Company NameDisclosure Limited
Company StatusDissolved
Company Number02086377
CategoryPrivate Limited Company
Incorporation Date31 December 1986(37 years, 3 months ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NameDisclosure Information Centre Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMiss Carla O'Hanlon
StatusClosed
Appointed25 July 2011(24 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 31 March 2015)
RoleCompany Director
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMr David Martin Mitchley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2012(25 years, 3 months after company formation)
Appointment Duration2 years, 11 months (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Director NameMrs Helen Elizabeth Campbell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2013(26 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 31 March 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NamePeter Tordoir
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed31 March 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 1995)
RolePublishing
Correspondence Address35 East 9th Street
New York
United States
Director NameSteven Goldspiel
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1992(5 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 September 1992)
RolePresident
Correspondence Address2301 McCormick Road
Rockville Md-20850
Foreign
Director NameDr Roger Raphael Bilboul
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 03 January 1996)
RoleManaging Director
Correspondence AddressWoodside Hinksey Hill
Oxford
Oxfordshire
OX1 5BE
Secretary NameMr Philip Charles Westell
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 1995)
RoleCompany Director
Correspondence AddressTamar Bedwells Heath
Boars Hill
Oxford
Oxfordshire
OX1 5JE
Director NameRobert Fredrik Van Den Bergh
Date of BirthApril 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed21 October 1993(6 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressWillemslaan 12
1406 Lw Bussun
The Netherlands
Director NameStephen Harry Curran
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1995(8 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 April 1996)
RoleAccountant
Correspondence Address25 Somerset Road
Lexington Massachusetts 02173
Usa
Foreign
Director NameJoseph Edward Kasputys
Date of BirthAugust 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1995(8 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2000)
RoleCeo President
Correspondence Address398 Simon Willard Road
Concord
Massachusetts
01742
United States
Director NameMichael Raymond Kargula
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 June 1995(8 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 April 1996)
RoleLawyer
Correspondence Address96 Williams Road
Concord
Massachusetts
Ma 01742
Secretary NameDorota Maria Warren
NationalityBritish
StatusResigned
Appointed30 October 1995(8 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address3b Glendower Place
London
SW7 3DU
Director NamePaul Jonathan Barnett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 July 1998)
RoleManager
Correspondence Address46 Beaulieu Avenue
Sydenham
London
SE26 6PP
Director NameRichard Melville Anderson
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(9 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 December 1996)
RoleAccountant
Correspondence AddressFlat 4
64 Lawford Road
London
NW5 2LN
Director NameMr Keith David Ward
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 29 December 2000)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Chase Common Lane
Kings Langley
Hertfordshire
WD4 8BL
Director NameJames Maurice Malkin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed29 December 2000(14 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address3 Vernon Yard
Nottinghill
London
W11 2DX
Director NameMr Mark Stanton
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(14 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Secretary NameMr Mark Stanton
NationalityBritish
StatusResigned
Appointed31 December 2000(14 years after company formation)
Appointment Duration1 year, 5 months (resigned 07 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChatsworth
Wissington Uplands, Nayland
Colchester
CO6 4JQ
Director NameIan Belinsky
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed07 June 2002(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Secretary NameIan Belinsky
NationalityAmerican
StatusResigned
Appointed07 June 2002(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address26 Addison Grove
Chiswick
London
W4 1ER
Director NameMr Richard John Oliver
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(16 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address47 Marina Avenue
New Malden
Surrey
KT3 6NE
Director NameMr Hywel Rees Thomas
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(16 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Secretary NameMr Hywel Rees Thomas
NationalityBritish
StatusResigned
Appointed26 August 2003(16 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTamlan House
Loudhams Wood Lane
Chalfont St Giles
Buckinghamshire
HP8 4AR
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(22 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 May 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL
Director NameMr Daragh Patrick Feltrim Fagan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(22 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 28 June 2013)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
Secretary NameMs Elizabeth Maria Maclean
NationalityBritish
StatusResigned
Appointed31 March 2009(22 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 July 2011)
