacques Marchetti |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 February 2003(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 24 Avenue Des Chartreux Marseille 13004 Foreign |
Director Name | Mike Medcalfe |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 April 2004) |
Role | Company Director |
Correspondence Address | Salders Lodge Home Farm Redhill Road Cobham Surrey KT11 1EF |
Director Name | Lawrence Peter Wienszczak |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2004(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 27 January 2005) |
Role | C O O |
Correspondence Address | Button Down House Weston Road Upton Grey Hampshire RG25 2RJ |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 April 1996(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1998(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 02 April 2001) |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Registered Address | Suite 215 Signal House Lyon Road Harrow Middlesex HA1 2AQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 June 2006 | Dissolved (1 page) |
---|---|
22 March 2006 | Administrator's progress report (6 pages) |
22 March 2006 | Notice of move from Administration to Dissolution (10 pages) |
30 November 2005 | Statement of affairs (8 pages) |
20 October 2005 | Administrator's progress report (18 pages) |
24 May 2005 | Statement of administrator's proposal (28 pages) |
5 April 2005 | Registered office changed on 05/04/05 from: the old mill mill yard cobham park road cobham surrey KT11 3NE (1 page) |
30 March 2005 | Appointment of an administrator (1 page) |
7 March 2005 | Director resigned (1 page) |
7 March 2005 | Secretary resigned (1 page) |
8 November 2004 | New director appointed (1 page) |
22 October 2004 | Director resigned (1 page) |
25 June 2004 | Return made up to 17/04/04; full list of members (9 pages) |
24 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 April 2004 | Director resigned (1 page) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
4 June 2003 | Notice of completion of voluntary arrangement (6 pages) |
2 June 2003 | Return made up to 17/04/03; full list of members (7 pages) |
2 June 2003 | New director appointed (1 page) |
2 June 2003 | New director appointed (1 page) |
13 April 2003 | New director appointed (1 page) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
25 March 2003 | Auditor's resignation (1 page) |
20 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
18 March 2003 | Director resigned (1 page) |
11 March 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
4 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 December 2002 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
8 August 2002 | Resolutions
|
30 July 2002 | Director resigned (1 page) |
30 July 2002 | New secretary appointed (2 pages) |
30 July 2002 | Director resigned (1 page) |
30 July 2002 | Secretary resigned (1 page) |
30 July 2002 | Director resigned (1 page) |
8 July 2002 | Particulars of mortgage/charge (4 pages) |
18 June 2002 | Full accounts made up to 30 June 2001 (16 pages) |
30 April 2002 | Return made up to 17/04/02; full list of members
|
31 October 2001 | Full accounts made up to 30 June 2000 (16 pages) |
8 July 2001 | Full accounts made up to 30 June 1999 (14 pages) |
21 June 2001 | Location of register of members (1 page) |
11 June 2001 | New secretary appointed (2 pages) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Return made up to 17/04/01; full list of members (11 pages) |
11 June 2001 | Secretary resigned (1 page) |
11 June 2001 | New director appointed (2 pages) |
11 June 2001 | Director resigned (1 page) |
23 November 2000 | Resolutions
|
23 November 2000 | S-div 16/11/00 (1 page) |
21 October 2000 | Particulars of mortgage/charge (3 pages) |
2 October 2000 | Registered office changed on 02/10/00 from: 80-83 victoria road surbiton surrey KT6 4NS (1 page) |
5 June 2000 | Director resigned (1 page) |
5 June 2000 | New director appointed (2 pages) |
30 May 2000 | Director's particulars changed (1 page) |
25 May 2000 | Return made up to 17/04/00; full list of members (11 pages) |
3 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
8 November 1999 | Accounting reference date extended from 31/05/99 to 30/06/99 (1 page) |
17 June 1999 | Location of register of members (non legible) (1 page) |
17 June 1999 | Return made up to 17/04/99; full list of members (10 pages) |
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
8 April 1999 | Company name changed compulogic LIMITED\certificate issued on 09/04/99 (10 pages) |
7 April 1999 | Ad 30/09/98--------- £ si [email protected]=5 £ si 1000000@1=1000000 £ ic 1000999/2001004 (3 pages) |
10 November 1998 | Resolutions
|
10 November 1998 | £ nc 1000999/3001004 30/09/98 (1 page) |
28 August 1998 | Full accounts made up to 31 May 1998 (11 pages) |
28 July 1998 | Return made up to 17/04/98; full list of members (6 pages) |
12 March 1998 | Registered office changed on 12/03/98 from: 80-83 victoria road surbiton surrey KT6 4NS (1 page) |
9 January 1998 | Registered office changed on 09/01/98 from: charter house 26 claremont road surbiton surrey KT6 4RD (1 page) |
8 September 1997 | Nc inc already adjusted 01/09/97 (1 page) |
8 September 1997 | S-div 01/09/97 (1 page) |
8 September 1997 | Resolutions
|
8 September 1997 | Ad 01/09/97--------- £ si 999999@1=999999 £ ic 1000/1000999 (2 pages) |
8 September 1997 | Resolutions
|
26 August 1997 | Full accounts made up to 31 May 1997 (9 pages) |
14 August 1997 | Ad 21/07/97--------- £ si 1@1=1 £ ic 999/1000 (2 pages) |
24 April 1997 | Accounting reference date extended from 31/03/97 to 31/05/97 (1 page) |
15 April 1997 | Ad 27/02/97--------- £ si 997@1=997 £ ic 2/999 (2 pages) |
15 April 1997 | £ nc 100/1000 27/02/97 (1 page) |
15 April 1997 | Resolutions
|
6 February 1997 | Accounting reference date shortened from 05/04 to 31/03 (1 page) |
25 October 1996 | New secretary appointed;new director appointed (2 pages) |
21 October 1996 | New director appointed (2 pages) |
18 October 1996 | Secretary resigned (1 page) |
1 August 1996 | Registered office changed on 01/08/96 from: 33 vaughan road thames ditton surrey KT7 0UF (1 page) |
21 June 1996 | Particulars of mortgage/charge (3 pages) |
2 June 1996 | Accounting reference date shortened from 30/04/97 to 05/04/97 (1 page) |
25 April 1996 | Director resigned (2 pages) |
25 April 1996 | New secretary appointed (2 pages) |
25 April 1996 | Secretary resigned (2 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Registered office changed on 25/04/96 from: aspect house 135/137 city road london EC1V 1JB (1 page) |
17 April 1996 | Incorporation (18 pages) |