Wilmington
Delaware
United States
Director Name | Mr Thomas Charles Porth |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 12 March 2013(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 30 January 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2711 Centerville Road Wilmington Delaware United States |
Director Name | Carl David Frykman |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 18 Sheldon Mansions 132 Charing Cross London Wc2 |
Director Name | Jakob Roland Tolleryd |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 January 1998(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1999) |
Role | Managing Director |
Correspondence Address | Flat 18 Sheldon Mansions 132 Charing Cross Road London |
Director Name | Carl Johan Mattias Falkendal |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 15 January 1998(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 2 months (resigned 26 March 2001) |
Role | Company Director |
Correspondence Address | Untravagen 5 Stockholm S-115 43 Sweden Foreign |
Director Name | Mark Trevor Engelman |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 August 2001) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 19 Fox Hill London SE19 2UX |
Secretary Name | Mark Trevor Engelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 August 2001) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 19 Fox Hill London SE19 2UX |
Director Name | Per Max Anders Ekborg |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 23 September 1999(1 year, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 September 2000) |
Role | Lawyer |
Correspondence Address | Banergatan 4 Stockholm 11456 Foreign Sweden |
Director Name | Adrian David Mackenzie Barkey |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2000(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 May 2004) |
Role | Managing Director |
Correspondence Address | Whitesmiths Cottage Melon Ground Hatfield Park Hatfield AL9 5NB |
Director Name | Anders Eriksson |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 March 2001(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 12 February 2009) |
Role | Chief Executive Officer |
Correspondence Address | Igelkottsvagen 83 Stora Mossen Bromma Stockholm N4 2QX |
Secretary Name | Stella C Stephens |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 05 August 2001(3 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 July 2003) |
Role | Barrister |
Correspondence Address | 8 Hillstowe Street London E5 9QY |
Secretary Name | Anthony Miller |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 28 July 2003(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 December 2006) |
Role | Financial Manager |
Correspondence Address | 1 Merrowes Cottages Hatfield Park Hatfield AL9 5NN |
Secretary Name | Mr James Wilson Bett |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 06 December 2006(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 August 2012) |
Role | Financial Controller |
Correspondence Address | 1st Floor 2-5 Benjamin Street London EC1M 5QL |
Director Name | Mr Theodore James Hnarakis |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 2009(11 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 12 March 2013) |
Role | Business Executive |
Country of Residence | Australia |
Correspondence Address | 25 Stanhope Grove Camberwell Victoria Vic 3124 Australia |
Director Name | Mr Ole Raarup Lauritsen |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 12 February 2009(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 March 2014) |
Role | Business Executive |
Country of Residence | Denmark |
Correspondence Address | Slotsparken 43 Bagsvaerd 2880 Denmark |
Director Name | Mr Angelo Tsagarakis |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 12 February 2009(11 years, 1 month after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 27 November 2009) |
Role | Business Executive |
Country of Residence | Australia |
Correspondence Address | 2 Nathan Street Doncaster Melbourne Victoria 3002 |
Director Name | Mr Damian Michael Walsh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 2009(11 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 01 December 2012) |
Role | Chief Operating Officer |
Country of Residence | Victoria Australia |
Correspondence Address | Level 2 120 King Street Melbourne Victoria 3000 |
Director Name | Mr Peter Maxwell Findlay |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 24 February 2012(14 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 12 March 2013) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | Melbourne It Ltd Level 2 120 King Street Melbourne 3000 Victoria Australia |
Secretary Name | Ms Jane Lyall Darling |
---|---|
Status | Resigned |
Appointed | 01 September 2012(14 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 30 July 2013) |
Role | Company Director |
Correspondence Address | 1st Floor 2-5 Benjamin Street London EC1M 5QL |
