Livermore
California 94550
United States
Director Name | David Allen Winters |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | American |
Status | Current |
Appointed | 13 March 2003(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Business Executive |
Correspondence Address | 4195 Canterbury Walk Drive Duluth Georgia 30097 Foreign |
Secretary Name | David Allen Winters |
---|---|
Nationality | American |
Status | Current |
Appointed | 13 March 2003(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Business Executive |
Correspondence Address | 4195 Canterbury Walk Drive Duluth Georgia 30097 Foreign |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 March 2003(4 years, 10 months after company formation) |
Appointment Duration | 21 years, 1 month |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Jules De Vigne |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 3701 Clubland Drive Marietta Georgia 30068 Foreign |
Director Name | Phil Barry Keenan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Sales And Marketing Executive |
Correspondence Address | Northhidden Cottage Newtown Hungerford Berkshire RG17 0PY |
Secretary Name | Christine Doris Lyford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Hurford Drive Thatcham Berkshire RG19 4WA |
Director Name | Matty Karp |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 24 April 1998(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 13 March 2003) |
Role | Engineer |
Correspondence Address | 41 Hag Street Haifa Israel Foreign |
Director Name | Sigi Gavish |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 10 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 November 2002) |
Role | Gm |
Correspondence Address | 14 Kisufim Str Tel-Aviv 69355 Israel |
Director Name | Jos Henkens |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 December 1999(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 13 November 2002) |
Role | Gm |
Correspondence Address | 485 Ramona Street Palo Alto Ca94301 United States |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 7-8 Conduit Street London W1S 2XF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,022,799 |
Net Worth | -£1,644,664 |
Cash | £206,254 |
Current Liabilities | £1,896,788 |
Latest Accounts | 31 December 2001 (22 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 December 2006 | Dissolved (1 page) |
---|---|
7 September 2006 | Liquidators statement of receipts and payments (5 pages) |
7 September 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
30 June 2006 | Liquidators statement of receipts and payments (5 pages) |
5 January 2006 | Liquidators statement of receipts and payments (5 pages) |
8 July 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Liquidators statement of receipts and payments (5 pages) |
10 January 2005 | Registered office changed on 10/01/05 from: 8-12 brook street london W1K 5BU (1 page) |
12 January 2004 | Registered office changed on 12/01/04 from: 100 new bridge street london EC4V 6JA (1 page) |
7 January 2004 | Amended full accounts made up to 31 December 2001 (11 pages) |
6 January 2004 | Resolutions
|
6 January 2004 | Appointment of a voluntary liquidator (1 page) |
6 January 2004 | Resolutions
|
6 January 2004 | Declaration of solvency (3 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
29 October 2003 | Full accounts made up to 31 December 2001 (10 pages) |
18 August 2003 | Full accounts made up to 31 December 2000 (15 pages) |
17 July 2003 | Return made up to 23/04/03; full list of members (6 pages) |
17 July 2003 | Resolutions
|
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Registered office changed on 25/06/03 from: griffins court 24-32 london road newbury berkshire RG14 1JX (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
30 May 2001 | Return made up to 23/04/01; full list of members (7 pages) |
9 May 2000 | Return made up to 23/04/00; full list of members (7 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
11 January 2000 | Company name changed accord telecommunications (uk) l imited\certificate issued on 12/01/00 (2 pages) |
17 August 1999 | Full accounts made up to 31 December 1998 (14 pages) |
18 May 1999 | Return made up to 23/04/99; full list of members (6 pages) |
23 March 1999 | Company name changed accord video telecommunications (uk) LIMITED\certificate issued on 24/03/99 (2 pages) |
6 July 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
1 July 1998 | New director appointed (2 pages) |
18 June 1998 | New director appointed (1 page) |
17 June 1998 | Ad 23/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 April 1998 | Secretary resigned (1 page) |
23 April 1998 | Incorporation (15 pages) |