London
W1F 7JL
Secretary Name | Mrs Louise Bernadette Bale |
---|---|
Status | Closed |
Appointed | 14 April 2015(14 years after company formation) |
Appointment Duration | 1 year, 11 months (closed 28 March 2017) |
Role | Company Director |
Correspondence Address | 44 -45 Great Marlborough Street London W1F 7JL |
Director Name | Andrew Salmon |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2008) |
Role | Managing Director |
Correspondence Address | 8a Maunsel Street London SW1P 2QL |
Director Name | Vipul Amin |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 March 2008) |
Role | Accountant |
Correspondence Address | Bentley Violet Way Loudwater Richmansworth WD3 4JP |
Secretary Name | Andrew Salmon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 2003) |
Role | Managing Director |
Correspondence Address | 8a Maunsel Street London SW1P 2QL |
Secretary Name | Mr James Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 August 2005) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 317 Windmill Avenue Kettering Northamptonshire NN15 6PR |
Secretary Name | Vipul Amin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2005(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 2007) |
Role | Accountant |
Correspondence Address | Bentley Violet Way Loudwater Richmansworth WD3 4JP |
Director Name | Sameer Deen |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 March 2006(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 2009) |
Role | Company Director |
Correspondence Address | 440 East 23rd St Apartment 10e New York 10010 United States |
Director Name | Tim Albert Peterman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 600 Stanton Avenue Terrace Park Ohio 45174 United States |
Director Name | Joseph Gerard Necastro |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2006(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1815 Keys Crescent Lane Cincinati Ohio 45206 United States |
Director Name | Kenneth Wayne Lowe |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2006(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2940 Grandin Road Cincinati Ohio 45208 United States |
Director Name | Richard Albert Boehne |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2006(4 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 31 March 2008) |
Role | Company Director |
Correspondence Address | 70 Miami Parkway Fort Thomas Kentucky 41075 United States |
Director Name | Anatolio Benedicto Cruz |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 May 2006(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 December 2009) |
Role | General Counsel |
Country of Residence | U S |
Correspondence Address | 3400 Ivy Hills Boulevard Cincinnati Ohio 45244 United States |
Secretary Name | Marcus Andrew Hugh Rudkin |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 23 October 2007(6 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 01 July 2008) |
Role | Lawyer |
Correspondence Address | 8 St Marys Grove Richmond Surrey TW9 1UY |
Director Name | Mr Alan Tattersall |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2008(6 years, 12 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2009) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2 Albany Mews Parabola Road Cheltenham Gloucestershire GL50 3AP Wales |
Secretary Name | Mrs Laura Natalie Arthurton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 December 2009) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Isis Court Grove Park Road London W4 3SA |
Director Name | Mr Neil David Hutchinson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 Tottenham Court Road London W1T 4TQ |
Secretary Name | Robert John Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2014) |
Role | Company Director |
Correspondence Address | 85 Tottenham Court Road London W1T 4TQ |
Secretary Name | Anthony John Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(13 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 14 April 2015) |
Role | Company Director |
Correspondence Address | 44 -45 Great Marlborough Street London W1F 7JL |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 April 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | uswitch.com |
---|---|
Telephone | 01233 314810 |
Telephone region | Ashford (Kent) |
Registered Address | 44 -45 Great Marlborough Street London W1F 7JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Forward Internet Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 December 2016 | Application to strike the company off the register (3 pages) |
30 December 2016 | Application to strike the company off the register (3 pages) |
9 November 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
9 November 2016 | Total exemption full accounts made up to 31 December 2015 (7 pages) |
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
14 April 2015 | Appointment of Mrs Louise Bernadette Bale as a secretary on 14 April 2015 (2 pages) |
14 April 2015 | Appointment of Mrs Louise Bernadette Bale as a secretary on 14 April 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Robert John Murphy on 9 February 2015 (2 pages) |
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Termination of appointment of Anthony John Price as a secretary on 14 April 2015 (1 page) |
14 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Termination of appointment of Anthony John Price as a secretary on 14 April 2015 (1 page) |
