Falls Church
Virginia
22042
Secretary Name | Jack Lewis |
---|---|
Nationality | American |
Status | Current |
Appointed | 31 March 2001(2 years, 9 months after company formation) |
Appointment Duration | 23 years |
Role | Company Director |
Correspondence Address | 2111 Lirio Court Reston Virginia 20191 |
Director Name | Robert James Green |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Chairman & Chief Executive Off |
Correspondence Address | 130 Willowbrook Drive Portola Valley California 94028 United States |
Director Name | Mr Adam Sherlock |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Enville Road Bowdon Altrincham Cheshire WA14 2PF |
Director Name | Mr William Andrew Joseph Tester |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Geary House Georges Road London N7 8EZ |
Secretary Name | Jon Bude |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Chief Financial Officer |
Correspondence Address | 93 Fairview Place Los Gatos California 95030 United States |
Secretary Name | Harold Rosenblum |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Avoncourt Drive West Didsbury Manchester Greater Manchester M20 2QD |
Secretary Name | Howard Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Iron Mill Place Crayford Kent DA1 4RT |
Director Name | Mr Roy Murphy |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Roy Murphy Station Road Wargrave Berkshire RG10 8EU |
Secretary Name | Mr Roy Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 1999(6 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2001) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Roy Murphy Station Road Wargrave Berkshire RG10 8EU |
Registered Address | Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,526,993 |
Net Worth | £60,318 |
Cash | £57,556 |
Current Liabilities | £1,689,461 |
Latest Accounts | 31 December 1999 (24 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
6 June 2006 | Dissolved (1 page) |
---|---|
6 March 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
12 October 2005 | Liquidators statement of receipts and payments (5 pages) |
29 October 2004 | Registered office changed on 29/10/04 from: 20-22 bedford row london WC1R 4JS (1 page) |
21 October 2004 | Appointment of a voluntary liquidator (1 page) |
21 October 2004 | Declaration of solvency (3 pages) |
21 October 2004 | Resolutions
|
19 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Return made up to 30/06/04; full list of members (5 pages) |
4 October 2003 | Return made up to 30/06/03; full list of members (5 pages) |
25 September 2002 | Return made up to 30/06/02; full list of members (5 pages) |
11 January 2002 | Registered office changed on 11/01/02 from: middlesex house 800 uxbridge road hayes middlesex UB4 0RS (1 page) |
11 January 2002 | Return made up to 30/06/01; full list of members (5 pages) |
20 November 2001 | Accounting reference date extended from 29/12/00 to 31/03/01 (1 page) |
9 October 2001 | New director appointed (3 pages) |
9 October 2001 | Director resigned (1 page) |
9 October 2001 | Secretary resigned (1 page) |
27 September 2001 | New secretary appointed (3 pages) |
28 June 2001 | Full accounts made up to 31 December 1999 (11 pages) |
25 April 2001 | Director resigned (1 page) |
10 July 2000 | Particulars of mortgage/charge (3 pages) |
10 July 2000 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Return made up to 30/06/99; full list of members
|
11 May 1999 | Accounting reference date extended from 30/06/99 to 29/12/99 (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | New secretary appointed;new director appointed (2 pages) |
6 February 1999 | Director resigned (1 page) |
6 February 1999 | Registered office changed on 06/02/99 from: bank house 266/8 chapel street salford manchester M3 5JZ (1 page) |
6 February 1999 | Secretary resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: 16 st john street london EC1M 4AY (1 page) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
30 June 1998 | Incorporation (15 pages) |