Company NameLHS Europe Limited
DirectorsStuart Edward Curl and James Terrence John Loughrey
Company StatusDissolved
Company Number03114370
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 6 months ago)
Previous NameStophold Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Stuart Edward Curl
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(8 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Piccards
Sandy Lane
Guildford
Surrey
GU3 1HF
Director NameMr James Terrence John Loughrey
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2004(8 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address23 Heathshott House
Friars Stile Road
Richmond
Surrey
TW10 6NT
Secretary NameIan Farrington
NationalityBritish
StatusCurrent
Appointed29 January 2004(8 years, 3 months after company formation)
Appointment Duration20 years, 3 months
RoleChartered Accountant
Correspondence Address29 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4ND
Director NameBenedict Amadeus Michael Coleman
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(1 month, 1 week after company formation)
Appointment Duration4 days (resigned 27 November 1995)
RoleSolicitor
Correspondence Address41 Colet Gardens
London
W14 9DL
Director NameSara Jane Bradbury
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1995(1 month, 1 week after company formation)
Appointment Duration4 days (resigned 27 November 1995)
RoleTrainee Solicitor
Correspondence Address99a Frithville Gardens
London
W12 7JQ
Secretary NameSara Jane Bradbury
NationalityBritish
StatusResigned
Appointed23 November 1995(1 month, 1 week after company formation)
Appointment Duration4 days (resigned 27 November 1995)
RoleTrainee Solicitor
Correspondence Address99a Frithville Gardens
London
W12 7JQ
Director NameWilliam James Bobb Ii
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 November 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 1998)
RoleMarketing
Correspondence Address6 Concourse Parkway Suite 2700
Suite 2700
Atlanta
30328
Georgia
Director NameEberhard Czempiel
Date of BirthMay 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed27 November 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 1998)
RoleComputer Scientist
Correspondence AddressBenedikt-Burtscher Strasse 13
D-61250 Usingen
Germany
Secretary NameEberhard Czempiel
NationalityGerman
StatusResigned
Appointed27 November 1995(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 08 October 1998)
RoleComputer Scientist
Correspondence AddressBenedikt-Burtscher Strasse 13
D-61250 Usingen
Germany
Director NameAxel Barta
Date of BirthApril 1960 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed27 May 1998(2 years, 7 months after company formation)
Appointment Duration3 years (resigned 21 June 2001)
RoleVice President Finance
Correspondence AddressErich-Ollenhauer-Str 38f
Oberursel 1 Ts D61440
Germany
Director NameJan Linders
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySwedish
StatusResigned
Appointed20 July 1998(2 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 June 2001)
RoleManager
Correspondence AddressMolnav 5
Lidingo S-181 161
Sweden
Foreign
Secretary NameDr Alexander Hugo Stopp
NationalityGerman
StatusResigned
Appointed08 October 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2001)
RoleCompany Director
Correspondence AddressGoetzenmuehlweg 17
Bad Homburg D-61350
Germany
Director NamePaul O'Dwyer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2001(5 years, 5 months after company formation)
Appointment Duration5 months (resigned 30 August 2001)
RoleChartered Secretary
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Director NameDavid Christian Warburton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(5 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 06 September 2001)
RoleFinance Director
Correspondence Address11 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Secretary NamePaul O'Dwyer
NationalityBritish
StatusResigned
Appointed21 June 2001(5 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 August 2001)
RoleChartered Secretary
Correspondence Address63 Ealing Village
Ealing
London
W5 2NB
Director NameMr Alan John Goldby
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(5 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 08 February 2002)
RoleAccountant
Correspondence Address33 Tyne Crescent
Brickhill
Bedford
Bedfordshire
MK41 7UJ
Director NameNeil Ray
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(5 years, 8 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 February 2002)
RoleChartered Accountant
Correspondence Address103 Defoe House
Barbican
London
EC2Y 8ND
Secretary NameMr Neil Ray
NationalityBritish
StatusResigned
Appointed30 June 2001(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 January 2004)
RoleChartered Accountant
Correspondence Address72 Defoe House
Barbican
London
EC2Y 8DN
Director NameDominic James Alexander Mathon
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2004)
RoleChatered Accountant
Correspondence Address5 Burrows Mews
Southwark
London
SE1 8LD
Director NameDavid Christian Warburton
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(6 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2004)
RoleAccountant
Correspondence Address11 De Vere Close
Hatfield Peverel
Essex
CM3 2LS
Director NameBrendan Wynne Derek Connolly
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2004(8 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 August 2005)
RoleCompany Director
Correspondence Address22a Melbury Road
London
W14 8LT
Director NameNorose Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Director NameNorton Rose Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed16 October 1995(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Location

Registered AddressNo 4 Triton Square
Regents Place
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

10 October 2006Dissolved (1 page)
10 July 2006Return of final meeting in a members' voluntary winding up (3 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
9 September 2005Director resigned (1 page)