RoleCompany Director
Correspondence Address394 Baddow Road
Chelmsford
Essex
CM2 9RA
Director NameMr Richard Tarling
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(24 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 22 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldgate House 33 Aldgate High Street
London
EC3N 1DL

Location

Registered AddressThe Thomson Reuters Building South Colonnade
Canary Wharf
London
E14 5EP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

1000 at £0.1Thomson Information & Solutions LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014Application to strike the company off the register (3 pages)
9 December 2014Application to strike the company off the register (3 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(4 pages)
14 March 2014Accounts made up to 31 December 2013 (4 pages)
14 March 2014Accounts made up to 31 December 2013 (4 pages)
24 July 2013Accounts made up to 31 December 2012 (4 pages)
24 July 2013Accounts made up to 31 December 2012 (4 pages)
16 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
16 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
16 July 2013Appointment of Helen Elizabeth Campbell as a director on 28 June 2013 (2 pages)
16 July 2013Termination of appointment of Daragh Patrick Feltrim Fagan as a director on 28 June 2013 (1 page)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
24 April 2012Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page)
24 April 2012Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages)
24 April 2012Termination of appointment of Richard Tarling as a director on 22 April 2012 (1 page)
24 April 2012Appointment of Mr David Martin Mitchley as a director on 22 April 2012 (2 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
21 March 2012Accounts made up to 31 December 2011 (4 pages)
21 March 2012Accounts made up to 31 December 2011 (4 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
30 September 2011Director's details changed for Mr Daragh Patrick Feltrim Fagan on 1 September 2011 (2 pages)
11 September 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
11 September 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
11 September 2011Termination of appointment of Elizabeth Maria Maclean as a secretary on 25 July 2011 (1 page)
11 September 2011Appointment of Miss Carla O'hanlon as a secretary on 25 July 2011 (1 page)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
12 May 2011Appointment of Mr Richard Tarling as a director (2 pages)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
9 May 2011Termination of appointment of Nicholas Harding as a director (1 page)
13 April 2011Accounts made up to 31 December 2010 (4 pages)
13 April 2011Accounts made up to 31 December 2010 (4 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
28 September 2010Accounts made up to 31 December 2009 (1 page)
28 September 2010Accounts made up to 31 December 2009 (1 page)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
4 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Nicholas David Harding on 23 October 2009 (2 pages)
13 May 2009Accounts made up to 31 December 2008 (1 page)
13 May 2009Accounts made up to 31 December 2008 (1 page)
30 April 2009Return made up to 31/03/09; full list of members (3 pages)
30 April 2009Return made up to 31/03/09; full list of members (3 pages)
21 April 2009Director appointed nicholas david harding (1 page)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
21 April 2009Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house, c/o thomson services LIMITED, 33 aldgate high street london EC3N 1DL (1 page)
21 April 2009Director appointed daragh patrick feltrim fagan (2 pages)
21 April 2009Appointment terminated director richard oliver (1 page)
21 April 2009Director appointed daragh patrick feltrim fagan (2 pages)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
21 April 2009Appointment terminated director and secretary hywel thomas (1 page)
21 April 2009Appointment terminated director richard oliver (1 page)
21 April 2009Registered office changed on 21/04/2009 from finance dept 2ND floor aldgate house, c/o thomson services LIMITED, 33 aldgate high street london EC3N 1DL (1 page)
21 April 2009Secretary appointed elizabeth maria maclean (1 page)
21 April 2009Director appointed nicholas david harding (1 page)
8 October 2008Accounts made up to 31 December 2007 (1 page)
8 October 2008Accounts made up to 31 December 2007 (1 page)
29 July 2008Return made up to 31/03/08; full list of members (3 pages)
29 July 2008Return made up to 31/03/08; full list of members (3 pages)
12 February 2008Registered office changed on 12/02/08 from: aldgate house, 33 aldgate high street, london, EC3N 1DL (1 page)
12 February 2008Registered office changed on 12/02/08 from: aldgate house, 33 aldgate high street, london, EC3N 1DL (1 page)
12 November 2007Accounts made up to 31 December 2006 (1 page)
12 November 2007Accounts made up to 31 December 2006 (1 page)
20 April 2007Return made up to 31/03/07; full list of members (2 pages)
20 April 2007Return made up to 31/03/07; full list of members (2 pages)
6 June 2006Accounts made up to 31 December 2005 (1 page)
6 June 2006Accounts made up to 31 December 2005 (1 page)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
20 April 2005Return made up to 31/03/05; full list of members (3 pages)
20 April 2005Return made up to 31/03/05; full list of members (3 pages)
23 March 2005Accounts made up to 31 December 2004 (1 page)
23 March 2005Accounts made up to 31 December 2004 (1 page)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
23 August 2004Secretary's particulars changed;director's particulars changed (1 page)
