Harley House, Marylebone Road
London
NW1 5HE
Director Name | Raymond Sydney Dutton |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | 3 Place De Barricades B-100 Brussels Foreign |
Director Name | Ian David Hickson |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1998(2 weeks, 1 day after company formation) |
Appointment Duration | 6 months (resigned 26 October 1998) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Glebe House 28 High Street Great Linford Milton Keynes Buckinghamshire MK14 5AX |
Director Name | Harry Pomeroy |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 1998(2 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 15 January 1999) |
Role | Company Director |
Correspondence Address | 60 Priory Road Hornsey London N8 7EX |
Secretary Name | Mr Abteen Sai |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(10 months, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 May 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Canons Drive Edgware Middlesex HA8 7QX |
Director Name | Julian David Cosmo De Bosdari |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 February 2001) |
Role | Company Director |
Correspondence Address | 13 Wavertree Road Streatham Hill London SW2 3SJ |
Director Name | Mr Abteen Sai |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1999(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 August 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Canons Drive Edgware Middlesex HA8 7QX |
Director Name | Matthew Epling |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 May 2001) |
Role | Business Executive |
Correspondence Address | Konrad Dedengasse 46 A-1130 Vienna Foreign |
Director Name | Hannes Hoellinger |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 01 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 16 May 2001) |
Role | Accountant |
Correspondence Address | Millenium Tower Handelskai 94-96 1201 Vienna Foreign |
Director Name | Judith Schneiders |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 11 May 2001(3 years after company formation) |
Appointment Duration | 1 month (resigned 11 June 2001) |
Role | Managing Direct |
Correspondence Address | 15 Portland Square London E1W 2QR |
Director Name | Robert Dupre Doty |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2001(3 years after company formation) |
Appointment Duration | 9 months (resigned 06 February 2002) |
Role | Chief Financial Officer |
Correspondence Address | 1 Pine Cresent Houston Texas 772024 United States |
Director Name | Lawrence Anthony McLernon |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 May 2001(3 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 2003) |
Role | Executive Vice President |
Correspondence Address | 3106 Up Da Creek Johns Island South Carolina 80014 United States |
Secretary Name | Lisa Quick Metts |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 11 May 2001(3 years after company formation) |
Appointment Duration | 9 months (resigned 06 February 2002) |
Role | Vice President |
Correspondence Address | 247 Saddle Ridge The Woodlands Texas 77380 United States |
Director Name | Mark James Stubbe |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2001(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 06 February 2002) |
Role | Company Director |
Correspondence Address | 27 South Royal Fern The Woodlands Texas 77381 United States |
Director Name | Eryl William Stafford |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | Long Cottage Church Walk Withersfield Suffolk CB9 7SG |
Director Name | Simon Harland Jackson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2001(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 22 January 2003) |
Role | Company Director |
Correspondence Address | Flat 13 Reach View Close Baynes Street London NW1 0TY |
Director Name | Michael R Mott |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2002(3 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 06 January 2003) |
Role | Controller |
Correspondence Address | 5124 Aspen Street Ballaire Texas 77401 United States |
Director Name | Kenneth Duane Snyder |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 February 2002(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 January 2003) |
Role | President |
Correspondence Address | 9101 Mountain Ranch Road Conifer Colorado 80433 United States |
Secretary Name | James E Miller |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 06 February 2002(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 January 2003) |
Role | Attorney |
Correspondence Address | 2204 North Boulevard Houston Texas 77098 United States |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2003(4 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 July 2003) |
Correspondence Address | 21 St Thomas Street Bristol Avon BS1 6JS |
