Newark De-19711
Delaware
United States
Director Name | Telecash Group Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 23 March 2007(11 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (closed 14 February 2012) |
Correspondence Address | 113 Barksdale Professional Center Newark De19711 19711 |
Director Name | Capital Management Holding Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 10 May 2007(1 year after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 February 2012) |
Correspondence Address | Suite N 2.1 93-95 Gloucester Place London W1U 6JQ |
Director Name | Capital Management Investments Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 15 May 2007(1 year after company formation) |
Appointment Duration | 4 years, 9 months (closed 14 February 2012) |
Correspondence Address | 113 Barksdale Professional Center Newark De 19711 |
Director Name | Francesco Tozzi |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 December 2007(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 December 2007) |
Role | Marketing Director |
Correspondence Address | 20 Via Morosini Milano Mi 20135 Italy |
Director Name | Roberto Nardini |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 December 2007(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2008) |
Role | Chief International Officer |
Correspondence Address | 79 Via Ai Laboratori Olivetti Pregnana Milanese (Milano) 20010 Italy |
Director Name | Aurelio Mustacciuoli |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 December 2007(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2008) |
Role | Company Director |
Correspondence Address | 97 Via Ampere Milano Mi 20131 |
Director Name | Gianni Lodi |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 December 2007(1 year, 7 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2008) |
Role | Managed Services Director |
Correspondence Address | 28 Via Bacino Castione Della Presolana Bg 24020 Italy |
Director Name | Predrag Krosnjar |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 December 2007(1 year, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 December 2007) |
Role | Manager |
Correspondence Address | 2 Dukes Street London W1U 3EX |
Director Name | Capital Management Holding Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Director Name | Telecash Group Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | 113 Barksdale Professional Center Newark De19711 19711 |
Secretary Name | Telecash Group Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | 113 Barksdale Professional Center Newark De19711 19711 |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 April 2006(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Director Name | Mantel Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(1 month after company formation) |
Appointment Duration | 10 months (resigned 23 March 2007) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Director Name | Mantel Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(1 month after company formation) |
Appointment Duration | 10 months (resigned 23 March 2007) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Secretary Name | Mantel Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2006(1 month after company formation) |
Appointment Duration | 10 months (resigned 23 March 2007) |
Correspondence Address | 16 Winchester Walk London SE1 9AQ |
Director Name | Capital Management Group Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(11 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 2007) |
Correspondence Address | 113 Barksdale Professional Center Newark De-19711 Delaware United States |
Director Name | Telecash Foundation Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(11 months, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 10 May 2007) |
Correspondence Address | 113 Barksdale Professional Center Newark De-19711 Delaware United States |
Secretary Name | Woodstock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(11 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 18 April 2008) |
Correspondence Address | Suite 1030 2nd Floor 4 Princes Street London W1B 2LE |
Secretary Name | Capital Management Group Llc (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2007(11 months, 1 week after company formation) |
Appointment Duration | Resigned same day (resigned 23 March 2007) |
Correspondence Address | 113 Barksdale Professional Center Newark De-19711 Delaware United States |
Registered Address | Suite 2.1 93-95 Gloucester Place London W1U 6JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Latest Accounts | 30 April 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 February 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 August 2011 | Compulsory strike-off action has been suspended (1 page) |
17 August 2011 | Compulsory strike-off action has been suspended (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2011 | Compulsory strike-off action has been suspended (1 page) |
19 January 2011 | Compulsory strike-off action has been suspended (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2010 | Compulsory strike-off action has been suspended (1 page) |
