Company NameSociete Generale Securities Services UK Limited
Company StatusDissolved
Company Number03747458
CategoryPrivate Limited Company
Incorporation Date1 April 1999(25 years, 1 month ago)
Dissolution Date9 April 2018 (6 years ago)
Previous NamesComdirect Ltd and Squaregain Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 63990Other information service activities n.e.c.
Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameStefan Herbert Homp
Date of BirthAugust 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed06 April 1999(5 days after company formation)
Appointment Duration3 years, 8 months (resigned 30 December 2002)
RoleCompany Director
Correspondence Address46 Dunbar Wharf
108-124 Narrow Street
London
E14 8BB
Director NameBernt Weber
Date of BirthOctober 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed22 April 1999(3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 11 June 2002)
RoleCompany Director
Correspondence AddressThuringer Weg 30
Hofheim Taunus
65719
Germany
Director NameSven Wrede
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 September 1999(5 months after company formation)
Appointment Duration7 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressHauwisch 9
22339 Hamburg
Foreign
Director NameJohn Glendinning
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1999(5 months, 4 weeks after company formation)
Appointment Duration6 years, 9 months (resigned 03 July 2006)
RoleCompany Director
Correspondence AddressKeepers Cottage Somerden Green
Chiddingstone
Kent
TN8 7AL
Secretary NameMr Roger John Stott
NationalityBritish
StatusResigned
Appointed13 February 2001(1 year, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address114 Wodeland Avenue
Guildford
Surrey
GU2 4LD
Director NameMr Roger John Stott
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 03 July 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address114 Wodeland Avenue
Guildford
Surrey
GU2 4LD
Director NameDr Andre Carls
Date of BirthApril 1963 (Born 61 years ago)
NationalityGerman
StatusResigned
Appointed22 May 2002(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 13 July 2004)
RoleBanker
Correspondence AddressSiriusweg 39
Hamberg
22391
Germany
Director NameRalf Arno Oetting
Date of BirthMay 1966 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2002(3 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 2004)
RoleCompany Director
Correspondence Address46 Dunbar Wharf
108-124 Narrow Street
London
E14 8BB
Director NameMr John Walker
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2004(5 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Douglas Road
Chingford
London
E4 6DB
Director NameVincent Taupin
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusResigned
Appointed02 November 2005(6 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 12 October 2006)
RoleCompany Director
Correspondence Address5 Rue Margueritte
Paris
75017
Foreign
Director NameOlivier Roger Lecler
Date of BirthApril 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed02 November 2005(6 years, 7 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 December 2005)
RoleCompany Director
Correspondence Address17 Allee Montcalm
Igny
91430
France
Director NameMr Clement Hugh Mactaggart
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(6 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 St Catherine's Way
Houghton On The Hill
Leicester
LE7 9HE
Director NameRamon Blanco
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed10 January 2006(6 years, 9 months after company formation)
Appointment Duration9 months (resigned 12 October 2006)
RoleCompany Director
Correspondence AddressMarbella 62
Madrid
28034
Foreign
Director NameMr Paul Greetham
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(6 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressForest View
Station Road
North Chailey
West Sussex
BN8 4HG
Secretary NameBenjamin John Cunningham
NationalityBritish
StatusResigned
Appointed03 July 2006(7 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 October 2006)
RoleCompany Director
Correspondence Address22 Fullerton Road
Wandsworth
London
SW18 1BX
Secretary NameMaria Jane Berbeck
NationalityBritish
StatusResigned
Appointed12 October 2006(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 14 December 2010)
RoleCompany Director
Correspondence AddressBoatmans House
2 Selsdon Way
London
E14 9LA
Director NameMark James Louis
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2006(7 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address10 Holmcote Gardens
Highbury
London
N5 2EP
Director NameMiss Martine Chantal Yvette Jonghi
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2006(7 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 27 July 2010)
RoleBanking Coo
Country of ResidenceUnited Kingdom
Correspondence AddressBoatmans House
2 Selsdon Way
London
E14 9LA
Director NameAlain Closier
