Canary Wharf
London
E14 5EP
Director Name | Mr David Martin Mitchley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 2012(24 years, 1 month after company formation) |
Appointment Duration | 5 years, 5 months (closed 03 October 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr Peter Thorn |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 May 2016(28 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 03 October 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Director Name | Michael David Fenton |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | 8 Elms Avenue Muswell Hill London N10 2JP |
Director Name | Robert Mark Redwood |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(4 years, 3 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | First House Ingrams Copse Templewood Lane Farnham Common Slough Buckinghamshire SL2 3HF |
Secretary Name | Michael David Fenton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1992(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 13 April 2000) |
Role | Company Director |
Correspondence Address | 8 Elms Avenue Muswell Hill London N10 2JP |
Director Name | Jasbir Singh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1998(10 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 16 December 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Lalor Street London SW6 5SR |
Director Name | Mr Andrew Cunningham |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1999(11 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2002) |
Role | Company Director |
Correspondence Address | 83 Boundary Road West Bridgford Nottingham Nottinghamshire NG2 7DB |
Director Name | Mr Richard Domenius Murray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1a Gainsborough Avenue St. Albans Hertfordshire AL1 4NJ |
Secretary Name | Mr Richard Domenius Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2000(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1a Gainsborough Avenue St. Albans Hertfordshire AL1 4NJ |
Director Name | Graham James Vaites |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2001(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 16 December 2002) |
Role | Technical Director |
Correspondence Address | 40 Katherine Drive Toton Beeston Nottinghamshire NG9 6JB |
Director Name | Michael Howard Whitaker |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(14 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 29 August 2003) |
Role | Company Director |
Correspondence Address | 65 Robbery Bottom Lane Welwyn Hertfordshire AL6 0UL |
Director Name | Mrs Julie Ann Lumsden |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(14 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 May 2006) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Costells Scaynes Hill Haywards Heath West Sussex RH17 7NH |
Secretary Name | Ms Elizabeth Maria Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2002(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 25 July 2011) |
Role | Assistant Company Secretary |
Correspondence Address | 394 Baddow Road Chelmsford Essex CM2 9RA |
Director Name | Ms Sally Ann Field |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2003(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 May 2006) |
Role | Finance |
Country of Residence | England |
Correspondence Address | 14 Beckenham Lane Bromley BR2 0DQ |
Director Name | Gop Menon |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 May 2006(18 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 May 2007) |
Role | Finance |
Correspondence Address | 48 Seafield Road London N11 1AS |
Director Name | Mr Christopher John Leaver |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(18 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 August 2011) |
Role | Business Manager |
Country of Residence | United Kingdom |
Correspondence Address | Magnolia Cottage 18 High Street Pulloxhill Bedfordshire MK45 5HA |
Director Name | Rachel Louise Moodie |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2007(19 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2012) |
Role | Finance |
Country of Residence | United Kingdom |
Correspondence Address | Flat H 23 Cadogan Gardens London SW3 2RW |
Director Name | Jasbir Singh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2011(23 years, 5 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 April 2012) |
Role | Global Head Of Treasury, Sales & Trading Division |
Country of Residence | Switzerland |
Correspondence Address | 153 Route De Thonon Collonge-Bellerive Geneva 1245 |
Director Name | Mr Daragh Patrick Feltrim Fagan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(24 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 June 2013) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2013(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(27 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
Website | thomsonreuters.com |
---|
Registered Address | The Thomson Reuters Building South Colonnade Canary Wharf London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
10m at £0.007 | Reuters LTD 94.77% Ordinary |
---|---|
- | OTHER 5.23% - |
Year | 2014 |
---|---|
Net Worth | £1,924,000 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
5 March 1996 | Delivered on: 20 March 1996 Satisfied on: 23 December 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
---|---|
