Stamford
Ct
06901
Director Name | Mr Todd Andrew Suko |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 29 September 2015(15 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 30 October 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 400 Atlantic Street Stamford Ct 06901 |
Director Name | Ian Davis |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 43 Kettering Road Rothwell Northamptonshire NN14 6JR |
Director Name | James William Carlyle |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Software Engineer |
Correspondence Address | 5 The Beauchamp Building Brookes Market London EC1N 7SX |
Secretary Name | Stephanie Jane Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Westview 43 Kettering Road, Rothwell Kettering Northamptonshire NN14 6JR |
Director Name | Maurice Roche |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 364 Glencairn Crescent Leopardstown Dublin 18 Irish |
Director Name | Maisy Mun Lan Ng |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 06 September 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | Flat 702 Point West 116 Cromwell Road London SW7 4XH |
Secretary Name | Ian Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2000(4 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 06 September 2001) |
Role | Computer Consultant |
Correspondence Address | 43 Kettering Road Rothwell Northamptonshire NN14 6JR |
Director Name | Timothy Granger |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2001(1 year, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 02 May 2002) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 8 Pilgrims Close Flitwick Bedfordshire MK45 1UL |
Secretary Name | Mandy Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2001(1 year, 4 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 02 May 2002) |
Role | Business Operations Manager |
Correspondence Address | 48 Queens Road Peckham London SE15 2QW |
Secretary Name | James William Carlyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(2 years after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 21 May 2002) |
Role | Company Director |
Correspondence Address | 5 The Beauchamp Building Brookes Market London EC1N 7SX |
Director Name | Santi Vege Bal |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 21 May 2002(2 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Florastrasse 5 8008 Zurich Foreign |
Director Name | Jonathan Hogg |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2002(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2004) |
Role | Company Director |
Correspondence Address | 39 Comer Crescent Windmill Lane Hanwell Middlesex UB2 4XD |
Secretary Name | Santi Vege Bal |
---|---|
Nationality | Swiss |
Status | Resigned |
Appointed | 21 May 2002(2 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 July 2002) |
Role | Company Director |
Correspondence Address | Florastrasse 5 8008 Zurich Foreign |
Director Name | John Dernie |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 29 July 2004) |
Role | Chief Financial Officer |
Correspondence Address | 24 Hendham Road London SW17 7DQ |
Secretary Name | John Dernie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 21 July 2004) |
Role | Chief Financial Officer |
Correspondence Address | 24 Hendham Road London SW17 7DQ |
Director Name | Jamie Almond Gunn |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 years, 5 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 22 February 2005) |
Role | Chief Financial Officer |
Correspondence Address | Willowcroft Marsh Aylesbury Buckinghamshire HP17 8SP |
Secretary Name | Emma Parkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2004(4 years, 6 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 27 September 2005) |
Role | Financial Controller |
Correspondence Address | 46 Derrick Close Calcot Reading Berkshire RG31 7AQ |
Director Name | Michel Quazza |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 22 February 2005(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 November 2013) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 200 Brook Drive Green Park Reading RG2 6UB |
Director Name | Mr Richard David Oliver |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 25 May 2012) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 200 Brook Drive Green Park Reading RG2 6UB |
Secretary Name | Paul Simon Barter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2007) |
Role | Financial Controller |
Correspondence Address | Caldera 5 Woodthorne Close, Tilehurst Reading Berkshire RG31 6XU |
Secretary Name | Mr Richard David Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 200 Brook Drive Green Park Reading RG2 6UB |
Secretary Name | Mr Richard David Oliver |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 May 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 200 Brook Drive Green Park Reading RG2 6UB |
