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(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 27 June 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
Director Name | Mr David Stephen Temporal |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 September 1997) |
Role | Management Consultancy |
Correspondence Address | 35 Eglantine Road London SW18 2DE |
Director Name | Mr Alan William Hodgart |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(3 years after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 June 2003) |
Role | Management Consultancy |
Correspondence Address | 29 Micklethwaite Road London SW6 1QD |
Secretary Name | Mr David Stephen Temporal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 1993(3 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 September 1997) |
Role | Company Director |
Correspondence Address | 35 Eglantine Road London SW18 2DE |
Secretary Name | Mr Philip Nicholas Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 March 2000) |
Role | Secretary |
Correspondence Address | 2 Sudbrooke Road London SW12 8TG |
Director Name | Charles Randel Lewis |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 September 1999(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 2000) |
Role | Consultant |
Correspondence Address | 21583 Mountsfield Drive Golden Colorado 80401 Irish |
Secretary Name | Charles Randel Lewis |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 10 September 1999(9 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 2000) |
Role | Consultant |
Correspondence Address | 21583 Mountsfield Drive Golden Colorado 80401 Irish |
Director Name | Curt Canfield |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2000(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | 717 Rosedale Road Princeton New Jersey 08540 United States |
Secretary Name | Curt Canfield |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 September 2000(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 January 2003) |
Role | Company Director |
Correspondence Address | 717 Rosedale Road Princeton New Jersey 08540 United States |
Director Name | William G Johnston |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2003(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | 168a Brusny Hill Road Newton Conneticut Ct 06470 United States |
Secretary Name | William G Johnston |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 02 January 2003(12 years, 10 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 07 April 2006) |
Role | Company Director |
Correspondence Address | 168a Brusny Hill Road Newton Conneticut Ct 06470 United States |
Director Name | Kenneth Mark Hildebrandt |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2003(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 June 2006) |
Role | Consultant |
Correspondence Address | 29 Round Top Road Warren Nj Nj 07059 United States |
Director Name | Guy Alexander Himsworth |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 May 2008) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 39 High Street Balsham Cambridge CB1 6DJ |
Director Name | Julia Blanche Hayhoe |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 May 2008) |
Role | Management Consultant |
Correspondence Address | 2 St Johns Court 12 Scandrett Street Wapping London E1W 2UP |
Secretary Name | Julia Blanche Hayhoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 May 2008) |
Role | Management Consultant |
Correspondence Address | 2 St Johns Court 12 Scandrett Street Wapping London E1W 2UP |
Director Name | Lisa R Smith |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 June 2006(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 07 March 2013) |
Role | Consultant |
Correspondence Address | 5004 Nahant Street Bethesda Md 20816 United States |
Director Name | Mr Haydar Suham Shawkat |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2008(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Hollybush Lane Harpenden Hertfordshire AL5 4AT |
Director Name | James Wesley Jones |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Status | Resigned |
Appointed | 22 October 2008(18 years, 7 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 07 March 2013) |
Role | Managing Director |
Correspondence Address | 11583 Greenwich Point Road Reston Va 20194 United States |
Director Name | Mr Richard John Oliver |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(18 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 23 October 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 47 Marina Avenue New Malden Surrey KT3 6NE |
Secretary Name | Mr Richard Owen Greener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2008(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 13 December 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Mr Joshua Martin Becker |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 October 2009(19 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 2012) |
Role | Vp, Finance |
Country of Residence | United Kingdom |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Ronald Van Houwelingen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 October 2009(19 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 March 2011) |
