London
EC4R 1BE
Director Name | Charles Francis Clayton Palmer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 March 2007) |
Role | Managing Director |
Correspondence Address | 10 Ferry Road Barnes London SW13 9RX |
Director Name | Colin McDonald |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2002) |
Role | Marketing Director |
Correspondence Address | 54 Bullfinch Lane Riverhead Sevenoaks Kent TN13 2EB |
Secretary Name | Charles Francis Clayton Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 April 2002) |
Role | Managing Director |
Correspondence Address | 10 Ferry Road Barnes London SW13 9RX |
Secretary Name | Robert Montgomery Preston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(1 year, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 16 May 2006) |
Role | Solicitor |
Correspondence Address | 39 Rusholme Road London SW15 3LF |
Director Name | Mr Ademuyiwa Adeleke |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 August 2005) |
Role | Development Manager |
Country of Residence | England |
Correspondence Address | 22 Falkland Park Avenue South Norwood London SE25 6SH |
Director Name | Mr Kevin Grant |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 August 2005) |
Role | New Business Director |
Country of Residence | England |
Correspondence Address | 59 Geffers Ride Ascot Berkshire SL5 7JZ |
Director Name | Mr Helgi Joensen |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2002(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 August 2005) |
Role | Managing Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Brackley Queens Road Weybridge Surrey KT13 0BL |
Director Name | Mrs Michele Fitzpatrick |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 November 2006) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Ludlow Avenue Luton Bedfordshire LU1 3RW |
Director Name | Mr Paul Michael Wheeler |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(4 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Squirrel Lodge Pinewoods Road Longworth Abingdon Oxfordshire OX13 5HH |
Secretary Name | Mr Robert Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2006(5 years, 8 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willoughby Fenns Lane West End Woking Surrey GU24 9QF |
Director Name | Karl Jaeger |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2006(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 August 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 22 Bridgewater Drive Princetown Junction Nj 08550 United States |
Director Name | Mr Joel Ira Mandelbaum |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 November 2006(6 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 20 June 2011) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 220 Oak Ridge Avenue Summit Nj 07901 United States |
Secretary Name | Perttu Pessa |
---|---|
Nationality | Finnish |
Status | Resigned |
Appointed | 31 December 2006(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 15 June 2011) |
Role | Company Director |
Correspondence Address | 160 Queen Victoria Street London EC4V 4BF |
Director Name | Mr Keith William Grehan |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 January 2013(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 June 2014) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 26th Floor 30 St Mary Axe London EC3A 8EP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | wallstreetsystems.com |
---|---|
Email address | [email protected] |
Registered Address | C/O Ion 10 Queen Street Place London EC4R 1BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Wall Street Systems Laboratories LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 November 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
6 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
17 March 2020 | Registered office address changed from C/O Ion 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 10 Queen Street Place London EC4R 1BE on 17 March 2020 (1 page) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
19 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
15 January 2019 | Registered office address changed from C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England to C/O Ion 3rd Floor, One New Change London EC4M 9AF on 15 January 2019 (1 page) |
14 January 2019 | Registered office address changed from Level 16 30 st. Mary Axe London EC3A 8EP England to C/O Ion Group 3rd Floor, One New Change London EC4M 9AF on 14 January 2019 (1 page) |
10 October 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
30 August 2018 | Registered office address changed from 26th Floor 30 st Mary Axe London EC3A 8EP to Level 16 30 st. Mary Axe London EC3A 8EP on 30 August 2018 (1 page) |
6 August 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
28 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
28 September 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 November 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
15 November 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
15 November 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
3 June 2014 | Termination of appointment of Keith Grehan as a director (1 page) |
3 June 2014 | Termination of appointment of Keith Grehan as a director (1 page) |
28 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
28 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
19 April 2013 | Appointment of Mr Keith William Grehan as a director (2 pages) |
19 April 2013 | Termination of appointment of Paul Wheeler as a director (1 page) |
19 April 2013 | Appointment of Ms Mandy Rutter as a director (2 pages) |
19 April 2013 | Termination of appointment of Paul Wheeler as a director (1 page) |
19 April 2013 | Appointment of Mr Keith William Grehan as a director (2 pages) |
19 April 2013 | Termination of appointment of Karl Jaeger as a director (1 page) |
19 April 2013 | Termination of appointment of Karl Jaeger as a director (1 page) |
19 April 2013 | Appointment of Ms Mandy Rutter as a director (2 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
2 October 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Registered office address changed from 26Th Floor 30 St Mary Axe London EC3A 8EP England on 31 August 2012 (1 page) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Registered office address changed from 26Th Floor 30 St Mary Axe London EC3A 8EP England on 31 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 160 Queen Victoria Street London EC4V 4BF on 30 August 2012 (1 page) |
30 August 2012 | Registered office address changed from 160 Queen Victoria Street London EC4V 4BF on 30 August 2012 (1 page) |
