Ste 115-103
The Woodlands Tx
77382
Director Name | John Robinson |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 November 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 September 2009) |
Role | CEO |
Correspondence Address | 15 West Isle Place The Woodlands Texas 77381 United States |
Secretary Name | Scott Creasman |
---|---|
Nationality | American |
Status | Closed |
Appointed | 11 November 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 15 September 2009) |
Role | Executive |
Correspondence Address | 8000 Research Forest Dr Ste 115-103 The Woodlands Tx 77382 |
Director Name | Vivienne Jean McLean |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Legal Executive |
Correspondence Address | 72 Belmont Park London SE13 5BN |
Secretary Name | Ian Robert Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Masefield View Orpington Kent BR6 8PH |
Director Name | Mr Errol Damelin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 11 November 2005) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Prince Albert Road London NW1 7SN |
Secretary Name | Wayne Joseph Patrick McArdle |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 05 June 2000(1 week, 5 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | 56 West Heath Drive London NW11 7QH |
Director Name | Rann Marom |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | Israeli |
Status | Resigned |
Appointed | 06 June 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 98 Shlomo Hamelekh Street 64243 Tel Aviv Israel |
Director Name | Richard Philip Anton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 6 Larkfield Road Richmond Surrey TW9 2PF |
Director Name | Jack Wigglesworth |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 12 February 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 And Flat 4 Deacons Heights Barnet Lane Elstree Borehamwood Hertfordshire WD6 3QY |
Director Name | Simon James Orebi Gann |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2001(9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 12 February 2003) |
Role | Company Director |
Correspondence Address | 16 Cambalt Road London SW15 6EW |
Secretary Name | Isabella Omolola Grange |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2001(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 March 2003) |
Role | Solicitor |
Correspondence Address | 6 Brayburne Avenue London SW4 6AA |
Director Name | Mr Xaver Matt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 December 2001(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 February 2003) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Almington Street London N4 3BP |
Secretary Name | Mr David Harvey Fishel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(2 years, 10 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 January 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Sydney Grove London NW4 2EH |
Secretary Name | Mandy Cullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2004(3 years, 8 months after company formation) |
Appointment Duration | 9 months (resigned 19 October 2004) |
Role | Company Director |
Correspondence Address | 76 Frankfurt Road London SE24 9NY |
Director Name | Daniel Adam Rosen |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 11 November 2005) |
Role | Fund Manager |
Correspondence Address | Flat 2 7 Warrington Crescent London W9 1ED |
Secretary Name | Paul Hastings Administrative Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 2001(9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 04 July 2001) |
Correspondence Address | 19th Floor Tower 42 25 Old Broad Street London EC2N 1HQ |
Secretary Name | Gravitas Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2004(4 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 November 2005) |
Correspondence Address | 110 Cannon Street London EC4N 6AR |
Registered Address | Tower Bridge House St Katharine's Way London E1W 1AA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
15 September 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2009 | Director appointed scott creasman (1 page) |
3 September 2008 | Return made up to 24/05/08; no change of members
|
3 November 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
27 June 2007 | Return made up to 24/05/07; no change of members (6 pages) |
1 March 2007 | Registered office changed on 01/03/07 from: chichester house 278-282 high holborn london WC1V 7HA (1 page) |
20 December 2006 | Total exemption small company accounts made up to 31 December 2005 (11 pages) |
11 September 2006 | Return made up to 24/05/06; full list of members
|
11 January 2006 | Full accounts made up to 31 December 2004 (20 pages) |
30 November 2005 | Secretary resigned (1 page) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | New secretary appointed (2 pages) |
30 November 2005 | New director appointed (2 pages) |
30 November 2005 | Director resigned (1 page) |
30 November 2005 | Ad 11/11/05--------- us$ si [email protected]=372 us$ ic 27360/27732 (2 pages) |
30 November 2005 | Registered office changed on 30/11/05 from: chichester house 278-282 high holborn london WC1V 7HA (1 page) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 110 cannon street london EC4N 6AR (1 page) |
