55- 71 City Road
London
EC1Y 1HQ
Director Name | Mr Mark John Roomans |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 12 June 2013(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (closed 24 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Secretary Name | Eversecretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 August 2012(10 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 24 October 2017) |
Correspondence Address | Eversheds House 70 Great Bridgewater Street Manchester M1 5ES |
Director Name | Mr Julian David Pollard |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Bakehosue 7 High Street Byfield Northamptonshire NN11 6XQ |
Secretary Name | Mr Christopher Paul Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Stirling Road Chichester West Sussex PO19 7DS |
Director Name | George Tsirivakos |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Greek |
Status | Resigned |
Appointed | 04 March 2003(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 12 March 2004) |
Role | Businessman |
Correspondence Address | Lohrbergstr 14 63477 Maintal Germany |
Secretary Name | Mr Christopher John Andrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 15 May 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 42 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA |
Director Name | Gordon Charles Bloor |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 17 December 2008) |
Role | CEO |
Correspondence Address | White Lodge Magna Carta Lane Wraysbury TW19 5AF |
Secretary Name | Siva Sithamparam Ranjan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2008(6 years after company formation) |
Appointment Duration | 7 months (resigned 17 December 2008) |
Role | Accountant |
Correspondence Address | 28 Tybenham Road Merton Park London SW19 3LA |
Director Name | Catherine Odelbo |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 December 2008(6 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 February 2011) |
Role | President Equity Research Group |
Correspondence Address | 350 W. Belden Avenue Chicago Illinois 60614 United States |
Director Name | Elizabeth Kirscher |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2011(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2012) |
Role | Business Manager |
Country of Residence | United States |
Correspondence Address | 1441 Forest Wilmette Illonois 60091 |
Director Name | Geoffrey Michael Balzano |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Us National |
Status | Resigned |
Appointed | 01 September 2011(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 26 January 2016) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
Director Name | Connor Sloman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2016(13 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 194 Leigham Court Road London SW16 2RB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Goodwille Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2008(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 May 2012) |
Correspondence Address | St James House 13 Kensington Square London W8 5HD |
Website | morningstar.co.uk |
---|
Registered Address | 1 Oliver's Yard 55-71 City Road London EC1Y 1HQ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Morningstar Real-time Data LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,725,585 |
Current Liabilities | £2,098,866 |
Latest Accounts | 31 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
8 July 2017 | Voluntary strike-off action has been suspended (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
11 June 2017 | Application to strike the company off the register (4 pages) |
11 June 2017 | Application to strike the company off the register (4 pages) |
3 March 2017 | Termination of appointment of Connor Sloman as a director on 22 February 2017 (1 page) |
3 March 2017 | Termination of appointment of Connor Sloman as a director on 22 February 2017 (1 page) |
8 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
5 February 2016 | Termination of appointment of Geoffrey Michael Balzano as a director on 26 January 2016 (1 page) |
5 February 2016 | Appointment of Connor Sloman as a director on 26 January 2016 (2 pages) |
5 February 2016 | Termination of appointment of Geoffrey Michael Balzano as a director on 26 January 2016 (1 page) |
5 February 2016 | Appointment of Connor Sloman as a director on 26 January 2016 (2 pages) |
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
12 November 2015 | Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages) |
12 November 2015 | Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages) |
10 November 2015 | Director's details changed for Geoffrey Michael Balzano on 17 August 2015 (2 pages) |
10 November 2015 | Director's details changed for Geoffrey Michael Balzano on 17 August 2015 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
9 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 July 2014 | Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages) |
28 July 2014 | Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages) |
20 November 2013 | Auditor's resignation (1 page) |
20 November 2013 | Auditor's resignation (1 page) |
7 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
9 October 2013 | Full accounts made up to 31 December 2012 (151 pages) |
9 October 2013 | Full accounts made up to 31 December 2012 (151 pages) |
18 June 2013 | Appointment of Mr Mark John Roomans as a director (2 pages) |
18 June 2013 | Appointment of Mr Mark John Roomans as a director (2 pages) |
2 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2012 (16 pages) |
2 May 2013 | Second filing of AR01 previously delivered to Companies House made up to 30 October 2012 (16 pages) |
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders
|
6 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders
|
5 November 2012 | Director's details changed for Kunal Kapoor on 1 June 2012 (2 pages) |
5 November 2012 | Director's details changed for Kunal Kapoor on 1 June 2012 (2 pages) |
5 November 2012 | Director's details changed for Kunal Kapoor on 1 June 2012 (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
30 August 2012 | Register(s) moved to registered inspection location (1 page) |
30 August 2012 | Register(s) moved to registered inspection location (1 page) |
30 August 2012 | Register inspection address has been changed (1 page) |
30 August 2012 | Register inspection address has been changed (1 page) |
7 August 2012 | Appointment of Eversecretary Limited as a secretary (2 pages) |
7 August 2012 | Appointment of Eversecretary Limited as a secretary (2 pages) |
1 June 2012 | Termination of appointment of Elizabeth Kirscher as a director (1 page) |
