Company NameSylantro Systems Emea Limited
Company StatusDissolved
Company Number05884178
CategoryPrivate Limited Company
Incorporation Date24 July 2006(17 years, 9 months ago)
Dissolution Date18 May 2010 (13 years, 11 months ago)
Previous NameSylantro Systems UK Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMary Ellen Seravalli
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed14 January 2009(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 18 May 2010)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1000 Rachel Lane Sw
Vienna
Va 22180
United States
Director NameMr James Albert Tholen
Date of BirthApril 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed14 January 2009(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 18 May 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address182 River Park Drive
Great Falls
Virginia
22066
United States
Secretary NameMary Ellen Seravalli
NationalityAmerican
StatusClosed
Appointed14 January 2009(2 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 18 May 2010)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address1000 Rachel Lane Sw
Vienna
Va 22180
United States
Director NamePeter Anthony Bonee Jr
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address7003 Hollow Lake Way
Ca 95120
United States
Secretary NameChristopher Reid Thomas
NationalityCanadian
StatusResigned
Appointed24 July 2006(same day as company formation)
RoleV P Sales
Correspondence Address19814 Oakham Drive
Saratoga
95070 California
United States
Director NameMr Eric James Wilson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(1 week, 1 day after company formation)
Appointment Duration2 years, 4 months (resigned 14 December 2008)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
218a Finchampstead Road
Wokingham
Berkshire
RG40 3HB
Director NameMarco Limena
Date of BirthDecember 1965 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed26 January 2007(6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2009)
RoleChief Exec Officer
Correspondence Address16529 Appleblossom Lane
Los Gatos
Ca 95032
United States
Director NameMr Aidan Cullen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed26 January 2007(6 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2009)
RoleChief Fin Officer
Country of ResidenceUnited States
Correspondence Address1239 Christobal Privada
Mountain View
Ca 94040
United States
Secretary NameMr Eric James Wilson
NationalityBritish
StatusResigned
Appointed26 January 2007(6 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels
218a Finchampstead Road
Wokingham
Berkshire
RG40 3HB
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressRussell Bedford House City Forum
250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£66,068
Cash£10,437
Current Liabilities£116,508

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
30 July 2009Director and Secretary's Change of Particulars / mary seravalli / 24/07/2009 / HouseName/Number was: , now: 1000; Street was: 220 perry parkway, now: rachel lane sw; Area was: gaithersburg, now: ; Post Town was: maryland, now: vienna; Region was: 20877, now: va 22180; Country was: united states, now: united states of america (1 page)
30 July 2009Return made up to 24/07/09; full list of members (3 pages)
30 July 2009Director and secretary's change of particulars / mary seravalli / 24/07/2009 (1 page)
30 July 2009Return made up to 24/07/09; full list of members (3 pages)
30 March 2009Appointment terminated director aiden cullen (1 page)
30 March 2009Director appointed james albert tholen (2 pages)
30 March 2009Appointment Terminated Director marco limena (1 page)
30 March 2009Appointment terminated director marco limena (1 page)
30 March 2009Director and secretary appointed mary ellen seravalli (2 pages)
30 March 2009Director and secretary appointed mary ellen seravalli (2 pages)
30 March 2009Director appointed james albert tholen (2 pages)
30 March 2009Appointment Terminated Director aiden cullen (1 page)
29 December 2008Appointment Terminated Director and Secretary eric wilson (1 page)
29 December 2008Appointment terminated director and secretary eric wilson (1 page)
24 December 2008Registered office changed on 24/12/2008 from russell bedford house, city forum, 250 city road london EC1V 2QQ (1 page)
24 December 2008Registered office changed on 24/12/2008 from russell bedford house, city forum, 250 city road london EC1V 2QQ (1 page)
24 December 2008Accounts for a small company made up to 31 December 2007 (5 pages)
24 December 2008Accounts for a small company made up to 31 December 2007 (5 pages)
1 December 2008Return made up to 24/07/08; full list of members (4 pages)
1 December 2008Return made up to 24/07/08; full list of members (4 pages)
14 October 2008Return made up to 24/07/07; full list of members (7 pages)
14 October 2008Return made up to 24/07/07; full list of members (7 pages)
14 October 2008Secretary appointed eric james wilson (1 page)
14 October 2008Secretary appointed eric james wilson (1 page)
9 October 2008Appointment terminated director peter bonee jr (1 page)
9 October 2008Director appointed marco limena (2 pages)
9 October 2008Appointment Terminated Director peter bonee jr (1 page)
9 October 2008Appointment terminated secretary christopher thomas (1 page)
9 October 2008Appointment Terminated Secretary christopher thomas (1 page)
9 October 2008Director appointed marco limena (2 pages)
9 October 2008Director appointed aiden cullen (1 page)
9 October 2008Director appointed aiden cullen (1 page)
21 March 2007Director's particulars changed (1 page)
21 March 2007Director's particulars changed (1 page)
19 October 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
19 October 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
6 September 2006New director appointed (2 pages)
6 September 2006New director appointed (2 pages)
30 August 2006Company name changed sylantro systems uk LIMITED\certificate issued on 30/08/06 (2 pages)
30 August 2006Company name changed sylantro systems uk LIMITED\certificate issued on 30/08/06 (2 pages)
2 August 2006New secretary appointed (1 page)
2 August 2006Director resigned (1 page)
2 August 2006New secretary appointed (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006Secretary resigned (1 page)
2 August 2006Secretary resigned (1 page)
2 August 2006New director appointed (2 pages)
2 August 2006Director resigned (1 page)
24 July 2006Incorporation (17 pages)
24 July 2006Incorporation (17 pages)