5 September 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
8 June 2005 | Ad 31/05/05--------- us$ si [email protected]=610 us$ ic 26750/27360 (2 pages) |
1 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
18 March 2005 | Memorandum and Articles of Association (31 pages) |
18 March 2005 | Resolutions
|
18 March 2005 | Conso 15/03/05 (1 page) |
7 March 2005 | Ad 29/12/04--------- us$ si [email protected]=128 us$ ic 44609/44737 (2 pages) |
7 March 2005 | Ad 29/12/04--------- us$ si [email protected]= 20853 us$ ic 23756/44609 (2 pages) |
15 February 2005 | Ad 29/12/04--------- us$ si [email protected]= 20853 us$ ic 2903/23756 (2 pages) |
15 February 2005 | Nc inc already adjusted 29/12/04 (1 page) |
1 February 2005 | Resolutions
|
9 November 2004 | New secretary appointed (2 pages) |
9 November 2004 | Registered office changed on 09/11/04 from: unit 450 highgate studios 53-79 highgate road london NW5 1TL (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | New director appointed (2 pages) |
2 November 2004 | Accounts for a small company made up to 31 December 2003 (9 pages) |
18 October 2004 | Resolutions
|
18 October 2004 | Resolutions
|
3 August 2004 | Return made up to 24/05/04; full list of members (6 pages) |
18 February 2004 | Company name changed cablenet international LIMITED\certificate issued on 18/02/04 (3 pages) |
13 February 2004 | Secretary resigned (1 page) |
13 February 2004 | New secretary appointed (2 pages) |
10 December 2003 | Particulars of mortgage/charge (9 pages) |
23 September 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
9 June 2003 | Return made up to 24/05/03; change of members (10 pages) |
24 April 2003 | Secretary resigned (1 page) |
9 April 2003 | New secretary appointed (2 pages) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
11 March 2003 | Director resigned (1 page) |
16 October 2002 | Director's particulars changed (1 page) |
3 October 2002 | Full accounts made up to 31 December 2001 (30 pages) |
25 September 2002 | Particulars of contract relating to shares (4 pages) |
25 September 2002 | Ad 05/09/02--------- us$ si [email protected]=1 us$ ic 19273/19274 (2 pages) |
24 June 2002 | Return made up to 24/05/02; full list of members
|
10 June 2002 | Particulars of contract relating to shares (4 pages) |
10 June 2002 | Ad 28/05/02--------- us$ si [email protected]=1 us$ ic 19272/19273 (2 pages) |
10 May 2002 | Auditor's resignation (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 26 farringdon street london EC4A 4AB (1 page) |
9 April 2002 | Particulars of contract relating to shares (4 pages) |
9 April 2002 | Ad 19/02/02--------- us$ si [email protected]=27 us$ ic 19245/19272 (2 pages) |
9 April 2002 | Ad 19/02/02--------- us$ si [email protected]=178 us$ ic 19067/19245 (2 pages) |
19 March 2002 | Full accounts made up to 31 December 2000 (12 pages) |
5 February 2002 | Ad 24/12/01--------- us$ si [email protected]=16291 us$ ic 2776/19067 (4 pages) |
5 February 2002 | Resolutions
|
4 February 2002 | New director appointed (2 pages) |
28 September 2001 | Ad 31/07/01--------- us$ si [email protected]=11 us$ ic 2765/2776 (2 pages) |
28 September 2001 | Particulars of contract relating to shares (4 pages) |
14 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
20 July 2001 | Accounting reference date shortened from 31/05/01 to 31/12/00 (1 page) |
16 July 2001 | New secretary appointed (2 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: phj & w 19TH floor tower 42 25 old broad street london EC2N (1 page) |
16 July 2001 | Secretary resigned (1 page) |
26 June 2001 | Return made up to 24/05/01; full list of members
|
23 May 2001 | Ad 15/01/01--------- us$ si [email protected]=1 us$ ic 2764/2765 (2 pages) |
23 May 2001 | Particulars of contract relating to shares (4 pages) |
9 May 2001 | Statement of affairs (8 pages) |
9 May 2001 | Ad 28/09/00--------- us$ si [email protected]=8 us$ ic 2748/2756 (2 pages) |
9 May 2001 | Ad 07/11/00--------- us$ si [email protected]=8 us$ ic 2756/2764 (2 pages) |
6 April 2001 | New director appointed (3 pages) |
6 April 2001 | New director appointed (3 pages) |
6 April 2001 | New secretary appointed (2 pages) |
6 April 2001 | Secretary resigned (1 page) |
19 October 2000 | Rescinding 882 (2 pages) |
19 October 2000 | Ad 01/06/00--------- us$ si [email protected]=869 us$ ic 1879/2748 (2 pages) |
27 September 2000 | Ad 05/06/00--------- us$ si [email protected]= 1010 us$ ic 1739/2749 (4 pages) |
28 July 2000 | Resolutions
|
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
16 June 2000 | Secretary resigned (1 page) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director resigned (1 page) |
16 June 2000 | New secretary appointed (2 pages) |
12 June 2000 | Ad 01/06/00--------- us$ si [email protected]=869 us$ ic 1/870 (2 pages) |
12 June 2000 | Ad 01/06/00--------- us$ si [email protected]=869 us$ ic 870/1739 (1 page) |
12 June 2000 | Div 01/06/00 (1 page) |
30 May 2000 | Company name changed phjw no.16 LIMITED\certificate issued on 30/05/00 (2 pages) |
24 May 2000 | Incorporation (34 pages) |