Vienna
Va 22180
United States
Director Name | Mr James Albert Tholen |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | American |
Status | Closed |
Appointed | 14 January 2009(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 May 2010) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 182 River Park Drive Great Falls Virginia 22066 United States |
Secretary Name | Mary Ellen Seravalli |
---|---|
Nationality | American |
Status | Closed |
Appointed | 14 January 2009(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 18 May 2010) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 1000 Rachel Lane Sw Vienna Va 22180 United States |
Director Name | Peter Anthony Bonee Jr |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7003 Hollow Lake Way Ca 95120 United States |
Secretary Name | Christopher Reid Thomas |
---|---|
Nationality | Canadian |
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Role | V P Sales |
Correspondence Address | 19814 Oakham Drive Saratoga 95070 California United States |
Director Name | Mr Eric James Wilson |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(1 week, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 December 2008) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 218a Finchampstead Road Wokingham Berkshire RG40 3HB |
Director Name | Marco Limena |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 January 2007(6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2009) |
Role | Chief Exec Officer |
Correspondence Address | 16529 Appleblossom Lane Los Gatos Ca 95032 United States |
Director Name | Mr Aidan Cullen |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2007(6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 January 2009) |
Role | Chief Fin Officer |
Country of Residence | United States |
Correspondence Address | 1239 Christobal Privada Mountain View Ca 94040 United States |
Secretary Name | Mr Eric James Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2007(6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels 218a Finchampstead Road Wokingham Berkshire RG40 3HB |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 2006(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Registered Address | Russell Bedford House City Forum 250 City Road London EC1V 2QQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £66,068 |
Cash | £10,437 |
Current Liabilities | £116,508 |
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 May 2010 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 February 2010 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2009 | Director 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 2009 | Return made up to 24/07/09; full list of members (3 pages) |
30 July 2009 | Director and secretary's change of particulars / mary seravalli / 24/07/2009 (1 page) |
30 July 2009 | Return made up to 24/07/09; full list of members (3 pages) |
30 March 2009 | Appointment terminated director aiden cullen (1 page) |
30 March 2009 | Director appointed james albert tholen (2 pages) |
30 March 2009 | Appointment Terminated Director marco limena (1 page) |
30 March 2009 | Appointment terminated director marco limena (1 page) |
30 March 2009 | Director and secretary appointed mary ellen seravalli (2 pages) |
30 March 2009 | Director and secretary appointed mary ellen seravalli (2 pages) |
30 March 2009 | Director appointed james albert tholen (2 pages) |
30 March 2009 | Appointment Terminated Director aiden cullen (1 page) |
29 December 2008 | Appointment Terminated Director and Secretary eric wilson (1 page) |
29 December 2008 | Appointment terminated director and secretary eric wilson (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from russell bedford house, city forum, 250 city road london EC1V 2QQ (1 page) |
24 December 2008 | Registered office changed on 24/12/2008 from russell bedford house, city forum, 250 city road london EC1V 2QQ (1 page) |
24 December 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
24 December 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
1 December 2008 | Return made up to 24/07/08; full list of members (4 pages) |
1 December 2008 | Return made up to 24/07/08; full list of members (4 pages) |
14 October 2008 | Return made up to 24/07/07; full list of members (7 pages) |
14 October 2008 | Return made up to 24/07/07; full list of members (7 pages) |
14 October 2008 | Secretary appointed eric james wilson (1 page) |
14 October 2008 | Secretary appointed eric james wilson (1 page) |
9 October 2008 | Appointment terminated director peter bonee jr (1 page) |
9 October 2008 | Director appointed marco limena (2 pages) |
9 October 2008 | Appointment Terminated Director peter bonee jr (1 page) |
9 October 2008 | Appointment terminated secretary christopher thomas (1 page) |
9 October 2008 | Appointment Terminated Secretary christopher thomas (1 page) |
9 October 2008 | Director appointed marco limena (2 pages) |
9 October 2008 | Director appointed aiden cullen (1 page) |
9 October 2008 | Director appointed aiden cullen (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
21 March 2007 | Director's particulars changed (1 page) |
19 October 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
19 October 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
30 August 2006 | Company name changed sylantro systems uk LIMITED\certificate issued on 30/08/06 (2 pages) |
30 August 2006 | Company name changed sylantro systems uk LIMITED\certificate issued on 30/08/06 (2 pages) |
2 August 2006 | New secretary appointed (1 page) |
2 August 2006 | Director resigned (1 page) |
2 August 2006 | New secretary appointed (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | Secretary resigned (1 page) |
2 August 2006 | New director appointed (2 pages) |
2 August 2006 | Director resigned (1 page) |
24 July 2006 | Incorporation (17 pages) |
24 July 2006 | Incorporation (17 pages) |