21 November 1989 | Delivered on: 7 December 1989 Satisfied on: 7 October 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2017 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2017 | Application to strike the company off the register (1 page) |
6 July 2017 | Application to strike the company off the register (1 page) |
30 June 2017 | Statement by Directors (1 page) |
30 June 2017 | Solvency Statement dated 12/06/17 (1 page) |
30 June 2017 | Statement of capital on 30 June 2017
|
30 June 2017 | Solvency Statement dated 12/06/17 (1 page) |
30 June 2017 | Statement by Directors (1 page) |
30 June 2017 | Statement of capital on 30 June 2017
|
30 June 2017 | Resolutions
|
30 June 2017 | Resolutions
|
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
21 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
18 November 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
28 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 7 July 2016 with updates (5 pages) |
26 May 2016 | Resolutions
|
26 May 2016 | Statement of company's objects (2 pages) |
26 May 2016 | Statement of company's objects (2 pages) |
26 May 2016 | Resolutions
|
12 May 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages) |
12 May 2016 | Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages) |
12 May 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page) |
28 October 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
28 October 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
28 October 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 2015 (2 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (11 pages) |
7 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
25 June 2015 | Director's details changed for Mrs Helen Elizabeth Campbell on 1 March 2015 (2 pages) |
7 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
14 March 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
8 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
26 July 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
25 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
25 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
25 July 2013 | Termination of appointment of Daragh Fagan as a director (1 page) |
25 July 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
7 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (11 pages) |
7 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (11 pages) |
7 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (11 pages) |
23 May 2012 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages) |
23 May 2012 | Appointment of Mr Daragh Patrick Feltrim Fagan as a director (2 pages) |
23 May 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
23 May 2012 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
23 May 2012 | Termination of appointment of Rachel Moodie as a director (1 page) |
23 May 2012 | Termination of appointment of Rachel Moodie as a director (1 page) |
23 May 2012 | Termination of appointment of Jasbir Singh as a director (1 page) |
23 May 2012 | Termination of appointment of Jasbir Singh as a director (1 page) |
27 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
27 April 2012 | Full accounts made up to 31 December 2011 (19 pages) |
19 December 2011 | Director's details changed for Jasbir Singh on 28 November 2011 (2 pages) |
19 December 2011 | Director's details changed for Jasbir Singh on 28 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Jasbir Singh on 21 November 2011 (2 pages) |
21 November 2011 | Director's details changed for Jasbir Singh on 21 November 2011 (2 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
30 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (14 pages) |
30 August 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (14 pages) |
23 August 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
23 August 2011 | Appointment of Jasbir Singh as a director (2 pages) |
23 August 2011 | Appointment of Jasbir Singh as a director (2 pages) |
23 August 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
22 August 2011 | Termination of appointment of Christopher Leaver as a director (1 page) |
22 August 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
22 August 2011 | Termination of appointment of Christopher Leaver as a director (1 page) |
22 August 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
12 August 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
12 August 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
12 August 2011 | Termination of appointment of Elizabeth Maclean as a secretary (1 page) |
12 August 2011 | Appointment of Miss Carla O'hanlon as a secretary (1 page) |
9 December 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
9 December 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
9 December 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
5 February 2010 | Director's details changed for Christopher John Leaver on 1 January 2009 (1 page) |
5 February 2010 | Annual return made up to 7 July 2007 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 7 July 2008 with a full list of shareholders (6 pages) |
5 February 2010 | Full accounts made up to 31 December 2007 (11 pages) |
5 February 2010 | Annual return made up to 7 July 2007 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 7 July 2008 with a full list of shareholders (6 pages) |
5 February 2010 | Annual return made up to 7 July 2008 with a full list of shareholders (6 pages) |