Director Name | Mr Martin James Burke |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 12 March 2013) |
Role | Executive Vice President, Melbourne It Dbs |
Country of Residence | England |
Correspondence Address | 1st Floor 2-5 Benjamin Street London EC1M 5QL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Goodwille Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1998(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 1999) |
Correspondence Address | 29 Abingdon Road Kensington London W8 6AH |
Website | mit-test-06.com.mx |
---|
Registered Address | 40 Bank Street Level 29 London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50k at £1 | Csc Digital Brand Services Group Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,336,858 |
Gross Profit | £1,323,660 |
Net Worth | £484,960 |
Cash | £98,453 |
Current Liabilities | £1,298,091 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 September 2011 | Delivered on: 1 October 2011 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £25,000 and all amounts now and in the future credited to ac/no 24814997 with the bank. Outstanding |
---|---|
23 June 2010 | Delivered on: 24 June 2010 Persons entitled: The Master and Wardens or Keepers of the Art or Mystery of Girdlers London Classification: Rent deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £28,493.75 deposited. Outstanding |
10 August 2006 | Delivered on: 12 August 2006 Persons entitled: The Master and Wardens or Keepers of the Art of Mystery of Girdlers Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £23,960 deposited by melbourne it cbs limited with messrs daniel watney. Outstanding |
31 August 2005 | Delivered on: 1 September 2005 Satisfied on: 7 September 2006 Persons entitled: The Master and Wardens or Keepers of the Art of Mystery of Girdlers Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £15,900. see the mortgage charge document for full details. Fully Satisfied |
14 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
6 November 2017 | Application to strike the company off the register (3 pages) |
4 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
4 January 2017 | Full accounts made up to 31 December 2015 (25 pages) |
12 April 2016 | Satisfaction of charge 4 in full (1 page) |
31 January 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-01-31
|
24 December 2015 | Full accounts made up to 31 December 2014 (20 pages) |
22 December 2015 | Registered office address changed from Level 29 Bank Street London E14 5NR England to 40 Bank Street Level 29 London E14 5NR on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 1st Floor 2-5 Benjamin Street London EC1M 5QL to 40 Bank Street Level 29 London E14 5NR on 22 December 2015 (1 page) |
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
19 December 2014 | Full accounts made up to 31 December 2013 (23 pages) |
23 May 2014 | Auditors resignation (1 page) |
27 March 2014 | Termination of appointment of Ole Lauritsen as a director (1 page) |
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
18 October 2013 | Full accounts made up to 31 December 2012 (17 pages) |
17 September 2013 | Company name changed melbourne it dbs LIMITED\certificate issued on 17/09/13
|
17 September 2013 | Change of name notice (2 pages) |
19 August 2013 | Appointment of Mr James Allen Stoltzfus as a director (2 pages) |
19 August 2013 | Appointment of Mr Thomas Porth as a director (2 pages) |
19 August 2013 | Termination of appointment of Jane Darling as a secretary (1 page) |
19 August 2013 | Termination of appointment of Theodore Hnarakis as a director (1 page) |
19 August 2013 | Termination of appointment of Martin Burke as a director (1 page) |
19 August 2013 | Termination of appointment of Peter Findlay as a director (1 page) |
6 June 2013 | Auditor's resignation (2 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Appointment of Mr Peter Maxwell Findlay as a director (2 pages) |
8 January 2013 | Termination of appointment of Damian Walsh as a director (1 page) |
21 December 2012 | Appointment of Mr Martin James Burke as a director (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 September 2012 | Appointment of Ms Jane Lyall Darling as a secretary (1 page) |
3 September 2012 | Termination of appointment of James Bett as a secretary (1 page) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
20 October 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Secretary's details changed for James Wilson Bett on 1 August 2010 (1 page) |
5 January 2011 | Secretary's details changed for James Wilson Bett on 1 August 2010 (1 page) |
5 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
5 January 2011 | Termination of appointment of Angelo Tsagarakis as a director (1 page) |
6 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Damia Michael Walsh on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Ole Raarup Lauritsen on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Theodore James Hnarakis on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Angelo Tsagarakis on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (6 pages) |
