Hopkinton
Ma 01748
United States
Director Name | Adam Batty |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Solicitor |
Correspondence Address | Flat 6 40 Carlton Drive Putney London SW15 2DG |
Secretary Name | Angus Ying Kit Pang |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 16/17 Manson Place London SW7 5LT |
Director Name | Charles Robert Whitaker Ashley |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 09 April 1999) |
Role | Company Director |
Correspondence Address | 4 Viscount Court 1 Pembridge Villas London W2 4XA |
Director Name | Mr Marcus Bicknell |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 May 2001) |
Role | Marketeer |
Country of Residence | England |
Correspondence Address | Homefarm Orchard Three Households Chalfont St Giles Buckinghamshire HP8 4LP |
Director Name | Paul Lee Schaut |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 November 2000) |
Role | Executive |
Correspondence Address | 22 Doctors Run Rockport Massachuetts Ma 01966 United States |
Director Name | Peter Chaplin |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 February 2001) |
Role | Sales Manager |
Correspondence Address | 28 Croft Road Wokingham Berkshire RG40 3HU |
Director Name | Michael K Baker |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 June 2000(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 October 2001) |
Role | Vice President Of Business Aff |
Correspondence Address | 123 Manning Street Needham Ma 018180 United States |
Director Name | Christopher Michael Cuddy |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 2001(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 December 2002) |
Role | President & Ceo Of Engage Inc |
Country of Residence | United States |
Correspondence Address | 4 Stacy's Way Acton 01720 Ma United States |
Director Name | Luciene James Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | The Company Registration Agents Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1997(same day as company formation) |
Correspondence Address | 83 Leonard Street London EC2A 4QS |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years (resigned 08 July 2003) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Egyptian House 170 Piccadilly London W1J 9EJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | £3,587,448 |
Net Worth | -£9,637,612 |
Cash | £264,183 |
Current Liabilities | £7,552,678 |
Latest Accounts | 31 July 2002 (21 years, 8 months ago) |
---|---|
Accounts Category | Medium |
Accounts Year End | 31 July |
1 December 2004 | Dissolved (1 page) |
---|---|
1 September 2004 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 July 2004 | Liquidators statement of receipts and payments (6 pages) |
25 September 2003 | Secretary resigned (1 page) |
5 August 2003 | Statement of affairs (7 pages) |
5 August 2003 | Resolutions
|
5 August 2003 | Appointment of a voluntary liquidator (1 page) |
12 March 2003 | Accounts for a medium company made up to 31 July 2002 (13 pages) |
11 March 2003 | Return made up to 17/12/02; full list of members (5 pages) |
9 March 2003 | New director appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
19 July 2002 | Registered office changed on 19/07/02 from: prospect house 80-110 new oxford street london WC1A 1HB (1 page) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
21 June 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Full accounts made up to 31 July 2001 (15 pages) |
11 January 2002 | Return made up to 17/12/01; full list of members (5 pages) |
15 November 2001 | New director appointed (2 pages) |
15 November 2001 | Director resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
22 March 2001 | Director resigned (1 page) |
13 February 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
13 February 2001 | Director resigned (1 page) |
24 January 2001 | Return made up to 17/12/00; full list of members (6 pages) |
17 August 2000 | Memorandum and Articles of Association (14 pages) |
10 July 2000 | Registered office changed on 10/07/00 from: egyptian house 170 piccadilly london W1V 9DD (1 page) |
10 July 2000 | Company name changed engage technologies LIMITED\certificate issued on 11/07/00 (2 pages) |
10 July 2000 | New director appointed (2 pages) |
17 May 2000 | Full accounts made up to 31 July 1999 (12 pages) |
7 January 2000 | Return made up to 17/12/99; full list of members (6 pages) |
11 June 1999 | Return made up to 17/12/98; full list of members; amend (6 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: 212 piccadilly london W1V 9LD (1 page) |
1 June 1999 | Full accounts made up to 31 July 1998 (11 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
24 April 1999 | Accounting reference date shortened from 31/12/98 to 31/07/98 (1 page) |
16 April 1999 | Director resigned (1 page) |
21 December 1998 | Return made up to 17/12/98; full list of members (6 pages) |
2 December 1998 | Memorandum and Articles of Association (14 pages) |
26 November 1998 | Company name changed accipiter LIMITED\certificate issued on 27/11/98 (2 pages) |
25 November 1998 | New director appointed (2 pages) |
4 August 1998 | New secretary appointed (2 pages) |
16 June 1998 | Director resigned (1 page) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | New director appointed (2 pages) |
16 June 1998 | Registered office changed on 16/06/98 from: kempson house 35/37 camomile street london EC3A 7AN (1 page) |
16 June 1998 | Secretary resigned (1 page) |
21 January 1998 | New director appointed (2 pages) |
13 January 1998 | Director resigned (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | Secretary resigned (1 page) |
17 December 1997 | Incorporation (16 pages) |