Date of BirthMarch 1952 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2006(7 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address170, Place Regnault
92043 Paris
La Defense Cedex
France
Director NameMr Philippe Jacques Michel Robeyns
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed19 October 2006(7 years, 6 months after company formation)
Appointment Duration9 years (resigned 19 October 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBoatmans House
2 Selsdon Way
London
E14 9LA
Secretary NameMs Katherine Elaine Wilson
NationalityAmerican
StatusResigned
Appointed27 March 2008(8 years, 12 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1805d New Providence Wharf
1 Fairmont Ave
London
E14 9PW
Director NameMr Ian James Fisher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(10 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 October 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSg House 41 Tower Hill
London
EC3N 4SG
Director NameSimon Spirgel-Sinclair
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(11 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoatmans House
2 Selsdon Way
London
E14 9LA
Director NameMs Katherine Elaine Wilson
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2010(11 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoatmans House
2 Selsdon Way
London
E14 9LA
Director NameMr Jean-Claude Antoine Martinez
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed22 August 2011(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 June 2014)
RoleGlobal Chief Operating Officer
Country of ResidenceFrance
Correspondence AddressBoatmans House
2 Selsdon Way
London
E14 9LA
Director NameMr Jean Cadroy
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed17 September 2012(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 September 2013)
RoleDirector Of Transformation And Development
Country of ResidenceFrance
Correspondence AddressBoatmans House
2 Selsdon Way
London
E14 9LA
Director NameMr Bertrand Charles Anne Maurice Marie Blanchard
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed15 August 2014(15 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoatmans House
2 Selsdon Way
London
E14 9LA
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed01 April 1999(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Contact

Websitewww.selftrade.co.uk/
Telephone0845 0700720
Telephone regionUnknown

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£7,936,000
Gross Profit£6,498,000
Net Worth£3,358,000
Cash£4,560,000
Current Liabilities£4,058,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 April 2018Final Gazette dissolved following liquidation (1 page)
9 January 2018Return of final meeting in a members' voluntary winding up (8 pages)
9 January 2018Return of final meeting in a members' voluntary winding up (8 pages)
30 December 2017Liquidators' statement of receipts and payments to 18 October 2017 (8 pages)
30 December 2017Liquidators' statement of receipts and payments to 18 October 2017 (8 pages)
7 March 2017Insolvency:s/s cert. Release of liquidator (1 page)
7 March 2017Insolvency:s/s cert. Release of liquidator (1 page)
30 December 2016Liquidators' statement of receipts and payments to 18 October 2016 (7 pages)
30 December 2016Liquidators' statement of receipts and payments to 18 October 2016 (7 pages)
28 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (30 pages)
28 October 2016Appointment of a voluntary liquidator (2 pages)
28 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
28 October 2016Court order INSOLVENCY:court order - removal/ replacement of liquidator (30 pages)
28 October 2016Appointment of a voluntary liquidator (2 pages)
26 November 2015Declaration of solvency (3 pages)
26 November 2015Declaration of solvency (3 pages)
12 November 2015Registered office address changed from Boatmans House 2 Selsdon Way London E14 9LA to 15 Canada Square London E14 5GL on 12 November 2015 (2 pages)
12 November 2015Registered office address changed from Boatmans House 2 Selsdon Way London E14 9LA to 15 Canada Square London E14 5GL on 12 November 2015 (2 pages)
8 November 2015Termination of appointment of Ian James Fisher as a director on 19 October 2015 (2 pages)
8 November 2015Termination of appointment of Ian James Fisher as a director on 19 October 2015 (2 pages)
8 November 2015Termination of appointment of Philippe Jacques Michel Robeyns as a director on 19 October 2015 (2 pages)
8 November 2015Termination of appointment of Bertrand Charles Anne Maurice Marie Blanchard as a director on 19 October 2015 (2 pages)
8 November 2015Termination of appointment of Katherine Elaine Wilson as a director on 19 October 2015 (2 pages)
8 November 2015Termination of appointment of Katherine Elaine Wilson as a director on 19 October 2015 (2 pages)
8 November 2015Termination of appointment of Bertrand Charles Anne Maurice Marie Blanchard as a director on 19 October 2015 (2 pages)
8 November 2015Termination of appointment of Philippe Jacques Michel Robeyns as a director on 19 October 2015 (2 pages)
