Company NameMorningstar Real-Time Data Holdings Limited
Company StatusDissolved
Company Number04438366
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 12 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)
Previous NameTenfore Holdings Limited

Business Activity

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

Directors

Director NameKunal Kapoor
Date of BirthMay 1975 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2012(10 years after company formation)
Appointment Duration5 years, 4 months (closed 24 October 2017)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 Oliver’S Yard
55- 71 City Road
London
EC1Y 1HQ
Director NameMr Mark John Roomans
Date of BirthDecember 1964 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed12 June 2013(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months (closed 24 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed06 August 2012(10 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 24 October 2017)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameMr Julian David Pollard
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakehosue
7 High Street
Byfield
Northamptonshire
NN11 6XQ
Secretary NameMr Christopher Paul Baker
NationalityBritish
StatusResigned
Appointed14 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Stirling Road
Chichester
West Sussex
PO19 7DS
Director NameGeorge Tsirivakos
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityGreek
StatusResigned
Appointed04 March 2003(9 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 12 March 2004)
RoleBusinessman
Correspondence AddressLohrbergstr 14
63477
Maintal
Germany
Secretary NameMr Christopher John Andrew
NationalityBritish
StatusResigned
Appointed01 April 2003(10 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 15 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Green Street
Hazlemere
High Wycombe
Buckinghamshire
HP15 7RA
Director NameGordon Charles Bloor
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(1 year, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 17 December 2008)
RoleCEO
Correspondence AddressWhite Lodge
Magna Carta Lane
Wraysbury
TW19 5AF
Secretary NameSiva Sithamparam Ranjan
NationalityBritish
StatusResigned
Appointed15 May 2008(6 years after company formation)
Appointment Duration7 months (resigned 17 December 2008)
RoleAccountant
Correspondence Address28 Tybenham Road
Merton Park
London
SW19 3LA
Director NameCatherine Odelbo
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed17 December 2008(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2011)
RolePresident Equity Research Group
Correspondence Address350 W. Belden Avenue
Chicago
Illinois 60614
United States
Director NameElizabeth Kirscher
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2011(8 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 2012)
RoleBusiness Manager
Country of ResidenceUnited States
Correspondence Address1441 Forest
Wilmette
Illonois
60091
Director NameGeoffrey Michael Balzano
Date of BirthDecember 1972 (Born 51 years ago)
NationalityUs National
StatusResigned
Appointed01 September 2011(9 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 January 2016)
RoleCEO
Country of ResidenceUnited States
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Director NameConnor Sloman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2016(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 22 February 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address194 Leigham Court Road
London
SW16 2RB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed17 December 2008(6 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 06 May 2012)
Correspondence AddressSt James House 13 Kensington Square
London
W8 5HD

Contact

Websitemorningstar.co.uk

Location

Registered Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Morningstar Real-time Data LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,725,585
Current Liabilities£2,098,866

