London
SW6 3JW
Director Name | David Thompson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 October 2007(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 15 February 2011) |
Role | Sales Director |
Correspondence Address | 12 Spearhill Lichfield Staffs WS14 9UD |
Secretary Name | Neptune Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 18 July 2005(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 15 February 2011) |
Correspondence Address | 95 The Promenade Cheltenham Gloucestershire GL50 1WG Wales |
Director Name | Darren Robson |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1999) |
Role | Systems Administrator |
Correspondence Address | 9 Courtlands Manor Road Walton On Thames Surrey KT12 2PA |
Director Name | Chris Small |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 08 August 2001) |
Role | Computer Programmer |
Correspondence Address | 40 Hartfield Road Chessington Surrey KT9 2PW |
Secretary Name | Peter Heigho |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1998(4 months, 3 weeks after company formation) |
Appointment Duration | 9 months, 1 week (resigned 23 April 1999) |
Role | Mortgage Broker |
Correspondence Address | 58 Alexandra Drive Surbiton Surrey KT5 9AF |
Director Name | Denise Harris |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1999(1 year after company formation) |
Appointment Duration | 5 years, 8 months (resigned 28 October 2004) |
Role | Company Director |
Correspondence Address | 58 Alexandra Drive Surbiton Surrey KT5 9AF |
Director Name | Mr Nicholas Michael Caplan |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 May 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Lionel Avenue Wendover Buckinghamshire HP22 6LL |
Director Name | Mr Martin Alan Finegold |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 November 2004) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Lexicon House 17 Old Court Place London W8 4PL |
Director Name | Mr Antonio Jorge |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 23 April 2002) |
Role | Asa Senior Apraiser |
Correspondence Address | 4 Napier Drive Camberley Surrey GU15 3UN |
Secretary Name | Mr Nicholas Aspinall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2001(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 52 Vineyard Hill Road London SW19 7JH |
Secretary Name | Mr Martin Stanley Colyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2004(6 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 18 July 2005) |
Role | COO |
Country of Residence | England |
Correspondence Address | Idlehurst Horsted Keynes West Sussex RH17 7BT |
Director Name | William Wolff Safran |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 November 2004(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 2007) |
Role | CEO |
Correspondence Address | 26 Queensgate Gardens London SW7 5RP |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | V & S Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 1999(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 August 2001) |
Correspondence Address | 74 Ormond Avenue Hampton Middlesex TW12 2RX |
Registered Address | 2nd Floor Octagon House 81 - 83 Fulham High Street London SW6 3JW |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Palace Riverside |
Built Up Area | Greater London |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2010 | Solvency Statement dated 11/10/10 (1 page) |
25 October 2010 | Resolutions
|
25 October 2010 | Statement of capital on 25 October 2010
|
25 October 2010 | Statement of capital on 25 October 2010
|
25 October 2010 | Solvency statement dated 11/10/10 (1 page) |
25 October 2010 | Statement by directors (1 page) |
25 October 2010 | Resolutions
|
25 October 2010 | Statement by Directors (1 page) |
19 October 2010 | Application to strike the company off the register (3 pages) |
19 October 2010 | Application to strike the company off the register (3 pages) |
18 October 2010 | Director's details changed for Mr. Martin Stanley Colyer on 18 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr. Martin Stanley Colyer on 18 October 2010 (2 pages) |
24 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
24 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (6 pages) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
27 October 2009 | Register(s) moved to registered inspection location (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
26 October 2009 | Register inspection address has been changed (1 page) |
6 July 2009 | Full accounts made up to 30 November 2008 (15 pages) |
6 July 2009 | Full accounts made up to 30 November 2008 (15 pages) |
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
25 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 24/02/09; full list of members (3 pages) |
29 September 2008 | Full accounts made up to 30 November 2007 (15 pages) |
29 September 2008 | Full accounts made up to 30 November 2007 (15 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from 22A old court place london W8 pl (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from 22A old court place london W8 pl (1 page) |
27 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
27 February 2008 | Return made up to 24/02/08; full list of members (3 pages) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
30 October 2007 | New director appointed (1 page) |
30 October 2007 | New director appointed (1 page) |
1 October 2007 | Full accounts made up to 30 November 2006 (15 pages) |
1 October 2007 | Full accounts made up to 30 November 2006 (15 pages) |
27 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
27 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
3 October 2006 | Full accounts made up to 30 November 2005 (15 pages) |
3 October 2006 | Full accounts made up to 30 November 2005 (15 pages) |
6 September 2006 | Resolutions
|
6 September 2006 | Resolutions
|
27 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 September 2005 | Full accounts made up to 30 November 2004 (14 pages) |