5 February 2010 | Director's details changed for Christopher John Leaver on 1 January 2009 (1 page) |
5 February 2010 | Annual return made up to 7 July 2009 (10 pages) |
5 February 2010 | Director's details changed for Christopher John Leaver on 1 January 2009 (1 page) |
5 February 2010 | Full accounts made up to 31 December 2008 (11 pages) |
5 February 2010 | Annual return made up to 7 July 2009 (10 pages) |
5 February 2010 | Annual return made up to 7 July 2009 (10 pages) |
5 February 2010 | Annual return made up to 7 July 2007 with a full list of shareholders (6 pages) |
5 February 2010 | Full accounts made up to 31 December 2008 (11 pages) |
5 February 2010 | Full accounts made up to 31 December 2007 (11 pages) |
1 February 2010 | Restoration by order of the court (2 pages) |
1 February 2010 | Restoration by order of the court (2 pages) |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 June 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from, the reuters building, south colonnade, canary wharf, london, E14 5EP (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from, the reuters building, south colonnade, canary wharf, london, E14 5EP (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
3 January 2008 | Secretary's particulars changed (1 page) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
29 May 2007 | New director appointed (2 pages) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | Director resigned (1 page) |
29 May 2007 | New director appointed (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
22 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
22 August 2006 | Return made up to 07/07/06; full list of members (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | New director appointed (2 pages) |
13 June 2006 | Director resigned (1 page) |
13 June 2006 | New director appointed (2 pages) |
17 May 2006 | Full accounts made up to 31 December 2004 (14 pages) |
17 May 2006 | Full accounts made up to 31 December 2004 (14 pages) |
10 November 2005 | Secretary's particulars changed (1 page) |
10 November 2005 | Secretary's particulars changed (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
7 November 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
18 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
18 July 2005 | Return made up to 07/07/05; full list of members (2 pages) |
15 June 2005 | Registered office changed on 15/06/05 from: 85 fleet street, london, EC4P 4AJ (1 page) |
15 June 2005 | Registered office changed on 15/06/05 from: 85 fleet street, london, EC4P 4AJ (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 October 2004 | Secretary's particulars changed (2 pages) |
6 October 2004 | Secretary's particulars changed (2 pages) |
21 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
21 July 2004 | Return made up to 07/07/04; full list of members (7 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (17 pages) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
22 September 2003 | New director appointed (2 pages) |
22 September 2003 | Director resigned (1 page) |
9 August 2003 | Return made up to 07/07/03; full list of members
|
9 August 2003 | Return made up to 07/07/03; full list of members
|
27 June 2003 | Resolutions
|
27 June 2003 | Resolutions
|
23 May 2003 | Resolutions
|
23 May 2003 | Resolutions
|
16 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
16 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
8 January 2003 | New director appointed (2 pages) |
8 January 2003 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Secretary resigned;director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: 6TH floor classic house, 1 marthas buildings, 180 old street, london EC1V 9BP (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Registered office changed on 30/12/02 from: 6TH floor classic house, 1 marthas buildings, 180 old street, london EC1V 9BP (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Secretary resigned;director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | New director appointed (2 pages) |
30 December 2002 | Director resigned (1 page) |
23 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
13 November 2002 | Group of companies' accounts made up to 31 March 2002 (26 pages) |
20 August 2002 | Director's particulars changed (1 page) |
20 August 2002 | Director's particulars changed (1 page) |
2 August 2002 | Return made up to 07/07/02; full list of members (11 pages) |
2 August 2002 | Return made up to 07/07/02; full list of members (11 pages) |
12 June 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
12 June 2002 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
9 January 2002 | Director's particulars changed (1 page) |
9 January 2002 | Director's particulars changed (1 page) |
9 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 12-16 westland place, london, N1 7LP (1 page) |
9 November 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2001 | Registered office changed on 09/11/01 from: 12-16 westland place, london, N1 7LP (1 page) |
13 August 2001 | Return made up to 07/07/01; full list of members (9 pages) |
13 August 2001 | Return made up to 07/07/01; full list of members (9 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
17 January 2001 | Nc inc already adjusted 21/12/00 (1 page) |
17 January 2001 | Resolutions
|
