Castle Rock
Colorado 80104
United States
Director Name | Jayhun Mollazade |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 June 2005(4 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 21 May 2014) |
Role | Technical Director |
Correspondence Address | 1763 T Street, N.W. Washington Dc 20009 United States |
Secretary Name | BMAS Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2008(3 years after company formation) |
Appointment Duration | 6 years, 2 months (closed 21 May 2014) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Director Name | Mr Anthony Angus Nicholson |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Strategic Management |
Country of Residence | England |
Correspondence Address | 21 Waverley Close Odiham Hook Hampshire RG29 1AT |
Director Name | Michael Hugh Sleeman |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Accountant |
Correspondence Address | 44 Lower Dagnall Street St. Albans AL3 4PY |
Director Name | Mr Peter Varnish |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Greatfield Way Rowlands Castle Hampshire PO9 6AG |
Director Name | Mr Henry Richard McLaren Watling |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Orbel Street London SW11 3NY |
Director Name | John Cleary |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 June 2005(4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 June 2006) |
Role | Business Executive |
Correspondence Address | 150 Country Road Tenafly New Jersey 07670 United States |
Director Name | Prof Kevin Keasey |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Headley Hall Tadcaster Yorkshire LS24 9NT |
Director Name | Roger Anthony Leopard |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 August 2007) |
Role | Financial Consultant |
Correspondence Address | La Vielle Grange Crozet 01170 France |
Director Name | Peter Philip Broke-Smith |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2006(1 year, 6 months after company formation) |
Appointment Duration | 1 year (resigned 21 August 2007) |
Role | Retired |
Correspondence Address | 2 Christophers Mews 20-21 Penzance Street London W11 4QZ |
Director Name | McLaren Coform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Secretary Name | McLaren Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2005(same day as company formation) |
Correspondence Address | 3 Old Garden House The Lanterns Bridge Lane London SW11 3AD |
Registered Address | 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£130,000 |
Cash | £13,000 |
Current Liabilities | £2,333,000 |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 May 2014 | Final Gazette dissolved following liquidation (1 page) |
21 May 2014 | Final Gazette dissolved following liquidation (1 page) |
21 February 2014 | Liquidators' statement of receipts and payments to 13 May 2013 (5 pages) |
21 February 2014 | Liquidators' statement of receipts and payments to 13 May 2013 (5 pages) |
21 February 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2014 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
21 February 2014 | Liquidators statement of receipts and payments to 13 May 2013 (5 pages) |
21 February 2013 | Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 21 February 2013 (2 pages) |
21 February 2013 | Registered office address changed from Po Box 2653 66 Wigmore Street London W1A 3RT on 21 February 2013 (2 pages) |
17 September 2012 | Liquidators statement of receipts and payments to 12 August 2012 (5 pages) |
17 September 2012 | Liquidators' statement of receipts and payments to 12 August 2012 (5 pages) |
17 September 2012 | Liquidators' statement of receipts and payments to 12 August 2012 (5 pages) |
12 March 2012 | Liquidators' statement of receipts and payments to 12 February 2012 (5 pages) |
12 March 2012 | Liquidators' statement of receipts and payments to 12 February 2012 (5 pages) |
12 March 2012 | Liquidators statement of receipts and payments to 12 February 2012 (5 pages) |
13 September 2011 | Liquidators' statement of receipts and payments to 12 August 2011 (5 pages) |
13 September 2011 | Liquidators' statement of receipts and payments to 12 August 2011 (5 pages) |
13 September 2011 | Liquidators statement of receipts and payments to 12 August 2011 (5 pages) |
3 March 2011 | Registered office address changed from Po Box 2653 Geoffrey Paul Rowley Vantis Business Recovery Services 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Po Box 2653 Geoffrey Paul Rowley Vantis Business Recovery Services 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
3 March 2011 | Registered office address changed from Po Box 2653 Geoffrey Paul Rowley Vantis Business Recovery Services 66 Wigmore Street London W1A 3RT on 3 March 2011 (2 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 12 February 2011 (5 pages) |
1 March 2011 | Liquidators statement of receipts and payments to 12 February 2011 (5 pages) |
1 March 2011 | Liquidators' statement of receipts and payments to 12 February 2011 (5 pages) |
17 September 2010 | Liquidators statement of receipts and payments to 12 August 2010 (5 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 12 August 2010 (5 pages) |
17 September 2010 | Liquidators' statement of receipts and payments to 12 August 2010 (5 pages) |
17 March 2010 | Liquidators statement of receipts and payments to 12 February 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 12 February 2010 (5 pages) |
17 March 2010 | Liquidators' statement of receipts and payments to 12 February 2010 (5 pages) |
13 February 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 February 2009 | Administrator's progress report to 10 February 2009 (6 pages) |