3 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-19
(1 page)
3 November 2015Appointment of a voluntary liquidator (3 pages)
3 November 2015Appointment of a voluntary liquidator (3 pages)
3 November 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-10-19
  • LRESSP ‐ Special resolution to wind up on 2015-10-19
  • LRESSP ‐ Special resolution to wind up on 2015-10-19
  • LRESSP ‐ Special resolution to wind up on 2015-10-19
(1 page)
8 October 2015Full accounts made up to 31 December 2014 (24 pages)
8 October 2015Full accounts made up to 31 December 2014 (24 pages)
20 July 2015Termination of appointment of Simon Spirgel-Sinclair as a director on 30 June 2015 (1 page)
20 July 2015Termination of appointment of Simon Spirgel-Sinclair as a director on 30 June 2015 (1 page)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 8,390,000
(6 pages)
4 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 8,390,000
(6 pages)
24 September 2014Full accounts made up to 31 December 2013 (26 pages)
24 September 2014Full accounts made up to 31 December 2013 (26 pages)
21 August 2014Appointment of Mr Bertrand Charles Anne Maurice Marie Blanchard as a director on 15 August 2014 (2 pages)
21 August 2014Appointment of Mr Bertrand Charles Anne Maurice Marie Blanchard as a director on 15 August 2014 (2 pages)
27 June 2014Termination of appointment of Jean-Claude Martinez as a director (1 page)
27 June 2014Termination of appointment of Jean-Claude Martinez as a director (1 page)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 8,390,000
(5 pages)
20 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 8,390,000
(5 pages)
4 October 2013Full accounts made up to 31 December 2012 (27 pages)
4 October 2013Full accounts made up to 31 December 2012 (27 pages)
25 September 2013Termination of appointment of Jean Cadroy as a director (1 page)
25 September 2013Termination of appointment of Jean Cadroy as a director (1 page)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
21 September 2012Appointment of Mr Jean Cadroy as a director (2 pages)
21 September 2012Appointment of Mr Jean Cadroy as a director (2 pages)
18 September 2012Full accounts made up to 31 December 2011 (27 pages)
18 September 2012Full accounts made up to 31 December 2011 (27 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (5 pages)
12 March 2012Appointment of Mr Jean-Claude Antoine Martinez as a director (2 pages)
12 March 2012Appointment of Mr Jean-Claude Antoine Martinez as a director (2 pages)
31 October 2011Termination of appointment of Alain Closier as a director (1 page)
31 October 2011Termination of appointment of Alain Closier as a director (1 page)
8 September 2011Full accounts made up to 31 December 2010 (28 pages)
8 September 2011Full accounts made up to 31 December 2010 (28 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
21 December 2010Termination of appointment of Maria Berbeck as a secretary (2 pages)
21 December 2010Termination of appointment of Maria Berbeck as a secretary (2 pages)
17 September 2010Full accounts made up to 31 December 2009 (27 pages)
17 September 2010Full accounts made up to 31 December 2009 (27 pages)
5 August 2010Termination of appointment of Martine Jonghi as a director (2 pages)
5 August 2010Appointment of Simon Spirgel-Sinclair as a director (3 pages)
5 August 2010Appointment of Simon Spirgel-Sinclair as a director (3 pages)
5 August 2010Appointment of Katherine Elaine Wilson as a director (3 pages)
5 August 2010Termination of appointment of Martine Jonghi as a director (2 pages)
5 August 2010Appointment of Katherine Elaine Wilson as a director (3 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Alain Andre Marcel Closier on 21 April 2010 (3 pages)
4 May 2010Director's details changed for Alain Andre Marcel Closier on 21 April 2010 (3 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Mr. Ian James Fisher on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Alain Andre Marcel Closier on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Philippe Jacques Michel Robeyns on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Philippe Jacques Michel Robeyns on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Martine Chantal Yvette Jonghi on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Martine Chantal Yvette Jonghi on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Alain Andre Marcel Closier on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Mr. Ian James Fisher on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Mr. Ian James Fisher on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Martine Chantal Yvette Jonghi on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Alain Andre Marcel Closier on 1 April 2010 (2 pages)
23 April 2010Director's details changed for Philippe Jacques Michel Robeyns on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Martine Chantal Yvette Jonghi on 14 April 2010 (6 pages)
