London
EC2A 2DQ
Secretary Name | Mr Karl Gordon Spielmann |
---|---|
Status | Closed |
Appointed | 01 November 2016(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 January 2018) |
Role | Company Director |
Correspondence Address | Broadgate Quarter Snowden Street London EC2A 2DQ |
Director Name | Miss Valerie Jane Harahush |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 November 2016(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 09 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadgate Quarter Snowden Street London EC2A 2DQ |
Director Name | Glen David Garth Bamforth |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Computing |
Correspondence Address | Springfield House Old Manor Close Askett Buckinghamshire HP27 9NA |
Director Name | Trevor Steven Cross |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Computing |
Correspondence Address | Tredenzel Occupation Lane Fareham Hampshire PO14 4BY |
Director Name | Mark Andrew James |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Computing |
Country of Residence | United Kingdom |
Correspondence Address | Aldgate House, 33 Aldgate High Street London EC3N 1DL |
Secretary Name | Glen David Garth Bamforth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Role | Computing |
Correspondence Address | Springfield House Old Manor Close Askett Buckinghamshire HP27 9NA |
Director Name | Daniel Simpson |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2005(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 02 September 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 166 Princes Road Buckhurst Hill Essex IG9 5DJ |
Director Name | Marianne Catherine Brown |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 September 2008(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 21 February 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Aldgate House, 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Stuart Vaughan Hood |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(7 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 31 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadgate Quarter Snowden Street London EC2A 2DQ |
Secretary Name | David William Bray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2008(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 12 March 2010) |
Role | Company Director |
Correspondence Address | Aldgate House, 33 Aldgate High Street London EC3N 1DL |
Secretary Name | Kathryn Ann Gurdon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2010(9 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | Broadgate Quarter Snowden Street London EC2A 2DQ |
Director Name | Mr Steven Matthews |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2013(12 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Aldgate House, 33 Aldgate High Street London EC3N 1DL |
Secretary Name | Ms Paula Sausville Arthus |
---|---|
Status | Resigned |
Appointed | 21 February 2014(13 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 21 February 2014) |
Role | Company Director |
Correspondence Address | Aldgate House, 33 Aldgate High Street London EC3N 1DL |
Director Name | Formation Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | Formation Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2001(same day as company formation) |
Correspondence Address | 2 Cathedral Road Cardiff South Glamorgan CF11 9LJ Wales |
Secretary Name | 2020 Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 02 September 2008) |
Correspondence Address | 2002 Chartered Accountants 1 St Andrews Hill London EC4V 5BY |
Website | allustra.com |
---|
Registered Address | Broadgate Quarter Snowden Street London EC2A 2DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
200k at £0.00001 | Dtcc (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,398,337 |
Net Worth | -£2,664,384 |
Cash | £779,985 |
Current Liabilities | £3,536,759 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
11 October 2017 | Application to strike the company off the register (3 pages) |
13 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
14 November 2016 | Appointment of Miss Valerie Jane Harahush as a director on 10 November 2016 (2 pages) |
2 November 2016 | Termination of appointment of Kathryn Ann Gurdon as a secretary on 1 November 2016 (1 page) |
2 November 2016 | Appointment of Mr Karl Gordon Spielmann as a secretary on 1 November 2016 (2 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
24 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
14 January 2016 | Termination of appointment of Stuart Vaughan Hood as a director on 31 December 2015 (1 page) |
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
6 October 2015 | Registered office address changed from Aldgate House, 33 Aldgate High Street London EC3N 1DL to Broadgate Quarter Snowden Street London EC2A 2DQ on 6 October 2015 (1 page) |