22 March 2005Liquidators statement of receipts and payments (5 pages)
20 September 2004Liquidators statement of receipts and payments (5 pages)
11 March 2004Liquidators statement of receipts and payments (5 pages)
27 February 2004Director resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
25 February 2004New director appointed (2 pages)
19 February 2004New director appointed (2 pages)
18 February 2004New director appointed (3 pages)
18 February 2004Registered office changed on 18/02/04 from: 8TH floor south quay plaza 11 183 marsh wall london E14 9SH (1 page)
18 February 2004New secretary appointed (1 page)
23 September 2003Liquidators statement of receipts and payments (5 pages)
25 March 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Secretary's particulars changed (1 page)
21 May 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 March 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
8 March 2002Declaration of assistance for shares acquisition (4 pages)
8 March 2002Declaration of assistance for shares acquisition (4 pages)
8 March 2002Director resigned (1 page)
8 March 2002Declaration of assistance for shares acquisition (4 pages)
4 March 2002Appointment of a voluntary liquidator (1 page)
4 March 2002Declaration of solvency (3 pages)
4 March 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 February 2002Director resigned (1 page)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (1 page)
21 December 2001Return made up to 16/10/01; full list of members (8 pages)
5 December 2001Location of register of members (1 page)
19 November 2001Registered office changed on 19/11/01 from: 233 high holborn london WC1V 7DJ (1 page)
24 October 2001Declaration of assistance for shares acquisition (4 pages)
24 October 2001Declaration of assistance for shares acquisition (4 pages)
24 October 2001Declaration of assistance for shares acquisition (4 pages)
24 October 2001Declaration of assistance for shares acquisition (4 pages)
3 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
28 September 2001Director resigned (1 page)
13 August 2001New secretary appointed;new director appointed (3 pages)
13 August 2001New director appointed (3 pages)
3 August 2001Group of companies' accounts made up to 31 December 1999 (16 pages)
5 July 2001New secretary appointed (2 pages)
5 July 2001Registered office changed on 05/07/01 from: rolls house 7 rolls buildings fetter lane london EC4A 1NH (1 page)
5 July 2001Secretary resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
16 June 2001New director appointed (2 pages)
23 April 2001New director appointed (2 pages)
20 April 2001Director resigned (1 page)
4 April 2001Director resigned (1 page)
9 January 2001Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 January 2001Us$ nc 1000100/5000500 21/11/00 (2 pages)
23 October 2000Return made up to 16/10/00; full list of members (5 pages)
19 October 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
21 September 2000Full group accounts made up to 31 December 1998 (17 pages)
19 October 1999Return made up to 16/10/99; full list of members (5 pages)
22 January 1999Full accounts made up to 31 December 1997 (13 pages)
24 November 1998New secretary appointed (2 pages)
24 November 1998Location of register of members (1 page)
24 November 1998Return made up to 16/10/97; full list of members (5 pages)
24 November 1998Return made up to 16/10/98; full list of members (5 pages)
24 November 1998Director resigned (1 page)
24 November 1998Secretary resigned (1 page)
24 November 1998Registered office changed on 24/11/98 from: royex house aldermanbury square london EC2V 7HR (1 page)
24 November 1998New director appointed (2 pages)
24 November 1998New director appointed (2 pages)
24 November 1998Director resigned (1 page)
22 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
20 October 1998Full accounts made up to 31 October 1996 (10 pages)
3 August 1998Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
3 March 1998Return made up to 16/10/96; full list of members; amend (8 pages)
15 July 1997Compulsory strike-off action has been discontinued (1 page)
10 July 1997Return made up to 16/10/96; bearer shares
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
15 March 1996Ad 22/12/95--------- us$ si [email protected] (2 pages)
15 March 1996Statement of affairs (17 pages)
15 March 1996Ad 22/12/95--------- us$ si [email protected] (2 pages)
15 March 1996Statement of affairs (8 pages)
15 March 1996Ad 22/12/95--------- us$ si [email protected] (2 pages)
15 March 1996Statement of affairs (7 pages)
14 February 1996Ad 22/12/95--------- us$ si [email protected]=481500 us$ ic 518600/1000100 (2 pages)
14 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
14 February 1996Ad 22/12/95--------- us$ si [email protected]=370400 us$ ic 148200/518600 (2 pages)
14 February 1996Us$ nc 100/1000100 22/12/95 (1 page)
14 February 1996Ad 22/12/95--------- us$ si [email protected]=148100 us$ ic 100/148200 (2 pages)
14 February 1996Memorandum and Articles of Association (10 pages)
4 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
14 December 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
13 December 1995New secretary appointed;new director appointed (2 pages)
13 December 1995Company name changed stophold LIMITED\certificate issued on 14/12/95 (6 pages)
13 December 1995Director resigned (2 pages)
13 December 1995Secretary resigned;director resigned (2 pages)
8 December 1995Us$ nc 0/100 27/11/95 (1 page)
8 December 1995Registered office changed on 08/12/95 from: kempson house P.O. box 570 camomile street london EC3A 7AN (1 page)
8 December 1995Ad 27/11/95--------- us$ si [email protected]=100 us$ ic 0/100 (2 pages)
8 December 1995Memorandum and Articles of Association (20 pages)
28 November 1995New secretary appointed;new director appointed (2 pages)
27 November 1995New secretary appointed;new director appointed (2 pages)
27 November 1995New director appointed (2 pages)
27 November 1995Secretary resigned;director resigned (2 pages)
27 November 1995Director resigned (2 pages)
16 October 1995Incorporation (54 pages)