London
W14 0ET
Director Name | Robert Amadio |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | American |
Status | Closed |
Appointed | 30 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 30 July 2002) |
Role | V.P. Finance |
Correspondence Address | 434 Ramsey Road Yardley Pennsylvania 19067 |
Director Name | Peter Dorr Balch |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 March 2000(2 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 30 July 2002) |
Role | Assitant General Counsel |
Correspondence Address | 12708 Willow Tree Drive Rockville Maryland 20850 United States |
Director Name | James Getson Beitchman |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 February 1999) |
Role | Company Director |
Correspondence Address | 12 Clifton Villas Little Venice London W9 2PH |
Director Name | Charles Sheldon Stees |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 1998(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 18 February 1999) |
Role | Finance Director |
Correspondence Address | 98 Elm Park Gardens Flat 5 London SW10 9PE |
Secretary Name | Michael Scott Mitchell |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 19 March 1998(8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 12 January 2000) |
Role | Company Director |
Correspondence Address | Top Floor Flat 31 Palace Gate London W8 5LZ |
Director Name | Paul Miller |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 February 1999(1 year, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 03 September 1999) |
Role | Engineer |
Correspondence Address | 13202 Stable Brook Way Herndon Fairfax Usa 20170 Foreign |
Director Name | Michael Mitchell |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1999(1 year, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 12 January 2000) |
Role | Attorney |
Correspondence Address | 2157-111 Astoria Circle Herndon Virginia 20170 |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 5FL |
Secretary Name | E P S Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1997(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Registered Address | Lacon House Theobalds Road London WC1X 8RW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £2,265,333 |
Net Worth | £38,114 |
Cash | £138,982 |
Current Liabilities | £306,704 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 July 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 April 2002 | First Gazette notice for voluntary strike-off (1 page) |
25 September 2001 | Voluntary strike-off action has been suspended (1 page) |
10 April 2001 | Voluntary strike-off action has been suspended (1 page) |
5 March 2001 | Application for striking-off (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
18 August 2000 | Director's particulars changed (1 page) |
15 August 2000 | Director resigned (1 page) |
15 August 2000 | Return made up to 22/07/00; full list of members (7 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 50 stratton street london W1X 6NX (1 page) |
20 January 2000 | Secretary resigned;director resigned (1 page) |
29 November 1999 | Full accounts made up to 31 December 1998 (16 pages) |
19 July 1999 | Return made up to 22/07/99; no change of members (4 pages) |
19 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | Director resigned (1 page) |
26 July 1998 | Return made up to 22/07/98; full list of members (6 pages) |
16 April 1998 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
31 March 1998 | Resolutions
|
31 March 1998 | New secretary appointed (2 pages) |
31 March 1998 | Ad 19/03/98--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New director appointed (2 pages) |
25 February 1998 | New secretary appointed (2 pages) |
25 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Director resigned (1 page) |
13 February 1998 | Resolutions
|
13 February 1998 | Memorandum and Articles of Association (16 pages) |
9 February 1998 | Company name changed shelfco (no. 1380) LIMITED\certificate issued on 09/02/98 (2 pages) |
22 July 1997 | Incorporation (23 pages) |