Director Name | Mr Leif Norgaard |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 07 February 2011(10 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 29 November 2011) |
Role | Executive Vice President |
Country of Residence | Denmark |
Correspondence Address | 200 Brook Drive Green Park Reading RG2 6UB |
Director Name | Mr Johan Kristian Tuft |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 November 2011(11 years, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 13 April 2012) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | 200 Brook Drive Green Park Reading RG2 6UB |
Director Name | Mr David Walter William Evans |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(11 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Brook Drive Green Park Reading RG2 6UB |
Director Name | Mr Tomi Lauri Kalervo Rantakari |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 May 2012(12 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 17 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 200 Brook Drive Green Park Reading RG2 6UB |
Director Name | Mr Pradeep Chaudhry |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 May 2012(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY |
Director Name | Mr Andrew Dennis Till |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(12 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 16 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY |
Secretary Name | Mh Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2004(4 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 02 November 2004) |
Correspondence Address | Staples Court 11 Staple Inn Buildings London WC1V 7QH |
Website | symphonyteleca.com |
---|
Registered Address | Devonshire House 60 Goswell Road London EC1M 7AD |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
677.2k at £0.01 | Symphony Teleca Ab 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £391,582 |
Gross Profit | £264,932 |
Net Worth | -£5,832,277 |
Cash | £55,761 |
Current Liabilities | £5,909,967 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 October 2012 | Delivered on: 30 October 2012 Satisfied on: 19 December 2014 Persons entitled: Silicon Valley Bank Classification: Deed of charge and assignment Secured details: All monies due or to become due from the sublimit borrowers and any other loan party to the chargee or to any lender or any qualified counterparty party under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed continuing security with its right, title, interest and benefit in all specified contracts, all equipment, all insurances, all present and future book debts, all present and future goodwill & uncalled capital see image for full details. Fully Satisfied |
---|---|
24 June 2008 | Delivered on: 1 July 2008 Satisfied on: 30 October 2012 Persons entitled: Silicon Valley Bank Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
21 November 2006 | Delivered on: 11 December 2006 Satisfied on: 18 February 2011 Persons entitled: Add One L.P., Add One Gmbh & Co. Kg and Accel Europe L.P. (For Details of Further Chargeesplease Refer to Form 395) Classification: Security agreement Secured details: All monies due or to become due from the company to the chargee in the aggregate principal amount of $5,000,000.00 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The collateral, whether now owned or exisiting or hereafter acquired or arising, and all proceeds and products thereof. See the mortgage charge document for full details. Fully Satisfied |
28 July 2006 | Delivered on: 5 August 2006 Satisfied on: 30 October 2012 Persons entitled: Silicon Valley Bank Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Approx 500SQ ft within 200 green park reading,approx 300 sq ft within six battery road singapore and approx 500 sq ft within 28707 san sebastian dos los reyes madrid spain. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
26 August 2020 | Liquidators' statement of receipts and payments to 18 June 2020 (12 pages) |
---|---|
2 September 2019 | Liquidators' statement of receipts and payments to 18 June 2019 (12 pages) |
29 August 2018 | Liquidators' statement of receipts and payments to 18 June 2018 (13 pages) |
6 July 2017 | Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY to Devonshire House 60 Goswell Road London EC1M 7AD on 6 July 2017 (2 pages) |
6 July 2017 | Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY to Devonshire House 60 Goswell Road London EC1M 7AD on 6 July 2017 (2 pages) |
4 July 2017 | Appointment of a voluntary liquidator (1 page) |
4 July 2017 | Declaration of solvency (4 pages) |
4 July 2017 | Resolutions
|
4 July 2017 | Appointment of a voluntary liquidator (1 page) |