18 June 2010 | Compulsory strike-off action has been suspended (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
4 November 2009 | Accounts for a dormant company made up to 30 April 2009 (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 March 2009 | Appointment terminated director aurelio mustacciuoli (1 page) |
30 March 2009 | Appointment Terminated Director aurelio mustacciuoli (1 page) |
30 March 2009 | Appointment Terminated Director gianni lodi (1 page) |
30 March 2009 | Appointment Terminated Director roberto nardini (1 page) |
30 March 2009 | Appointment terminated director roberto nardini (1 page) |
30 March 2009 | Appointment terminated director gianni lodi (1 page) |
16 March 2009 | Appointment Terminated Director francesco tozzi (1 page) |
16 March 2009 | Appointment terminated director francesco tozzi (1 page) |
11 February 2009 | Return made up to 19/04/08; full list of members (6 pages) |
11 February 2009 | Return made up to 19/04/08; full list of members (6 pages) |
4 February 2009 | Appointment Terminated Secretary woodstock secretaries LIMITED (1 page) |
4 February 2009 | Appointment terminated secretary woodstock secretaries LIMITED (1 page) |
1 December 2008 | Accounts made up to 30 April 2008 (1 page) |
1 December 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
21 December 2007 | Director resigned (1 page) |
21 December 2007 | Director resigned (1 page) |
18 December 2007 | Return made up to 19/04/07; full list of members; amend (7 pages) |
18 December 2007 | Return made up to 19/04/07; full list of members; amend (7 pages) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
12 December 2007 | New director appointed (1 page) |
29 November 2007 | Ad 17/10/07--------- us$ si [email protected] (2 pages) |
29 November 2007 | Ad 17/10/07--------- us$ si [email protected] (2 pages) |
20 November 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
20 November 2007 | Accounts made up to 30 April 2007 (1 page) |
13 November 2007 | Statement of affairs (9 pages) |
13 November 2007 | Statement of affairs (9 pages) |
19 October 2007 | Ad 17/10/07--------- us$ si [email protected]=76500000 us$ ic 1/76500001 (2 pages) |
19 October 2007 | Resolutions
|
19 October 2007 | Resolutions
|
19 October 2007 | Ad 17/10/07--------- us$ si [email protected]=76500000 us$ ic 1/76500001 (2 pages) |
8 October 2007 | New director appointed (1 page) |
8 October 2007 | New director appointed (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | Secretary resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | New secretary appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | New director appointed (1 page) |
1 October 2007 | New director appointed (1 page) |
21 July 2007 | Resolutions
|
21 July 2007 | S-div 12/06/07 (1 page) |
21 July 2007 | S-div 12/06/07 (1 page) |
21 July 2007 | Resolutions
|
17 May 2007 | New director appointed (1 page) |
17 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
17 May 2007 | New director appointed (1 page) |
17 May 2007 | Return made up to 19/04/07; full list of members (2 pages) |
16 May 2007 | Director resigned (1 page) |
16 May 2007 | Director resigned (1 page) |
9 May 2007 | Us$ nc 200000000/500000000 09/05/07 (2 pages) |
9 May 2007 | Us$ nc 200000000/500000000 09/05/07 (2 pages) |
5 April 2007 | Registered office changed on 05/04/07 from: 3 tenterden street hanover square london W1S 1TD (1 page) |
5 April 2007 | Registered office changed on 05/04/07 from: 3 tenterden street hanover square london W1S 1TD (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New secretary appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | Director resigned (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | Secretary resigned (1 page) |
23 March 2007 | New director appointed (1 page) |
23 March 2007 | Director resigned (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 16 winchester walk london SE1 9AQ (1 page) |
10 October 2006 | Registered office changed on 10/10/06 from: 16 winchester walk london SE1 9AQ (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | Secretary resigned;director resigned (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page) |
8 June 2006 | Registered office changed on 08/06/06 from: 4TH floor 3 tenterden street hanover square london W1S 1TD (1 page) |
8 June 2006 | Secretary resigned;director resigned (1 page) |
8 June 2006 | New secretary appointed;new director appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
8 June 2006 | New secretary appointed;new director appointed (2 pages) |
1 June 2006 | Certificate of authorisation to commence business and borrow (1 page) |
1 June 2006 | Application to commence business (2 pages) |
1 June 2006 | Certificate of authorisation to commence business and borrow (1 page) |
1 June 2006 | Application to commence business (2 pages) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Secretary resigned (1 page) |
19 April 2006 | Incorporation (30 pages) |
19 April 2006 | Incorporation (30 pages) |