Company NameAccord Networks (UK) Limited
DirectorsKathleen Marie Crusco and David Allen Winters
Company StatusDissolved
Company Number03551678
CategoryPrivate Limited Company
Incorporation Date23 April 1998(26 years ago)
Previous NameAccord Telecommunications (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKathleen Marie Crusco
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed13 March 2003(4 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleBusiness Executive
Correspondence Address1473 Sauvignon Court
Livermore
California 94550
United States
Director NameDavid Allen Winters
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed13 March 2003(4 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleBusiness Executive
Correspondence Address4195 Canterbury Walk Drive
Duluth
Georgia 30097
Foreign
Secretary NameDavid Allen Winters
NationalityAmerican
StatusCurrent
Appointed13 March 2003(4 years, 10 months after company formation)
Appointment Duration21 years, 1 month
RoleBusiness Executive
Correspondence Address4195 Canterbury Walk Drive
Duluth
Georgia 30097
Foreign
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed13 March 2003(4 years, 10 months after company formation)
Appointment Duration21 years, 1 month
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameJules De Vigne
Date of BirthAugust 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleChief Executive Officer
Correspondence Address3701 Clubland Drive
Marietta
Georgia 30068
Foreign
Director NamePhil Barry Keenan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleSales And Marketing Executive
Correspondence AddressNorthhidden Cottage Newtown
Hungerford
Berkshire
RG17 0PY
Secretary NameChristine Doris Lyford
NationalityBritish
StatusResigned
Appointed23 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Hurford Drive
Thatcham
Berkshire
RG19 4WA
Director NameMatty Karp
Date of BirthApril 1949 (Born 75 years ago)
NationalityIsraeli
StatusResigned
Appointed24 April 1998(1 day after company formation)
Appointment Duration4 years, 10 months (resigned 13 March 2003)
RoleEngineer
Correspondence Address41 Hag Street
Haifa
Israel
Foreign
Director NameSigi Gavish
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIsraeli
StatusResigned
Appointed10 December 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 18 November 2002)
RoleGm
Correspondence Address14 Kisufim Str
Tel-Aviv
69355
Israel
Director NameJos Henkens
Date of BirthJuly 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 1999(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 November 2002)
RoleGm
Correspondence Address485 Ramona Street
Palo Alto
Ca94301
United States
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,022,799
Net Worth-£1,644,664
Cash£206,254
Current Liabilities£1,896,788

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 December 2006Dissolved (1 page)
7 September 2006Liquidators statement of receipts and payments (5 pages)
7 September 2006Return of final meeting in a members' voluntary winding up (3 pages)
30 June 2006Liquidators statement of receipts and payments (5 pages)
5 January 2006Liquidators statement of receipts and payments (5 pages)
8 July 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Registered office changed on 10/01/05 from: 8-12 brook street london W1K 5BU (1 page)
12 January 2004Registered office changed on 12/01/04 from: 100 new bridge street london EC4V 6JA (1 page)
7 January 2004Amended full accounts made up to 31 December 2001 (11 pages)
6 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2004Appointment of a voluntary liquidator (1 page)
6 January 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2004Declaration of solvency (3 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 October 2003Full accounts made up to 31 December 2001 (10 pages)
18 August 2003Full accounts made up to 31 December 2000 (15 pages)
17 July 2003Return made up to 23/04/03; full list of members (6 pages)
17 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Secretary resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: griffins court 24-32 london road newbury berkshire RG14 1JX (1 page)
25 June 2003New secretary appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003Director resigned (1 page)
30 May 2001Return made up to 23/04/01; full list of members (7 pages)
9 May 2000Return made up to 23/04/00; full list of members (7 pages)
8 March 2000New director appointed (2 pages)
8 March 2000New director appointed (2 pages)
11 January 2000Company name changed accord telecommunications (uk) l imited\certificate issued on 12/01/00 (2 pages)
17 August 1999Full accounts made up to 31 December 1998 (14 pages)
18 May 1999Return made up to 23/04/99; full list of members (6 pages)
23 March 1999Company name changed accord video telecommunications (uk) LIMITED\certificate issued on 24/03/99 (2 pages)
6 July 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
1 July 1998New director appointed (2 pages)
18 June 1998New director appointed (1 page)
17 June 1998Ad 23/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 April 1998Secretary resigned (1 page)
23 April 1998Incorporation (15 pages)