4 July 2017 | Resolutions
|
4 July 2017 | Declaration of solvency (4 pages) |
13 June 2017 | Full accounts made up to 31 December 2015 (15 pages) |
13 June 2017 | Administrative restoration application (3 pages) |
13 June 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
13 June 2017 | Administrative restoration application (3 pages) |
13 June 2017 | Confirmation statement made on 22 November 2016 with updates (6 pages) |
13 June 2017 | Full accounts made up to 31 December 2015 (15 pages) |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
23 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-23
|
13 October 2015 | Full accounts made up to 31 December 2014 (60 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (60 pages) |
6 October 2015 | Termination of appointment of Pradeep Chaudhry as a director on 16 September 2015 (1 page) |
6 October 2015 | Termination of appointment of Andrew Dennis Till as a director on 16 September 2015 (1 page) |
6 October 2015 | Appointment of John Stacey as a director on 29 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Pradeep Chaudhry as a director on 16 September 2015 (1 page) |
6 October 2015 | Appointment of John Stacey as a director on 29 September 2015 (2 pages) |
6 October 2015 | Termination of appointment of Andrew Dennis Till as a director on 16 September 2015 (1 page) |
5 October 2015 | Appointment of Todd Andrew Suko as a director on 29 September 2015 (2 pages) |
5 October 2015 | Appointment of Todd Andrew Suko as a director on 29 September 2015 (2 pages) |
19 December 2014 | Satisfaction of charge 4 in full (1 page) |
19 December 2014 | Satisfaction of charge 4 in full (1 page) |
18 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
2 April 2014 | Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 200 Brook Drive Green Park Reading RG2 6UB on 2 April 2014 (1 page) |
29 November 2013 | Termination of appointment of Michel Quazza as a director (1 page) |
29 November 2013 | Termination of appointment of Michel Quazza as a director (1 page) |
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
9 November 2012 | Appointment of Mr Andrew Dennis Till as a director (2 pages) |
9 November 2012 | Termination of appointment of Tomi Rantakari as a director (1 page) |
9 November 2012 | Termination of appointment of Tomi Rantakari as a director (1 page) |
9 November 2012 | Appointment of Mr Andrew Dennis Till as a director (2 pages) |
2 November 2012 | Resolutions
|
2 November 2012 | Resolutions
|
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
30 October 2012 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (16 pages) |
25 May 2012 | Termination of appointment of Richard Oliver as a director (1 page) |
25 May 2012 | Termination of appointment of Richard Oliver as a director (1 page) |
18 May 2012 | Appointment of Mr Pradeep Chaudhry as a director (2 pages) |
18 May 2012 | Appointment of Mr Pradeep Chaudhry as a director (2 pages) |
16 May 2012 | Appointment of Mr Tomi Lauri Kalervo Rantakari as a director (2 pages) |
16 May 2012 | Appointment of Mr Tomi Lauri Kalervo Rantakari as a director (2 pages) |
16 May 2012 | Termination of appointment of David Evans as a director (1 page) |
16 May 2012 | Termination of appointment of Richard Oliver as a secretary (1 page) |
16 May 2012 | Termination of appointment of David Evans as a director (1 page) |
16 May 2012 | Termination of appointment of Richard Oliver as a secretary (1 page) |
25 April 2012 | Appointment of Mr David Walter William Evans as a director (2 pages) |
25 April 2012 | Termination of appointment of Johan Tuft as a director (1 page) |
25 April 2012 | Termination of appointment of Johan Tuft as a director (1 page) |
25 April 2012 | Appointment of Mr David Walter William Evans as a director (2 pages) |
24 January 2012 | Termination of appointment of Leif Norgaard as a director (1 page) |
24 January 2012 | Termination of appointment of Leif Norgaard as a director (1 page) |
23 January 2012 | Section 519 (1 page) |
23 January 2012 | Section 519 (1 page) |
16 January 2012 | Appointment of Mr Johan Kristian Tuft as a director (2 pages) |
16 January 2012 | Appointment of Mr Johan Kristian Tuft as a director (2 pages) |
29 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
29 July 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
29 July 2011 | Group of companies' accounts made up to 31 December 2010 (22 pages) |
24 February 2011 | Appointment of Mr Leif Norgaard as a director (2 pages) |
24 February 2011 | Appointment of Mr Leif Norgaard as a director (2 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages) |
7 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
7 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (3 pages) |
6 July 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
