Apartment 22b
New York
10028 New York
United States
Secretary Name | Mr Craig Wayne Marris |
---|---|
Nationality | New Zealander |
Status | Closed |
Appointed | 18 December 2008(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 20 September 2016) |
Role | Director/Ceo |
Country of Residence | New Zealand |
Correspondence Address | 400 East 84th Street Apartment 22b New York 10028 New York United States |
Director Name | Mr Dean Warren Marris |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | New Zealander |
Status | Closed |
Appointed | 29 January 2009(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 20 September 2016) |
Role | General Manager |
Country of Residence | United States |
Correspondence Address | 8751 Westwind Lane Highlands Ranch Denver Colorado 80126 United States |
Director Name | David Leigh |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Sales Accounts |
Correspondence Address | Flat 32 43 Beaconsfield Villas Brighton East Sussex BN1 6HB |
Secretary Name | Alan Leigh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 2 Claremont Lodge 15 The Downs Wimbledon SW20 8UA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.internationaltelematics.com |
---|---|
Telephone | 01422 226039 |
Telephone region | Halifax |
Registered Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | International Telematics Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£454,166 |
Current Liabilities | £454,166 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 February 2016 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
21 February 2016 | Accounts for a dormant company made up to 31 March 2015 (9 pages) |
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Mr Dean Warren Marris on 14 June 2014 (2 pages) |
11 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Director's details changed for Mr Dean Warren Marris on 14 June 2014 (2 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
9 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
9 May 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (5 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
9 January 2013 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
23 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
23 May 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Director's details changed for Mr Dean Warren Marris on 22 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Dean Warren Marris on 22 May 2012 (2 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
13 May 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 May 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 April 2011 | Director's details changed for Craig Wayne Marris on 6 April 2011 (2 pages) |
6 April 2011 | Director's details changed for Dean Warren Marris on 6 April 2011 (3 pages) |
6 April 2011 | Director's details changed for Dean Warren Marris on 6 April 2011 (3 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Secretary's details changed for Mr Craig Wayne Marris on 6 April 2011 (1 page) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Dean Warren Marris on 6 April 2011 (3 pages) |
6 April 2011 | Director's details changed for Craig Wayne Marris on 6 April 2011 (2 pages) |
6 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Director's details changed for Craig Wayne Marris on 6 April 2011 (2 pages) |
6 April 2011 | Secretary's details changed for Mr Craig Wayne Marris on 6 April 2011 (1 page) |
6 April 2011 | Secretary's details changed for Mr Craig Wayne Marris on 6 April 2011 (1 page) |
19 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (14 pages) |
19 August 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (14 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
21 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
29 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
29 June 2009 | Return made up to 19/05/09; full list of members (3 pages) |
4 June 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
4 June 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 May 2009 | Director and secretary appointed craig wayne marris logged form (2 pages) |
5 May 2009 | Director and secretary appointed craig wayne marris logged form (2 pages) |
5 March 2009 | Director appointed dean warren marris (2 pages) |
5 March 2009 | Director appointed dean warren marris (2 pages) |
4 March 2009 | Return made up to 19/05/08; full list of members (3 pages) |
4 March 2009 | Return made up to 19/05/08; full list of members (3 pages) |
13 February 2009 | Appointment terminated secretary alan leigh (1 page) |
13 February 2009 | Appointment terminated secretary alan leigh (1 page) |
13 February 2009 | Appointment terminated director david leigh (1 page) |
13 February 2009 | Appointment terminated director david leigh (1 page) |
2 May 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
2 May 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
12 March 2008 | Prev sho from 31/05/2007 to 31/03/2007 (1 page) |
12 March 2008 | Prev sho from 31/05/2007 to 31/03/2007 (1 page) |
1 October 2007 | Resolutions
|
1 October 2007 | Return made up to 19/05/07; full list of members (5 pages) |
1 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Secretary's particulars changed (1 page) |
1 October 2007 | Resolutions
|
1 October 2007 | Return made up to 19/05/07; full list of members (5 pages) |
23 May 2007 | Company name changed advancemobile LIMITED\certificate issued on 23/05/07 (2 pages) |
23 May 2007 | Company name changed advancemobile LIMITED\certificate issued on 23/05/07 (2 pages) |
20 January 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
20 January 2007 | Total exemption full accounts made up to 31 May 2006 (7 pages) |
26 July 2006 | Return made up to 19/05/06; full list of members (6 pages) |
26 July 2006 | Return made up to 19/05/06; full list of members (6 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: ground floor, 19 new road brighton east sussex BN1 1UF (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: ground floor, 19 new road brighton east sussex BN1 1UF (1 page) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | New director appointed (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 May 2005 | Director resigned (1 page) |
27 May 2005 | Secretary resigned (1 page) |
27 May 2005 | New secretary appointed (1 page) |
27 May 2005 | Registered office changed on 27/05/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
27 May 2005 | New secretary appointed (1 page) |
19 May 2005 | Incorporation (13 pages) |
19 May 2005 | Incorporation (13 pages) |