21 April 2010Secretary's details changed for Maria Jane Berbeck on 14 January 2010 (3 pages)
21 April 2010Director's details changed for Philippe Jacques Michel Robeyns on 14 April 2010 (3 pages)
21 April 2010Director's details changed for Philippe Jacques Michel Robeyns on 14 April 2010 (3 pages)
21 April 2010Director's details changed for Mr. Ian Fisher on 14 April 2010 (4 pages)
21 April 2010Secretary's details changed for Maria Jane Berbeck on 14 January 2010 (3 pages)
21 April 2010Director's details changed for Mr. Ian Fisher on 14 April 2010 (4 pages)
21 April 2010Director's details changed for Martine Chantal Yvette Jonghi on 14 April 2010 (6 pages)
16 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 6,890,000
(2 pages)
16 April 2010Statement of capital following an allotment of shares on 13 April 2010
  • GBP 6,890,000
(2 pages)
12 October 2009Full accounts made up to 31 December 2008 (25 pages)
12 October 2009Full accounts made up to 31 December 2008 (25 pages)
14 July 2009Director appointed ian james fisher (2 pages)
14 July 2009Director appointed ian james fisher (2 pages)
28 April 2009Return made up to 01/04/09; full list of members (4 pages)
28 April 2009Return made up to 01/04/09; full list of members (4 pages)
18 February 2009Appointment terminated secretary katherine wilson (1 page)
18 February 2009Appointment terminated secretary katherine wilson (1 page)
15 December 2008Appointment terminated director mark louis (1 page)
15 December 2008Appointment terminated director mark louis (1 page)
23 October 2008Full accounts made up to 31 December 2007 (27 pages)
23 October 2008Full accounts made up to 31 December 2007 (27 pages)
20 September 2008Company name changed squaregain LIMITED\certificate issued on 23/09/08 (2 pages)
20 September 2008Company name changed squaregain LIMITED\certificate issued on 23/09/08 (2 pages)
22 April 2008Return made up to 01/04/08; full list of members (4 pages)
22 April 2008Return made up to 01/04/08; full list of members (4 pages)
15 April 2008Secretary appointed katherine elaine wilson (2 pages)
15 April 2008Secretary appointed katherine elaine wilson (2 pages)
17 October 2007Full accounts made up to 31 December 2006 (25 pages)
17 October 2007Full accounts made up to 31 December 2006 (25 pages)
29 May 2007Return made up to 01/04/07; full list of members (8 pages)
29 May 2007Return made up to 01/04/07; full list of members (8 pages)
19 April 2007Nc inc already adjusted 27/03/07 (1 page)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2007Ad 30/03/07--------- £ si [email protected]=2500000 £ ic 390000/2890000 (2 pages)
19 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2007Ad 30/03/07--------- £ si [email protected]=2500000 £ ic 390000/2890000 (2 pages)
19 April 2007Nc inc already adjusted 27/03/07 (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006Director resigned (1 page)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
8 November 2006New director appointed (2 pages)
30 October 2006Full accounts made up to 31 December 2005 (19 pages)
30 October 2006Full accounts made up to 31 December 2005 (19 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006New secretary appointed (2 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
28 July 2006Declaration of satisfaction of mortgage/charge (1 page)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned;director resigned (1 page)
18 July 2006New secretary appointed (2 pages)
18 July 2006New secretary appointed (2 pages)
18 July 2006Director resigned (1 page)
18 July 2006Secretary resigned;director resigned (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
20 April 2006Director resigned (1 page)
10 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 April 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 February 2006New director appointed (2 pages)
13 February 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
6 July 2005Company name changed comdirect LTD\certificate issued on 06/07/05 (2 pages)
6 July 2005Company name changed comdirect LTD\certificate issued on 06/07/05 (2 pages)
4 May 2005Return made up to 01/04/05; full list of members (7 pages)
4 May 2005Return made up to 01/04/05; full list of members (7 pages)
21 March 2005Full accounts made up to 31 December 2004 (15 pages)
21 March 2005Full accounts made up to 31 December 2004 (15 pages)
20 October 2004Certificate of reduction of issued capital (1 page)
20 October 2004Certificate of reduction of issued capital (1 page)
14 October 2004Reduction of iss capital and minute (oc) £ ic 39000000/ 390000 (5 pages)
14 October 2004Reduction of iss capital and minute (oc) £ ic 39000000/ 390000 (5 pages)
7 October 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 October 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
24 September 2004Director resigned (1 page)
24 September 2004Director resigned (1 page)
6 August 2004Director resigned (1 page)
6 August 2004New director appointed (2 pages)
