Pont Prennau
Cardiff
CF23 8FE
Wales
Director Name | Mr Liaqat Ali Sadiq |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 December 2008(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shortwood Avenue Staines Middlesex TW18 4JL |
Secretary Name | Mr Liaqat Ali Sadiq |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 December 2008(8 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 05 April 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shortwood Avenue Staines Middlesex TW18 4JL |
Director Name | Bruno Teuber |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Managing Director |
Correspondence Address | Schoorenstrasse 20 8802 Kilchberg Switzerland |
Director Name | Patrick D Motola |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Vice President |
Correspondence Address | 4030 Walnut Clay Drive Austin Texas Tx 78731 |
Secretary Name | Linda G Hamann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 20449 Cameron Road Coupland Tx 78615 Texas Usa |
Director Name | James Wesley Jones |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 August 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 October 2005) |
Role | Legal Counsel |
Correspondence Address | 7600 Fireoak Dr. Austin Texas 78759 United States |
Secretary Name | James Wesley Jones |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 20 August 2004(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 October 2005) |
Role | Legal Counsel |
Correspondence Address | 7600 Fireoak Dr. Austin Texas 78759 United States |
Director Name | April Downing |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2005(5 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 20 October 2006) |
Role | Director Ir |
Correspondence Address | 5808 Buckpasser Cove Austin Travis Co., Texas 78746 United States |
Director Name | Cindy Lindsey |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 October 2005(5 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 18 April 2006) |
Role | Controller |
Correspondence Address | 2410 Silver Spur Lane Leander Williamson Co., Texas 78641 United States |
Secretary Name | Cindy Lindsey |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 14 October 2005(5 years, 8 months after company formation) |
Appointment Duration | 6 months (resigned 18 April 2006) |
Role | Controller |
Correspondence Address | 2410 Silver Spur Lane Leander Williamson Co., Texas 78641 United States |
Director Name | Samuel David Hernandez |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2007) |
Role | Director Of Finance |
Correspondence Address | 10608 Oak View Drive Austin Travis Co., Texas 78759 United States |
Secretary Name | Samuel David Hernandez |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 18 April 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 July 2007) |
Role | Director Of Finance |
Correspondence Address | 10608 Oak View Drive Austin Travis Co., Texas 78759 United States |
Director Name | Mr Galen Hugh Fischer |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2007(7 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 9410 Mystic Oak Trails Austin Texas 78750 United States |
Director Name | Mike Fitzpatrick |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 9209 Leaning Rock Circle Austin Texas 78730 2719 United States |
Director Name | Jack Greenberg |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 July 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 4604 Wilson Boulevard Arlington Va 22203 1521 United States |
Secretary Name | Jack Greenberg |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 25 July 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2008) |
Role | Company Director |
Correspondence Address | 4604 Wilson Boulevard Arlington Va 22203 1521 United States |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 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 | 09 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Christchurch Way Greenwich London SE10 0AG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2010 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2010 | Application to strike the company off the register (3 pages) |
8 December 2010 | Application to strike the company off the register (3 pages) |
20 August 2010 | Auditor's resignation (1 page) |
20 August 2010 | Auditor's resignation (1 page) |
29 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
26 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders Statement of capital on 2010-02-26
|
3 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
11 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
5 March 2009 | Registered office changed on 05/03/2009 from churchmill house ockford road goldalming surrey GU7 1QY (1 page) |
5 March 2009 | Registered office changed on 05/03/2009 from churchmill house ockford road goldalming surrey GU7 1QY (1 page) |
18 February 2009 | Appointment terminated director galen fischer (1 page) |
18 February 2009 | Appointment Terminated Director galen fischer (1 page) |
23 January 2009 | Appointment Terminate, Director And Secretary Mike Fitzpatrick Logged Form (1 page) |
23 January 2009 | Appointment terminated director and secretary jack greenberg (1 page) |
