Gladwyne
Pa 19035
United States
Director Name | Makarand Teje |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 January 2008(5 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 09 February 2010) |
Role | Chief Operating Officer |
Correspondence Address | B1 Mahiti Society Opp Karishma Kothrud Pune 411 037 |
Secretary Name | Sashi Parvatha Reddi |
---|---|
Nationality | American |
Status | Closed |
Appointed | 25 January 2008(5 years, 5 months after company formation) |
Appointment Duration | 2 years (closed 09 February 2010) |
Role | Entrepreneur |
Country of Residence | India |
Correspondence Address | 1251 Country Club Road Gladwyne Pa 19035 United States |
Director Name | Chairman Clive Thomas Grummett |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 December 2007) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Carholme Farm Settle Lane, Paythorne Clitheroe Lancashire BB7 4JB |
Director Name | Donald Adam Ripley |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 26 January 2008) |
Role | IT Consultant |
Correspondence Address | 34 Roman Way Dowbridge Kirkham Preston Lancashire PR4 2YG |
Secretary Name | Chairman Clive Thomas Grummett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 3 months (resigned 10 December 2007) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | Carholme Farm Settle Lane, Paythorne Clitheroe Lancashire BB7 4JB |
Secretary Name | Donald Adam Ripley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2007(5 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 26 January 2008) |
Role | Company Director |
Correspondence Address | 34 Roman Way Dowbridge Kirkham Preston Lancashire PR4 2YG |
Director Name | Debbie Lawlor |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2008(5 years, 5 months after company formation) |
Appointment Duration | 1 day (resigned 26 January 2008) |
Role | Company Director |
Correspondence Address | 34 Roman Way Dowbridge Kirkham Preston Lancashire PR4 2YG |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2002(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 23 Austin Friars London EC2N 2QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £7,988 |
Current Liabilities | £925 |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 February 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2009 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
15 January 2009 | Total exemption full accounts made up to 30 September 2007 (6 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from preston technology centre marsh lane preston lancashire PR1 8UQ (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from preston technology centre marsh lane preston lancashire PR1 8UQ (1 page) |
27 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
27 August 2008 | Return made up to 16/08/08; full list of members (3 pages) |
6 March 2008 | Appointment Terminated Director debbie lawlor (1 page) |
6 March 2008 | Appointment Terminated Director and Secretary donald ripley (1 page) |
6 March 2008 | Appointment terminated director debbie lawlor (1 page) |
6 March 2008 | Appointment terminated director and secretary donald ripley (1 page) |
29 February 2008 | Director appointed makarand teje (2 pages) |
29 February 2008 | Director and secretary appointed sashi reddi (2 pages) |
29 February 2008 | Director appointed makarand teje (2 pages) |
29 February 2008 | Director and secretary appointed sashi reddi (2 pages) |
30 January 2008 | New director appointed (2 pages) |
30 January 2008 | New director appointed (2 pages) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | New secretary appointed (2 pages) |
12 December 2007 | Secretary resigned;director resigned (1 page) |
12 December 2007 | Secretary resigned;director resigned (1 page) |
7 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
7 September 2007 | Return made up to 16/08/07; no change of members (7 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
6 September 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 August 2006 | Return made up to 16/08/06; full list of members (7 pages) |
30 August 2006 | Return made up to 16/08/06; full list of members
|
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
28 July 2006 | Total exemption full accounts made up to 30 September 2005 (7 pages) |
31 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
31 August 2005 | Return made up to 16/08/05; full list of members (7 pages) |
8 July 2005 | Full accounts made up to 30 September 2004 (7 pages) |
8 July 2005 | Full accounts made up to 30 September 2004 (7 pages) |
19 October 2004 | Return made up to 16/08/04; full list of members (7 pages) |
19 October 2004 | Return made up to 16/08/04; full list of members (7 pages) |
17 June 2004 | Full accounts made up to 30 September 2003 (7 pages) |
17 June 2004 | Full accounts made up to 30 September 2003 (7 pages) |
10 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 October 2003 | Return made up to 16/08/03; full list of members (7 pages) |
7 October 2003 | Return made up to 16/08/03; full list of members (7 pages) |
12 September 2002 | Accounting reference date extended from 31/08/03 to 30/09/03 (1 page) |
12 September 2002 | Memorandum and Articles of Association (13 pages) |
12 September 2002 | Memorandum and Articles of Association (13 pages) |
12 September 2002 | Registered office changed on 12/09/02 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | New secretary appointed;new director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
11 September 2002 | New director appointed (2 pages) |
11 September 2002 | Director resigned (1 page) |
11 September 2002 | Secretary resigned;director resigned (1 page) |
29 August 2002 | Company name changed broomco (2974) LIMITED\certificate issued on 29/08/02 (2 pages) |
29 August 2002 | Company name changed broomco (2974) LIMITED\certificate issued on 29/08/02 (2 pages) |
16 August 2002 | Incorporation (19 pages) |