Herndon
Va
20171
Director Name | Mr Robert Norman Walton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 December 2012(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 11 July 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2291 Wood Oak Drive Herndon Va 20171 United States |
Secretary Name | TJG Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Eric Brown |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 23 July 1999) |
Role | Executive Vice President & C.O |
Correspondence Address | 10130 Winding Brook Lane Vienna 22182 Virginia Usa Foreign |
Director Name | Kenneth Delaski |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 April 2006) |
Role | President/Ceo |
Correspondence Address | 100 Interpromontory Road Great Falls 22066 Virginia Usa Foreign |
Director Name | David McCullough |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 30 September 2002) |
Role | Vice President |
Correspondence Address | 533 Clear Spring Road Great Falls Virginia 22066 Irish |
Director Name | Alan Stewart |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 September 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 10 months (resigned 23 July 1999) |
Role | Chief Financial Officer |
Correspondence Address | 8306 Winder Street Vienna Virginia 22180-6964 Irish |
Director Name | Michael Burhan Ajouz |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2005(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 April 2006) |
Role | Managing Director Private Equi |
Correspondence Address | 561 West Tenth Avenue, Apt 38d New York Ny 10036 United States |
Director Name | Alok Singh |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 June 2005(6 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 April 2006) |
Role | Managing Director Private Equ |
Correspondence Address | 11 Westway Bronxville Ny 10708 United States |
Director Name | James Corbett Reagan |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 November 2005(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 May 2008) |
Role | Chief Financial Pfcr |
Correspondence Address | 2060 Beacon Heights Drive Reston Virginia 20191 Irish |
Director Name | Kevin Thomas Parker |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 April 2006(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 June 2008) |
Role | Chief Executive Officer |
Correspondence Address | 7518 Clifton Road Clifton Virginia 20124 Irish |
Director Name | David Ross Schwiesow |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2006(8 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2012) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | Deltek 2291 Wood Oak Drive Herndon Va 20171 |
Director Name | Mark Lynn Wabschall |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 June 2008(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 July 2009) |
Role | Accountant Cfo |
Correspondence Address | 10495 Hannah Farm Road Oakton 22124 Virginia United States |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 1998(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | deltek.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1000 at £1 | Deltek Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
29 October 2004 | Delivered on: 3 November 2004 Persons entitled: Doquest Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £30,625.00 the interest from time to time accrued and any sums from time to time deposited in respect of value added tax. Outstanding |
---|---|
25 February 2000 | Delivered on: 2 March 2000 Persons entitled: Doquest Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to the lease of even date. Particulars: £30,625 deposited from time to time. Outstanding |
11 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
13 April 2017 | Application to strike the company off the register (3 pages) |
18 September 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
11 July 2016 | Confirmation statement made on 6 July 2016 with updates (5 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
18 November 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
24 July 2014 | Annual return made up to 6 July 2014 with a full list of shareholders (5 pages) |
17 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 6 July 2013 with a full list of shareholders
|
6 March 2013 | Appointment of Robert Norman Walton as a director (2 pages) |
5 March 2013 | Termination of appointment of David Schwiesow as a director (1 page) |
6 February 2013 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
6 February 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 6 July 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Director's details changed for David Ross Schwiesow on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Michael Lee Krone on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for Michael Lee Krone on 1 December 2011 (2 pages) |
19 December 2011 | Director's details changed for David Ross Schwiesow on 1 December 2011 (2 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 6 July 2011 with a full list of shareholders (5 pages) |
19 November 2010 | Director's details changed for Michael Lee Krone on 1 November 2010 (2 pages) |
19 November 2010 | Director's details changed for David Ross Schwiesow on 1 November 2010 (2 pages) |
19 November 2010 | Director's details changed for David Ross Schwiesow on 1 November 2010 (2 pages) |
19 November 2010 | Director's details changed for Michael Lee Krone on 1 November 2010 (2 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
12 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 6 July 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
14 August 2009 | Director appointed michael lee krone (2 pages) |
12 August 2009 | Appointment terminated director mark wabschall (1 page) |
20 July 2009 | Return made up to 06/07/09; full list of members (3 pages) |
14 July 2009 | Secretary's change of particulars / tjg secretaries LIMITED / 24/11/2008 (1 page) |
21 December 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 November 2008 | Registered office changed on 19/11/2008 from, carmelite 50 victoria embankment, blackfriars, london, EC4Y 0DX (1 page) |
17 July 2008 | Return made up to 06/07/08; full list of members (3 pages) |
3 July 2008 | Director appointed mark lynn wabschall (2 pages) |
3 July 2008 | Appointment terminated director james reagan (1 page) |
3 July 2008 | Appointment terminated director kevin parker (1 page) |
14 January 2008 | Director's particulars changed (1 page) |
24 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
10 August 2007 | Return made up to 06/07/07; full list of members (3 pages) |
3 February 2007 | New director appointed (3 pages) |
10 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
16 August 2006 | Return made up to 06/07/06; full list of members (2 pages) |
22 May 2006 | New director appointed (3 pages) |
15 May 2006 | Director resigned (1 page) |
15 May 2006 | Director resigned (1 page) |
8 May 2006 | Director resigned (1 page) |
6 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
25 November 2005 | New director appointed (3 pages) |
15 July 2005 | Return made up to 06/07/05; full list of members (3 pages) |
7 July 2005 | New director appointed (2 pages) |
7 July 2005 | New director appointed (2 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
26 July 2004 | Return made up to 06/07/04; full list of members (5 pages) |
2 July 2004 | Memorandum and Articles of Association (16 pages) |
2 July 2004 | Memorandum and Articles of Association (7 pages) |
3 June 2004 | Resolutions
|
19 May 2004 | Full accounts made up to 31 December 2003 (13 pages) |
16 July 2003 | Return made up to 06/07/03; full list of members (5 pages) |
28 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
21 March 2003 | Director resigned (1 page) |
19 August 2002 | Return made up to 06/07/02; full list of members (5 pages) |
15 August 2002 | Full accounts made up to 31 December 2001 (13 pages) |
2 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
24 September 2001 | Return made up to 06/07/01; full list of members (5 pages) |
24 September 2001 | Director's particulars changed (1 page) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Return made up to 06/07/00; full list of members (5 pages) |
12 December 2000 | Director resigned (1 page) |
4 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 April 2000 | Accounting reference date extended from 31/07/99 to 31/12/99 (1 page) |
2 March 2000 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Return made up to 06/07/99; full list of members (6 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Director resigned (1 page) |
29 September 1998 | Ad 25/09/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 September 1998 | New director appointed (2 pages) |
25 September 1998 | Company name changed law 970 LIMITED\certificate issued on 25/09/98 (2 pages) |
6 July 1998 | Incorporation (29 pages) |