Company Name090502 Limited
Company StatusDissolved
Company Number04434146
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date26 December 2023 (3 months, 3 weeks ago)
Previous NamesHillgate (300) Limited and Columbia Exchange Systems Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Eric Gold
Date of BirthMay 1964 (Born 60 years ago)
NationalityCanadian
StatusClosed
Appointed15 February 2008(5 years, 9 months after company formation)
Appointment Duration15 years, 10 months (closed 26 December 2023)
RoleVice President Finance
Country of ResidenceCanada
Correspondence Address109 Bombay Avenue
Toronto
Ontario
M3H 1CI
Director NameMark Bernard Feldman
Date of BirthJune 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed11 September 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 26 December 2023)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address136 Alta Avenue
Santa Monica
California
Ca 90402
Secretary NameBird & Bird Company Secretaries Limited (Corporation)
StatusClosed
Appointed11 September 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 26 December 2023)
Correspondence Address12 New Fetter Lane
London
EC4A 1JP
Director NameLorne Abony
Date of BirthAugust 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 2002(2 weeks, 1 day after company formation)
Appointment Duration11 months, 1 week (resigned 30 April 2003)
RoleLawyer
Correspondence Address9-11 Grosvenor Gardens
London
SW1W 0BD
Director NameAndrew Rivkin
Date of BirthMay 1969 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed24 May 2002(2 weeks, 1 day after company formation)
Appointment Duration5 years, 4 months (resigned 24 September 2007)
RoleCompany Director
Correspondence Address9-11 Grosvenor Gardens
London
SW1W 0BD
Director NameLorne Abony
Date of BirthAugust 1969 (Born 54 years ago)
NationalityCanadian
StatusResigned
Appointed22 August 2003(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 February 2008)
RoleLawyer
Correspondence Address122 Old Forest Hill Road
Toronto
Ontaria
Msp 2r9
Canada
Director NameStephen Tucker
Date of BirthMarch 1967 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed24 September 2007(5 years, 4 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 February 2008)
RoleCompany Director
Correspondence Address8466 Green Island Circle
Loan Tree
Colorado 80124
United States
Secretary NameLen Andrew Ho
NationalityBritish
StatusResigned
Appointed11 October 2007(5 years, 5 months after company formation)
Appointment Duration6 months (resigned 11 April 2008)
RoleGeneral Counsel
Correspondence Address6 Lilac Circle
Wellesley
Ma 02482
Director NameMr Steven Todd Brunell
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2008(5 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 January 2017)
RoleFinancial Executive
Country of ResidenceUnited States
Correspondence Address5431 Newcastle Lane
Calabasas
California
Ca 91302
Director NameMr David Joseph Goldhill
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2008(5 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 11 September 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address90 Franklin Street
New York
Ny 10013
Secretary NameMr Mark Bernard Feldman
StatusResigned
Appointed12 April 2008(5 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 August 2017)
RoleExecutive Vice President
Correspondence Address136 Alta Avenue
Santa Monica
California
Ca 90402
Director NameMr Peter Thomas Randazzo
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed12 January 2017(14 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 December 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2150 Colorado Ave
Ste 100
Santa Monica
California
90404
Director NameHillgate Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address7th Floor Hillgate House
26 Old Bailey
London
EC4M 7HW
Secretary NameHillgate Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address6th Floor One London Wall
London
EC2Y 5EB
Secretary NamePillsbury Secretarial Limited (Corporation)
StatusResigned
Appointed22 August 2006(4 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 October 2007)
Correspondence AddressTower 42 Level 23
25 Old Broad Street
London
EC2N 1HQ

Contact

Websitefuntechnologies.com

Location

Registered Address12 New Fetter Lane
London
EC4A 1JP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1.3b at $0.001Fun Technologies LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Net Worth-£118,000
Current Liabilities£118,000