3 August 2004Accounts made up to 31 December 2003 (1 page)
3 August 2004Accounts made up to 31 December 2003 (1 page)
14 April 2004Return made up to 31/03/04; full list of members (2 pages)
14 April 2004Return made up to 31/03/04; full list of members (2 pages)
1 October 2003New secretary appointed;new director appointed (3 pages)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003Secretary resigned;director resigned (1 page)
1 October 2003New secretary appointed;new director appointed (3 pages)
22 August 2003New director appointed (2 pages)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003New director appointed (2 pages)
29 April 2003Return made up to 31/03/03; full list of members (5 pages)
29 April 2003Return made up to 31/03/03; full list of members (5 pages)
14 March 2003Accounts made up to 31 December 2002 (4 pages)
14 March 2003Accounts made up to 31 December 2002 (4 pages)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
30 September 2002Secretary's particulars changed;director's particulars changed (1 page)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
30 August 2002Total exemption small company accounts made up to 31 December 2001 (9 pages)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Secretary resigned;director resigned (1 page)
26 June 2002New secretary appointed;new director appointed (2 pages)
26 June 2002Secretary resigned;director resigned (1 page)
12 April 2002Return made up to 31/03/02; full list of members (5 pages)
12 April 2002Return made up to 31/03/02; full list of members (5 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
6 June 2001Return made up to 31/03/01; full list of members (5 pages)
6 June 2001Return made up to 31/03/01; full list of members (5 pages)
18 April 2001Director's particulars changed (1 page)
18 April 2001Registered office changed on 18/04/01 from: monmouth house, 58 64 city road, london, EC1Y 2AL (1 page)
18 April 2001Registered office changed on 18/04/01 from: monmouth house, 58 64 city road, london, EC1Y 2AL (1 page)
18 April 2001Director's particulars changed (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Director resigned (1 page)
22 February 2001Secretary resigned (1 page)
22 February 2001Director resigned (1 page)
23 January 2001New secretary appointed (2 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New secretary appointed (2 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New director appointed (3 pages)
23 January 2001New director appointed (3 pages)
28 December 2000Full accounts made up to 31 December 1999 (11 pages)
28 December 2000Full accounts made up to 31 December 1999 (11 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
25 May 2000Return made up to 31/03/00; full list of members (6 pages)
25 May 2000Return made up to 31/03/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
1 November 1999Full accounts made up to 31 December 1998 (13 pages)
12 April 1999Return made up to 31/03/99; full list of members (6 pages)
12 April 1999Return made up to 31/03/99; full list of members (6 pages)
27 August 1998Full accounts made up to 31 December 1997 (13 pages)
27 August 1998Full accounts made up to 31 December 1997 (13 pages)
17 July 1998Return made up to 31/03/98; full list of members (6 pages)
17 July 1998Director resigned (1 page)
17 July 1998Director resigned (1 page)
17 July 1998Return made up to 31/03/98; full list of members (6 pages)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
30 October 1997Full accounts made up to 31 December 1996 (12 pages)
18 April 1997Return made up to 31/03/97; no change of members (4 pages)
18 April 1997Return made up to 31/03/97; no change of members (4 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
7 February 1997Director resigned (1 page)
7 February 1997Director resigned (1 page)
29 October 1996Full accounts made up to 31 December 1995 (12 pages)
29 October 1996Full accounts made up to 31 December 1995 (12 pages)
31 May 1996Return made up to 31/03/96; full list of members (6 pages)
31 May 1996Return made up to 31/03/96; full list of members (6 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996New director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
24 May 1996New director appointed (2 pages)
24 May 1996Director resigned (1 page)
24 May 1996Director resigned (1 page)
23 January 1996Director resigned (1 page)
23 January 1996Director resigned (1 page)
11 January 1996Registered office changed on 11/01/96 from: woodside, hinksey hill, oxford, OX1 5AU (1 page)
11 January 1996Registered office changed on 11/01/96 from: woodside, hinksey hill, oxford, OX1 5AU (1 page)
21 December 1995New secretary appointed (2 pages)
21 December 1995New secretary appointed (2 pages)
11 December 1995Secretary resigned (1 page)
11 December 1995Secretary resigned (1 page)
20 November 1995Full accounts made up to 31 December 1994 (11 pages)
20 November 1995Full accounts made up to 31 December 1994 (11 pages)
3 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
3 November 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
18 October 1995New director appointed (1 page)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
18 October 1995Director resigned (2 pages)
18 October 1995New director appointed (1 page)
18 October 1995Director resigned (2 pages)
18 October 1995New director appointed (1 page)
18 October 1995New director appointed (1 page)
18 October 1995Director resigned (2 pages)
18 October 1995Director resigned (2 pages)
26 May 1995Return made up to 31/03/95; full list of members (6 pages)
26 May 1995Return made up to 31/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
31 December 1986Incorporation (17 pages)
31 December 1986Incorporation (17 pages)