Crete
Il 60417
United States
Director Name | Thuc-An Phung |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2005(7 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Correspondence Address | 851 N. Glebe Road 801 Arlington Va 22203 United States |
Secretary Name | Howard George Lowell Kamerer |
---|---|
Nationality | American |
Status | Current |
Appointed | 01 August 2005(7 years, 3 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Chief Executive Officer |
Correspondence Address | 2934 Water Tower Drive Crete Il 60417 United States |
Director Name | Gustavo Jose Guerreiro Pereira |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Current |
Appointed | 04 January 2006(7 years, 8 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Svp,Cto |
Correspondence Address | 12042 Gatewater Drive Potomac Md 20854 United States |
Director Name | Prabhav Vinod Maniyar |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Cfo And Senior Vice President |
Correspondence Address | 303 Ainstree Court Vienna Virginia Va 22180 Usa |
Director Name | Ram Mukunda |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Ceo And Vice President |
Correspondence Address | 8906 Durham Drive Potomac Maryland 20854 America |
Secretary Name | Subhash Kochikar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 1151 Seven Locks Road Potomac Md 20854 America |
Director Name | Philippa Charlton |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 May 2001) |
Role | Marketing Manager |
Correspondence Address | 11 Park House Park Drive Market Harborough Leicestershire LE16 7BS |
Director Name | Fabrice Maquignon |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 02 November 1998(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2001) |
Role | Managing Director |
Correspondence Address | 604 Northcliff Drive Rockville Maryland Md 20850 |
Director Name | Jeffrey Leonard Poersch |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 May 2004(6 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 August 2005) |
Role | Attorney |
Correspondence Address | 1151 Seven Locks Road Potomac Maryland 20854 United States |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | Langley House Park Road East Finchley London N2 8EX |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £3,806,000 |
Gross Profit | -£7,000 |
Net Worth | -£19,422,000 |
Cash | £175,000 |
Current Liabilities | £21,772,000 |
Latest Accounts | 31 December 2002 (21 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
17 July 2007 | Dissolved (1 page) |
---|---|
17 April 2007 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
6 February 2007 | Liquidators statement of receipts and payments (5 pages) |
9 February 2006 | Statement of affairs (6 pages) |
30 January 2006 | Resolutions
|
30 January 2006 | Appointment of a voluntary liquidator (1 page) |
17 January 2006 | Registered office changed on 17/01/06 from: c/o 5TH floor 34 threadneedle street london EC2R 8AY (1 page) |
6 January 2006 | New director appointed (1 page) |
4 October 2005 | Secretary resigned (1 page) |
4 October 2005 | Director resigned (1 page) |
4 October 2005 | New director appointed (1 page) |
27 September 2005 | New director appointed (1 page) |
27 September 2005 | New secretary appointed (1 page) |
19 September 2005 | Director resigned (1 page) |
23 May 2005 | Return made up to 27/04/05; full list of members
|
10 January 2005 | Full accounts made up to 31 December 2002 (12 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | New director appointed (2 pages) |
25 May 2004 | Return made up to 27/04/04; full list of members (7 pages) |
9 January 2004 | Auditor's resignation (2 pages) |
4 November 2003 | Full accounts made up to 31 December 2001 (12 pages) |
22 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2003 | Return made up to 27/04/03; full list of members (5 pages) |
14 October 2003 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2003 | Registered office changed on 26/03/03 from: c/o b d o stoy haywood 8 baker street london W1U 3LL (1 page) |
31 December 2002 | 392 stat & 394 stat (1 page) |
23 September 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
12 July 2002 | Full accounts made up to 31 December 2000 (10 pages) |
5 July 2002 | Location of register of members (1 page) |
5 July 2002 | Director's particulars changed (1 page) |
25 February 2002 | Particulars of mortgage/charge (5 pages) |
5 November 2001 | Director resigned (1 page) |
31 October 2001 | Delivery ext'd 3 mth 31/12/00 (2 pages) |
20 July 2001 | Director resigned (1 page) |
4 July 2001 | Return made up to 27/04/01; full list of members
|
10 May 2001 | Full accounts made up to 31 December 1999 (13 pages) |
2 May 2001 | Registered office changed on 02/05/01 from: c/o garretts 180 strand london WC2R 2NN (1 page) |
25 September 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
31 August 2000 | Full accounts made up to 31 December 1998 (12 pages) |
22 June 2000 | Return made up to 27/04/00; full list of members (7 pages) |
10 March 2000 | Particulars of mortgage/charge (3 pages) |
6 January 2000 | Particulars of mortgage/charge (11 pages) |
2 November 1999 | Delivery ext'd 3 mth 31/12/98 (1 page) |
13 May 1999 | Resolutions
|
13 May 1999 | Return made up to 27/04/99; full list of members (5 pages) |
13 May 1999 | Resolutions
|
8 April 1999 | Particulars of mortgage/charge (5 pages) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New director appointed (2 pages) |
10 September 1998 | Memorandum and Articles of Association (12 pages) |
7 September 1998 | Company name changed startec telecom U.K. LTD.\certificate issued on 07/09/98 (3 pages) |
2 July 1998 | Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 135/137 city road aspect house london EC1V 1JB (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed (2 pages) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | Secretary resigned (2 pages) |
25 June 1998 | New director appointed (2 pages) |
27 May 1998 | Resolutions
|
27 April 1998 | Incorporation (15 pages) |