Company NameItxc, Ltd.
Company StatusDissolved
Company Number03799688
CategoryPrivate Limited Company
Incorporation Date28 June 1999(24 years, 10 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameCarl Ailara
NationalityBritish
StatusClosed
Appointed25 May 2004(4 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 14 October 2008)
RoleCompany Director
Correspondence Address6 Updyke Road
Frenchtown
New Jersey 08825
Foreign
Director NameMichael Wu
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed30 December 2004(5 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 14 October 2008)
RoleGeneral Counsel
Correspondence Address1056 Swinks Mill Road
McLean
Virginia 22102
Irish
Director NameTom Isaac Evslin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleTelecom Executive
Correspondence Address107 Library Place
Princeton
08540 New Jersey
Foreign
Director NameJohn Musci
Date of BirthJune 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleTelecom Executive
Correspondence Address445 N. Hameton Road
Akron
44333 Ohio
United States
Director NameMichael Young
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleTelecom Executive
Correspondence Address43 Queens Gardens
London
W2 3AA
Secretary NameEdward Bennett Jordon
NationalityAmerican
StatusResigned
Appointed28 June 1999(same day as company formation)
RoleTelecom Executive
Correspondence Address24 Lynchburg Ct
Belle Mead
New Jersey
08502
Director NameEdward Bennett Jordan
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2002(2 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 May 2004)
RoleTelecom Executive
Correspondence Address24 Lynchburg Court
Belle Mead
New Jersey 08502
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressGeoffrey Martin & Co
7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£3,396,145
Gross Profit£2,676,111
Net Worth£183,724
Cash£49,822
Current Liabilities£977,410

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 May 2008First Gazette notice for compulsory strike-off (1 page)
20 February 2007Return of final meeting in a members' voluntary winding up (3 pages)
20 February 2007Liquidators statement of receipts and payments (5 pages)
16 October 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
18 April 2005Registered office changed on 18/04/05 from: 1 northumberland avenue trafalgar square london WC2N 5BW (1 page)
13 April 2005Appointment of a voluntary liquidator (1 page)
13 April 2005Declaration of solvency (3 pages)
5 January 2005New director appointed (2 pages)
5 January 2005Director resigned (1 page)
29 December 2004Memorandum and Articles of Association (4 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
11 August 2004Return made up to 28/06/04; full list of members (7 pages)
7 June 2004New secretary appointed (1 page)
7 June 2004Director resigned (1 page)
7 June 2004Secretary resigned;director resigned (1 page)
2 June 2004Full accounts made up to 31 December 2002 (14 pages)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
25 July 2003Return made up to 28/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 January 2003Registered office changed on 14/01/03 from: 3RD floor 19 phipp street london EC2A 4NZ (1 page)
27 November 2002Return made up to 28/06/00; full list of members (6 pages)
27 November 2002Return made up to 28/06/02; full list of members (6 pages)
27 November 2002Director's particulars changed (1 page)
27 November 2002Full accounts made up to 30 June 2000 (12 pages)
27 November 2002Registered office changed on 27/11/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 November 2002Full accounts made up to 31 December 2001 (13 pages)
27 November 2002New director appointed (2 pages)
27 November 2002Accounting reference date shortened from 30/06/02 to 31/12/01 (1 page)
27 November 2002Director resigned (1 page)
26 November 2002Restoration by order of the court (2 pages)
10 April 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
28 July 1999Registered office changed on 28/07/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 July 1999Secretary resigned (1 page)
28 July 1999New director appointed (2 pages)
28 July 1999New secretary appointed (2 pages)
28 July 1999New director appointed (2 pages)
28 July 1999Director resigned (1 page)
28 July 1999New director appointed (2 pages)
28 June 1999Incorporation (13 pages)