Company NameFT Information Online Limited
Company StatusDissolved
Company Number00352893
CategoryPrivate Limited Company
Incorporation Date11 May 1939(85 years ago)
Dissolution Date1 March 2011 (13 years, 2 months ago)
Previous NamesApollo Magazine Limited and McCarthy Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAlison Mary Fortescue
NationalityBritish
StatusClosed
Appointed31 October 2003(64 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 01 March 2011)
RoleCompany Director
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Director NameGiovanni Stoppiello
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2009(70 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 01 March 2011)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressNumber One Southwark Bridge
London
SE1 9HL
Director NameDavid James Hall
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(52 years after company formation)
Appointment Duration4 years, 9 months (resigned 11 March 1996)
RoleChartered Accountant
Correspondence Address33 Cheyne Avenue
South Woodford
London
E18 2DP
Director NameMr Alan Charles Miller
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(52 years after company formation)
Appointment Duration6 years, 8 months (resigned 30 January 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address39 Russell Road
Moor Park
Northwood
Middlesex
HA6 2LP
Director NameMalcolm Robin Oliphant
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(52 years after company formation)
Appointment Duration2 years, 6 months (resigned 16 November 1993)
RoleCompany Director
Correspondence Address45 Alwyn Avenue
London
W4 4PA
Director NameDavid Brian Spencer-Crow
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1991(52 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 November 1992)
RoleChartered Accountant
Correspondence AddressShere Cottage 36 Curley Hill Road
Lightwater
Surrey
GU18 5YH
Secretary NameDavid Blacknell
NationalityBritish
StatusResigned
Appointed18 May 1991(52 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address62 Kenwood Drive
Beckenham
Kent
BR3 6QY
Secretary NameMr Kelvin Charles Bossey
NationalityBritish
StatusResigned
Appointed18 August 1995(56 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKerala 38 Ashley Road
Walton On Thames
Surrey
KT12 1HS
Director NameMr Kelvin Charles Bossey
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(56 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 January 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKerala 38 Ashley Road
Walton On Thames
Surrey
KT12 1HS
Director NameNicholas George Brookes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1998(58 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 October 1998)
RoleChief Executive
Correspondence Address53 Wildcroft Manor
Putney
London
SW15 3TT
Director NameJohn King
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 1998(59 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 January 1999)
RoleManaging Director
Correspondence Address22 Park Road
Richmond
Surrey
TW10 6NS
Director NameGraham Leach
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(59 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2007)
RoleChartered Accountant
Correspondence AddressChester House
237 Upper Chobham Road
Camberley
Surrey
GU15 1HB
Secretary NameSarah Nicole Robinson
NationalityBritish
StatusResigned
Appointed22 January 1999(59 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address27 Culverden Road
London
SW12 9LT
Director NameMrs Mark Elliot Rubin
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(68 years after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Heath
Radlett
Hertfordshire
WD7 7DF

Location

Registered AddressNumber One Southwark Bridge
London
SE1 9HL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
16 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010Application to strike the company off the register (3 pages)
2 November 2010Application to strike the company off the register (3 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
3 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
6 August 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 August 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1,000
(4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1,000
(4 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1,000
(4 pages)
1 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
1 July 2010Director's details changed for Giovanni Stoppiello on 15 May 2010 (2 pages)
1 July 2010Director's details changed for Giovanni Stoppiello on 15 May 2010 (2 pages)
1 July 2010Secretary's details changed for Alison Mary Fortescue on 15 May 2010 (1 page)
19 June 2009Director appointed giovanni stoppiello (1 page)
19 June 2009Appointment terminated director mark rubin (1 page)
19 June 2009Director appointed giovanni stoppiello (1 page)
19 June 2009Appointment Terminated Director mark rubin (1 page)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
9 June 2009Return made up to 08/06/09; full list of members (3 pages)
11 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 May 2009Accounts made up to 31 December 2008 (4 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
11 June 2008Return made up to 18/05/08; full list of members (3 pages)
14 April 2008Accounts made up to 31 December 2007 (4 pages)
14 April 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 June 2007Return made up to 18/05/07; no change of members (6 pages)
26 June 2007Return made up to 18/05/07; no change of members (6 pages)
8 June 2007Accounts made up to 31 December 2006 (4 pages)
8 June 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
