33 Aldgate High Street
London
EC3N 1DL
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (closed 31 March 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Stephanie Scherer |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Software Developer |
Correspondence Address | 16 W 16th Street Apt 4ls New York Ny 10011 6332 United States |
Director Name | Andre Desmond Bischoff |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 9 Amersham Road Chesham Bucks HP6 5PD |
Director Name | Joan Scherer |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Software Developer |
Correspondence Address | 110 Bleecker Street New York New York 10012-2101 United States |
Director Name | Donald Scherer |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Software Consultant |
Correspondence Address | 1 Irving Place Apartment P8p New York New York 10003-9735 United States |
Secretary Name | Mr Jonathan Sydney Freedman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eastglade Pinner Middlesex HA5 3AN |
Secretary Name | Scott Edward Massie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 12 June 2002) |
Role | Company Director |
Correspondence Address | 15 Burcot Park Burcot Abingdon Oxfordshire OX14 3DH |
Secretary Name | Richard James Henry Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2002(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 March 2007) |
Role | Company Director |
Correspondence Address | 110 Fawnbrake Avenue Herne Hill London SE24 0BZ |
Director Name | Robert Gibney |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2007(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 2010) |
Role | Certified Public Accountant |
Correspondence Address | 63 Granite Drive Wilton Connecticut Ct 06897 |
Director Name | Brian Peccarelli |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2007(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 2010) |
Role | President Corporate Services |
Correspondence Address | 5205 Lakecreek Court Plano Texas 75093 United States |
Secretary Name | Brian Peccarelli |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 March 2007(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 April 2010) |
Role | President Corporate Services |
Correspondence Address | 5205 Lakecreek Court Plano Texas 75093 United States |
Director Name | Mr Charles Sanderson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 February 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Monmouth House 58-64 City Road London EC1Y 2AL |
Director Name | Mr Peter William Lake |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(11 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2010) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 16 Elmfield Road Tooting London SW17 8AL |
Director Name | Mr Richard Owen Greener |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Ian George Drane |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2010(11 years, 6 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 03 December 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Flat A 8 Coolhurst Road Crouch End London N8 8EL |
Secretary Name | Richard Owen Greener |
---|---|
Status | Resigned |
Appointed | 28 April 2010(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 December 2013) |
Role | Company Director |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Portsoken |
Built Up Area | Greater London |
2.7m at £1 | Thomson Reuters (Professional) Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
8 December 2014 | Application to strike the company off the register (3 pages) |
30 July 2014 | Accounts made up to 31 December 2013 (4 pages) |
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
25 April 2014 | Registered office address changed from 100 Avenue Road Swiss Cottage London NW3 3PF England on 25 April 2014 (1 page) |
6 February 2014 | Termination of appointment of Charles Sanderson as a director on 3 February 2014 (1 page) |
6 February 2014 | Termination of appointment of Charles Sanderson as a director on 3 February 2014 (1 page) |
6 February 2014 | Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013 (1 page) |
6 February 2014 | Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages) |
6 February 2014 | Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page) |
29 July 2013 | Accounts made up to 31 December 2012 (4 pages) |
14 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Annual return made up to 9 June 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
16 April 2012 | Appointment of Mr David Martin Mitchley as a director on 30 March 2012 (2 pages) |
8 January 2012 | Full accounts made up to 31 December 2010 (16 pages) |
7 September 2011 | Director's details changed for Mr Richard Owen Greener on 30 August 2011 (2 pages) |
6 September 2011 | Secretary's details changed for Richard Owen Greener on 30 August 2011 (2 pages) |
5 September 2011 | Resolutions
|
5 September 2011 | Statement of company's objects (2 pages) |
5 September 2011 | Statement of company's objects (2 pages) |
5 September 2011 | Statement of capital following an allotment of shares on 18 November 2010
|
5 September 2011 | Memorandum and Articles of Association (13 pages) |
7 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (5 pages) |
12 January 2011 | Termination of appointment of Peter Lake as a director (1 page) |
15 December 2010 | Termination of appointment of Ian Drane as a director (1 page) |
21 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Appointment of Charles Sanderson as a director (2 pages) |
30 April 2010 | Appointment of Ian George Drane as a director (2 pages) |
30 April 2010 | Appointment of Peter William Lake as a director (2 pages) |
30 April 2010 | Termination of appointment of Robert Gibney as a director (1 page) |
30 April 2010 | Termination of appointment of Brian Peccarelli as a secretary (1 page) |
30 April 2010 | Termination of appointment of Brian Peccarelli as a director (1 page) |
30 April 2010 | Appointment of Richard Owen Greener as a director (2 pages) |
30 April 2010 | Appointment of Richard Owen Greener as a secretary (1 page) |
2 March 2010 | Full accounts made up to 31 December 2008 (13 pages) |
26 January 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2009 | Return made up to 09/06/09; full list of members (4 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from 15 old bailey london EC4M 7EF (1 page) |
30 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 May 2009 | Full accounts made up to 31 December 2007 (18 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2008 | Return made up to 09/06/08; full list of members (3 pages) |
30 July 2008 | Auditor's resignation (1 page) |
30 June 2008 | Registered office changed on 30/06/2008 from 3 sheldon square london W2 6PS (1 page) |
27 September 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 August 2007 | Return made up to 09/06/07; full list of members (2 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Secretary resigned (1 page) |
14 July 2007 | New director appointed (3 pages) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | New secretary appointed;new director appointed (1 page) |
14 July 2007 | Director resigned (1 page) |
14 July 2007 | Director resigned (1 page) |
5 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
19 June 2006 | Return made up to 09/06/06; full list of members (3 pages) |
28 March 2006 | Full accounts made up to 31 December 2004 (12 pages) |
20 January 2006 | Return made up to 20/10/05; full list of members (3 pages) |
20 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
12 July 2005 | Full accounts made up to 31 December 2003 (13 pages) |
27 October 2004 | Return made up to 20/10/04; full list of members (6 pages) |
17 September 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
3 September 2004 | Director's particulars changed (1 page) |
19 May 2004 | Full accounts made up to 31 December 2002 (11 pages) |
3 November 2003 | Return made up to 20/10/03; full list of members (6 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
31 December 2002 | Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH (1 page) |
31 December 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
2 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
26 October 2002 | Return made up to 20/10/02; full list of members (6 pages) |
2 July 2002 | New secretary appointed (2 pages) |
2 July 2002 | Secretary resigned (1 page) |
5 February 2002 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
5 November 2001 | Return made up to 20/10/01; no change of members (6 pages) |
2 November 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
28 February 2001 | Full accounts made up to 31 December 1999 (8 pages) |
16 November 2000 | Return made up to 20/10/00; full list of members (6 pages) |
27 October 2000 | Registered office changed on 27/10/00 from: sceptre house 169-173 regent street london W1R 7FB (1 page) |
25 October 2000 | Resolutions
|
9 May 2000 | Secretary's particulars changed (1 page) |
11 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
22 October 1999 | Return made up to 20/10/99; full list of members
|
2 November 1998 | Director resigned (1 page) |
2 November 1998 | Secretary resigned (1 page) |
26 October 1998 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
26 October 1998 | New secretary appointed (2 pages) |
26 October 1998 | New director appointed (2 pages) |
20 October 1998 | Incorporation (16 pages) |