13 February 2009 | Administrator's progress report to 10 February 2009 (6 pages) |
13 February 2009 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
28 January 2009 | Result of meeting of creditors (25 pages) |
28 January 2009 | Result of meeting of creditors (25 pages) |
23 January 2009 | Amended certificate of constitution of creditors' committee (1 page) |
23 January 2009 | Amended certificate of constitution of creditors' committee (1 page) |
10 January 2009 | Statement of affairs with form 2.14B (22 pages) |
10 January 2009 | Statement of affairs with form 2.14B (22 pages) |
9 January 2009 | Statement of administrator's proposal (20 pages) |
9 January 2009 | Statement of administrator's proposal (20 pages) |
14 November 2008 | Registered office changed on 14/11/2008 from 3 old garden house, the lanterns bridge lane london SW11 3AD (1 page) |
14 November 2008 | Appointment of an administrator (1 page) |
14 November 2008 | Registered office changed on 14/11/2008 from 3 old garden house, the lanterns bridge lane london SW11 3AD (1 page) |
14 November 2008 | Appointment of an administrator (1 page) |
15 July 2008 | Appointment terminated secretary mclaren cosec LIMITED (1 page) |
15 July 2008 | Appointment terminated secretary mclaren cosec LIMITED (1 page) |
15 July 2008 | Secretary appointed bmas LIMITED (1 page) |
15 July 2008 | Secretary appointed bmas LIMITED (1 page) |
28 January 2008 | Full accounts made up to 31 December 2006 (18 pages) |
28 January 2008 | Full accounts made up to 31 December 2006 (18 pages) |
28 October 2007 | Location of register of members (non legible) (1 page) |
28 October 2007 | Location of register of members (non legible) (1 page) |
5 September 2007 | Director resigned (1 page) |
5 September 2007 | Director resigned (1 page) |
1 September 2007 | Director resigned (1 page) |
1 September 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Director resigned (1 page) |
5 June 2007 | Return made up to 15/02/07; full list of members (32 pages) |
5 June 2007 | Return made up to 15/02/07; full list of members (32 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 October 2006 | New director appointed (1 page) |
5 October 2006 | New director appointed (1 page) |
28 June 2006 | Return made up to 15/02/06; full list of members; amend (9 pages) |
28 June 2006 | Return made up to 15/02/06; full list of members; amend (9 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
22 May 2006 | Return made up to 15/02/06; full list of members (9 pages) |
22 May 2006 | Return made up to 15/02/06; full list of members (9 pages) |
7 March 2006 | Memorandum and Articles of Association (56 pages) |
7 March 2006 | Memorandum and Articles of Association (56 pages) |
1 March 2006 | Statement of affairs (8 pages) |
1 March 2006 | Ad 01/02/06--------- £ si 27000000@1=27000000 £ ic 1655566/28655566 (10 pages) |
1 March 2006 | Statement of affairs (8 pages) |
1 March 2006 | Ad 01/02/06--------- £ si 27000000@1=27000000 £ ic 1655566/28655566 (10 pages) |
20 February 2006 | Resolutions
|
20 February 2006 | Resolutions
|
14 February 2006 | Ad 01/02/06--------- £ si 612500@1=612500 £ ic 2/612502 (2 pages) |
14 February 2006 | Ad 01/02/06--------- £ si 612500@1=612500 £ ic 2/612502 (2 pages) |
14 February 2006 | Ad 01/02/06--------- £ si 1043064@1=1043064 £ ic 612502/1655566 (6 pages) |
14 February 2006 | Ad 01/02/06--------- £ si 1043064@1=1043064 £ ic 612502/1655566 (6 pages) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | New director appointed (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
7 February 2006 | Director resigned (1 page) |
2 February 2006 | New director appointed (1 page) |
2 February 2006 | New director appointed (1 page) |
25 January 2006 | Company name changed qtel europe LIMITED\certificate issued on 25/01/06 (2 pages) |
25 January 2006 | Company name changed qtel europe LIMITED\certificate issued on 25/01/06 (2 pages) |
24 November 2005 | Resolutions
|
24 November 2005 | Resolutions
|
24 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
24 November 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
23 November 2005 | Re-registration of Memorandum and Articles (9 pages) |
23 November 2005 | Application for reregistration from PLC to private (1 page) |
23 November 2005 | Re-registration of Memorandum and Articles (9 pages) |
23 November 2005 | Application for reregistration from PLC to private (1 page) |
12 September 2005 | New director appointed (1 page) |
12 September 2005 | New director appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
1 July 2005 | New director appointed (1 page) |
28 June 2005 | £ nc 20000000/35000000 01/06/05 (1 page) |
28 June 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
28 June 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
28 June 2005 | £ nc 20000000/35000000 01/06/05 (1 page) |
16 June 2005 | Application to commence business (2 pages) |
16 June 2005 | Certificate of authorisation to commence business and borrow (1 page) |
16 June 2005 | Certificate of authorisation to commence business and borrow (1 page) |
16 June 2005 | Application to commence business (2 pages) |
17 May 2005 | Director resigned (1 page) |
17 May 2005 | Director resigned (1 page) |
21 April 2005 | New director appointed (1 page) |
21 April 2005 | New director appointed (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
1 March 2005 | Director resigned (1 page) |
1 March 2005 | New director appointed (2 pages) |
15 February 2005 | Incorporation (19 pages) |
15 February 2005 | Incorporation (19 pages) |