London
SW12 9NA
Director Name | Mr Scott Beyer |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 February 2006(8 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 17 March 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 27 Turtle Back Road New Canaan Connecticut 06840 |
Director Name | Townsend Thomas |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 17 February 2006(8 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 17 March 2009) |
Role | Executive Factset Research Sys |
Correspondence Address | 62 Main Street New London, Nh 03257 |
Secretary Name | Mrs Rachel Rebecca Stern |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 February 2006(8 years, 9 months after company formation) |
Appointment Duration | 3 years (closed 17 March 2009) |
Role | Company Director |
Correspondence Address | 16 Magnolia Drive Purchase New York 10577 |
Director Name | Michael Marcus Ter Kuile |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Information Service |
Correspondence Address | Woodcote Park Road Forest Row East Sussex RH18 5BX |
Secretary Name | Suzanne Henriette Hillen |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodcote Park Road Forest Row East Sussex RH18 5BX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | Broadgate West 2 1 Snowden Street London EC2A 2DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Latest Accounts | 31 August 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
17 March 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 December 2008 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2008 | Application for striking-off (1 page) |
12 August 2008 | Return made up to 20/05/08; full list of members (7 pages) |
2 July 2008 | Full accounts made up to 31 August 2007 (16 pages) |
13 September 2007 | £ nc 400000/397560 09/08/07 (1 page) |
13 September 2007 | Resolutions
|
6 August 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
6 August 2007 | Members' assent for rereg from LTD to UNLTD (1 page) |
6 August 2007 | Declaration of assent for reregistration to UNLTD (3 pages) |
6 August 2007 | Re-registration of Memorandum and Articles (13 pages) |
6 August 2007 | Resolutions
|
6 August 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (17 pages) |
4 June 2007 | Return made up to 20/05/07; full list of members
|
19 September 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
16 June 2006 | Registered office changed on 16/06/06 from: one angel court london EC2R 7HJ (1 page) |
13 June 2006 | Return made up to 20/05/06; full list of members
|
3 April 2006 | Company name changed europrospectus.com LIMITED\certificate issued on 03/04/06 (2 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: woodcote park road forest row east sussex RH18 5BX (1 page) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | Resolutions
|
7 March 2006 | New director appointed (1 page) |
7 March 2006 | Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page) |
7 March 2006 | Ad 17/02/06--------- £ si [email protected]=284 £ ic 2165/2449 (2 pages) |
7 March 2006 | New director appointed (1 page) |
7 March 2006 | Secretary resigned (1 page) |
7 March 2006 | Director resigned (1 page) |
7 March 2006 | New secretary appointed (1 page) |
25 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
9 June 2005 | Return made up to 20/05/05; full list of members (4 pages) |
6 June 2005 | Ad 13/10/04--------- £ si [email protected]=22 £ ic 2143/2165 (3 pages) |
22 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members (3 pages) |
17 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 July 2003 | Ad 08/07/03--------- £ si [email protected]=31 £ ic 2111/2142 (3 pages) |
30 May 2003 | Return made up to 20/05/03; full list of members (7 pages) |
19 June 2002 | Return made up to 23/05/02; full list of members (7 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (10 pages) |
25 June 2001 | Return made up to 23/05/01; full list of members (7 pages) |
6 April 2001 | Full accounts made up to 31 December 2000 (10 pages) |
23 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 October 2000 | Company name changed creditmarkets LIMITED\certificate issued on 12/10/00 (2 pages) |
19 June 2000 | Resolutions
|
19 June 2000 | Ad 13/06/00--------- £ si [email protected]=1111 £ ic 1000/2111 (2 pages) |
19 June 2000 | S-div 13/06/00 (2 pages) |
31 May 2000 | Return made up to 23/05/00; full list of members (7 pages) |
17 November 1999 | Ad 30/07/99--------- £ si 450@1=450 £ ic 550/1000 (3 pages) |
3 November 1999 | Full accounts made up to 31 December 1998 (9 pages) |
7 June 1999 | Return made up to 23/05/99; full list of members
|
23 July 1998 | Return made up to 23/05/98; full list of members (6 pages) |
22 July 1998 | Statement of affairs (8 pages) |
19 June 1998 | Resolutions
|
19 June 1998 | Resolutions
|
16 June 1998 | Full accounts made up to 31 December 1997 (6 pages) |
13 July 1997 | Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page) |
13 July 1997 | Ad 20/06/97--------- £ si 298@1=298 £ ic 2/300 (3 pages) |
4 June 1997 | New secretary appointed (2 pages) |
4 June 1997 | New director appointed (2 pages) |
3 June 1997 | Director resigned (1 page) |
3 June 1997 | Secretary resigned (1 page) |
3 June 1997 | Registered office changed on 03/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
23 May 1997 | Incorporation (14 pages) |