14 April 2015 | Director's details changed for Mr Robert John Murphy on 9 February 2015 (2 pages) |
14 April 2015 | Director's details changed for Mr Robert John Murphy on 9 February 2015 (2 pages) |
3 February 2015 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 -45 Great Marlborough Street London W1F 7JL on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 -45 Great Marlborough Street London W1F 7JL on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Centro 3 19 Mandela Street London NW1 0DU to 44 -45 Great Marlborough Street London W1F 7JL on 3 February 2015 (1 page) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
23 September 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
29 August 2014 | Termination of appointment of Robert John Murphy as a secretary on 1 July 2014 (2 pages) |
29 August 2014 | Termination of appointment of Robert John Murphy as a secretary on 1 July 2014 (2 pages) |
29 August 2014 | Termination of appointment of Robert John Murphy as a secretary on 1 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of Neil David Hutchinson as a director on 1 July 2014 (2 pages) |
28 August 2014 | Termination of appointment of Neil David Hutchinson as a director on 1 July 2014 (2 pages) |
28 August 2014 | Appointment of Anthony John Price as a secretary on 1 July 2014 (3 pages) |
28 August 2014 | Appointment of Anthony John Price as a secretary on 1 July 2014 (3 pages) |
28 August 2014 | Termination of appointment of Neil David Hutchinson as a director on 1 July 2014 (2 pages) |
28 August 2014 | Appointment of Anthony John Price as a secretary on 1 July 2014 (3 pages) |
7 May 2014 | Annual return made up to 6 April 2014 Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 April 2014 Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 6 April 2014 Statement of capital on 2014-05-07
|
25 February 2014 | Director's details changed for Mr Neil David Hutchinson on 21 February 2014 (3 pages) |
25 February 2014 | Director's details changed for Mr Neil David Hutchinson on 21 February 2014 (3 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
24 September 2013 | Accounts for a dormant company made up to 31 December 2012 (5 pages) |
12 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (16 pages) |
12 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (16 pages) |
12 June 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (16 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (16 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (16 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (16 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 October 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
25 May 2011 | Annual return made up to 6 April 2011 (14 pages) |
25 May 2011 | Annual return made up to 6 April 2011 (14 pages) |
25 May 2011 | Annual return made up to 6 April 2011 (14 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
19 August 2010 | Registered office address changed from 85 Tottenham Court Road London W1T 4TQ on 19 August 2010 (2 pages) |
19 August 2010 | Registered office address changed from 85 Tottenham Court Road London W1T 4TQ on 19 August 2010 (2 pages) |
26 July 2010 | Annual return made up to 6 April 2010 (12 pages) |
26 July 2010 | Annual return made up to 6 April 2010 (12 pages) |
26 July 2010 | Annual return made up to 6 April 2010 (12 pages) |
11 May 2010 | Appointment of Robert John Murphy as a secretary (3 pages) |
11 May 2010 | Appointment of Robert John Murphy as a secretary (3 pages) |
6 May 2010 | Appointment of Neil Hutchinson as a director (3 pages) |
6 May 2010 | Appointment of Neil Hutchinson as a director (3 pages) |
28 January 2010 | Termination of appointment of Kenneth Lowe as a director (2 pages) |
28 January 2010 | Termination of appointment of Sameer Deen as a director (2 pages) |
28 January 2010 | Termination of appointment of Sameer Deen as a director (2 pages) |
28 January 2010 | Termination of appointment of Laura Arthurton as a secretary (2 pages) |
28 January 2010 | Termination of appointment of Laura Arthurton as a secretary (2 pages) |
28 January 2010 | Termination of appointment of Joseph Necastro as a director (2 pages) |
28 January 2010 | Appointment of Robert John Murphy as a director (3 pages) |
28 January 2010 | Appointment of Robert John Murphy as a director (3 pages) |
28 January 2010 | Termination of appointment of Joseph Necastro as a director (2 pages) |
28 January 2010 | Termination of appointment of Anatolio Cruz as a director (2 pages) |
28 January 2010 | Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR on 28 January 2010 (2 pages) |
28 January 2010 | Termination of appointment of Alan Tattersall as a director (2 pages) |
28 January 2010 | Termination of appointment of Kenneth Lowe as a director (2 pages) |
28 January 2010 | Registered office address changed from 111 Buckingham Palace Road London SW1W 0SR on 28 January 2010 (2 pages) |
28 January 2010 | Termination of appointment of Alan Tattersall as a director (2 pages) |
28 January 2010 | Termination of appointment of Anatolio Cruz as a director (2 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
29 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 April 2009 | Return made up to 06/04/09; full list of members (7 pages) |
