Company NameFactset Global Filings
Company StatusDissolved
Company Number03376781
CategoryPrivate Unlimited Company
Incorporation Date23 May 1997(26 years, 11 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)
Previous NameEuroprospectus.com Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Francois Xavier Bery
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed17 February 2006(8 years, 9 months after company formation)
Appointment Duration3 years (closed 17 March 2009)
RoleInternational Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Brierley Road
London
SW12 9NA
Director NameMr Scott Beyer
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed17 February 2006(8 years, 9 months after company formation)
Appointment Duration3 years (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Turtle Back Road
New Canaan
Connecticut
06840
Director NameTownsend Thomas
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed17 February 2006(8 years, 9 months after company formation)
Appointment Duration3 years (closed 17 March 2009)
RoleExecutive Factset Research Sys
Correspondence Address62 Main Street
New London, Nh
03257
Secretary NameMrs Rachel Rebecca Stern
NationalityBritish
StatusClosed
Appointed17 February 2006(8 years, 9 months after company formation)
Appointment Duration3 years (closed 17 March 2009)
RoleCompany Director
Correspondence Address16 Magnolia Drive
Purchase
New York
10577
Director NameMichael Marcus Ter Kuile
Date of BirthApril 1953 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleInformation Service
Correspondence AddressWoodcote Park Road
Forest Row
East Sussex
RH18 5BX
Secretary NameSuzanne Henriette Hillen
NationalityDutch
StatusResigned
Appointed23 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcote Park Road
Forest Row
East Sussex
RH18 5BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed23 May 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBroadgate West 2
1 Snowden Street
London
EC2A 2DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

17 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
2 December 2008First Gazette notice for voluntary strike-off (1 page)
17 October 2008Application for striking-off (1 page)
12 August 2008Return made up to 20/05/08; full list of members (7 pages)
2 July 2008Full accounts made up to 31 August 2007 (16 pages)
13 September 2007£ nc 400000/397560 09/08/07 (1 page)
13 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2007Certificate of re-registration from Limited to Unlimited (1 page)
6 August 2007Members' assent for rereg from LTD to UNLTD (1 page)
6 August 2007Declaration of assent for reregistration to UNLTD (3 pages)
6 August 2007Re-registration of Memorandum and Articles (13 pages)
6 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2007Application for reregistration from LTD to UNLTD (2 pages)
9 July 2007Full accounts made up to 31 August 2006 (17 pages)
4 June 2007Return made up to 20/05/07; full list of members
  • 363(287) ‐ Registered office changed on 04/06/07
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 June 2006Registered office changed on 16/06/06 from: one angel court london EC2R 7HJ (1 page)
13 June 2006Return made up to 20/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 13/06/06
(9 pages)
3 April 2006Company name changed europrospectus.com LIMITED\certificate issued on 03/04/06 (2 pages)
7 March 2006Registered office changed on 07/03/06 from: woodcote park road forest row east sussex RH18 5BX (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 March 2006New director appointed (1 page)
7 March 2006Accounting reference date shortened from 31/12/06 to 31/08/06 (1 page)
7 March 2006Ad 17/02/06--------- £ si [email protected]=284 £ ic 2165/2449 (2 pages)
7 March 2006New director appointed (1 page)
7 March 2006Secretary resigned (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New secretary appointed (1 page)
25 October 2005Accounts for a small company made up to 31 December 2004 (7 pages)
9 June 2005Return made up to 20/05/05; full list of members (4 pages)
6 June 2005Ad 13/10/04--------- £ si [email protected]=22 £ ic 2143/2165 (3 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 May 2004Return made up to 20/05/04; full list of members (3 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 July 2003Ad 08/07/03--------- £ si [email protected]=31 £ ic 2111/2142 (3 pages)
30 May 2003Return made up to 20/05/03; full list of members (7 pages)
19 June 2002Return made up to 23/05/02; full list of members (7 pages)
29 April 2002Full accounts made up to 31 December 2001 (10 pages)
25 June 2001Return made up to 23/05/01; full list of members (7 pages)
6 April 2001Full accounts made up to 31 December 2000 (10 pages)
23 October 2000Full accounts made up to 31 December 1999 (9 pages)
11 October 2000Company name changed creditmarkets LIMITED\certificate issued on 12/10/00 (2 pages)
19 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
19 June 2000Ad 13/06/00--------- £ si [email protected]=1111 £ ic 1000/2111 (2 pages)
19 June 2000S-div 13/06/00 (2 pages)
31 May 2000Return made up to 23/05/00; full list of members (7 pages)
17 November 1999Ad 30/07/99--------- £ si 450@1=450 £ ic 550/1000 (3 pages)
3 November 1999Full accounts made up to 31 December 1998 (9 pages)
7 June 1999Return made up to 23/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 July 1998Return made up to 23/05/98; full list of members (6 pages)
22 July 1998Statement of affairs (8 pages)
19 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
16 June 1998Full accounts made up to 31 December 1997 (6 pages)
13 July 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
13 July 1997Ad 20/06/97--------- £ si 298@1=298 £ ic 2/300 (3 pages)
4 June 1997New secretary appointed (2 pages)
4 June 1997New director appointed (2 pages)
3 June 1997Director resigned (1 page)
3 June 1997Secretary resigned (1 page)
3 June 1997Registered office changed on 03/06/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 May 1997Incorporation (14 pages)