Role | Vp, Accounting Services |
Country of Residence | Netherlands |
Correspondence Address | Antonio Vivaldistraat 50 Amsterdam 1083 Hp |
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2013(23 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 October 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Director Name | Mrs Cassandra Becker-Smith |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(25 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 12 May 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG |
Website | hilderbrandt.com |
---|
Registered Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
248.6k at £1 | Thomson Information & Solutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 April 1999 | Delivered on: 16 April 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: 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. Outstanding |
---|---|
18 May 1998 | Delivered on: 23 May 1998 Persons entitled: Sun Life Assurance Company Classification: Rental deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed and the lease of even date. Particulars: £13,075. Outstanding |
3 November 1997 | Delivered on: 5 November 1997 Satisfied on: 30 September 1999 Persons entitled: Coutts & Co. Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
27 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 March 2017 | Application to strike the company off the register (3 pages) |
30 March 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
30 March 2017 | Statement of capital following an allotment of shares on 21 February 2017
|
21 March 2017 | Statement of company's objects (2 pages) |
19 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
19 December 2016 | Registered office address changed from 30 South Colonnade Canary Wharf London England E14 5EP United Kingdom to The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP on 19 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 2nd Floor 1 Mark Square Leonard Street London EC2A 4EG to 30 South Colonnade Canary Wharf London England E14 5EP on 12 December 2016 (1 page) |
18 November 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
16 May 2016 | Termination of appointment of Cassandra Becker-Smith as a director on 12 May 2016 (1 page) |
16 May 2016 | Appointment of Mr Peter Thorn as a director on 12 May 2016 (2 pages) |
8 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
10 November 2015 | Termination of appointment of Helen Elizabeth Campbell as a director on 23 October 2015 (1 page) |
10 November 2015 | Appointment of Cassandra Becker-Smith as a director on 23 October 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) |
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
25 February 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
24 February 2015 | Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL United Kingdom to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 24 February 2015 (1 page) |
25 April 2014 | Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF on 25 April 2014 (1 page) |
31 March 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
11 February 2014 | Termination of appointment of Richard Greener as a secretary (1 page) |
8 March 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
7 March 2013 | Termination of appointment of Lisa Smith as a director (1 page) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Appointment of Helen Elizabeth Campbell as a director (2 pages) |
7 March 2013 | Termination of appointment of James Jones as a director (1 page) |
11 February 2013 | Termination of appointment of Haydar Shawkat as a director (1 page) |
9 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
20 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (8 pages) |
19 April 2012 | Termination of appointment of Joshua Becker as a director (1 page) |
6 September 2011 | Secretary's details changed for Mr Richard Owen Greener on 30 August 2011 (2 pages) |
19 April 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
18 March 2011 | Appointment of Mr David Martin Mitchley as a director (2 pages) |
18 March 2011 | Termination of appointment of Ronald Van Houwelingen as a director (1 page) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (8 pages) |
3 February 2011 | Director's details changed for Haydar Suham Shawkat on 3 September 2010 (2 pages) |
3 February 2011 | Director's details changed for Haydar Suham Shawkat on 3 September 2010 (2 pages) |
2 February 2011 | Director's details changed for Haydar Suham Shawkat on 1 February 2011 (2 pages) |
2 February 2011 | Director's details changed for Haydar Suham Shawkat on 1 February 2011 (2 pages) |
5 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
11 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (6 pages) |
18 December 2009 | Appointment of Joshua Martin Becker as a director (2 pages) |
18 December 2009 | Appointment of Ronald Van Houwelingen as a director (2 pages) |
1 December 2009 | Termination of appointment of Richard Oliver as a director (1 page) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
1 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
3 December 2008 | Full accounts made up to 31 December 2007 (16 pages) |
4 November 2008 | Director appointed james wesley jones (1 page) |
