Company NameLockheed Martin Intersputnik (UK) Limited
Company StatusDissolved
Company Number03406557
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date30 July 2002 (21 years, 8 months ago)
Previous NameShelfco (No. 1380) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameRobert Humphrey Jackson
NationalityBritish
StatusClosed
Appointed09 February 1998(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (closed 30 July 2002)
RoleSolicitor
Correspondence Address14 Dewhurst Road
London
W14 0ET
Director NameRobert Amadio
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusClosed
Appointed30 June 1999(1 year, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 30 July 2002)
RoleV.P. Finance
Correspondence Address434 Ramsey Road
Yardley
Pennsylvania
19067
Director NamePeter Dorr Balch
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusClosed
Appointed20 March 2000(2 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 30 July 2002)
RoleAssitant General Counsel
Correspondence Address12708 Willow Tree Drive
Rockville
Maryland
20850
United States
Director NameJames Getson Beitchman
Date of BirthJune 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 18 February 1999)
RoleCompany Director
Correspondence Address12 Clifton Villas
Little Venice
London
W9 2PH
Director NameCharles Sheldon Stees
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed09 February 1998(6 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 18 February 1999)
RoleFinance Director
Correspondence Address98 Elm Park Gardens
Flat 5
London
SW10 9PE
Secretary NameMichael Scott Mitchell
NationalityAmerican
StatusResigned
Appointed19 March 1998(8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 January 2000)
RoleCompany Director
Correspondence AddressTop Floor Flat 31 Palace Gate
London
W8 5LZ
Director NamePaul Miller
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 1999(1 year, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 September 1999)
RoleEngineer
Correspondence Address13202 Stable Brook Way
Herndon
Fairfax
Usa 20170
Foreign
Director NameMichael Mitchell
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1999(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 2000)
RoleAttorney
Correspondence Address2157-111 Astoria Circle
Herndon
Virginia
20170
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 5FL
Secretary NameE P S Secretaries Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Location

Registered AddressLacon House
Theobalds Road
London
WC1X 8RW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£2,265,333
Net Worth£38,114
Cash£138,982
Current Liabilities£306,704

Accounts

Latest Accounts31 December 1999 (24 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
25 September 2001Voluntary strike-off action has been suspended (1 page)
10 April 2001Voluntary strike-off action has been suspended (1 page)
5 March 2001Application for striking-off (1 page)
31 October 2000Full accounts made up to 31 December 1999 (14 pages)
25 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 August 2000Director's particulars changed (1 page)
15 August 2000Director resigned (1 page)
15 August 2000Return made up to 22/07/00; full list of members (7 pages)
15 August 2000Registered office changed on 15/08/00 from: 50 stratton street london W1X 6NX (1 page)
20 January 2000Secretary resigned;director resigned (1 page)
29 November 1999Full accounts made up to 31 December 1998 (16 pages)
19 July 1999Return made up to 22/07/99; no change of members (4 pages)
19 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999New director appointed (2 pages)
8 July 1999New director appointed (2 pages)
8 July 1999Director resigned (1 page)
26 July 1998Return made up to 22/07/98; full list of members (6 pages)
16 April 1998Accounting reference date extended from 31/07/98 to 31/12/98 (1 page)
31 March 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 March 1998New secretary appointed (2 pages)
31 March 1998Ad 19/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New director appointed (2 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
13 February 1998Director resigned (1 page)
13 February 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
13 February 1998Memorandum and Articles of Association (16 pages)
9 February 1998Company name changed shelfco (no. 1380) LIMITED\certificate issued on 09/02/98 (2 pages)
22 July 1997Incorporation (23 pages)