Herndon
Va
20171
Director Name | Mr Robert Norman Walton |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 26 March 2014(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 July 2017) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 2291 Wood Oak Drive Herndon Va 20171 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 March 2014(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 25 July 2017) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Paul Foreman |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2003(1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2007) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Flat 88 Archway Road London N19 3TT |
Secretary Name | Mr Howard Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2003(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 15 March 2004) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hunts Field Close Lymm Cheshire WA13 0SS |
Director Name | Ms Tracey Shirtcliff |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(8 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Gerard Road London SW13 9QH |
Secretary Name | Tracey Shirtcliff |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 15 March 2004(8 months, 1 week after company formation) |
Appointment Duration | 10 years (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gerard Road London SW13 9QH |
Director Name | Jeremy Charles Harrington Rudge |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(3 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Gerard Road London SW13 9QH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | deltek.com |
---|
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1k at £0.1 | Deltek Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,472,726 |
Gross Profit | £3,261,712 |
Net Worth | -£134,025 |
Cash | £557,780 |
Current Liabilities | £1,735,882 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2017 | Voluntary strike-off action has been suspended (1 page) |
20 April 2017 | Voluntary strike-off action has been suspended (1 page) |
13 April 2017 | Application to strike the company off the register (3 pages) |
13 April 2017 | Application to strike the company off the register (3 pages) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
10 January 2017 | Compulsory strike-off action has been suspended (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2016 | Withdraw the company strike off application (1 page) |
14 October 2016 | Withdraw the company strike off application (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
24 August 2016 | Application to strike the company off the register (3 pages) |
24 August 2016 | Application to strike the company off the register (3 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 4 July 2016 with updates (5 pages) |
15 November 2015 | Full accounts made up to 31 December 2014 (19 pages) |
15 November 2015 | Full accounts made up to 31 December 2014 (19 pages) |
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
28 November 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
18 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 April 2014 | Appointment of Mr Michael Lee Krone as a director (2 pages) |
23 April 2014 | Appointment of Mr Robert Norman Walton as a director (2 pages) |
23 April 2014 | Appointment of Mr Robert Norman Walton as a director (2 pages) |
23 April 2014 | Appointment of Mr Michael Lee Krone as a director (2 pages) |
22 April 2014 | Termination of appointment of Tracey Shirtcliff as a secretary (1 page) |
22 April 2014 | Termination of appointment of Tracey Shirtcliff as a director (1 page) |
22 April 2014 | Registered office address changed from Sohnar House Glenthorne Road London W6 0LJ England on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from Sohnar House Glenthorne Road London W6 0LJ England on 22 April 2014 (1 page) |
22 April 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
22 April 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
22 April 2014 | Termination of appointment of Tracey Shirtcliff as a director (1 page) |
22 April 2014 | Termination of appointment of Jeremy Rudge as a director (1 page) |
22 April 2014 | Termination of appointment of Tracey Shirtcliff as a secretary (1 page) |
22 April 2014 | Termination of appointment of Jeremy Rudge as a director (1 page) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
3 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 August 2013 | Registered office address changed from Sohnar House 1 Glenthorne Mews 115 Glenthorne Mews Hammersmith London W6 0LJ on 19 August 2013 (1 page) |
19 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Registered office address changed from Sohnar House 1 Glenthorne Mews 115 Glenthorne Mews Hammersmith London W6 0LJ on 19 August 2013 (1 page) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
25 September 2012 | Director's details changed for Jeremy Charles Harrington Rudge on 21 September 2012 (2 pages) |
25 September 2012 | Secretary's details changed for Tracey Shirtcliff on 21 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Jeremy Charles Harrington Rudge on 21 September 2012 (2 pages) |
25 September 2012 | Secretary's details changed for Tracey Shirtcliff on 21 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Tracey Shirtcliff on 21 September 2012 (2 pages) |
25 September 2012 | Director's details changed for Tracey Shirtcliff on 21 September 2012 (2 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
17 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
18 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
18 August 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
7 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for Jeremy Charles Harrington Rudge on 4 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Tracey Shirtcliff on 4 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Jeremy Charles Harrington Rudge on 4 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Tracey Shirtcliff on 4 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Jeremy Charles Harrington Rudge on 4 July 2010 (2 pages) |
6 September 2010 | Director's details changed for Tracey Shirtcliff on 4 July 2010 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (9 pages) |
1 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
1 September 2009 | Return made up to 04/07/09; full list of members (4 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
17 October 2008 | Return made up to 04/07/08; change of members; amend
|
17 October 2008 | Return made up to 04/07/08; change of members; amend
|
28 August 2008 | Return made up to 04/07/08; no change of members
|
28 August 2008 | Return made up to 04/07/08; no change of members
|
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
28 July 2007 | Return made up to 04/07/07; full list of members
|
28 July 2007 | Return made up to 04/07/07; full list of members
|
16 July 2007 | Registered office changed on 16/07/07 from: 1 maltings close, barnes, london, SW13 0NL (1 page) |
16 July 2007 | Registered office changed on 16/07/07 from: 1 maltings close, barnes, london, SW13 0NL (1 page) |
26 June 2007 | New director appointed (2 pages) |
26 June 2007 | New director appointed (2 pages) |
15 January 2007 | Amended accounts made up to 31 December 2005 (3 pages) |
15 January 2007 | Amended accounts made up to 31 December 2005 (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
31 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
31 July 2006 | Return made up to 04/07/06; full list of members (7 pages) |
21 December 2005 | Amended accounts made up to 31 December 2004 (4 pages) |
21 December 2005 | Amended accounts made up to 31 December 2004 (4 pages) |
13 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
13 July 2005 | Return made up to 04/07/05; full list of members (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 7 maltings close, barnes, london, SW13 0NL (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 7 maltings close, barnes, london, SW13 0NL (1 page) |
31 August 2004 | Resolutions
|
31 August 2004 | Return made up to 08/07/04; full list of members
|
31 August 2004 | Ad 27/02/04--------- £ si [email protected] (2 pages) |
31 August 2004 | Ad 27/02/04--------- £ si [email protected] (2 pages) |
31 August 2004 | Return made up to 08/07/04; full list of members
|
31 August 2004 | Resolutions
|
21 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
18 June 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
18 June 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
26 April 2004 | Secretary resigned (1 page) |
26 April 2004 | New secretary appointed;new director appointed (3 pages) |
26 April 2004 | New secretary appointed;new director appointed (3 pages) |
26 April 2004 | Secretary resigned (1 page) |
24 January 2004 | Secretary resigned (1 page) |
24 January 2004 | Secretary resigned (1 page) |
8 September 2003 | Registered office changed on 08/09/03 from: the ground floor 88 archway road london N19 3TT (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | Registered office changed on 08/09/03 from: the ground floor 88 archway road london N19 3TT (1 page) |
8 September 2003 | New director appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
22 August 2003 | Company name changed perryford LTD\certificate issued on 22/08/03 (2 pages) |
22 August 2003 | Company name changed perryford LTD\certificate issued on 22/08/03 (2 pages) |
18 July 2003 | Registered office changed on 18/07/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
18 July 2003 | Registered office changed on 18/07/03 from: 39A leicester road, salford, manchester, M7 4AS (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
17 July 2003 | Secretary resigned (1 page) |
17 July 2003 | Director resigned (1 page) |
8 July 2003 | Incorporation (9 pages) |
8 July 2003 | Incorporation (9 pages) |