London
W14 0SY
Director Name | Edgard Jules Taureau |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | French |
Status | Current |
Appointed | 21 September 2001(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Business Development Manager |
Correspondence Address | 75 Rue De Courcelles Paris 8e (75) Foreign |
Secretary Name | Edgard Jules Taureau |
---|---|
Nationality | French |
Status | Current |
Appointed | 21 September 2001(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Business Development Manager |
Correspondence Address | 75 Rue De Courcelles Paris 8e (75) Foreign |
Director Name | Julian James Bryson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 2 years (resigned 22 May 2001) |
Role | Company Director |
Correspondence Address | 8 Hotel Dampmartin 1 Place Dampmartin 30700 Uzes France |
Director Name | Mr James William Richard Spickernell |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 6 months, 1 week (resigned 25 November 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Skelwith Road London W6 9EX |
Secretary Name | Eoin Nevin Connolly |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 20 May 1999(1 month, 1 week after company formation) |
Appointment Duration | 8 months (resigned 20 January 2000) |
Role | Solicitor |
Correspondence Address | 72e Worple Road London SW19 4HX |
Director Name | Simon Dale Reid |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1999(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 January 2001) |
Role | Manager |
Correspondence Address | 15 Brackenbury Gardens London W6 0BP |
Director Name | Thomas Nathaniel Hone |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 April 2001) |
Role | Venture Capitalist |
Correspondence Address | Brand Lodge Upper Colwall Malvern Worcester WR13 6DW |
Director Name | Jonathan Paul |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(1 year, 9 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 03 April 2001) |
Role | Venture Capital |
Correspondence Address | 2 Amor Road Hammersmith London W6 0AN |
Director Name | Simon Dale Reid |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2001(2 years, 1 month after company formation) |
Appointment Duration | 4 months (resigned 21 September 2001) |
Role | Company Director |
Correspondence Address | Baltimore House Les Gravees St Peter Port Guernsey GY1 1RW |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Hillgate Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2000(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 September 2001) |
Correspondence Address | 7th Floor Hillgate House 26 Old Bailey London EC4M 7HW |
Registered Address | 10 Old Bailey London EC4M 7NG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £252,000 |
Net Worth | £17,474,000 |
Cash | £12,435,000 |
Current Liabilities | £153,000 |
Latest Accounts | 31 March 2000 (24 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
22 June 2005 | Dissolved (1 page) |
---|---|
22 March 2005 | Completion of winding up (1 page) |
20 August 2004 | Order of court to wind up (1 page) |
30 May 2002 | Return made up to 08/04/02; full list of members (6 pages) |
19 February 2002 | New secretary appointed;new director appointed (2 pages) |
19 February 2002 | New director appointed (2 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Director resigned (1 page) |
8 February 2002 | Secretary resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
5 June 2001 | New director appointed (2 pages) |
10 May 2001 | Return made up to 08/04/01; full list of members (39 pages) |
23 April 2001 | Director resigned (1 page) |
23 February 2001 | New director appointed (2 pages) |
23 February 2001 | New director appointed (3 pages) |
13 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
13 February 2001 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
7 February 2001 | Director resigned (1 page) |
17 May 2000 | Company name changed european internet capital limite d\certificate issued on 17/05/00 (2 pages) |
27 April 2000 | Ad 23/03/00--------- £ si [email protected] (2 pages) |
25 April 2000 | Return made up to 08/04/00; full list of members (31 pages) |
4 April 2000 | Ad 08/03/00--------- £ si [email protected]=40 £ ic 219042/219082 (2 pages) |
4 April 2000 | Ad 24/02/00--------- £ si [email protected]=9000 £ ic 210042/219042 (2 pages) |
4 April 2000 | Ad 23/02/00--------- £ si [email protected]=25288 £ ic 184754/210042 (8 pages) |
6 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | Ad 04/02/00--------- £ si [email protected]=20000 £ ic 164754/184754 (2 pages) |
6 March 2000 | Registered office changed on 06/03/00 from: 17 hanover square london W1R 9AJ (1 page) |
30 January 2000 | Ad 12/11/99--------- £ si [email protected]=1103 £ ic 163651/164754 (6 pages) |
27 January 2000 | Ad 15/12/99--------- £ si [email protected]=136179 £ ic 2/136181 (10 pages) |
27 January 2000 | Ad 20/01/00--------- £ si [email protected]=27200 £ ic 136451/163651 (20 pages) |
27 January 2000 | Secretary resigned (1 page) |
27 January 2000 | Ad 15/12/99--------- £ si [email protected]=270 £ ic 136181/136451 (8 pages) |
20 January 2000 | New director appointed (2 pages) |
20 January 2000 | £ nc 1000/300000 12/11/99 (1 page) |
20 January 2000 | Resolutions
|
21 October 1999 | Company name changed etd infotech LIMITED\certificate issued on 22/10/99 (2 pages) |
29 July 1999 | Company name changed miltentone LIMITED\certificate issued on 30/07/99 (3 pages) |
28 July 1999 | Div 21/07/99 (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | New director appointed (2 pages) |
6 July 1999 | Director resigned (1 page) |
6 July 1999 | New secretary appointed (2 pages) |
27 May 1999 | Registered office changed on 27/05/99 from: 6-8 underwood street london N1 7JQ (1 page) |
8 April 1999 | Incorporation (19 pages) |