4 November 2008 | Director appointed haydar suham shawkat (1 page) |
27 October 2008 | Director appointed richard john oliver (1 page) |
27 October 2008 | Secretary appointed richard owen greener (1 page) |
27 October 2008 | Appointment terminated director and secretary julia hayhoe (1 page) |
27 October 2008 | Appointment terminated director guy himsworth (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 35 dover street london W1S 4NQ (1 page) |
17 April 2008 | Return made up to 05/03/08; full list of members (4 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
3 April 2007 | Return made up to 05/03/07; full list of members (2 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 June 2006 | New director appointed (1 page) |
21 June 2006 | Director resigned (1 page) |
3 May 2006 | Return made up to 05/03/06; full list of members (3 pages) |
18 April 2006 | New director appointed (3 pages) |
18 April 2006 | Secretary resigned;director resigned (1 page) |
18 April 2006 | New secretary appointed;new director appointed (2 pages) |
18 April 2006 | Registered office changed on 18/04/06 from: morgan lewis & bockius 2 gresham street london EC2V 7PE (1 page) |
25 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
27 October 2005 | Return made up to 05/03/05; no change of members (4 pages) |
2 June 2005 | Full accounts made up to 31 December 2003 (18 pages) |
12 July 2004 | Return made up to 05/03/04; full list of members (7 pages) |
1 July 2004 | Full accounts made up to 31 December 2002 (17 pages) |
22 September 2003 | Return made up to 05/03/03; no change of members; amend (4 pages) |
28 August 2003 | Resolutions
|
6 August 2003 | Director resigned (1 page) |
6 August 2003 | New director appointed (1 page) |
30 June 2003 | Auditors resignation (1 page) |
9 April 2003 | Full accounts made up to 31 December 2001 (14 pages) |
9 April 2003 | Return made up to 05/03/03; full list of members (8 pages) |
1 April 2003 | Secretary resigned;director resigned (1 page) |
1 April 2003 | New secretary appointed;new director appointed (1 page) |
16 May 2002 | Full accounts made up to 31 December 2000 (14 pages) |
7 May 2002 | Return made up to 05/03/02; full list of members (7 pages) |
19 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
11 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
12 February 2001 | Full accounts made up to 31 December 1999 (16 pages) |
19 January 2001 | New secretary appointed;new director appointed (2 pages) |
4 January 2001 | Secretary resigned;director resigned (1 page) |
19 October 2000 | Delivery ext'd 3 mth 31/12/99 (2 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: morgan lewis & bockius 2 gresham street london EC2V 7PE (1 page) |
12 September 2000 | Secretary resigned (1 page) |
2 May 2000 | Return made up to 05/03/00; full list of members
|
12 November 1999 | Particulars of contract relating to shares (4 pages) |
12 November 1999 | Resolutions
|
12 November 1999 | Ad 30/04/99--------- £ si 40000@1=40000 £ ic 100/40100 (2 pages) |
12 November 1999 | Ad 01/11/97--------- £ si 98@1 (2 pages) |
12 November 1999 | £ nc 50000/300000 30/04/99 (1 page) |
12 November 1999 | Resolutions
|
12 November 1999 | Particulars of contract relating to shares (4 pages) |
12 November 1999 | £ nc 100/50000 01/12/97 (1 page) |
12 November 1999 | Ad 01/12/97--------- £ si 24900@1 (2 pages) |
12 November 1999 | Ad 09/09/99--------- £ si 183595@1=183595 £ ic 40100/223695 (2 pages) |
1 October 1999 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
1 October 1999 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 1999 | Full accounts made up to 31 October 1998 (16 pages) |
14 September 1999 | Company name changed hodgart consulting LIMITED\certificate issued on 14/09/99 (2 pages) |
13 May 1999 | Return made up to 05/03/99; no change of members (4 pages) |
27 April 1999 | Resolutions
|
16 April 1999 | Particulars of mortgage/charge (4 pages) |
17 February 1999 | Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page) |
17 February 1999 | Accounts for a dormant company made up to 31 October 1997 (2 pages) |
20 April 1998 | Return made up to 05/03/98; full list of members (6 pages) |
14 November 1997 | New secretary appointed (2 pages) |
6 November 1997 | Director resigned (1 page) |
6 November 1997 | Secretary resigned (1 page) |
6 November 1997 | Registered office changed on 06/11/97 from: 30 st jamess street london SW1A 1HB (1 page) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
30 September 1997 | Company name changed hodgart temporal & co LIMITED\certificate issued on 30/09/97 (2 pages) |
31 May 1997 | Accounts for a dormant company made up to 30 April 1997 (2 pages) |
31 May 1997 | Accounts for a dormant company made up to 30 April 1996 (2 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: bechtel house, 245, hammersmith road, london, W6 8DP. (1 page) |
28 May 1997 | Return made up to 05/03/97; full list of members (5 pages) |
28 April 1996 | Return made up to 05/03/96; no change of members (4 pages) |
1 February 1996 | Accounts for a dormant company made up to 30 April 1995 (3 pages) |
14 September 1990 | Company name changed burginhall 474 LIMITED\certificate issued on 17/09/90 (2 pages) |
5 March 1990 | Incorporation (20 pages) |