6 July 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
18 December 2009 | Director's details changed for Mr Richard David Oliver on 17 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Secretary's details changed for Mr Richard David Oliver on 17 December 2009 (1 page) |
18 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
18 December 2009 | Director's details changed for Mr Richard David Oliver on 17 December 2009 (2 pages) |
18 December 2009 | Secretary's details changed for Mr Richard David Oliver on 17 December 2009 (1 page) |
22 July 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
22 July 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
23 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
23 January 2009 | Return made up to 22/11/08; full list of members (3 pages) |
6 November 2008 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
6 November 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
6 November 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
6 November 2008 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
1 July 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
16 May 2008 | Secretary appointed mr richard david oliver (1 page) |
16 May 2008 | Secretary appointed mr richard david oliver (1 page) |
21 December 2007 | Secretary resigned (1 page) |
21 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
21 December 2007 | Return made up to 22/11/07; full list of members (2 pages) |
21 December 2007 | Secretary resigned (1 page) |
23 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
23 November 2007 | Notice of assignment of name or new name to shares (2 pages) |
21 November 2007 | Secretary's particulars changed (1 page) |
21 November 2007 | Secretary's particulars changed (1 page) |
19 October 2007 | Accounts for a small company made up to 31 December 2004 (11 pages) |
19 October 2007 | Accounts for a small company made up to 31 December 2004 (11 pages) |
19 October 2007 | Accounts for a small company made up to 31 December 2005 (9 pages) |
19 October 2007 | Accounts for a small company made up to 31 December 2005 (9 pages) |
28 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
28 December 2006 | Return made up to 22/11/06; full list of members (7 pages) |
11 December 2006 | Particulars of mortgage/charge (5 pages) |
11 December 2006 | Particulars of mortgage/charge (5 pages) |
5 August 2006 | Particulars of mortgage/charge (9 pages) |
5 August 2006 | Particulars of mortgage/charge (9 pages) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
14 July 2006 | New secretary appointed (2 pages) |
14 July 2006 | New director appointed (2 pages) |
14 July 2006 | Secretary resigned (1 page) |
16 February 2006 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
16 February 2006 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 January 2006 | Return made up to 22/11/05; full list of members
|
3 January 2006 | Return made up to 22/11/05; full list of members
|
8 December 2005 | Registered office changed on 08/12/05 from: abbey house 1650 arlington business park theale berkshire RG7 4SA (1 page) |
8 December 2005 | Registered office changed on 08/12/05 from: abbey house 1650 arlington business park theale berkshire RG7 4SA (1 page) |
10 November 2005 | New secretary appointed (2 pages) |
10 November 2005 | New secretary appointed (2 pages) |
13 October 2005 | Secretary resigned (1 page) |
13 October 2005 | Secretary resigned (1 page) |
12 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
12 August 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
10 March 2005 | New director appointed (2 pages) |
10 March 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
3 March 2005 | Director resigned (1 page) |
30 November 2004 | Return made up to 22/11/04; full list of members
|
30 November 2004 | Return made up to 22/11/04; full list of members
|
24 November 2004 | Secretary resigned (1 page) |
24 November 2004 | Secretary resigned (1 page) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | New secretary appointed (2 pages) |
23 November 2004 | Registered office changed on 23/11/04 from: 12 great james street london WC1N 3DR (1 page) |
23 November 2004 | Registered office changed on 23/11/04 from: 12 great james street london WC1N 3DR (1 page) |
3 November 2004 | New director appointed (2 pages) |
3 November 2004 | New director appointed (2 pages) |
9 August 2004 | Director resigned (1 page) |
9 August 2004 | Director resigned (1 page) |
27 July 2004 | Secretary resigned (1 page) |
27 July 2004 | Registered office changed on 27/07/04 from: abbey business centre abbey house 1650 arlington business park theale RG7 4SA (1 page) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | New secretary appointed (2 pages) |