Registered Address | Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2002 |
---|---|
Turnover | £2,927,000 |
Net Worth | -£55,742,000 |
Cash | £2,694,000 |
Current Liabilities | £61,402,000 |
Next Accounts Due | 28 December 2003 (overdue) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Next Return Due | 28 April 2017 (overdue) |
---|
17 February 2015 | Notice of discharge of Administration Order (6 pages) |
---|---|
17 February 2015 | Order of court to wind up (5 pages) |
8 October 2009 | Administrator's abstract of receipts and payments to 19 November 2005 (2 pages) |
1 October 2009 | Administrator's abstract of receipts and payments to 19 November 2006 (2 pages) |
1 October 2009 | Administrator's abstract of receipts and payments to 19 May 2006 (2 pages) |
1 October 2009 | Insolvency:2.15 19/05/2005 dollar acc. (2 pages) |
1 October 2009 | Administrator's abstract of receipts and payments to 19 May 2006 (2 pages) |
1 October 2009 | Administrator's abstract of receipts and payments to 19 November 2008 (2 pages) |
1 October 2009 | Administrator's abstract of receipts and payments to 19 May 2007 (2 pages) |
1 October 2009 | Administrator's abstract of receipts and payments to 19 May 2007 (2 pages) |
1 October 2009 | Administrator's abstract of receipts and payments to 19 November 2005 (2 pages) |
1 October 2009 | Administrator's abstract of receipts and payments to 19 November 2007 (2 pages) |
1 October 2009 | Administrator's abstract of receipts and payments to 19 November 2008 (2 pages) |
1 October 2009 | Insolvency:2.15 19/11/2004 euro account (2 pages) |
1 October 2009 | Administrator's abstract of receipts and payments to 19 November 2007 (2 pages) |
1 October 2009 | Administrator's abstract of receipts and payments to 19 May 2008 (2 pages) |
1 October 2009 | Administrator's abstract of receipts and payments to 19 November 2007 (2 pages) |
1 October 2009 | Administrator's abstract of receipts and payments to 19 November 2006 (2 pages) |
1 October 2009 | Administrator's abstract of receipts and payments to 19 May 2005 (2 pages) |
1 October 2009 | Administrator's abstract of receipts and payments to 19 November 2008 (2 pages) |
1 October 2009 | Administrator's abstract of receipts and payments to 19 May 2008 (2 pages) |
1 October 2009 | Administrator's abstract of receipts and payments to 19 May 2008 (2 pages) |
1 October 2009 | Administrator's abstract of receipts and payments to 19 May 2006 (2 pages) |
1 October 2009 | Insolvency:2.15 19/11/2004 dollar account (2 pages) |
1 October 2009 | Insolvency:2.15 Euro account 19/05/2005 (2 pages) |
18 September 2009 | Administrator's abstract of receipts and payments to 19 May 2009 (6 pages) |
21 January 2009 | Administrator's abstract of receipts and payments to 19 November 2008 (2 pages) |
15 October 2008 | Administrator's abstract of receipts and payments to 19 May 2008 (2 pages) |
15 October 2008 | Administrator's abstract of receipts and payments to 19 November 2007 (2 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from 3RD floor 70-74 city road london EC1Y 2BJ (1 page) |
17 January 2008 | Form 2.15 - p/e 19/11/07 (ster) (2 pages) |
15 August 2007 | Form 2.15 - p/e 19/05/07 (ster) (2 pages) |
5 April 2007 | Notice of completion of voluntary arrangement (5 pages) |
23 January 2007 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2006 (3 pages) |
23 January 2007 | 1.3 usd account (3 pages) |
17 January 2007 | Form 2.15 - abstract - 19/11/06 (2 pages) |
17 October 2006 | 2.15 p/end 19/05/06 (2 pages) |
6 March 2006 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2005 (3 pages) |
8 December 2005 | Form 2.15 p/e 19/11/05(sterling) (3 pages) |
10 June 2005 | Form 2.15 - p/e 19/05/05-chf acc (3 pages) |
10 June 2005 | Form 2.15-p/e - 19/05/05(case 2) (3 pages) |
24 February 2005 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2004 (7 pages) |
14 December 2004 | Form 2.15 P.e 19/11/04 (CASE2) (7 pages) |
2 June 2004 | Form 2.15 p/e 19.5.04 (case 2) (3 pages) |
2 June 2004 | Form 2.15 - 19/05/04 - euro a/c (3 pages) |
2 June 2004 | Form 2.15 dollar account (case 2 (3 pages) |
12 February 2004 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2003 (9 pages) |
11 December 2003 | Form 2.15 - 19/11/03 - chf acc (3 pages) |
11 December 2003 | Form 2.15 - 19/11/03 - us $ acc (3 pages) |
11 December 2003 | Form 2.15 - b/d date 19/11/03 (3 pages) |
11 December 2003 | Form 2.15 - 19/11/03 - euro acc (5 pages) |
26 August 2003 | Notice of result of meeting of creditors (17 pages) |
24 August 2003 | Secretary resigned (1 page) |
5 August 2003 | Statement of administrator's proposal (21 pages) |
23 June 2003 | Registered office changed on 23/06/03 from: 10 stratton street london W1J 8LJ (1 page) |
30 May 2003 | Administration Order (4 pages) |
30 May 2003 | Notice of Administration Order (1 page) |