3 January 2010 | Appointment of Damia Michael Walsh as a director (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (14 pages) |
5 March 2009 | Director appointed theodore james hnarakis (2 pages) |
5 March 2009 | Director appointed ole raarup lauritsen (2 pages) |
5 March 2009 | Appointment terminated director anders eriksson (1 page) |
5 March 2009 | Director appointed angelo tsagarakis (2 pages) |
7 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
20 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
20 May 2008 | Memorandum and Articles of Association (36 pages) |
14 May 2008 | Company name changed melbourne it cbs LIMITED\certificate issued on 14/05/08 (2 pages) |
17 January 2008 | Secretary's particulars changed (1 page) |
17 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
8 January 2007 | Return made up to 05/01/07; full list of members (2 pages) |
18 December 2006 | Secretary resigned (2 pages) |
18 December 2006 | New secretary appointed (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (15 pages) |
7 September 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2006 | Particulars of mortgage/charge (3 pages) |
28 February 2006 | Return made up to 05/01/06; full list of members (6 pages) |
7 October 2005 | Company name changed cogent ipc LIMITED\certificate issued on 07/10/05 (2 pages) |
9 September 2005 | Full accounts made up to 31 December 2004 (19 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: the basement 45 fouberts place london W1F 7QH (1 page) |
25 February 2005 | Auditor's resignation (1 page) |
25 February 2005 | Return made up to 05/01/05; full list of members
|
7 June 2004 | Director resigned (1 page) |
8 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 March 2004 | Return made up to 05/01/04; full list of members (7 pages) |
2 September 2003 | Director's particulars changed (1 page) |
23 August 2003 | Secretary resigned (1 page) |
23 August 2003 | New secretary appointed (2 pages) |
23 August 2003 | Full accounts made up to 31 December 2002 (22 pages) |
16 January 2003 | Return made up to 05/01/03; full list of members
|
23 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
25 July 2002 | Registered office changed on 25/07/02 from: 2 east poultry avenue london EC1A 9PT (1 page) |
25 July 2002 | Secretary's particulars changed (1 page) |
22 April 2002 | Company name changed domain network LIMITED\certificate issued on 22/04/02 (2 pages) |
7 January 2002 | Return made up to 05/01/02; full list of members
|
3 October 2001 | Memorandum and Articles of Association (36 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (16 pages) |
10 September 2001 | Director resigned (1 page) |
10 September 2001 | Resolutions
|
14 August 2001 | New director appointed (2 pages) |
13 August 2001 | New secretary appointed (2 pages) |
13 August 2001 | Director's particulars changed (1 page) |
10 August 2001 | Secretary resigned;director resigned (1 page) |
10 August 2001 | Director resigned (1 page) |
12 June 2001 | Ad 30/04/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 June 2001 | Particulars of contract relating to shares (3 pages) |
15 March 2001 | Full accounts made up to 31 December 1999 (15 pages) |
1 November 2000 | New director appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 December 1998 (10 pages) |
2 February 2000 | Return made up to 05/01/00; full list of members (7 pages) |
11 October 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
29 September 1999 | Registered office changed on 29/09/99 from: 29 abingdon road kensington london W8 6AH (1 page) |
27 September 1999 | New director appointed (2 pages) |
28 July 1999 | Company name changed spray domain LIMITED\certificate issued on 29/07/99 (2 pages) |
27 July 1999 | New secretary appointed;new director appointed (2 pages) |
9 July 1999 | Director resigned (1 page) |
9 July 1999 | Secretary resigned (1 page) |
9 July 1999 | Director resigned (1 page) |
26 February 1999 | Return made up to 05/01/99; full list of members (7 pages) |
30 April 1998 | Resolutions
|
30 April 1998 | Resolutions
|
23 April 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 (1 page) |
24 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | New director appointed (2 pages) |
4 February 1998 | Registered office changed on 04/02/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 February 1998 | New secretary appointed (2 pages) |
4 February 1998 | Director resigned (1 page) |
4 February 1998 | Secretary resigned (1 page) |
1 February 1998 | Memorandum and Articles of Association (16 pages) |
26 January 1998 | Resolutions
|
26 January 1998 | Resolutions
|
26 January 1998 | £ nc 1000/50000 15/01/98 (1 page) |
22 January 1998 | Company name changed tuningspeed LIMITED\certificate issued on 23/01/98 (2 pages) |
5 January 1998 | Incorporation (10 pages) |