27 July 2004 | Registered office changed on 27/07/04 from: abbey business centre abbey house 1650 arlington business park theale RG7 4SA (1 page) |
27 July 2004 | Secretary resigned (1 page) |
10 May 2004 | Return made up to 27/04/04; full list of members
|
10 May 2004 | Return made up to 27/04/04; full list of members
|
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
1 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
1 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
23 September 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 September 2003 | Delivery ext'd 3 mth 31/12/03 (1 page) |
23 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
23 May 2003 | Return made up to 27/04/03; full list of members (8 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 November 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
22 November 2002 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
6 August 2002 | New secretary appointed;new director appointed (2 pages) |
27 July 2002 | Secretary resigned;director resigned (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: 6 bridgewater square london EC2Y 8AG (1 page) |
27 July 2002 | Secretary resigned;director resigned (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: 6 bridgewater square london EC2Y 8AG (1 page) |
2 July 2002 | Return made up to 27/04/02; full list of members (9 pages) |
2 July 2002 | Return made up to 27/04/02; full list of members (9 pages) |
28 June 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
28 June 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
24 June 2002 | Ad 28/01/02--------- £ si [email protected]=4071 £ ic 2700/6771 (2 pages) |
24 June 2002 | Return made up to 27/04/01; full list of members (7 pages) |
24 June 2002 | Return made up to 27/04/01; full list of members (7 pages) |
24 June 2002 | Ad 28/01/02--------- £ si [email protected]=4071 £ ic 2700/6771 (2 pages) |
13 June 2002 | Resolutions
|
13 June 2002 | Resolutions
|
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | Secretary resigned;director resigned (1 page) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | New director appointed (2 pages) |
30 May 2002 | Secretary resigned;director resigned (1 page) |
30 May 2002 | Director resigned (1 page) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | New secretary appointed;new director appointed (2 pages) |
30 May 2002 | Director resigned (1 page) |
28 May 2002 | Company name changed calaba LIMITED\certificate issued on 28/05/02 (2 pages) |
28 May 2002 | Company name changed calaba LIMITED\certificate issued on 28/05/02 (2 pages) |
23 May 2002 | Memorandum and Articles of Association (16 pages) |
23 May 2002 | Memorandum and Articles of Association (16 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | New secretary appointed (2 pages) |
23 May 2002 | Director resigned (1 page) |
23 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | Secretary resigned (1 page) |
17 May 2002 | New secretary appointed;new director appointed (1 page) |
17 May 2002 | New secretary appointed;new director appointed (1 page) |
17 May 2002 | Director resigned (1 page) |
22 February 2002 | Resolutions
|
22 February 2002 | £ nc 3000/12215 28/01/02 (1 page) |
22 February 2002 | £ nc 3000/12215 28/01/02 (1 page) |
22 February 2002 | Resolutions
|
16 October 2001 | Registered office changed on 16/10/01 from: 43 kettering road rothwell kettering northamptonshire NN14 6JR (1 page) |
16 October 2001 | Registered office changed on 16/10/01 from: 43 kettering road rothwell kettering northamptonshire NN14 6JR (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | Secretary resigned (1 page) |
10 September 2001 | New secretary appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (2 pages) |
25 September 2000 | Resolutions
|
25 September 2000 | New director appointed (3 pages) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Resolutions
|
25 September 2000 | Nc inc already adjusted 06/09/00 (1 page) |
25 September 2000 | Resolutions
|
25 September 2000 | Secretary resigned (1 page) |
25 September 2000 | New director appointed (3 pages) |
25 September 2000 | New director appointed (3 pages) |
25 September 2000 | Resolutions
|
25 September 2000 | S-div 05/09/00 (1 page) |
25 September 2000 | Ad 06/09/00--------- £ si [email protected]=2998 £ ic 2/3000 (2 pages) |
25 September 2000 | New director appointed (3 pages) |
25 September 2000 | S-div 05/09/00 (1 page) |
25 September 2000 | Nc inc already adjusted 06/09/00 (1 page) |
25 September 2000 | New secretary appointed (2 pages) |
25 September 2000 | Ad 06/09/00--------- £ si [email protected]=2998 £ ic 2/3000 (2 pages) |
25 September 2000 | Secretary resigned (1 page) |
27 April 2000 | Incorporation (15 pages) |
27 April 2000 | Incorporation (15 pages) |