6 October 2015 | Registered office address changed from Aldgate House, 33 Aldgate High Street London EC3N 1DL to Broadgate Quarter Snowden Street London EC2A 2DQ on 6 October 2015 (1 page) |
1 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
30 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
25 February 2014 | Appointment of Ms Paula Sausville Arthus as a secretary (2 pages) |
25 February 2014 | Termination of appointment of Paula Arthus as a secretary (1 page) |
25 February 2014 | Termination of appointment of Marianne Brown as a director (1 page) |
25 February 2014 | Appointment of Ms Paula Sausville Arthus as a director (2 pages) |
13 December 2013 | Auditor's resignation (1 page) |
26 November 2013 | Auditor's resignation (1 page) |
18 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
9 August 2013 | Termination of appointment of Steven Matthews as a director (1 page) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Appointment of Mr Steven Matthews as a director (2 pages) |
18 March 2013 | Termination of appointment of Mark James as a director (1 page) |
2 July 2012 | Full accounts made up to 31 December 2011 (15 pages) |
13 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Mark Andrew James on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Mark Andrew James on 1 March 2011 (2 pages) |
1 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
12 July 2010 | Termination of appointment of David Bray as a secretary (2 pages) |
12 July 2010 | Appointment of Kathryn Ann Gurdon as a secretary (3 pages) |
12 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (15 pages) |
2 February 2010 | Director's details changed for Mark Andrew James on 20 January 2010 (3 pages) |
2 February 2010 | Director's details changed for Marianne Catherine Brown on 20 January 2010 (3 pages) |
2 February 2010 | Director's details changed for Stuart Vaughan Hood on 20 January 2010 (3 pages) |
1 February 2010 | Secretary's details changed for David William Bray on 20 January 2010 (3 pages) |
26 September 2009 | Full accounts made up to 31 December 2008 (15 pages) |
3 April 2009 | Return made up to 02/02/09; full list of members (6 pages) |
21 October 2008 | Registered office changed on 21/10/2008 from springfield house old manor close askett buckinghamshire HP27 9NA (1 page) |
21 October 2008 | Resolutions
|
2 October 2008 | Auditor's resignation (1 page) |
8 September 2008 | Secretary appointed david william bray (2 pages) |
8 September 2008 | Appointment terminated director glen bamforth (1 page) |
8 September 2008 | Appointment terminated director daniel simpson (1 page) |
8 September 2008 | Director appointed marianne catherine brown (2 pages) |
8 September 2008 | Director appointed stuart vaughan hood (2 pages) |
8 September 2008 | Appointment terminated secretary 2020 secretarial LIMITED (1 page) |
8 September 2008 | Appointment terminated director trevor cross (1 page) |
5 September 2008 | S-div (1 page) |
5 September 2008 | Resolutions
|
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 January 2008 | Return made up to 05/01/08; full list of members (2 pages) |
23 October 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
13 February 2007 | Return made up to 05/01/07; full list of members (8 pages) |
31 October 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
12 October 2006 | New secretary appointed (2 pages) |
8 August 2006 | Location of register of members (non legible) (1 page) |
8 August 2006 | Secretary resigned (1 page) |
23 January 2006 | Return made up to 05/01/06; full list of members (8 pages) |
22 November 2005 | New director appointed (2 pages) |
22 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 January 2005 | Return made up to 05/01/05; full list of members (7 pages) |
11 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
19 January 2004 | Return made up to 05/01/04; full list of members (7 pages) |
30 October 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 January 2003 | Return made up to 05/01/03; full list of members (7 pages) |
27 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
7 June 2002 | Registered office changed on 07/06/02 from: corham 2 ridgeway meads chinnor road bledlow buckinghamshire HP27 9QF (1 page) |
22 May 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
22 May 2002 | Director's particulars changed (1 page) |
1 February 2002 | Return made up to 05/01/02; full list of members (7 pages) |
9 January 2002 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
28 January 2001 | New director appointed (2 pages) |
22 January 2001 | Director resigned (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page) |
22 January 2001 | New director appointed (2 pages) |
22 January 2001 | Secretary resigned (1 page) |
22 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | Incorporation (14 pages) |