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

23 June 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
13 March 2020Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page)
15 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
5 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (16 pages)
2 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
29 March 2018Termination of appointment of Mark Bernard Feldman as a secretary on 1 August 2017 (1 page)
5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (15 pages)
21 September 2017Appointment of Mr Mark Bernard Feldman as a director on 11 September 2017 (2 pages)
21 September 2017Termination of appointment of David Joseph Goldhill as a director on 11 September 2017 (1 page)
21 September 2017Appointment of Mr Mark Bernard Feldman as a director on 11 September 2017 (2 pages)
21 September 2017Appointment of Bird & Bird Company Secretaries Limited as a secretary on 11 September 2017 (2 pages)
21 September 2017Termination of appointment of David Joseph Goldhill as a director on 11 September 2017 (1 page)
21 September 2017Appointment of Bird & Bird Company Secretaries Limited as a secretary on 11 September 2017 (2 pages)
29 June 2017Notification of Fun Technologies Ltd as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
29 June 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
29 June 2017Notification of Fun Technologies Ltd as a person with significant control on 6 April 2016 (2 pages)
12 April 2017Appointment of Mr Peter Thomas Randazzo as a director on 12 January 2017 (2 pages)
12 April 2017Appointment of Mr Peter Thomas Randazzo as a director on 12 January 2017 (2 pages)
11 April 2017Termination of appointment of Steven Todd Brunell as a director on 12 January 2017 (1 page)
11 April 2017Termination of appointment of Steven Todd Brunell as a director on 12 January 2017 (1 page)
26 October 2016Full accounts made up to 31 December 2015 (13 pages)
26 October 2016Full accounts made up to 31 December 2015 (13 pages)
19 September 2016Registered office address changed from Bird & Bird 15 Fetter Lane London EC4A 1JP to 12 New Fetter Lane London EC4A 1JP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Bird & Bird 15 Fetter Lane London EC4A 1JP to 12 New Fetter Lane London EC4A 1JP on 19 September 2016 (1 page)
7 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • USD 1,255,053.525
(7 pages)
7 July 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • USD 1,255,053.525
(7 pages)
26 October 2015Full accounts made up to 31 December 2014 (13 pages)
26 October 2015Full accounts made up to 31 December 2014 (13 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • USD 1,255,053.525
(6 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • USD 1,255,053.525
(6 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
6 October 2014Full accounts made up to 31 December 2013 (13 pages)
5 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • USD 1,255,053.525
(6 pages)
5 August 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • USD 1,255,053.525
(6 pages)
18 September 2013Full accounts made up to 31 December 2012 (13 pages)
18 September 2013Full accounts made up to 31 December 2012 (13 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
1 July 2013Annual return made up to 23 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(6 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
16 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
30 September 2011Full accounts made up to 31 December 2010 (13 pages)
11 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 23 June 2011 with a full list of shareholders (6 pages)
25 November 2010Full accounts made up to 31 December 2009 (14 pages)
25 November 2010Full accounts made up to 31 December 2009 (14 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
11 January 2010Full accounts made up to 31 December 2008 (15 pages)
11 January 2010Full accounts made up to 31 December 2008 (15 pages)
28 July 2009Return made up to 09/05/09; full list of members (4 pages)
28 July 2009Return made up to 09/05/09; full list of members (4 pages)
28 March 2009Full accounts made up to 31 December 2007 (15 pages)
28 March 2009Full accounts made up to 31 December 2007 (15 pages)
6 March 2009Auditor's resignation (2 pages)
6 March 2009Auditor's resignation (2 pages)
30 May 2008Return made up to 09/05/08; full list of members (4 pages)
30 May 2008Return made up to 09/05/08; full list of members (4 pages)
27 May 2008Appointment terminated secretary len ho (1 page)
27 May 2008Secretary appointed mr mark bernard feldman (1 page)
27 May 2008Appointment terminated secretary len ho (1 page)
27 May 2008Secretary appointed mr mark bernard feldman (1 page)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 April 2008Memorandum and Articles of Association (7 pages)
22 April 2008Memorandum and Articles of Association (7 pages)
22 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 March 2008Appointment terminated director stephen tucker (1 page)
12 March 2008Director appointed mr david joseph goldhill (1 page)
12 March 2008Director appointed mr steven todd brunell (1 page)
12 March 2008Director appointed mr david joseph goldhill (1 page)
12 March 2008Director appointed mr peter gold (1 page)
12 March 2008Appointment terminated director stephen tucker (1 page)
12 March 2008Director appointed mr steven todd brunell (1 page)
12 March 2008Director appointed mr peter gold (1 page)
11 March 2008Appointment terminated director lorne abony (1 page)
11 March 2008Appointment terminated director lorne abony (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007New director appointed (2 pages)
18 October 2007Full accounts made up to 31 December 2006 (14 pages)
18 October 2007Full accounts made up to 31 December 2006 (14 pages)
12 October 2007New secretary appointed (1 page)
12 October 2007New secretary appointed (1 page)
12 October 2007Registered office changed on 12/10/07 from: pillsbury winthrop shaw pittman tower 42 level 23 25 old broad street london EC2N 1HQ (1 page)