17 April 2009 | Return made up to 06/04/09; full list of members (7 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 November 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
4 July 2008 | Appointment terminated secretary marcus rudkin (1 page) |
4 July 2008 | Secretary appointed laura natalie arthurton (2 pages) |
4 July 2008 | Appointment terminated secretary marcus rudkin (1 page) |
4 July 2008 | Secretary appointed laura natalie arthurton (2 pages) |
30 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
16 April 2008 | Director appointed alan tattersall (2 pages) |
16 April 2008 | Director appointed alan tattersall (2 pages) |
15 April 2008 | Appointment terminated director tim peterman (1 page) |
15 April 2008 | Appointment terminated director tim peterman (1 page) |
15 April 2008 | Appointment terminated director vipul amin (1 page) |
15 April 2008 | Appointment terminated director richard boehne (1 page) |
15 April 2008 | Appointment terminated director richard boehne (1 page) |
15 April 2008 | Appointment terminated director vipul amin (1 page) |
15 April 2008 | Appointment terminated director andrew salmon (1 page) |
15 April 2008 | Appointment terminated director andrew salmon (1 page) |
4 November 2007 | Secretary resigned (1 page) |
4 November 2007 | Secretary resigned (1 page) |
4 November 2007 | New secretary appointed (2 pages) |
4 November 2007 | New secretary appointed (2 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
25 October 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
25 June 2007 | Return made up to 06/04/07; no change of members (10 pages) |
25 June 2007 | Return made up to 06/04/07; no change of members (10 pages) |
25 June 2007 | Registered office changed on 25/06/07 from: 10TH floor portland house stag place london SW1E 5BH (1 page) |
25 June 2007 | Registered office changed on 25/06/07 from: 10TH floor portland house stag place london SW1E 5BH (1 page) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 October 2006 | Return made up to 06/04/06; full list of members (7 pages) |
23 October 2006 | Return made up to 06/04/06; full list of members (7 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
1 June 2006 | New director appointed (2 pages) |
29 March 2006 | Resolutions
|
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | New director appointed (1 page) |
29 March 2006 | Resolutions
|
29 March 2006 | New director appointed (1 page) |
4 January 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
9 September 2005 | New secretary appointed (2 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New secretary appointed (2 pages) |
8 July 2005 | Return made up to 06/04/05; full list of members (7 pages) |
8 July 2005 | Return made up to 06/04/05; full list of members (7 pages) |
29 June 2005 | Return made up to 06/04/03; full list of members; amend (7 pages) |
29 June 2005 | Return made up to 06/04/03; full list of members; amend (7 pages) |
20 December 2004 | Registered office changed on 20/12/04 (7 pages) |
20 December 2004 | Registered office changed on 20/12/04 (7 pages) |
29 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
29 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
17 May 2004 | Return made up to 06/04/03; full list of members (7 pages) |
17 May 2004 | Return made up to 06/04/03; full list of members (7 pages) |
27 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
27 April 2004 | Return made up to 06/04/04; full list of members (7 pages) |
29 October 2003 | Registered office changed on 29/10/03 from: victoria station house 191 victoria street london SW1E 5NE (1 page) |
29 October 2003 | Registered office changed on 29/10/03 from: victoria station house 191 victoria street london SW1E 5NE (1 page) |
1 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | New secretary appointed (2 pages) |
1 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
27 March 2003 | Return made up to 06/04/02; full list of members (6 pages) |
27 March 2003 | Return made up to 06/04/02; full list of members (6 pages) |
21 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2003 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2003 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
17 January 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
17 January 2003 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
17 January 2003 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: talbot house, 204/226 imperial drive, harrow middlesex HA2 7DW (1 page) |
15 January 2003 | Registered office changed on 15/01/03 from: talbot house, 204/226 imperial drive, harrow middlesex HA2 7DW (1 page) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
15 October 2002 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2001 | Company name changed rangemid LTD\certificate issued on 31/07/01 (2 pages) |
31 July 2001 | Company name changed rangemid LTD\certificate issued on 31/07/01 (2 pages) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
25 July 2001 | New secretary appointed;new director appointed (2 pages) |
25 July 2001 | New director appointed (2 pages) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
15 June 2001 | Director resigned (1 page) |
15 June 2001 | Secretary resigned (1 page) |
15 June 2001 | Registered office changed on 15/06/01 from: 39A leicester road salford lancashire M7 4AS (1 page) |
6 April 2001 | Incorporation (13 pages) |
6 April 2001 | Incorporation (13 pages) |