17 January 2001 | Div 21/12/00 (1 page) |
17 January 2001 | Div 21/12/00 (1 page) |
17 January 2001 | Nc inc already adjusted 21/12/00 (1 page) |
17 January 2001 | Resolutions
|
13 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
13 September 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
22 August 2000 | Return made up to 07/07/00; full list of members (8 pages) |
22 August 2000 | Return made up to 07/07/00; full list of members (8 pages) |
22 August 2000 | New director appointed (3 pages) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | Secretary resigned (1 page) |
22 August 2000 | New director appointed (3 pages) |
13 June 2000 | Ad 15/11/99--------- £ si 2955@1=2955 £ ic 70910/73865 (2 pages) |
13 June 2000 | Particulars of contract relating to shares (3 pages) |
13 June 2000 | Ad 15/11/99--------- £ si 2955@1=2955 £ ic 67955/70910 (2 pages) |
13 June 2000 | Ad 15/11/99--------- £ si 2955@1=2955 £ ic 70910/73865 (2 pages) |
13 June 2000 | Ad 15/11/99--------- £ si 2955@1=2955 £ ic 65000/67955 (2 pages) |
13 June 2000 | Particulars of contract relating to shares (3 pages) |
13 June 2000 | Ad 15/11/99--------- £ si 2955@1=2955 £ ic 65000/67955 (2 pages) |
13 June 2000 | Ad 15/11/99--------- £ si 2955@1=2955 £ ic 67955/70910 (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
3 May 2000 | New secretary appointed;new director appointed (2 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 January 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
7 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
27 July 1999 | Return made up to 07/07/99; full list of members (7 pages) |
27 July 1999 | Return made up to 07/07/99; full list of members (7 pages) |
22 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
22 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
27 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
17 December 1998 | New director appointed (2 pages) |
17 December 1998 | New director appointed (2 pages) |
15 September 1998 | Return made up to 07/07/98; full list of members (6 pages) |
15 September 1998 | Return made up to 07/07/98; full list of members (6 pages) |
29 May 1998 | Company name changed applied voice technologies (uk) LIMITED\certificate issued on 01/06/98 (2 pages) |
29 May 1998 | Company name changed applied voice technologies (uk) LIMITED\certificate issued on 01/06/98 (2 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
27 July 1997 | Location of debenture register (1 page) |
27 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
27 July 1997 | Return made up to 07/07/97; full list of members (6 pages) |
27 July 1997 | Location of debenture register (1 page) |
27 July 1997 | Location of register of members (1 page) |
27 July 1997 | Location of register of members (1 page) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
9 September 1996 | Registered office changed on 09/09/96 from: 311 ballards lane, north finchley, london, N12 8LY (1 page) |
9 September 1996 | Registered office changed on 09/09/96 from: 311 ballards lane, north finchley, london, N12 8LY (1 page) |
18 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
18 July 1996 | Return made up to 07/07/96; full list of members (6 pages) |
22 May 1996 | Director's particulars changed (1 page) |
22 May 1996 | Director's particulars changed (1 page) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
20 March 1996 | Particulars of mortgage/charge (3 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 November 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
13 July 1995 | Return made up to 07/07/95; full list of members (12 pages) |
13 July 1995 | Return made up to 07/07/95; full list of members (12 pages) |
26 January 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
26 January 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
26 July 1994 | Return made up to 07/07/94; full list of members (6 pages) |
26 July 1994 | Return made up to 07/07/94; full list of members (6 pages) |
8 February 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
8 February 1994 | Director's particulars changed (2 pages) |
8 February 1994 | Accounts for a small company made up to 31 March 1993 (8 pages) |
8 February 1994 | Director's particulars changed (2 pages) |
24 August 1992 | Return made up to 07/07/92; full list of members (6 pages) |
24 August 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
24 August 1992 | Accounts for a small company made up to 31 March 1992 (6 pages) |
24 August 1992 | Return made up to 07/07/92; full list of members (6 pages) |
4 December 1990 | Ad 30/08/90--------- £ si 45000@1=45000 £ ic 20000/65000 (2 pages) |
4 December 1990 | £ nc 50000/500000 30/08/90 (1 page) |
4 December 1990 | Ad 30/08/90--------- £ si 45000@1=45000 £ ic 20000/65000 (2 pages) |
4 December 1990 | £ nc 50000/500000 30/08/90 (1 page) |
23 August 1989 | Wd 17/08/89 ad 19/07/89--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
23 August 1989 | Wd 17/08/89 ad 19/07/89--------- £ si 19900@1=19900 £ ic 100/20000 (2 pages) |
29 July 1988 | Accounting reference date notified as 31/03 (1 page) |
29 July 1988 | Accounting reference date notified as 31/03 (1 page) |
15 July 1988 | Resolutions
|
15 July 1988 | Resolutions
|
15 July 1988 | Nc inc already adjusted (1 page) |
15 July 1988 | Nc inc already adjusted (1 page) |
14 March 1988 | Incorporation (9 pages) |
14 March 1988 | Incorporation (9 pages) |