6 August 2004New director appointed (2 pages)
6 August 2004Director resigned (1 page)
18 June 2004Full accounts made up to 31 December 2003 (15 pages)
18 June 2004Full accounts made up to 31 December 2003 (15 pages)
12 May 2004Particulars of mortgage/charge (4 pages)
12 May 2004Particulars of mortgage/charge (4 pages)
27 April 2004Return made up to 01/04/04; full list of members (8 pages)
27 April 2004Return made up to 01/04/04; full list of members (8 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
6 October 2003Full accounts made up to 31 December 2002 (16 pages)
6 October 2003Full accounts made up to 31 December 2002 (16 pages)
12 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 April 2003Return made up to 01/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2003Director resigned (1 page)
9 January 2003Director resigned (1 page)
9 January 2003Secretary's particulars changed (1 page)
9 January 2003Secretary's particulars changed (1 page)
24 October 2002Full accounts made up to 31 December 2001 (15 pages)
24 October 2002Full accounts made up to 31 December 2001 (15 pages)
21 October 2002Ad 23/09/02--------- £ si 2000000@1=2000000 £ ic 37000000/39000000 (2 pages)
21 October 2002Ad 23/09/02--------- £ si 2000000@1=2000000 £ ic 37000000/39000000 (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Return made up to 01/04/02; full list of members (7 pages)
18 April 2002Return made up to 01/04/02; full list of members (7 pages)
4 April 2002Ad 06/03/02--------- £ si 4500000@1=4500000 £ ic 32500000/37000000 (2 pages)
4 April 2002Ad 06/03/02--------- £ si 4500000@1=4500000 £ ic 32500000/37000000 (2 pages)
31 August 2001Full accounts made up to 31 December 2000 (15 pages)
31 August 2001Full accounts made up to 31 December 2000 (15 pages)
12 July 2001Ad 03/07/01--------- £ si 7500000@1=7500000 £ ic 25000000/32500000 (2 pages)
12 July 2001Ad 03/07/01--------- £ si 7500000@1=7500000 £ ic 25000000/32500000 (2 pages)
13 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
13 April 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
23 February 2001Secretary resigned (1 page)
23 February 2001Secretary resigned (1 page)
5 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/11/00
(1 page)
5 December 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 21/11/00
(1 page)
19 September 2000Auditor's resignation (1 page)
19 September 2000Auditor's resignation (1 page)
25 April 2000Ad 04/04/00--------- £ si 9000000@1=9000000 £ ic 16000000/25000000 (2 pages)
25 April 2000Ad 04/04/00--------- £ si 9000000@1=9000000 £ ic 16000000/25000000 (2 pages)
20 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2000Director resigned (1 page)
20 April 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2000Director resigned (1 page)
9 March 2000Full accounts made up to 31 December 1999 (14 pages)
9 March 2000Full accounts made up to 31 December 1999 (14 pages)
3 March 2000Ad 10/12/99--------- £ si 10999999@1=10999999 £ ic 1/11000000 (2 pages)
3 March 2000Ad 10/12/99--------- £ si 10999999@1=10999999 £ ic 1/11000000 (2 pages)
3 March 2000Ad 08/02/00--------- £ si 5000000@1=5000000 £ ic 11000000/16000000 (3 pages)
3 March 2000Ad 08/02/00--------- £ si 5000000@1=5000000 £ ic 11000000/16000000 (3 pages)
17 February 2000Registered office changed on 17/02/00 from: lighterman;s house 2 selsdon way london E14 9HA (1 page)
17 February 2000Registered office changed on 17/02/00 from: lighterman;s house 2 selsdon way london E14 9HA (1 page)
22 December 1999Memorandum and Articles of Association (12 pages)
22 December 1999Memorandum and Articles of Association (12 pages)
16 December 1999£ nc 100/100000000 06/12/99 (1 page)
16 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
16 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
16 December 1999£ nc 100/100000000 06/12/99 (1 page)
15 November 1999New director appointed (2 pages)
15 November 1999New director appointed (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 60 gracechurch street london EC3V 0HR (2 pages)
4 November 1999Registered office changed on 04/11/99 from: 60 gracechurch street london EC3V 0HR (2 pages)
8 October 1999New director appointed (3 pages)
8 October 1999New director appointed (3 pages)
13 September 1999New director appointed (1 page)
13 September 1999New director appointed (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
16 April 1999New director appointed (2 pages)
12 April 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
12 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/04/99
(1 page)
12 April 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/04/99
(1 page)
12 April 1999Director resigned (1 page)
12 April 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
12 April 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
12 April 1999Director resigned (1 page)
12 April 1999Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
1 April 1999Incorporation (15 pages)
1 April 1999Incorporation (15 pages)