Toronto
Ontario
M65 4LS
Director Name | Mr Michael J Mele |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 December 2010(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 June 2014) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Michael Mele |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 December 2010(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 07 June 2014) |
Role | Company Director |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Mark Ricardo Edwards |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years (resigned 14 December 2009) |
Role | Company Director |
Correspondence Address | 22 Kingfisher Close Bedford Bedfordshire MK41 7JR |
Director Name | Mark Herman |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 December 2007) |
Role | Finance Director |
Correspondence Address | 44 Barrett Lane Wyckoff Nj 07481 United States |
Secretary Name | Mark Herman |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 December 2005(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 14 December 2007) |
Role | Finance Director |
Correspondence Address | 44 Barrett Lane Wyckoff Nj 07481 United States |
Director Name | John Roberts |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 December 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 October 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 67 Eggers Ct Summit Nj 07901 Foreign |
Secretary Name | John Roberts |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 03 December 2007(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 29 October 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 67 Eggers Ct Summit Nj 07901 Foreign |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2005(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | 100 Fetter Lane London EC4A 1BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
1 at £1 | Mformation (Technologies) Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Current Liabilities | £58,000 |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
7 June 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
7 June 2014 | Final Gazette dissolved following liquidation (1 page) |
7 March 2014 | Completion of winding up (1 page) |
7 March 2014 | Completion of winding up (1 page) |
10 January 2014 | Order of court to wind up (2 pages) |
10 January 2014 | Order of court to wind up (2 pages) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
31 January 2013 | Compulsory strike-off action has been suspended (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
10 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders Statement of capital on 2011-10-10
|
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
2 September 2011 | Full accounts made up to 31 December 2009 (12 pages) |
2 September 2011 | Full accounts made up to 31 December 2009 (12 pages) |
12 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 February 2011 | Termination of appointment of John Roberts as a secretary (2 pages) |
15 February 2011 | Appointment of Michael Mele as a secretary (3 pages) |
15 February 2011 | Appointment of Michael Mele as a secretary (3 pages) |
15 February 2011 | Termination of appointment of John Roberts as a director (2 pages) |
15 February 2011 | Termination of appointment of John Roberts as a director (2 pages) |
15 February 2011 | Appointment of Michael Mele as a director (3 pages) |
15 February 2011 | Termination of appointment of John Roberts as a secretary (2 pages) |
15 February 2011 | Appointment of Michael Mele as a director (3 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
6 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Director's details changed for John Roberts on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for John Roberts on 1 October 2009 (2 pages) |
5 October 2010 | Director's details changed for John Roberts on 1 October 2009 (2 pages) |
10 February 2010 | Full accounts made up to 31 December 2008 (14 pages) |
10 February 2010 | Full accounts made up to 31 December 2008 (14 pages) |
3 February 2010 | Termination of appointment of Mark Edwards as a director (2 pages) |
3 February 2010 | Appointment of Todd Delaughter as a director (3 pages) |
3 February 2010 | Appointment of Todd Delaughter as a director (3 pages) |
3 February 2010 | Termination of appointment of Mark Edwards as a director (2 pages) |
23 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
23 October 2009 | Annual return made up to 12 September 2009 with a full list of shareholders (3 pages) |
13 February 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
13 February 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
4 February 2009 | Full accounts made up to 30 September 2007 (14 pages) |
4 February 2009 | Full accounts made up to 30 September 2007 (14 pages) |
22 January 2009 | Full accounts made up to 30 September 2006 (11 pages) |
22 January 2009 | Full accounts made up to 30 September 2006 (11 pages) |
20 October 2008 | Return made up to 12/09/08; no change of members
|
20 October 2008 | Return made up to 12/09/08; no change of members
|
3 March 2008 | Director and secretary appointed john roberts (2 pages) |
3 March 2008 | Director and secretary appointed john roberts (2 pages) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
18 February 2008 | Secretary resigned;director resigned (1 page) |
11 February 2008 | Return made up to 12/09/07; full list of members (7 pages) |
11 February 2008 | Return made up to 12/09/07; full list of members (7 pages) |
18 December 2006 | Return made up to 12/09/06; full list of members (7 pages) |
18 December 2006 | Return made up to 12/09/06; full list of members (7 pages) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
12 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2006 | New secretary appointed;new director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed;new director appointed (2 pages) |
11 July 2006 | Director resigned (1 page) |
11 July 2006 | New director appointed (2 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
2 February 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Company name changed bealaw (778) LIMITED\certificate issued on 09/11/05 (2 pages) |
9 November 2005 | Company name changed bealaw (778) LIMITED\certificate issued on 09/11/05 (2 pages) |
12 September 2005 | Incorporation (21 pages) |
12 September 2005 | Incorporation (21 pages) |