Urbana
Illinois 61801
United States
Secretary Name | Mr Peter Stephen Skelton |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 1996(4 years, 3 months after company formation) |
Appointment Duration | 24 years, 11 months (closed 30 March 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bellerive House 3 Muirfield Crescent London E14 9SZ |
Director Name | Mr Derek William Banks |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatchlands Huntsbottom Lane Liss Hants GU33 7EU |
Secretary Name | Mr Peter Stephen Skelton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Glen Morven Forest Drive Kingswood Tadworth Surrey KT20 6LQ |
Secretary Name | Mr Derek William Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hatchlands Huntsbottom Lane Liss Hants GU33 7EU |
Director Name | Mr Laurence Harold Kleerekoper |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2007) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 18 Golders Manor Drive London NW11 9HT |
Director Name | Malcolm Lloyd |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | The Hollies Oakfield Drive Boxted Essex CO4 5RX |
Director Name | Philip Anthony Long |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2003(11 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 21 September 2007) |
Role | Insurance |
Correspondence Address | 4 Maynards Quay London E1W 3RY |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Registered Address | Bellerive House 3 Muirfield Crescent London E14 9SZ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
40 at £0.05 | William Strauss 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
7 September 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
---|---|
29 August 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
7 September 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
6 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
4 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
22 January 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
22 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-22
|
4 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
17 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Registered office address changed from C/O P Skelton Newton Lodge Crosfields School Shinfield Road Shinfield Reading RG2 9BL United Kingdom on 17 February 2014 (1 page) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
24 April 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
23 April 2013 | Secretary's details changed for Mr Peter Stephen Skelton on 16 January 2013 (1 page) |
11 December 2012 | Registered office address changed from C/O P S Skelton C/a Glen Morven Forest Drive Kingswood Tadworth Surrey KT20 6LQ on 11 December 2012 (1 page) |
8 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
31 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
20 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
5 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
25 April 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
25 January 2008 | Return made up to 21/01/08; full list of members (2 pages) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
1 October 2007 | Director resigned (1 page) |
14 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
8 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
27 February 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
24 February 2006 | Return made up to 21/01/06; full list of members (2 pages) |
17 March 2005 | Return made up to 21/01/05; full list of members (8 pages) |
17 March 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
10 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
10 March 2004 | Return made up to 21/01/04; full list of members (8 pages) |
13 December 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
22 May 2003 | Company name changed financial information technology (europe) LIMITED\certificate issued on 22/05/03 (2 pages) |
19 February 2003 | Return made up to 21/01/03; full list of members (6 pages) |
25 January 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
25 January 2002 | Return made up to 21/01/02; full list of members (6 pages) |
8 May 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
13 March 2001 | Return made up to 21/01/01; full list of members (6 pages) |
23 October 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 May 2000 | Return made up to 21/01/00; full list of members (6 pages) |
15 April 1999 | Return made up to 21/01/99; full list of members (6 pages) |
28 January 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
4 February 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
4 February 1998 | Return made up to 21/01/98; full list of members (6 pages) |
7 January 1998 | Accounts for a dormant company made up to 31 December 1996 (1 page) |
13 March 1997 | Return made up to 21/01/97; full list of members
|
4 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
4 June 1996 | Return made up to 21/01/96; full list of members
|
4 June 1996 | New secretary appointed (2 pages) |
23 May 1995 | Return made up to 21/01/95; no change of members (4 pages) |
23 May 1995 | Accounts for a dormant company made up to 31 December 1994 (1 page) |