Welwyn
Hertfordshire
AL6 9LF
Director Name | Michael James Mahoney |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Executive |
Correspondence Address | 326 Hillside Road Fairfield Ct06430 |
Director Name | Mr Allan Lee Shaw |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Accountant |
Correspondence Address | 308 West 92nd Street Apartment 5b New York Ny10025 |
Secretary Name | Mr Stephen John Grist |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 2000(9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Correspondence Address | 5 Welwyn Hall Gardens Welwyn Hertfordshire AL6 9LF |
Director Name | James Prenetta |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 November 2000(9 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Attorney |
Correspondence Address | 190 Canterbury Lane Fairfield Ct Fairfield 06432 United States |
Director Name | Sheldon Myles Goldman |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 2000) |
Role | Lawyer |
Correspondence Address | 51 Crossway Scarsdale New York Ny10583 |
Secretary Name | Sheldon Myles Goldman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 22 February 2000(2 weeks, 6 days after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 October 2000) |
Role | Lawyer |
Correspondence Address | 51 Crossway Scarsdale New York Ny10583 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | C/O Ernst & Young Becket House 1 Lambeth Palace Road London SE1 7EU |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 28 February |
14 December 2003 | Dissolved (1 page) |
---|---|
14 September 2003 | Liquidators statement of receipts and payments (5 pages) |
14 September 2003 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
7 August 2003 | Liquidators statement of receipts and payments (5 pages) |
17 October 2002 | Administrator's abstract of receipts and payments (2 pages) |
11 October 2002 | Notice of discharge of Administration Order (5 pages) |
13 August 2002 | Registered office changed on 13/08/02 from: quadrant house 17 thomas more street london E1W 1YE (1 page) |
12 August 2002 | Statement of affairs (5 pages) |
12 August 2002 | Appointment of a voluntary liquidator (1 page) |
7 August 2002 | Administrator's abstract of receipts and payments (2 pages) |
29 July 2002 | Resolutions
|
21 February 2002 | Administrator's abstract of receipts and payments (2 pages) |
3 September 2001 | Notice of result of meeting of creditors (5 pages) |
10 August 2001 | Statement of administrator's proposal (27 pages) |
11 June 2001 | Administration Order (4 pages) |
11 June 2001 | Notice of Administration Order (1 page) |
20 February 2001 | Return made up to 02/02/01; full list of members (6 pages) |
4 January 2001 | New secretary appointed (2 pages) |
4 January 2001 | Registered office changed on 04/01/01 from: parnell house 25 wilton road london SW1V 1LW (1 page) |
3 January 2001 | New director appointed (2 pages) |
12 December 2000 | Secretary resigned;director resigned (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
5 October 2000 | Director's particulars changed (1 page) |
5 March 2000 | New secretary appointed;new director appointed (3 pages) |
5 March 2000 | Registered office changed on 05/03/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
3 March 2000 | Resolutions
|
2 March 2000 | Company name changed viatel global communications lim ited\certificate issued on 02/03/00 (2 pages) |
25 February 2000 | Company name changed wordchance LIMITED\certificate issued on 25/02/00 (3 pages) |
2 February 2000 | Incorporation (13 pages) |