23 January 2009 | Appointment terminate, director and secretary mike fitzpatrick logged form (1 page) |
23 January 2009 | Appointment Terminated Director and Secretary jack greenberg (1 page) |
22 January 2009 | Director and secretary appointed liaqat ali sadiq (2 pages) |
22 January 2009 | Director and secretary appointed liaqat ali sadiq (2 pages) |
16 January 2009 | Director appointed tahir ahmed (2 pages) |
16 January 2009 | Director appointed tahir ahmed (2 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 1 northumberland avenue trafalgar square london WC2N 5BW (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 1 northumberland avenue trafalgar square london WC2N 5BW (1 page) |
4 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
4 June 2008 | Full accounts made up to 31 December 2007 (13 pages) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 April 2008 | Return made up to 09/02/08; full list of members (4 pages) |
10 April 2008 | Return made up to 09/02/08; full list of members (4 pages) |
9 April 2008 | Appointment Terminated Director bruno teuber (1 page) |
9 April 2008 | Appointment terminated director bruno teuber (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New secretary appointed;new director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New secretary appointed;new director appointed (2 pages) |
6 February 2008 | Secretary resigned;director resigned (1 page) |
6 February 2008 | Secretary resigned;director resigned (1 page) |
6 February 2008 | New director appointed (2 pages) |
6 February 2008 | New director appointed (2 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
20 June 2007 | Full accounts made up to 31 December 2006 (13 pages) |
24 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
24 March 2007 | Return made up to 09/02/07; full list of members (7 pages) |
24 March 2007 | Director resigned (1 page) |
24 March 2007 | Director resigned (1 page) |
8 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 May 2006 | Secretary resigned;director resigned (1 page) |
8 May 2006 | New secretary appointed;new director appointed (2 pages) |
8 May 2006 | Secretary resigned;director resigned (1 page) |
10 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
10 April 2006 | Full accounts made up to 31 December 2005 (13 pages) |
15 March 2006 | Return made up to 09/02/06; full list of members (7 pages) |
15 March 2006 | Return made up to 09/02/06; full list of members
|
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
8 March 2006 | New director appointed (2 pages) |
8 March 2006 | New secretary appointed;new director appointed (2 pages) |
8 March 2006 | Secretary resigned;director resigned (1 page) |
9 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
9 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
17 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
17 February 2005 | Return made up to 09/02/05; full list of members (7 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
11 October 2004 | Full accounts made up to 31 December 2003 (12 pages) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New secretary appointed;new director appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
31 August 2004 | Director resigned (1 page) |
31 August 2004 | New secretary appointed;new director appointed (2 pages) |
31 August 2004 | Secretary resigned (1 page) |
23 February 2004 | Return made up to 09/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 09/02/04; full list of members
|
7 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
7 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
24 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
24 February 2003 | Return made up to 09/02/03; full list of members (7 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 October 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
7 March 2002 | Return made up to 09/02/02; full list of members
|
7 March 2002 | Return made up to 09/02/02; full list of members (6 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: parkshot house room 104 5 kew road richmond surrey TW9 2PR (1 page) |
28 February 2002 | Registered office changed on 28/02/02 from: parkshot house room 104 5 kew road richmond surrey TW9 2PR (1 page) |
26 January 2002 | Full accounts made up to 31 December 2000 (10 pages) |
26 January 2002 | Full accounts made up to 31 December 2000 (10 pages) |
28 February 2001 | Return made up to 09/02/01; full list of members (6 pages) |
28 February 2001 | Return made up to 09/02/01; full list of members
|
6 January 2001 | Particulars of mortgage/charge (5 pages) |
6 January 2001 | Particulars of mortgage/charge (5 pages) |
28 July 2000 | Director resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Secretary resigned (1 page) |
28 July 2000 | Director resigned (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
19 April 2000 | Registered office changed on 19/04/00 from: abacus house castle park cambridge cambridgeshire CB3 0AN (1 page) |
19 April 2000 | Registered office changed on 19/04/00 from: abacus house castle park cambridge cambridgeshire CB3 0AN (1 page) |
9 February 2000 | Incorporation (19 pages) |