1 June 2012 | Appointment of Kunal Kapoor as a director (2 pages) |
1 June 2012 | Termination of appointment of Elizabeth Kirscher as a director (1 page) |
1 June 2012 | Appointment of Kunal Kapoor as a director (2 pages) |
8 May 2012 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page) |
8 May 2012 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
8 May 2012 | Termination of appointment of Goodwille Limited as a secretary (1 page) |
16 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
16 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
7 September 2011 | Appointment of Geoffrey Michael Balzano as a director (2 pages) |
7 September 2011 | Appointment of Geoffrey Michael Balzano as a director (2 pages) |
18 August 2011 | Auditor's resignation (1 page) |
18 August 2011 | Auditor's resignation (1 page) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 14 May 2011 with a full list of shareholders (4 pages) |
4 February 2011 | Appointment of Elizabeth Kirscher as a director (2 pages) |
4 February 2011 | Appointment of Elizabeth Kirscher as a director (2 pages) |
1 February 2011 | Termination of appointment of Catherine Odelbo as a director (1 page) |
1 February 2011 | Termination of appointment of Catherine Odelbo as a director (1 page) |
9 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 14 May 2010 with a full list of shareholders (4 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (12 pages) |
5 November 2009 | Accounts for a small company made up to 31 December 2008 (12 pages) |
13 July 2009 | Company name changed tenfore holdings LIMITED\certificate issued on 14/07/09 (2 pages) |
13 July 2009 | Company name changed tenfore holdings LIMITED\certificate issued on 14/07/09 (2 pages) |
29 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
29 June 2009 | Return made up to 14/05/09; full list of members (4 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 2ND floor aldermans house aldermans walk liverpool street london EC2M 3UJ (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 2ND floor aldermans house aldermans walk liverpool street london EC2M 3UJ (1 page) |
11 February 2009 | Secretary appointed goodwille LIMITED (2 pages) |
11 February 2009 | Secretary appointed goodwille LIMITED (2 pages) |
30 December 2008 | Appointment terminated director gordon bloor (1 page) |
30 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
30 December 2008 | Appointment terminated secretary siva ranjan (1 page) |
30 December 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
30 December 2008 | Appointment terminated director julian pollard (1 page) |
30 December 2008 | Appointment terminated secretary siva ranjan (1 page) |
30 December 2008 | Director appointed catherine odelbo (2 pages) |
30 December 2008 | Appointment terminated director julian pollard (1 page) |
30 December 2008 | Appointment terminated director gordon bloor (1 page) |
30 December 2008 | Director appointed catherine odelbo (2 pages) |
8 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
8 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 230 centennial park elstree hill south elstree borehamwood hertfordshire WD6 3SN (1 page) |
4 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
4 June 2008 | Registered office changed on 04/06/2008 from 230 centennial park elstree hill south elstree borehamwood hertfordshire WD6 3SN (1 page) |
4 June 2008 | Return made up to 14/05/08; full list of members (3 pages) |
20 May 2008 | Appointment terminated secretary christopher andrew (1 page) |
20 May 2008 | Appointment terminated secretary christopher andrew (1 page) |
20 May 2008 | Secretary appointed siva sithamparam ranjan (1 page) |
20 May 2008 | Secretary appointed siva sithamparam ranjan (1 page) |
28 October 2007 | Resolutions
|
28 October 2007 | Resolutions
|
30 August 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
30 August 2007 | Group of companies' accounts made up to 31 March 2007 (22 pages) |
23 August 2007 | Director's particulars changed (1 page) |
23 August 2007 | Director's particulars changed (1 page) |
8 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
8 June 2007 | Return made up to 14/05/07; full list of members (2 pages) |
15 March 2007 | Registered office changed on 15/03/07 from: bank chambers hill road watlington oxfordshire OX49 5AB (1 page) |
15 March 2007 | Registered office changed on 15/03/07 from: bank chambers hill road watlington oxfordshire OX49 5AB (1 page) |
1 August 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
1 August 2006 | Group of companies' accounts made up to 31 March 2006 (21 pages) |
12 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
12 June 2006 | Return made up to 14/05/06; full list of members (7 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
3 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 14/05/05; full list of members (7 pages) |
31 May 2005 | Auditor's resignation (1 page) |
31 May 2005 | Auditor's resignation (1 page) |
2 March 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
2 March 2005 | Group of companies' accounts made up to 31 March 2004 (20 pages) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
19 January 2005 | Delivery ext'd 3 mth 31/03/04 (1 page) |
2 September 2004 | Group of companies' accounts made up to 31 May 2003 (20 pages) |
2 September 2004 | Group of companies' accounts made up to 31 May 2003 (20 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 14/05/04; full list of members (7 pages) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
16 March 2004 | Resolutions
|
16 March 2004 | Resolutions
|
28 February 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
28 February 2004 | Delivery ext'd 3 mth 31/05/03 (1 page) |
11 November 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
11 November 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
9 October 2003 | New director appointed (2 pages) |
9 October 2003 | New director appointed (2 pages) |
22 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
22 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
25 April 2003 | New secretary appointed (2 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 35 osborne road southsea hampshire PO5 3LR (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 35 osborne road southsea hampshire PO5 3LR (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | Secretary resigned (1 page) |
25 April 2003 | New secretary appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New director appointed (2 pages) |
14 May 2002 | Secretary resigned (1 page) |
14 May 2002 | Incorporation (17 pages) |
14 May 2002 | Incorporation (17 pages) |
14 May 2002 | Secretary resigned (1 page) |