Suite 720
McLean
Virginia
22102
Director Name | Mr Richard Darnell Calder |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8484 Westpark Drive Suite 720 McLean Virginia 22102 |
Director Name | Mr Christopher Turing McKee |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 25 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 8484 Westpark Drive Suite 720 McLean Virginia 22102 |
Secretary Name | FFW Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 25 April 2013(same day as company formation) |
Correspondence Address | Riverbank House 2 Swan Lane London EC4R 3TT |
Registered Address | Riverbank House 2 Swan Lane London EC4R 3TT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | Global Telecom & Technology, Inc. 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 August 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2015 | Application to strike the company off the register (3 pages) |
19 April 2015 | Application to strike the company off the register (3 pages) |
24 March 2015 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
24 March 2015 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
24 March 2015 | Secretary's details changed for Ffw Secretaries Limited on 1 June 2014 (1 page) |
30 May 2014 | Registered office address changed from 35 Vine Street London EC3N 2AA on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 35 Vine Street London EC3N 2AA on 30 May 2014 (1 page) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2013 | Incorporation (15 pages) |
25 April 2013 | Incorporation (15 pages) |