21 September 2005 | Full accounts made up to 30 November 2004 (14 pages) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | Secretary resigned (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Location of register of members (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Location of register of members (1 page) |
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | Return made up to 24/02/05; full list of members (7 pages) |
26 April 2005 | Return made up to 24/02/05; full list of members
|
26 April 2005 | New director appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
26 April 2005 | New secretary appointed (2 pages) |
13 December 2004 | Return made up to 24/02/04; full list of members (7 pages) |
13 December 2004 | Return made up to 24/02/04; full list of members (7 pages) |
17 September 2004 | Full accounts made up to 30 November 2003 (14 pages) |
17 September 2004 | Full accounts made up to 30 November 2003 (14 pages) |
30 September 2003 | Full accounts made up to 30 November 2002 (13 pages) |
30 September 2003 | Full accounts made up to 30 November 2002 (13 pages) |
24 September 2003 | Return made up to 24/02/03; full list of members (9 pages) |
24 September 2003 | Return made up to 24/02/03; full list of members (9 pages) |
11 June 2003 | Director resigned (1 page) |
11 June 2003 | Director resigned (1 page) |
30 September 2002 | Full accounts made up to 30 November 2001 (14 pages) |
30 September 2002 | Full accounts made up to 30 November 2001 (14 pages) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 May 2002 | Return made up to 24/02/02; full list of members
|
2 May 2002 | Return made up to 24/02/02; full list of members (9 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
25 April 2002 | Accounting reference date shortened from 30/06/02 to 30/11/01 (1 page) |
25 April 2002 | Accounting reference date shortened from 30/06/02 to 30/11/01 (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: c/o ifonline group PLC macmillan house 96 high street kensington london W8 4FG (1 page) |
3 April 2002 | Registered office changed on 03/04/02 from: c/o ifonline group PLC macmillan house 96 high street kensington london W8 4FG (1 page) |
28 August 2001 | Declaration of assistance for shares acquisition (4 pages) |
28 August 2001 | Declaration of assistance for shares acquisition (4 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Particulars of mortgage/charge (11 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | Particulars of mortgage/charge (11 pages) |
23 August 2001 | Resolutions
|
15 August 2001 | New director appointed (3 pages) |
15 August 2001 | New director appointed (3 pages) |
15 August 2001 | New director appointed (3 pages) |
15 August 2001 | New director appointed (3 pages) |
15 August 2001 | Registered office changed on 15/08/01 from: c/o j tanna & co 180 london road kingston upon thames surrey KT2 6QW (1 page) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | Registered office changed on 15/08/01 from: c/o j tanna & co 180 london road kingston upon thames surrey KT2 6QW (1 page) |
15 August 2001 | Ad 08/08/01--------- £ si 98@1=98 £ ic 99/197 (2 pages) |
15 August 2001 | New director appointed (3 pages) |
15 August 2001 | Director resigned (1 page) |
15 August 2001 | New director appointed (3 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New director appointed (2 pages) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | Ad 08/08/01--------- £ si 98@1=98 £ ic 99/197 (2 pages) |
15 August 2001 | Secretary resigned (1 page) |
15 August 2001 | New secretary appointed (2 pages) |
15 August 2001 | New director appointed (2 pages) |
14 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
14 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
8 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 24/02/01; full list of members (6 pages) |
20 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
20 March 2000 | Return made up to 24/02/00; full list of members (6 pages) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Director resigned (1 page) |
1 November 1999 | Accounts made up to 28 February 1999 (5 pages) |
1 November 1999 | Accounts for a dormant company made up to 28 February 1999 (5 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
26 June 1999 | Particulars of mortgage/charge (3 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | New director appointed (2 pages) |
8 May 1999 | Ad 17/09/98--------- £ si 98@1 (2 pages) |
6 May 1999 | Company name changed longworth software LIMITED\certificate issued on 07/05/99 (2 pages) |
6 May 1999 | Company name changed longworth software LIMITED\certificate issued on 07/05/99 (2 pages) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Secretary resigned (1 page) |
4 May 1999 | Registered office changed on 04/05/99 from: unit 16 princeton mews 167-169 london road kingston upon thames surrey KT2 6PT (1 page) |
4 May 1999 | Accounting reference date extended from 28/02/00 to 30/06/00 (1 page) |
4 May 1999 | New secretary appointed (2 pages) |
4 May 1999 | Registered office changed on 04/05/99 from: unit 16 princeton mews 167-169 london road kingston upon thames surrey KT2 6PT (1 page) |
4 May 1999 | Accounting reference date extended from 28/02/00 to 30/06/00 (1 page) |
4 May 1999 | New secretary appointed (2 pages) |
30 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
30 April 1999 | Return made up to 24/02/99; full list of members
|
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | New secretary appointed (2 pages) |
25 September 1998 | Ad 20/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | Ad 20/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
24 September 1998 | Registered office changed on 24/09/98 from: suite 19059 72 new bond street london W1Y 9DD (1 page) |
24 September 1998 | Registered office changed on 24/09/98 from: suite 19059 72 new bond street london W1Y 9DD (1 page) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Secretary resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
21 July 1998 | Director resigned (1 page) |
24 February 1998 | Incorporation (16 pages) |