Company NameCwtechsolutions Limited
Company StatusDissolved
Company Number03745629
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date23 February 2022 (2 years, 2 months ago)
Previous NamesAlnery No. 1842 Limited and Globaloans Technology Services Limited

Business Activity

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

Directors

Director NameMichael Domnic Keating
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed06 February 2002(2 years, 10 months after company formation)
Appointment Duration20 years (closed 23 February 2022)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameMerrill Lynch Corporate Services Limited (Corporation)
StatusClosed
Appointed30 August 2012(13 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 23 February 2022)
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameThomas H Boone
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1999(2 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 October 2003)
RoleMortgage Executive
Correspondence Address4163 Oak Place Drive
Thousand Oaks
California 91362
United States
Director NameRichard Lewis
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1999(2 months after company formation)
Appointment Duration7 months (resigned 01 January 2000)
RoleMortgage Executive
Correspondence Address21211 Tulsa Street
Chatsworth
California Ca 91311
United States
Director NameStanford Lee Kurland
Date of BirthJune 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1999(2 months after company formation)
Appointment Duration7 years, 4 months (resigned 07 October 2006)
RoleMortgage Executive
Correspondence Address6005 William Bent Road
Hidden Hills
California
Ca 91302
United States
Director NameJeremy V Gross
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed02 June 1999(2 months after company formation)
Appointment Duration6 months (resigned 30 November 1999)
RoleMortgage Executive
Correspondence Address22852 Pacific Coast Highway
Malibu
California 90265
United States
Director NameCarlos M Garcia
Date of BirthOctober 1955 (Born 68 years ago)
NationalityCuban
StatusResigned
Appointed02 June 1999(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 February 2002)
RoleMortgage Executive
Correspondence Address6037 John Muir
Hidden Hills
California 91302
United States
Secretary NameSandor E Samuels
NationalityAmerican
StatusResigned
Appointed02 June 1999(2 months after company formation)
Appointment Duration2 years, 11 months (resigned 22 May 2002)
RoleMortgage Banker
Correspondence Address17527 Embassy Drive
Encino
California 91316
United States
Secretary NameThomas Martin Mason
NationalityBritish
StatusResigned
Appointed23 March 2000(11 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 20 August 2001)
RoleCompany Director
Correspondence Address2 Chiltern Road
Maidenhead
Berkshire
SL6 1XA
Secretary NameMark Witherspoon
NationalityBritish
StatusResigned
Appointed20 August 2001(2 years, 4 months after company formation)
Appointment Duration9 months (resigned 22 May 2002)
RoleCompany Director
Correspondence AddressOaklands
Spring Lane
Slinfold
West Sussex
RH13 0RT
Secretary NameMr John Edmund Carroll Tupman
NationalityBritish
StatusResigned
Appointed22 May 2002(3 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 14 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Grotes Place
London
SE3 0QH
Director NameAnne Dewey McCallion
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2003(4 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 02 March 2004)
RoleCompany Director
Correspondence Address4164 Oak Place Drive
Thousand Oaks
Ca91362
Director NameThomas James Jones
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(4 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 04 November 2008)
RoleExecutive
Correspondence Address9 Breary Lane East
Bramhope
Leeds
North Yorkshire
LS16 9BH
Director NameGlen Christopher Shaw
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(9 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 December 2013)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Secretary NameHelene Yuk Hing Li
NationalityBritish
StatusResigned
Appointed14 January 2009(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 August 2012)
RoleCompany Director
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameThomas Martin Mason
Date of BirthNovember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 August 2010(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2014)
RoleIt Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1Globaloans International Technology LTD Partnership
100.00%
Ordinary

Financials

Year2014
Turnover£223,698
Gross Profit£65,579
Net Worth£4,495,593
Cash£4,316,622
Current Liabilities£66,826

