Company NameConductor Global Limited
Company StatusDissolved
Company Number06319298
CategoryPrivate Limited Company
Incorporation Date20 July 2007(16 years, 9 months ago)
Dissolution Date30 June 2009 (14 years, 9 months ago)

Business Activity

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

Directors

Director NameDaniel Giacopelli
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed20 July 2007(same day as company formation)
RoleExecutive
Correspondence Address12 Ithaca Street
Deer Park
New York
11729
Director NameClifford Earl McFarland
Date of BirthNovember 1955 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed20 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address13903 St Marys Lane
Houston
Texas
77079
Director NameGeorge Mark Siegel
Date of BirthDecember 1937 (Born 86 years ago)
NationalityAmerican
StatusClosed
Appointed20 July 2007(same day as company formation)
RoleExecutive
Correspondence AddressPO Box 26471
11605 E. Harley Drive
Prescott Valley
Arizona 86312
United States
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed20 July 2007(same day as company formation)
Correspondence Address110 Cannon Street
London
EC4N 6AR

Location

Registered Address110 Cannon Street
London
EC4N 6AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
6 March 2009Application for striking-off (2 pages)
26 February 2009Application for reregistration from PLC to private (1 page)
26 February 2009Certificate of re-registration from Public Limited Company to Private (1 page)
26 February 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 February 2009Re-registration of Memorandum and Articles (25 pages)
30 July 2008Return made up to 20/07/08; full list of members (9 pages)
8 January 2008Director's particulars changed (1 page)
12 December 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 December 2007£ ic 67000/50000 05/11/07 £ sr 17000@1=17000 (1 page)
12 November 2007Conve 28/09/07 (1 page)
12 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 November 2007Ad 28/09/07--------- £ si 17000@1=17000 £ ic 50000/67000 (2 pages)
12 November 2007Nc inc already adjusted 28/09/07 (2 pages)
30 August 2007Application to commence business (3 pages)