Epsom
Surrey
KT17 4LJ
Secretary Name | Mrs Carla Stone |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2008(8 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (closed 28 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Cranwell Gardens Bishops Stortford Hertfordshire CM23 5DP |
Director Name | John Peter Riou Benson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 October 2006) |
Role | Company Director |
Correspondence Address | Apartment D21 Montevetro 100 Battersea Church Road London SW11 3YL |
Director Name | Mr Angus Francis MacDonald |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 May 2007) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Auchleeks Trinafour Pitlochry Perthshire PH18 5UF Scotland |
Secretary Name | Mr Angus Francis MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(3 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 March 2004) |
Role | Publisher |
Country of Residence | Scotland |
Correspondence Address | Auchleeks Trinafour Pitlochry Perthshire PH18 5UF Scotland |
Secretary Name | Mr Andrew Stephen Robson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2004(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holford House Haywards Heath Road North Chailey Lewes East Sussex BN8 4DT |
Director Name | Michael Bergmeijer |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 15 May 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2009) |
Role | Vice President Of Internationa |
Correspondence Address | 8 Hengrave Road Forest Hill London SE23 3NW |
Director Name | Thomas McGuirl |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2009) |
Role | Vice President Of Tax |
Correspondence Address | 35 Warwick Road Colonia New Jersey Middlesex 07067 United States |
Director Name | William Plummer |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 May 2007(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 January 2009) |
Role | Chief Financial Officer |
Correspondence Address | 288 Overlook Drive Fairfield Greenwich Conneticut 06830 United States |
Secretary Name | Vel Kumara Verl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2007(7 years, 5 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 September 2007) |
Role | Company Director |
Correspondence Address | 7 Briar Road St Albans Hertfordshire AL4 9TH |
Director Name | Nathan Andrew Rogers |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2007(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 07 January 2009) |
Role | Finance |
Correspondence Address | 21 Conaskonk Drive Ocean 07712 New Jersey Foreign |
Secretary Name | Alexandria Kenna |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2007(7 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2008) |
Role | Finance Manager |
Correspondence Address | 110 Penrhyn Avenue London E17 5DF |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1999(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 1 Virginia Street London E98 1XY |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
1 at 1 | Efinancial News Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2007 (16 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
28 July 2009 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 April 2009 | First Gazette notice for voluntary strike-off (1 page) |
1 April 2009 | Application for striking-off (1 page) |
3 March 2009 | Return made up to 17/12/08; full list of members (4 pages) |
9 January 2009 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 January 2009 | Appointment terminated director nathan rogers (1 page) |
7 January 2009 | Appointment terminated director thomas mcguirl (1 page) |
7 January 2009 | Appointment terminated director michael bergmeijer (1 page) |
7 January 2009 | Appointment terminated director william plummer (1 page) |
15 October 2008 | Appointment terminated secretary alexandria kenna (1 page) |
15 October 2008 | Secretary appointed carla stone logged form (2 pages) |
15 October 2008 | Secretary appointed carla stone (2 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from stapleton house 29-33 scrutton street london EC2A 4HU (1 page) |
11 March 2008 | Appointment terminated secretary vel verl (1 page) |
15 January 2008 | Return made up to 17/12/07; full list of members (3 pages) |
9 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
22 October 2007 | New secretary appointed (2 pages) |
22 August 2007 | Resolutions
|
20 August 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
27 June 2007 | New secretary appointed (2 pages) |
27 June 2007 | New director appointed (2 pages) |
15 January 2007 | New director appointed (2 pages) |
4 January 2007 | Return made up to 17/12/06; full list of members (2 pages) |
4 January 2007 | Director resigned (1 page) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
4 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
20 September 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
24 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
27 October 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
11 May 2004 | Return made up to 17/12/03; full list of members
|
26 March 2004 | New secretary appointed (2 pages) |
23 July 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: lynton house 7/12 tavistock square london WC1H 9LT (1 page) |
13 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
5 September 2002 | Accounts for a dormant company made up to 31 December 2001 (6 pages) |
27 May 2002 | Return made up to 17/12/01; full list of members (7 pages) |
6 September 2001 | Accounts for a dormant company made up to 31 December 2000 (6 pages) |
31 January 2001 | Return made up to 17/12/00; full list of members
|
21 February 2000 | Registered office changed on 21/02/00 from: rowe & maw london EC4V 6HD (1 page) |
18 February 2000 | New secretary appointed (2 pages) |
18 February 2000 | Company name changed efinancialnews.com LIMITED\certificate issued on 18/02/00 (4 pages) |
18 February 2000 | Secretary resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
18 February 2000 | Director resigned (1 page) |
18 February 2000 | New director appointed (2 pages) |
17 December 1999 | Incorporation (21 pages) |