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
8 July 2017Voluntary strike-off action has been suspended (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
20 June 2017First Gazette notice for voluntary strike-off (1 page)
11 June 2017Application to strike the company off the register (4 pages)
11 June 2017Application to strike the company off the register (4 pages)
3 March 2017Termination of appointment of Connor Sloman as a director on 22 February 2017 (1 page)
3 March 2017Termination of appointment of Connor Sloman as a director on 22 February 2017 (1 page)
8 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Full accounts made up to 31 December 2015 (18 pages)
5 February 2016Termination of appointment of Geoffrey Michael Balzano as a director on 26 January 2016 (1 page)
5 February 2016Appointment of Connor Sloman as a director on 26 January 2016 (2 pages)
5 February 2016Termination of appointment of Geoffrey Michael Balzano as a director on 26 January 2016 (1 page)
5 February 2016Appointment of Connor Sloman as a director on 26 January 2016 (2 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(6 pages)
18 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(6 pages)
12 November 2015Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages)
12 November 2015Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages)
12 November 2015Director's details changed for Mr Mark John Roomans on 1 February 2015 (2 pages)
10 November 2015Director's details changed for Geoffrey Michael Balzano on 17 August 2015 (2 pages)
10 November 2015Director's details changed for Geoffrey Michael Balzano on 17 August 2015 (2 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(6 pages)
6 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(6 pages)
9 October 2014Full accounts made up to 31 December 2013 (15 pages)
9 October 2014Full accounts made up to 31 December 2013 (15 pages)
28 July 2014Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages)
28 July 2014Director's details changed for Geoffrey Michael Balzano on 28 July 2014 (2 pages)
20 November 2013Auditor's resignation (1 page)
20 November 2013Auditor's resignation (1 page)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(7 pages)
7 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(7 pages)
9 October 2013Full accounts made up to 31 December 2012 (151 pages)
9 October 2013Full accounts made up to 31 December 2012 (151 pages)
18 June 2013Appointment of Mr Mark John Roomans as a director (2 pages)
18 June 2013Appointment of Mr Mark John Roomans as a director (2 pages)
2 May 2013Second filing of AR01 previously delivered to Companies House made up to 30 October 2012 (16 pages)
2 May 2013Second filing of AR01 previously delivered to Companies House made up to 30 October 2012 (16 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/05/2013
(7 pages)
6 November 2012Annual return made up to 30 October 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/05/2013
(7 pages)
5 November 2012Director's details changed for Kunal Kapoor on 1 June 2012 (2 pages)
5 November 2012Director's details changed for Kunal Kapoor on 1 June 2012 (2 pages)
5 November 2012Director's details changed for Kunal Kapoor on 1 June 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
3 October 2012Full accounts made up to 31 December 2011 (13 pages)
30 August 2012Register(s) moved to registered inspection location (1 page)
30 August 2012Register(s) moved to registered inspection location (1 page)
30 August 2012Register inspection address has been changed (1 page)
30 August 2012Register inspection address has been changed (1 page)
7 August 2012Appointment of Eversecretary Limited as a secretary (2 pages)
7 August 2012Appointment of Eversecretary Limited as a secretary (2 pages)
1 June 2012Termination of appointment of Elizabeth Kirscher as a director (1 page)
1 June 2012Appointment of Kunal Kapoor as a director (2 pages)
1 June 2012Termination of appointment of Elizabeth Kirscher as a director (1 page)
1 June 2012Appointment of Kunal Kapoor as a director (2 pages)
8 May 2012Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page)
8 May 2012Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page)
8 May 2012Registered office address changed from St. James House 13 Kensington Square London W8 5HD on 8 May 2012 (1 page)
8 May 2012Termination of appointment of Goodwille Limited as a secretary (1 page)
8 May 2012Termination of appointment of Goodwille Limited as a secretary (1 page)
16 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
7 September 2011Full accounts made up to 31 December 2010 (12 pages)
7 September 2011Appointment of Geoffrey Michael Balzano as a director (2 pages)
7 September 2011Appointment of Geoffrey Michael Balzano as a director (2 pages)
18 August 2011Auditor's resignation (1 page)
18 August 2011Auditor's resignation (1 page)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
4 February 2011Appointment of Elizabeth Kirscher as a director (2 pages)
4 February 2011Appointment of Elizabeth Kirscher as a director (2 pages)
1 February 2011Termination of appointment of Catherine Odelbo as a director (1 page)
1 February 2011Termination of appointment of Catherine Odelbo as a director (1 page)
9 August 2010Full accounts made up to 31 December 2009 (12 pages)