9 May 2003 | Return made up to 14/04/03; full list of members (6 pages) |
8 April 2003 | Form 1.3 14/12/03 in euro a/c (3 pages) |
8 April 2003 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2002 (7 pages) |
8 April 2003 | Form 1.3 14/12/02 in us dollars (3 pages) |
10 March 2003 | Memorandum and Articles of Association (7 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New director appointed (2 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Secretary resigned (1 page) |
28 January 2003 | Registered office changed on 28/01/03 from: 41 vine street london EC3N 2AA (1 page) |
28 January 2003 | Location of register of members (1 page) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | New secretary appointed (2 pages) |
26 January 2003 | Memorandum and Articles of Association (6 pages) |
24 January 2003 | Company name changed dynegy uk communications LIMITED\certificate issued on 24/01/03 (2 pages) |
21 January 2003 | Resolutions
|
21 January 2003 | Full accounts made up to 28 February 2002 (16 pages) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 August 2002 | Auditor's resignation (1 page) |
1 May 2002 | Return made up to 14/04/02; full list of members (7 pages) |
17 April 2002 | Group of companies' accounts made up to 28 February 2001 (19 pages) |
8 April 2002 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 December 2001 (3 pages) |
18 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New director appointed (2 pages) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
1 March 2002 | Director resigned (1 page) |
1 March 2002 | Director resigned (1 page) |
4 October 2001 | Director resigned (1 page) |
12 September 2001 | Director resigned (1 page) |
10 August 2001 | Return made up to 14/04/01; full list of members (7 pages) |
9 August 2001 | Group of companies' accounts made up to 31 December 1999 (19 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
29 June 2001 | Registered office changed on 29/06/01 from: 200 grays inn road london WC1X 8NP (1 page) |
13 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned (1 page) |
24 May 2001 | Director resigned (1 page) |
22 May 2001 | New director appointed (2 pages) |
18 April 2001 | Company name changed iaxis LIMITED\certificate issued on 18/04/01 (2 pages) |
3 April 2001 | F2.15 25/03/01 euro a/c (3 pages) |
3 April 2001 | Form 2.15 25/3/21 us$ a/c (3 pages) |
3 April 2001 | Administrator's abstract of receipts and payments (3 pages) |
9 March 2001 | New director appointed (2 pages) |
9 March 2001 | New director appointed (2 pages) |
28 February 2001 | Notice of discharge of Administration Order (3 pages) |
16 February 2001 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
12 February 2001 | Director resigned (1 page) |
19 December 2000 | Notice to Registrar of companies voluntary arrangement taking effect (36 pages) |
18 December 2000 | Notice of result of meeting of creditors (122 pages) |
20 November 2000 | Statement of administrator's proposal (2 pages) |
11 September 2000 | Notice of Administration Order (1 page) |
11 September 2000 | Administration Order (4 pages) |
21 June 2000 | Director resigned (1 page) |
1 June 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Return made up to 14/04/00; full list of members
|
23 February 2000 | Particulars of mortgage/charge (3 pages) |
14 January 2000 | Full accounts made up to 31 December 1998 (16 pages) |
1 December 1999 | Particulars of mortgage/charge (3 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
5 October 1999 | Registered office changed on 05/10/99 from: 46 aldgate high street london EC3N 1AL (1 page) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
28 June 1999 | Return made up to 14/04/99; full list of members
|
9 April 1999 | Company name changed telemonde LIMITED\certificate issued on 09/04/99 (2 pages) |
11 March 1999 | New director appointed (2 pages) |
11 March 1999 | Registered office changed on 11/03/99 from: 7-10 chandos street cavendish square london W1M 9DE (1 page) |
11 March 1999 | New director appointed (1 page) |
25 February 1999 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
25 February 1999 | Secretary resigned (1 page) |
25 February 1999 | New secretary appointed (2 pages) |
23 February 1999 | Director resigned (1 page) |
11 January 1999 | Director resigned (1 page) |
24 July 1998 | New director appointed (2 pages) |
16 July 1998 | Resolutions
|
16 July 1998 | S-div 22/06/98 (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
14 May 1998 | Secretary resigned (1 page) |
14 May 1998 | Registered office changed on 14/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
14 May 1998 | Director resigned (1 page) |
27 April 1998 | Company name changed turnland LIMITED\certificate issued on 28/04/98 (2 pages) |
14 April 1998 | Incorporation (13 pages) |