Westford
Ma 01886
United States
Director Name | Michael Szabados |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 October 2015(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 October 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 310 Littleton Road Westford Ma 01886 |
Director Name | Gregory Alan Sloan |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | American |
Status | Closed |
Appointed | 13 October 2015(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 05 October 2021) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 310 Littleton Road Westford Ma 01886 United States |
Secretary Name | Abogado Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 23 November 2015(4 years after company formation) |
Appointment Duration | 5 years, 10 months (closed 05 October 2021) |
Correspondence Address | 100 New Bridge Street .. London EC4V 6JA |
Director Name | Mr David William Tunley |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Suite 31 The Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG |
Director Name | Mr Keith Graham Ward |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 2011(same day as company formation) |
Role | Finance And Accounting |
Country of Residence | England |
Correspondence Address | 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX |
Director Name | Mr Frank Talbot McFaden |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 June 2012(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2014) |
Role | Treasurer |
Country of Residence | United States |
Correspondence Address | Danaher Corporation 2200 Pennsylvania Avenue Nw Suite 800w Washington D.C. 20037 United States |
Director Name | Mr Derek Charles Stone |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2012(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 October 2014) |
Role | Chief International Councel |
Country of Residence | England |
Correspondence Address | Western Peninsula Western Road Bracknell Berkshire RG12 1RF |
Director Name | Mrs Megan Paige Donovan |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2015(3 years, 5 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 13 October 2015) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 100 New Bridge Street London EC4V 6JA |
Director Name | Carolina Jones |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2017(6 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 16 June 2020) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Arlington Square Downshire Way Bracknell Berkshire RG12 1WA |
Registered Address | 100 New Bridge Street London EC4V 6JA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.2m at £1 | Ellacoya Networks Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,199,000 |
Cash | £1,198,000 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
5 October 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2021 | Application to strike the company off the register (3 pages) |
11 June 2021 | Confirmation statement made on 10 June 2021 with updates (4 pages) |
13 May 2021 | Accounts for a dormant company made up to 31 March 2020 (14 pages) |
22 March 2021 | Withdraw the company strike off application (1 page) |
17 March 2021 | Application to strike the company off the register (3 pages) |
16 December 2020 | Solvency Statement dated 03/12/20 (1 page) |
16 December 2020 | Statement by Directors (1 page) |
16 December 2020 | Statement of capital on 16 December 2020
|
16 December 2020 | Resolutions
|
16 June 2020 | Termination of appointment of Carolina Jones as a director on 16 June 2020 (1 page) |
16 June 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
17 December 2019 | Full accounts made up to 31 March 2019 (14 pages) |
24 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
8 January 2019 | Full accounts made up to 31 March 2018 (17 pages) |
18 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
8 December 2017 | Appointment of Carolina Jones as a director on 6 December 2017 (2 pages) |
8 December 2017 | Appointment of Carolina Jones as a director on 6 December 2017 (2 pages) |
27 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
27 November 2017 | Full accounts made up to 31 March 2017 (16 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 10 June 2017 with updates (5 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 July 2016 | Auditor's resignation (1 page) |
12 July 2016 | Auditor's resignation (1 page) |
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
13 January 2016 | Current accounting period shortened from 31 December 2016 to 31 March 2016 (3 pages) |
13 January 2016 | Current accounting period shortened from 31 December 2016 to 31 March 2016 (3 pages) |
8 December 2015 | Second filing of TM01 previously delivered to Companies House
|
8 December 2015 | Second filing of TM01 previously delivered to Companies House
|
8 December 2015 | Second filing of AP01 previously delivered to Companies House
|
8 December 2015 | Second filing of AP01 previously delivered to Companies House
|
8 December 2015 | Second filing of AP01 previously delivered to Companies House