9 August 2010Full accounts made up to 31 December 2009 (12 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (12 pages)
5 November 2009Accounts for a small company made up to 31 December 2008 (12 pages)
13 July 2009Company name changed tenfore holdings LIMITED\certificate issued on 14/07/09 (2 pages)
13 July 2009Company name changed tenfore holdings LIMITED\certificate issued on 14/07/09 (2 pages)
29 June 2009Return made up to 14/05/09; full list of members (4 pages)
29 June 2009Return made up to 14/05/09; full list of members (4 pages)
23 February 2009Registered office changed on 23/02/2009 from 2ND floor aldermans house aldermans walk liverpool street london EC2M 3UJ (1 page)
23 February 2009Registered office changed on 23/02/2009 from 2ND floor aldermans house aldermans walk liverpool street london EC2M 3UJ (1 page)
11 February 2009Secretary appointed goodwille LIMITED (2 pages)
11 February 2009Secretary appointed goodwille LIMITED (2 pages)
30 December 2008Appointment terminated director gordon bloor (1 page)
30 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 December 2008Appointment terminated secretary siva ranjan (1 page)
30 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
30 December 2008Appointment terminated director julian pollard (1 page)
30 December 2008Appointment terminated secretary siva ranjan (1 page)
30 December 2008Director appointed catherine odelbo (2 pages)
30 December 2008Appointment terminated director julian pollard (1 page)
30 December 2008Appointment terminated director gordon bloor (1 page)
30 December 2008Director appointed catherine odelbo (2 pages)
8 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
8 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
4 June 2008Registered office changed on 04/06/2008 from 230 centennial park elstree hill south elstree borehamwood hertfordshire WD6 3SN (1 page)
4 June 2008Return made up to 14/05/08; full list of members (3 pages)
4 June 2008Registered office changed on 04/06/2008 from 230 centennial park elstree hill south elstree borehamwood hertfordshire WD6 3SN (1 page)
4 June 2008Return made up to 14/05/08; full list of members (3 pages)
20 May 2008Appointment terminated secretary christopher andrew (1 page)
20 May 2008Appointment terminated secretary christopher andrew (1 page)
20 May 2008Secretary appointed siva sithamparam ranjan (1 page)
20 May 2008Secretary appointed siva sithamparam ranjan (1 page)
28 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 August 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
30 August 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Director's particulars changed (1 page)
8 June 2007Return made up to 14/05/07; full list of members (2 pages)
8 June 2007Return made up to 14/05/07; full list of members (2 pages)
15 March 2007Registered office changed on 15/03/07 from: bank chambers hill road watlington oxfordshire OX49 5AB (1 page)
15 March 2007Registered office changed on 15/03/07 from: bank chambers hill road watlington oxfordshire OX49 5AB (1 page)
1 August 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
1 August 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
12 June 2006Return made up to 14/05/06; full list of members (7 pages)
12 June 2006Return made up to 14/05/06; full list of members (7 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (20 pages)
3 June 2005Return made up to 14/05/05; full list of members (7 pages)
3 June 2005Return made up to 14/05/05; full list of members (7 pages)
31 May 2005Auditor's resignation (1 page)
31 May 2005Auditor's resignation (1 page)
2 March 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
2 March 2005Group of companies' accounts made up to 31 March 2004 (20 pages)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
19 January 2005Delivery ext'd 3 mth 31/03/04 (1 page)
2 September 2004Group of companies' accounts made up to 31 May 2003 (20 pages)
2 September 2004Group of companies' accounts made up to 31 May 2003 (20 pages)
26 May 2004Return made up to 14/05/04; full list of members (7 pages)
26 May 2004Return made up to 14/05/04; full list of members (7 pages)
18 March 2004Director resigned (1 page)
18 March 2004Director resigned (1 page)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2004Delivery ext'd 3 mth 31/05/03 (1 page)
28 February 2004Delivery ext'd 3 mth 31/05/03 (1 page)
11 November 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
11 November 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
22 May 2003Return made up to 14/05/03; full list of members (7 pages)
22 May 2003Return made up to 14/05/03; full list of members (7 pages)
25 April 2003New secretary appointed (2 pages)
25 April 2003Registered office changed on 25/04/03 from: 35 osborne road southsea hampshire PO5 3LR (1 page)
25 April 2003Registered office changed on 25/04/03 from: 35 osborne road southsea hampshire PO5 3LR (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003Secretary resigned (1 page)
25 April 2003New secretary appointed (2 pages)
4 April 2003New director appointed (2 pages)
4 April 2003New director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002Incorporation (17 pages)
14 May 2002Incorporation (17 pages)
14 May 2002Secretary resigned (1 page)