7 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (4 pages) |
7 September 2011 | Termination of appointment of Joel Mandelbaum as a director (1 page) |
7 September 2011 | Termination of appointment of Perttu Pessa as a secretary (1 page) |
7 September 2011 | Termination of appointment of Perttu Pessa as a secretary (1 page) |
7 September 2011 | Termination of appointment of Joel Mandelbaum as a director (1 page) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
7 September 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (6 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 April 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
19 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
19 November 2009 | Annual return made up to 5 August 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
9 October 2009 | Full accounts made up to 31 December 2008 (11 pages) |
25 November 2008 | Return made up to 05/08/08; full list of members (4 pages) |
25 November 2008 | Return made up to 05/08/08; full list of members (4 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
8 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (10 pages) |
21 August 2007 | Return made up to 05/08/07; no change of members
|
21 August 2007 | Return made up to 05/08/07; no change of members
|
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
6 March 2007 | New secretary appointed (1 page) |
6 March 2007 | New secretary appointed (1 page) |
23 February 2007 | New director appointed (2 pages) |
23 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
7 February 2007 | New director appointed (2 pages) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: kensington centre 66 hammersmith road london W14 8UD (1 page) |
21 January 2007 | Secretary resigned (1 page) |
21 January 2007 | Registered office changed on 21/01/07 from: kensington centre 66 hammersmith road london W14 8UD (1 page) |
21 January 2007 | Director resigned (1 page) |
21 January 2007 | Director resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 October 2006 | Registered office changed on 24/10/06 from: kensington centre 66 kensington road london W14 8UD (1 page) |
24 October 2006 | Registered office changed on 24/10/06 from: kensington centre 66 kensington road london W14 8UD (1 page) |
11 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
11 September 2006 | Return made up to 05/08/06; full list of members (7 pages) |
1 June 2006 | Location of register of members (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Location of register of members (1 page) |
1 June 2006 | New secretary appointed (2 pages) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 6TH floor lincoln house 300 high holborn london WC1V 7JH (1 page) |
1 June 2006 | Secretary resigned (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 6TH floor lincoln house 300 high holborn london WC1V 7JH (1 page) |
27 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (15 pages) |
11 November 2005 | Location of register of members (1 page) |
11 November 2005 | Location of register of members (1 page) |
9 November 2005 | Resolutions
|
9 November 2005 | Resolutions
|
5 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
5 October 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: the limes 123 mortlake high street london SW14 8SN (1 page) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Auditor's resignation (1 page) |
28 September 2005 | Auditor's resignation (1 page) |
28 September 2005 | New director appointed (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Registered office changed on 28/09/05 from: the limes 123 mortlake high street london SW14 8SN (1 page) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | Director resigned (1 page) |
22 August 2005 | Return made up to 05/08/05; full list of members (8 pages) |
22 August 2005 | Return made up to 05/08/05; full list of members (8 pages) |
28 January 2005 | Full accounts made up to 26 March 2004 (12 pages) |
28 January 2005 | Full accounts made up to 26 March 2004 (12 pages) |
20 October 2004 | Return made up to 05/08/04; full list of members (8 pages) |
20 October 2004 | Return made up to 05/08/04; full list of members (8 pages) |
6 May 2004 | Full accounts made up to 26 March 2003 (12 pages) |
6 May 2004 | Full accounts made up to 26 March 2003 (12 pages) |
14 August 2003 | Return made up to 05/08/03; full list of members (8 pages) |
14 August 2003 | Return made up to 05/08/03; full list of members (8 pages) |
3 June 2003 | Full accounts made up to 26 March 2002 (12 pages) |
3 June 2003 | Full accounts made up to 26 March 2002 (12 pages) |
30 August 2002 | Return made up to 23/08/02; full list of members
|
30 August 2002 | Return made up to 23/08/02; full list of members
|
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
25 June 2002 | New director appointed (2 pages) |
1 May 2002 | Full accounts made up to 26 March 2001 (11 pages) |
1 May 2002 | Full accounts made up to 26 March 2001 (11 pages) |
23 April 2002 | Secretary resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | New secretary appointed (2 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Secretary resigned (1 page) |
19 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
19 September 2001 | Return made up to 06/09/01; full list of members (6 pages) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Director resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
12 July 2001 | Secretary resigned (1 page) |
9 February 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
9 February 2001 | Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2001 | Ad 01/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 February 2001 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: the limes 123 mortlake high street london SW14 8SN (1 page) |
21 November 2000 | Registered office changed on 21/11/00 from: the limes 123 mortlake high street london SW14 8SN (1 page) |
16 November 2000 | New secretary appointed;new director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
16 November 2000 | New secretary appointed;new director appointed (2 pages) |
16 November 2000 | New director appointed (2 pages) |
16 November 2000 | Registered office changed on 16/11/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
1 November 2000 | Company name changed globalskill LIMITED\certificate issued on 01/11/00 (2 pages) |
1 November 2000 | Company name changed globalskill LIMITED\certificate issued on 01/11/00 (2 pages) |
6 September 2000 | Incorporation (13 pages) |
6 September 2000 | Incorporation (13 pages) |