12 October 2007Registered office changed on 12/10/07 from: pillsbury winthrop shaw pittman tower 42 level 23 25 old broad street london EC2N 1HQ (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Secretary resigned (1 page)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
29 May 2007Return made up to 09/05/07; no change of members (7 pages)
29 May 2007Return made up to 09/05/07; no change of members (7 pages)
5 April 2007Company name changed columbia exchange systems LTD.\certificate issued on 05/04/07 (2 pages)
5 April 2007Company name changed columbia exchange systems LTD.\certificate issued on 05/04/07 (2 pages)
2 April 2007Full accounts made up to 31 December 2005 (14 pages)
2 April 2007Full accounts made up to 31 December 2005 (14 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2006Registered office changed on 03/11/06 from: marble arch 55 bryanston street london W1H 7AJ (1 page)
3 November 2006Return made up to 09/05/06; no change of members (7 pages)
3 November 2006Secretary resigned (1 page)
3 November 2006New secretary appointed (2 pages)
3 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 2006New secretary appointed (2 pages)
3 November 2006Registered office changed on 03/11/06 from: marble arch 55 bryanston street london W1H 7AJ (1 page)
3 November 2006Return made up to 09/05/06; no change of members (7 pages)
25 May 2006Full accounts made up to 31 December 2004 (16 pages)
25 May 2006Full accounts made up to 31 December 2004 (16 pages)
12 December 2005Registered office changed on 12/12/05 from: 12 york gate regents park london NW1 4QS (1 page)
12 December 2005Registered office changed on 12/12/05 from: 12 york gate regents park london NW1 4QS (1 page)
7 September 2005Return made up to 09/05/05; full list of members (7 pages)
7 September 2005Return made up to 09/05/05; full list of members (7 pages)
13 June 2005Full accounts made up to 31 December 2003 (13 pages)
13 June 2005Full accounts made up to 31 December 2003 (13 pages)
10 June 2005Full accounts made up to 31 May 2003 (13 pages)
10 June 2005Full accounts made up to 31 May 2003 (13 pages)
15 July 2004Return made up to 09/05/04; full list of members (6 pages)
15 July 2004Return made up to 09/05/04; full list of members (6 pages)
12 July 2004Registered office changed on 12/07/04 from: 9-11 grosvenor gardens london SW1W 0BD (1 page)
12 July 2004Registered office changed on 12/07/04 from: 9-11 grosvenor gardens london SW1W 0BD (1 page)
10 May 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
10 May 2004Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
20 January 2004Rescinding 882 140,000@us$.00001 (2 pages)
20 January 2004Rescinding 882 140,000@us$.00001 (2 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 December 2003S-div conve 28/11/03 (1 page)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
9 December 2003S-div conve 28/11/03 (1 page)
28 October 2003Ad 21/10/03--------- us$ si [email protected] (2 pages)
28 October 2003Ad 21/10/03--------- us$ si [email protected] (2 pages)
24 October 2003Ad 13/10/03--------- us$ si [email protected] (2 pages)
24 October 2003Ad 13/10/03--------- us$ si [email protected] (2 pages)
20 October 2003New director appointed (2 pages)
20 October 2003New director appointed (2 pages)
16 October 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(12 pages)
16 October 2003Return made up to 09/05/03; full list of members
  • 363(287) ‐ Registered office changed on 16/10/03
(12 pages)
9 October 2003Ad 09/09/02--------- us$ si [email protected] (2 pages)
9 October 2003Ad 09/09/02--------- us$ si [email protected] (2 pages)
9 October 2003Ad 27/08/03--------- us$ si 105000@1 (2 pages)
9 October 2003Ad 25/06/02-26/06/02 us$ si [email protected] (2 pages)
9 October 2003Ad 25/08/02--------- us$ si 150000@1 (2 pages)
9 October 2003Ad 27/08/03--------- us$ si 105000@1 (2 pages)
9 October 2003Ad 25/06/02-26/06/02 us$ si [email protected] (2 pages)
9 October 2003Ad 25/08/02--------- us$ si 150000@1 (2 pages)
16 September 2003Director resigned (1 page)
16 September 2003Director resigned (1 page)
5 September 2002Ad 24/05/02--------- us$ si [email protected] (2 pages)
5 September 2002Ad 24/05/02--------- us$ si [email protected] (2 pages)
5 September 2002Ad 19/08/02--------- us$ si 150000@1 (2 pages)
5 September 2002Ad 27/05/02-25/06/02 us$ si 850000@1 (4 pages)
5 September 2002Ad 19/08/02--------- us$ si 150000@1 (2 pages)
5 September 2002Ad 27/05/02-25/06/02 us$ si 850000@1 (4 pages)
4 September 2002New director appointed (1 page)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (1 page)
4 September 2002New director appointed (1 page)
4 September 2002Director resigned (1 page)
4 September 2002New director appointed (1 page)
29 June 2002Nc inc already adjusted 24/05/02 (1 page)
29 June 2002Nc inc already adjusted 24/05/02 (1 page)
29 June 2002Registered office changed on 29/06/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
29 June 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
29 June 2002Director resigned (1 page)
29 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 June 2002Nc dec already adjusted 24/05/02 (1 page)
29 June 2002Secretary resigned;director resigned (1 page)
29 June 2002Registered office changed on 29/06/02 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW (1 page)
29 June 2002Secretary resigned;director resigned (1 page)
29 June 2002Nc dec already adjusted 24/05/02 (1 page)
29 June 2002Director resigned (1 page)
29 June 2002£ ic 1/0 24/05/02 £ sr 1@1=1 (1 page)
29 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 June 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(2 pages)
29 June 2002£ ic 1/0 24/05/02 £ sr 1@1=1 (1 page)
21 May 2002Company name changed hillgate (300) LIMITED\certificate issued on 21/05/02 (2 pages)
21 May 2002Company name changed hillgate (300) LIMITED\certificate issued on 21/05/02 (2 pages)
9 May 2002Incorporation (20 pages)
9 May 2002Incorporation (20 pages)