1 June 2007Director resigned (1 page)
1 June 2007Director resigned (1 page)
20 June 2006Return made up to 18/05/06; full list of members (6 pages)
20 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2006Accounts made up to 31 December 2005 (4 pages)
31 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 June 2005Return made up to 18/05/05; full list of members (6 pages)
20 June 2005Return made up to 18/05/05; full list of members (6 pages)
12 April 2005Accounts made up to 31 December 2004 (4 pages)
12 April 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
10 June 2004Return made up to 18/05/04; full list of members (6 pages)
10 June 2004Return made up to 18/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 March 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
29 March 2004Accounts made up to 31 December 2003 (4 pages)
20 November 2003Secretary resigned (1 page)
20 November 2003New secretary appointed (2 pages)
20 November 2003New secretary appointed (2 pages)
20 November 2003Secretary resigned (1 page)
24 May 2003Return made up to 18/05/03; full list of members (6 pages)
24 May 2003Return made up to 18/05/03; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 May 2003Accounts made up to 31 December 2002 (4 pages)
11 June 2002Return made up to 18/05/02; full list of members (6 pages)
11 June 2002Return made up to 18/05/02; full list of members (6 pages)
22 April 2002Accounts made up to 31 December 2001 (4 pages)
22 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 June 2001Return made up to 18/05/01; full list of members (6 pages)
16 June 2001Return made up to 18/05/01; full list of members (6 pages)
22 May 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
22 May 2001Accounts made up to 31 December 2000 (4 pages)
10 October 2000Accounts made up to 31 December 1999 (4 pages)
10 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
13 June 2000Return made up to 18/05/00; full list of members (6 pages)
26 May 1999Return made up to 18/05/99; full list of members (5 pages)
26 May 1999Return made up to 18/05/99; full list of members (5 pages)
14 May 1999Return made up to 28/04/99; full list of members (5 pages)
14 May 1999Return made up to 28/04/99; full list of members (5 pages)
25 April 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
25 April 1999Accounts made up to 31 December 1998 (3 pages)
12 February 1999Director resigned (1 page)
12 February 1999Location of register of members (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Secretary resigned;director resigned (1 page)
12 February 1999Registered office changed on 12/02/99 from: fitzroy house 13-17 epworth street londonl EC2A 4DL (1 page)
12 February 1999Secretary resigned;director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999Registered office changed on 12/02/99 from: fitzroy house 13-17 epworth street londonl EC2A 4DL (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999Director resigned (1 page)
12 February 1999New secretary appointed (2 pages)
12 February 1999Location of register of members (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Director resigned (1 page)
23 October 1998Secretary's particulars changed;director's particulars changed (1 page)
23 October 1998Director resigned (1 page)
23 October 1998New director appointed (2 pages)
23 October 1998Secretary's particulars changed;director's particulars changed (1 page)
31 July 1998Accounts made up to 31 December 1997 (3 pages)
31 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
7 May 1998Return made up to 28/04/98; no change of members (4 pages)
7 May 1998Return made up to 28/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
2 February 1998Accounts for a dormant company made up to 31 December 1996 (3 pages)
2 February 1998Accounts made up to 31 December 1996 (3 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
29 October 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
8 July 1997Return made up to 18/05/97; no change of members (5 pages)
8 July 1997Return made up to 18/05/97; no change of members
  • 363(287) ‐ Registered office changed on 08/07/97
(5 pages)
3 July 1996Return made up to 18/05/96; full list of members (7 pages)
3 July 1996Return made up to 18/05/96; full list of members (7 pages)
3 July 1996Location of register of members (1 page)
3 July 1996Location of register of members (1 page)
1 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 April 1996Accounts made up to 31 December 1995 (2 pages)
1 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 April 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
31 March 1996Director resigned;new director appointed (3 pages)
31 March 1996Director resigned;new director appointed (3 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
8 September 1995Secretary resigned;new secretary appointed (2 pages)
31 May 1995Return made up to 18/05/95; full list of members (16 pages)
31 May 1995Return made up to 18/05/95; full list of members (8 pages)
19 April 1995Full accounts made up to 31 December 1994 (9 pages)
19 April 1995Full accounts made up to 31 December 1994 (9 pages)
18 April 1993Full accounts made up to 31 December 1992 (14 pages)
18 April 1993Full accounts made up to 31 December 1992 (14 pages)
15 July 1983Accounts made up to 31 December 1982 (12 pages)
15 July 1983Accounts made up to 31 December 1982 (12 pages)
20 July 1982Accounts made up to 31 December 1981 (8 pages)
20 July 1982Accounts made up to 31 December 1981 (8 pages)
18 June 1981Accounts made up to 31 December 1980 (9 pages)
18 June 1981Accounts made up to 31 December 1980 (9 pages)
11 May 1939Incorporation (17 pages)
11 May 1939Incorporation (17 pages)