San Deigo
Ca 92128
United States
Director Name | Michael Francis Mies |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 10 January 2001(4 years after company formation) |
Appointment Duration | 23 years, 3 months |
Role | Company Director |
Correspondence Address | 1075 Seale Drive Alpharetta Ga 30022 30022 |
Director Name | Mr Ian Michael Fishwick |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(4 years after company formation) |
Appointment Duration | 5 months (resigned 13 June 2001) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillcrest Hastings Road Kippings Cross Matfield Tonbridge Kent TN12 7HF |
Director Name | Mr Louis Victor Ralph Laville |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(4 years after company formation) |
Appointment Duration | 4 months (resigned 11 May 2001) |
Role | Telecommunications |
Country of Residence | United Kingdom |
Correspondence Address | Pennington House 27a Marryat Road Wimbledon London SW19 5BE |
Secretary Name | Paul Kenneth Parry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2001(4 years after company formation) |
Appointment Duration | 5 months (resigned 13 June 2001) |
Role | Company Director |
Correspondence Address | 40 Culmington Road West Ealing London W13 9NH |
Director Name | Facilicom International, L.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | 1401 New York Avenue N.W., Suite 800 Washington District Of Columbia 20005 |
Director Name | FCI (GP), L.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | 1401 New York Avenue N.W., Suite 800 Washington Distict Of Columbia 20005 |
Secretary Name | Facilicom International, L.L.C. (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1996(same day as company formation) |
Correspondence Address | 1401 New York Avenue N.W., Suite 800 Washington District Of Columbia 20005 |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
12 July 2006 | Dissolved (1 page) |
---|---|
12 July 2006 | Dissolved (1 page) |
12 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
12 April 2006 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
4 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
4 November 2005 | Liquidators statement of receipts and payments (5 pages) |
4 November 2005 | Liquidators' statement of receipts and payments (5 pages) |
6 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
6 May 2005 | Liquidators statement of receipts and payments (5 pages) |
6 May 2005 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
9 November 2004 | Liquidators' statement of receipts and payments (5 pages) |
26 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
26 April 2004 | Liquidators' statement of receipts and payments (5 pages) |
26 April 2004 | Liquidators statement of receipts and payments (5 pages) |
16 October 2003 | Liquidators' statement of receipts and payments (6 pages) |
16 October 2003 | Liquidators statement of receipts and payments (6 pages) |
16 October 2003 | Liquidators' statement of receipts and payments (6 pages) |
17 December 2002 | Administrator's abstract of receipts and payments (2 pages) |
17 December 2002 | Administrator's abstract of receipts and payments (2 pages) |
17 December 2002 | Notice of discharge of Administration Order (4 pages) |
17 December 2002 | Notice of discharge of Administration Order (4 pages) |
31 October 2002 | Statement of affairs (12 pages) |
31 October 2002 | Statement of affairs (12 pages) |
22 October 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
22 October 2002 | Notice of Constitution of Liquidation Committee (2 pages) |
22 October 2002 | Appointment of a voluntary liquidator (1 page) |
22 October 2002 | Resolutions
|
22 October 2002 | Resolutions
|
22 October 2002 | Appointment of a voluntary liquidator (1 page) |
1 August 2002 | Administrator's abstract of receipts and payments (2 pages) |
1 August 2002 | Administrator's abstract of receipts and payments (2 pages) |
24 January 2002 | Administrator's abstract of receipts and payments (2 pages) |
24 January 2002 | Administrator's abstract of receipts and payments (2 pages) |
13 December 2001 | Notice of result of meeting of creditors (31 pages) |
13 December 2001 | Notice of result of meeting of creditors (31 pages) |
30 July 2001 | Statement of administrator's proposal (26 pages) |
30 July 2001 | Statement of administrator's proposal (26 pages) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Secretary resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: adelaide house 26 chiswick high road london W4 5RY (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: adelaide house 26 chiswick high road london W4 5RY (1 page) |
8 June 2001 | Administration Order (4 pages) |
8 June 2001 | Notice of Administration Order (1 page) |
8 June 2001 | Administration Order (4 pages) |
8 June 2001 | Notice of Administration Order (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Location of register of members (non legible) (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 29/30 fitzroy square london W1P 6LQ (1 page) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | New secretary appointed (2 pages) |
14 February 2001 | Location of register of members (non legible) (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Secretary resigned;director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Return made up to 18/12/00; full list of members (5 pages) |
14 February 2001 | Return made up to 18/12/00; full list of members (5 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Secretary resigned;director resigned (1 page) |
14 February 2001 | New director appointed (2 pages) |
14 February 2001 | Registered office changed on 14/02/01 from: 29/30 fitzroy square london W1P 6LQ (1 page) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
3 November 2000 | Delivery ext'd 3 mth 31/12/99 (1 page) |
17 April 2000 | Full accounts made up to 30 September 1998 (15 pages) |
17 April 2000 | Full accounts made up to 30 September 1998 (15 pages) |
7 January 2000 | Return made up to 18/12/99; full list of members (5 pages) |
7 January 2000 | Return made up to 18/12/99; full list of members (5 pages) |
15 December 1999 | Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: hill house 1 little new street london EC4A 3TR (1 page) |
15 December 1999 | Accounting reference date shortened from 30/09/00 to 31/12/99 (1 page) |
15 December 1999 | Registered office changed on 15/12/99 from: hill house 1 little new street london EC4A 3TR (1 page) |
27 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
27 July 1999 | Delivery ext'd 3 mth 30/09/98 (1 page) |
15 February 1999 | Full accounts made up to 30 September 1997 (13 pages) |
15 February 1999 | Full accounts made up to 30 September 1997 (13 pages) |
7 January 1999 | Return made up to 18/12/98; full list of members (5 pages) |
7 January 1999 | Return made up to 18/12/98; full list of members (5 pages) |
2 July 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
2 July 1998 | Delivery ext'd 3 mth 30/09/97 (1 page) |
30 January 1998 | Particulars of mortgage/charge (4 pages) |
30 January 1998 | Particulars of mortgage/charge (4 pages) |
2 January 1998 | Return made up to 18/12/97; full list of members (5 pages) |
2 January 1998 | Return made up to 18/12/97; full list of members (5 pages) |
18 July 1997 | Particulars of mortgage/charge (13 pages) |
18 July 1997 | Particulars of mortgage/charge (13 pages) |
1 February 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
1 February 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: airport house purley way croyden surrey CR0 0XZ (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: airport house purley way croyden surrey CR0 0XZ (1 page) |
18 December 1996 | Incorporation (28 pages) |
18 December 1996 | Incorporation (28 pages) |