London
EC4A 1BD
Director Name | Stephen Cazimer Markowski |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 December 2004(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 March 2007) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 191 Vista Del Monte Los Gatos California 95030 |
Director Name | Padraic John O'Neill |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 December 2004(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 27 March 2007) |
Role | Business Executive |
Correspondence Address | 5 College Grove Clane Co Kildare Irish |
Director Name | David William Litchfield |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 9 Crossways Sutton Surrey SM2 5LD |
Director Name | Mark Litchfield |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 14 Burnell Road Sutton Surrey SM1 4EE |
Director Name | Robert Stein-Rostaing |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 July 2000) |
Role | Business Development Director |
Correspondence Address | 123 Howards Lane London SW15 6QE |
Secretary Name | Mark Litchfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1999(1 month, 2 weeks after company formation) |
Appointment Duration | 10 months, 1 week (resigned 21 July 2000) |
Role | Company Director |
Correspondence Address | 14 Burnell Road Sutton Surrey SM1 4EE |
Director Name | Thomas Crotty |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 December 2004) |
Role | Venture Capital |
Correspondence Address | 3 Ashley Road Southborough Massachusetts 10772 United States |
Director Name | Christopher Darby |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 July 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 April 2003) |
Role | President And CEO |
Correspondence Address | 216 Hutchins Road Carlysle 01741 Massachusetts America |
Director Name | Jeff Sigeal |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 July 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 02 February 2002) |
Role | Company Director |
Correspondence Address | 71 Pilgrim Road Wellesley 02481 Massachusetts America |
Director Name | James Mobley |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 April 2003(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 22 December 2004) |
Role | President Stake Inc |
Correspondence Address | 26 Yarmouth Road Wellesley Massachusetts Ma 02481 United States |
Director Name | Gregory E Myers |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 December 2004(5 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2005) |
Role | Business Executive |
Correspondence Address | 1595 Fraser Drive Sunnyvale California Ca 94087 United States |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 1999(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Registered Address | 10 Norwich Street London EC4A 1BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £744,938 |
Gross Profit | £243,983 |
Net Worth | -£2,130,102 |
Cash | £99,249 |
Current Liabilities | £2,516,358 |
Latest Accounts | 31 August 2004 (19 years, 8 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
27 March 2007 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 November 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Voluntary strike-off action has been suspended (1 page) |
30 May 2006 | Voluntary strike-off action has been suspended (1 page) |
11 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2006 | Application for striking-off (1 page) |
27 February 2006 | Director resigned (1 page) |
27 February 2006 | Nc inc already adjusted 10/02/06 (1 page) |
6 October 2005 | Full accounts made up to 31 August 2004 (11 pages) |
4 October 2005 | Return made up to 02/08/05; full list of members (2 pages) |
4 July 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
13 January 2005 | New director appointed (3 pages) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (3 pages) |
5 January 2005 | Director resigned (1 page) |
5 January 2005 | Director resigned (1 page) |
27 October 2004 | Full accounts made up to 31 August 2003 (12 pages) |
10 September 2004 | Return made up to 02/08/04; full list of members (5 pages) |
3 June 2004 | Delivery ext'd 3 mth 31/08/03 (2 pages) |
5 December 2003 | Full accounts made up to 31 August 2002 (12 pages) |
5 November 2003 | Return made up to 02/08/03; full list of members; amend (6 pages) |
28 October 2003 | Director resigned (1 page) |
28 October 2003 | New director appointed (2 pages) |
23 August 2003 | Return made up to 02/08/03; full list of members (6 pages) |
13 June 2003 | Delivery ext'd 3 mth 31/08/02 (2 pages) |
7 November 2002 | Full accounts made up to 31 August 2001 (11 pages) |
17 June 2002 | Delivery ext'd 3 mth 31/08/01 (2 pages) |
23 May 2002 | Director resigned (1 page) |
16 November 2001 | Resolutions
|
13 November 2001 | Particulars of mortgage/charge (3 pages) |
17 August 2001 | Return made up to 02/08/01; full list of members (8 pages) |
30 May 2001 | Full accounts made up to 31 August 2000 (11 pages) |
21 September 2000 | Return made up to 02/08/00; full list of members (8 pages) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New secretary appointed (2 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 52 throwley way sutton surrey SM1 4BF (1 page) |
20 September 2000 | New director appointed (2 pages) |
20 September 2000 | New director appointed (2 pages) |
21 August 2000 | Director resigned (1 page) |
21 August 2000 | Secretary resigned;director resigned (1 page) |
21 August 2000 | Director resigned (1 page) |
18 August 2000 | Memorandum and Articles of Association (6 pages) |
8 August 2000 | Company name changed cerberus information security li mited\certificate issued on 08/08/00 (2 pages) |
28 October 1999 | Amending 882R/99 shares/170999 (2 pages) |
26 October 1999 | New director appointed (2 pages) |
25 October 1999 | Company name changed infocam business services limite d\certificate issued on 26/10/99 (2 pages) |
20 October 1999 | Registered office changed on 20/10/99 from: 14 burnell road sutton surrey SM1 4EE (1 page) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Ad 17/09/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
29 September 1999 | Registered office changed on 29/09/99 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page) |
22 September 1999 | Secretary resigned (1 page) |
22 September 1999 | Director resigned (1 page) |
2 August 1999 | Incorporation (14 pages) |