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

26 September 2017Full accounts made up to 31 December 2016 (17 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
29 September 2016Full accounts made up to 31 December 2015 (273 pages)
11 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 250,000
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 250,000
(4 pages)
27 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 250,000
(4 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
11 July 2014Termination of appointment of Thomas Mason as a director (1 page)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 250,000
(5 pages)
16 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 250,000
(5 pages)
30 December 2013Termination of appointment of Glen Shaw as a director (1 page)
9 September 2013Full accounts made up to 31 December 2012 (14 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
5 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (6 pages)
13 December 2012Director's details changed for Thomas Martin Mason on 10 August 2011 (2 pages)
17 September 2012Full accounts made up to 31 December 2011 (14 pages)
12 September 2012Termination of appointment of Helene Li as a secretary (1 page)
12 September 2012Appointment of Merrill Lynch Corporate Services Limited as a secretary (2 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (6 pages)
5 October 2011Full accounts made up to 31 December 2010 (14 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (6 pages)
30 September 2010Full accounts made up to 31 December 2009 (15 pages)
2 September 2010Appointment of Thomas Martin Mason as a director (3 pages)
2 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
24 February 2010Director's details changed for Michael Domnic Keating on 6 February 2002 (2 pages)
24 February 2010Director's details changed for Michael Domnic Keating on 6 February 2002 (2 pages)
10 February 2010Compulsory strike-off action has been discontinued (1 page)
9 February 2010Full accounts made up to 31 December 2008 (15 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2009Director's details changed for Michael Domnic Keating on 19 October 2009 (2 pages)
29 October 2009Secretary's details changed for Helene Yuk Hing Li on 19 October 2009 (1 page)
29 October 2009Director's details changed for Glen Christopher Shaw on 19 October 2009 (2 pages)
19 October 2009Registered office address changed from 5 Canada Square London E14 5AQ on 19 October 2009 (1 page)
26 August 2009Director's change of particulars / michael keating / 25/08/2009 (1 page)
11 June 2009Director's change of particulars / glen shaw / 15/05/2009 (1 page)
7 April 2009Return made up to 01/04/09; full list of members (3 pages)
20 January 2009Secretary appointed helene yuk hing li (2 pages)
16 January 2009Registered office changed on 16/01/2009 from riverbridge house anchor boulevard crossways business park dartford kent DA2 6DS (1 page)
15 January 2009Appointment terminated secretary john tupman (1 page)
14 January 2009Auditor's resignation (2 pages)
7 November 2008Director appointed glen christopher shaw (1 page)
7 November 2008Appointment terminated director thomas jones (1 page)
29 October 2008Full accounts made up to 31 December 2007 (14 pages)
19 May 2008Return made up to 01/04/08; no change of members (7 pages)
24 October 2007Full accounts made up to 31 December 2006 (14 pages)
24 May 2007Return made up to 01/04/07; no change of members (7 pages)
24 October 2006Director resigned (1 page)
12 July 2006Full accounts made up to 31 December 2005 (16 pages)
13 June 2006Return made up to 01/04/06; full list of members (7 pages)
27 January 2006Full accounts made up to 31 December 2004 (14 pages)
26 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 September 2005Auditor's resignation (1 page)
13 April 2005Return made up to 01/04/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (15 pages)
29 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2004Director resigned (1 page)
18 March 2004New director appointed (2 pages)
22 November 2003Full accounts made up to 31 December 2002 (15 pages)
13 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 October 2003Director resigned (1 page)
29 October 2003New director appointed (2 pages)
21 October 2003Registered office changed on 21/10/03 from: riverbridge house anchor boulevard crossways business park dartford kent DA2 6SL (1 page)
17 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
29 September 2003Registered office changed on 29/09/03 from: riverbridge house anchor boulevard crossways business park dartford kent DA2 6WE (1 page)
18 September 2003Registered office changed on 18/09/03 from: 31 palace street london SW1E 5HW (1 page)
17 April 2003Return made up to 01/04/03; full list of members (7 pages)
5 February 2003Full accounts made up to 31 December 2001 (15 pages)
17 October 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
17 April 2002Return made up to 01/04/02; full list of members (7 pages)
3 April 2002Full accounts made up to 28 February 2001 (15 pages)
6 March 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
14 November 2001Delivery ext'd 3 mth 28/02/01 (2 pages)
14 November 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
25 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed (2 pages)
23 April 2001Return made up to 01/04/01; full list of members (7 pages)
29 March 2001Full accounts made up to 29 February 2000 (12 pages)
22 December 2000Delivery ext'd 3 mth 29/02/00 (2 pages)
13 June 2000Ad 11/05/00--------- £ si 249999@1=249999 £ ic 1/250000 (2 pages)
23 May 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
8 May 2000Company name changed globaloans technology services l imited\certificate issued on 09/05/00 (2 pages)
8 May 2000£ nc 100/1000000 28/04/00 (1 page)
8 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 May 2000New secretary appointed (2 pages)
21 April 2000Return made up to 01/04/00; full list of members (7 pages)
6 March 2000Director resigned (1 page)
6 March 2000Registered office changed on 06/03/00 from: 9 cheapside london EC2V 6AB (1 page)
6 March 2000Director resigned (1 page)
13 July 1999Memorandum and Articles of Association (3 pages)
5 July 1999Accounting reference date shortened from 30/04/00 to 28/02/00 (1 page)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New director appointed (2 pages)
5 July 1999New secretary appointed (2 pages)
5 July 1999New director appointed (2 pages)
23 June 1999Company name changed alnery no. 1842 LIMITED\certificate issued on 24/06/99 (2 pages)
18 June 1999Director resigned (1 page)
18 June 1999Secretary resigned;director resigned (1 page)
1 April 1999Incorporation (17 pages)