|
8 December 2015 | Second filing of AP01 previously delivered to Companies House
|
8 December 2015 | Second filing of AP01 previously delivered to Companies House
|
8 December 2015 | Second filing of AP01 previously delivered to Companies House
|
24 November 2015 | Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to 100 New Bridge Street London EC4V 6JA on 24 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Keith Graham Ward as a director on 13 October 2015 (1 page) |
24 November 2015 | Registered office address changed from 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX to 100 New Bridge Street London EC4V 6JA on 24 November 2015 (1 page) |
24 November 2015 | Termination of appointment of Keith Graham Ward as a director on 13 October 2015 (1 page) |
24 November 2015 | Appointment of Abogado Nominees Limited as a secretary on 23 November 2015 (2 pages) |
24 November 2015 | Appointment of Abogado Nominees Limited as a secretary on 23 November 2015 (2 pages) |
29 September 2015 | Appointment of Jean Bua as a director (3 pages) |
29 September 2015 | Appointment of Jean Bua as a director
|
29 September 2015 | Appointment of Jean Bua as a director
|
28 September 2015 | Termination of appointment of Megan Paige Donovan as a director on 16 July 2015 (2 pages) |
28 September 2015 | Termination of appointment of Megan Paige Donovan as a director on 13 October 2015
|
28 September 2015 | Termination of appointment of Megan Paige Donovan as a director on 13 October 2015
|
24 September 2015 | Termination of appointment of Megan Paige Donovan as a director on 16 July 2015
|
24 September 2015 | Termination of appointment of Megan Paige Donovan as a director on 16 July 2015 (2 pages) |
24 September 2015 | Appointment of Jean Bua as a director on 13 October 2015 (4 pages) |
24 September 2015 | Appointment of Jean Bua as a director on 13 October 2015 (4 pages) |
24 September 2015 | Appointment of Jean Bua as a director on 16 July 2015 (3 pages) |
24 September 2015 | Termination of appointment of Megan Paige Donovan as a director on 16 July 2015
|
2 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
27 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (14 pages) |
28 July 2015 | Appointment of Gregory Sloan as a director on 13 October 2015
|
28 July 2015 | Appointment of Michael Szabados as a director on 13 October 2015
|
28 July 2015 | Appointment of Gregory Sloan as a director on 13 October 2015
|
28 July 2015 | Appointment of Gregory Sloan as a director on 16 July 2015 (3 pages) |
28 July 2015 | Appointment of Michael Szabados as a director on 16 July 2015 (3 pages) |
28 July 2015 | Appointment of Michael Szabados as a director on 13 October 2015
|
12 May 2015 | Appointment of Megan Paige Donovan as a director on 7 May 2015 (2 pages) |
12 May 2015 | Appointment of Megan Paige Donovan as a director on 7 May 2015 (2 pages) |
12 May 2015 | Appointment of Megan Paige Donovan as a director on 7 May 2015 (2 pages) |
20 November 2014 | Termination of appointment of Frank Talbot Mcfaden as a director on 24 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Derek Charles Stone as a director on 24 October 2014 (2 pages) |
20 November 2014 | Registered office address changed from Suite 31 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 20 November 2014 (2 pages) |
20 November 2014 | Termination of appointment of Derek Charles Stone as a director on 24 October 2014 (2 pages) |
20 November 2014 | Termination of appointment of Frank Talbot Mcfaden as a director on 24 October 2014 (2 pages) |
20 November 2014 | Registered office address changed from Suite 31 the Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4WG to 19 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 20 November 2014 (2 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 August 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 August 2014 | Statement of capital following an allotment of shares on 28 September 2013
|
8 August 2014 | Statement of capital following an allotment of shares on 28 September 2013
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
10 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders
|
10 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders
|
23 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
23 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 August 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
20 August 2013 | Previous accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
5 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Termination of appointment of David Tunley as a director (2 pages) |
13 July 2012 | Termination of appointment of David Tunley as a director (2 pages) |
12 July 2012 | Appointment of Derek Charles Stone as a director (3 pages) |
12 July 2012 | Appointment of Frank Talbot Mcfaden as a director (3 pages) |
12 July 2012 | Appointment of Derek Charles Stone as a director (3 pages) |
12 July 2012 | Appointment of Frank Talbot Mcfaden as a director (3 pages) |
22 November 2011 | Incorporation
|
22 November 2011 | Incorporation
|