Philadelphia Pa 19103
United States
Director Name | Clariti Telecommunications Europe Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 November 2000(1 year, 4 months after company formation) |
Appointment Duration | 23 years, 5 months |
Correspondence Address | 16 Bedford Street Covent Garden London WC2E 9HF |
Director Name | Lord Simon John Ward Clanmorris |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rutland House London W8 5LE |
Director Name | Richard Meagher |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 1999(3 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 09 November 2000) |
Role | Managing Director |
Correspondence Address | 25 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BY |
Director Name | Ernest J Cimadamore |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 08 December 1999) |
Role | Company Director |
Correspondence Address | 1735 Market Street Suite 1300 Philadelphia Pa 19103 United States |
Director Name | Daniel McDuffie |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1999(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 06 November 2000) |
Role | Company Director |
Correspondence Address | 1735 Market Street Suite 1300 Philadelphia Pa 19103 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Corporate & Legal Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 141-143 High Street London W3 6LU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Clariti Telecommunication Services Ltd (Corporation) |
---|---|
Date of Birth | March 1999 (Born 25 years ago) |
Status | Resigned |
Appointed | 29 July 1999(3 weeks, 6 days after company formation) |
Appointment Duration | 1 month (resigned 29 August 1999) |
Correspondence Address | Pegasus House, 8-10 Lampton Road Hounslow Middlesex TW3 1JL |
Secretary Name | Breams Registrars And Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 October 1999(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 August 2002) |
Correspondence Address | 52 Bedford Row London WC1R 4LR |
Registered Address | 16 Bedford Street London WC2E 9HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£410,957 |
Cash | £88,253 |
Current Liabilities | £540,334 |
Latest Accounts | 30 June 2000 (23 years, 10 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
29 June 2004 | Dissolved (1 page) |
---|---|
29 March 2004 | Completion of winding up (1 page) |
28 February 2003 | Order of court to wind up (2 pages) |
27 August 2002 | Secretary resigned (1 page) |
25 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
13 December 2000 | New director appointed (2 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | New director appointed (2 pages) |
21 November 2000 | Director resigned (1 page) |
21 July 2000 | Return made up to 02/07/00; full list of members (6 pages) |
4 July 2000 | Particulars of mortgage/charge (9 pages) |
8 March 2000 | Director resigned (1 page) |
16 December 1999 | Secretary resigned (1 page) |
30 November 1999 | New secretary appointed (2 pages) |
12 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
22 October 1999 | Registered office changed on 22/10/99 from: 8-10 lampton road hounslow middlesex TW3 1JL (1 page) |
20 September 1999 | Director resigned (1 page) |
20 September 1999 | Director resigned (1 page) |
4 August 1999 | Accounting reference date shortened from 31/07/00 to 30/06/00 (1 page) |
4 August 1999 | New director appointed (2 pages) |
20 July 1999 | New director appointed (2 pages) |
13 July 1999 | Secretary resigned (1 page) |
13 July 1999 | New secretary appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | New director appointed (3 pages) |
12 July 1999 | Registered office changed on 12/07/99 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 July 1999 | Resolutions
|
2 July 1999 | Incorporation (13 pages) |