Bellevue
Wa
98004
Director Name | Mr Steven Singh |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 July 2011(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (closed 24 January 2017) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Melanie Ann Morgan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 April 2014(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 24 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 June 2014(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (closed 24 January 2017) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Andrew Simon Lee |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 87 Tudor Drive Kingston Upon Thames Surrey KT2 5NP |
Director Name | Ashley Colin Whittaker |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 20 Adelaide Road Ealing London W13 9EB |
Secretary Name | Ashley Colin Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2002(same day as company formation) |
Role | Accountant |
Correspondence Address | 20 Adelaide Road Ealing London W13 9EB |
Director Name | Matthew Paul Lewis |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(10 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 May 2005) |
Role | Tax Consultant |
Correspondence Address | 74 Connaught Road Brookwood Woking Surrey GU24 0HF |
Director Name | Mr David John Vine |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2005(3 years after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lilac Cottage Furnace Lane, Cowden Edenbridge Kent TN8 7JU |
Director Name | Mr Stewart Martin Robertson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 98a Drymen Road Bearsden Glasgow G61 2SY Scotland |
Director Name | Mr Andrew George Rodell |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 July 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Copthorne Luton Bedfordshire LU2 8RL |
Secretary Name | Mr Andrew George Rodell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 December 2006(4 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 02 July 2007) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 7 Copthorne Luton Bedfordshire LU2 8RL |
Secretary Name | Mr John Anthony Thei |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 2007(5 years, 1 month after company formation) |
Appointment Duration | 4 years (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 59 Oakington Avenue Wembley Park Middlesex HA9 8HX |
Director Name | Mr Kyle Sugamele |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2011(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 April 2014) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | C/O Shawn Kennedy Concur Technologies, Inc 601 108th Avenue N.E., Suite 1000 Bellevue Washington 98004 |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 2011(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 June 2014) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Website | concur.com |
---|---|
Telephone | 0800 0474911 |
Telephone region | Freephone |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
99 at £1 | Globalexpense LTD 99.00% Ordinary |
---|---|
1 at £1 | Globalexpense LTD 1.00% Ordinary A |
Latest Accounts | 30 September 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 September |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2016 | Application to strike the company off the register (3 pages) |
31 October 2016 | Application to strike the company off the register (3 pages) |
30 June 2016 | Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages) |
30 June 2016 | Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
28 June 2016 | Accounts for a dormant company made up to 30 September 2015 (8 pages) |
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
17 May 2016 | Register(s) moved to registered office address 5 New Street Square London EC4A 3TW (1 page) |
17 May 2016 | Register(s) moved to registered office address 5 New Street Square London EC4A 3TW (1 page) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
19 June 2015 | Accounts for a dormant company made up to 30 September 2014 (8 pages) |
5 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
7 August 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
7 August 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
10 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
26 June 2014 | Registered office address changed from 131 Edgware Road London W2 2HR on 26 June 2014 (1 page) |
26 June 2014 | Termination of appointment of Huntsmoor Nominees Limited as a secretary (1 page) |
26 June 2014 | Termination of appointment of Huntsmoor Nominees Limited as a secretary (1 page) |
26 June 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
26 June 2014 | Registered office address changed from 131 Edgware Road London W2 2HR on 26 June 2014 (1 page) |
26 June 2014 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
24 April 2014 | Termination of appointment of Kyle Sugamele as a director (1 page) |
24 April 2014 | Termination of appointment of Kyle Sugamele as a director (1 page) |
24 April 2014 | Appointment of Melanie Ann Morgan as a director (2 pages) |
24 April 2014 | Appointment of Melanie Ann Morgan as a director (2 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
5 July 2013 | Accounts for a dormant company made up to 30 September 2012 (6 pages) |
28 June 2013 | Director's details changed for Mr Kyle Sugamele on 14 May 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Steven Singh on 14 May 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Steven Singh on 14 May 2013 (2 pages) |
28 June 2013 | Director's details changed for Mr Kyle Sugamele on 14 May 2013 (2 pages) |
28 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
28 June 2013 | Director's details changed for Mr Francis Joseph Pelzer V on 14 May 2013 (2 pages) |
28 June 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (8 pages) |
28 June 2013 | Director's details changed for Mr Francis Joseph Pelzer V on 14 May 2013 (2 pages) |
27 September 2012 | Director's details changed for Mr Steven Singh on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Kyle Sugamele on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Kyle Sugamele on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Steven Singh on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Kyle Sugamele on 1 September 2012 (2 pages) |
27 September 2012 | Director's details changed for Mr Steven Singh on 1 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr Francis Joseph Pelzer V on 1 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr Francis Joseph Pelzer V on 1 September 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr Francis Joseph Pelzer V on 1 September 2012 (2 pages) |
23 July 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
23 July 2012 | Accounts for a dormant company made up to 30 September 2011 (6 pages) |
20 June 2012 | Register(s) moved to registered inspection location (1 page) |
20 June 2012 | Register inspection address has been changed (1 page) |
20 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Register(s) moved to registered inspection location (1 page) |
20 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Register inspection address has been changed (1 page) |
15 August 2011 | Appointment of Mr Kyle Sugamele as a director (2 pages) |
15 August 2011 | Appointment of Mr Steven Singh as a director (2 pages) |
15 August 2011 | Appointment of Mr Francis Joseph Pelzer V as a director (2 pages) |
15 August 2011 | Appointment of Huntsmoor Nominees Limited as a secretary (2 pages) |
15 August 2011 | Appointment of Mr Francis Joseph Pelzer V as a director (2 pages) |
15 August 2011 | Appointment of Mr Kyle Sugamele as a director (2 pages) |
15 August 2011 | Appointment of Huntsmoor Nominees Limited as a secretary (2 pages) |
15 August 2011 | Appointment of Mr Steven Singh as a director (2 pages) |
12 August 2011 | Termination of appointment of Stewart Robertson as a director (1 page) |
12 August 2011 | Termination of appointment of David Vine as a director (1 page) |
12 August 2011 | Termination of appointment of David Vine as a director (1 page) |
12 August 2011 | Termination of appointment of John Thei as a secretary (1 page) |
12 August 2011 | Termination of appointment of Stewart Robertson as a director (1 page) |
12 August 2011 | Termination of appointment of John Thei as a secretary (1 page) |
3 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (10 pages) |
10 June 2011 | Full accounts made up to 30 September 2010 (10 pages) |
21 July 2010 | Director's details changed for Mr. David John Vine on 15 May 2010 (2 pages) |
21 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Director's details changed for Mr. David John Vine on 15 May 2010 (2 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
1 July 2010 | Full accounts made up to 30 September 2009 (11 pages) |
1 July 2009 | Return made up to 15/05/09; full list of members (4 pages) |
1 July 2009 | Return made up to 15/05/09; full list of members (4 pages) |
30 June 2009 | Director's change of particulars / david vine / 01/01/2009 (2 pages) |
30 June 2009 | Director's change of particulars / david vine / 01/01/2009 (2 pages) |
25 March 2009 | Full accounts made up to 30 September 2008 (10 pages) |
25 March 2009 | Full accounts made up to 30 September 2008 (10 pages) |
9 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
9 June 2008 | Return made up to 15/05/08; full list of members (4 pages) |
31 December 2007 | Full accounts made up to 30 September 2007 (11 pages) |
31 December 2007 | Full accounts made up to 30 September 2006 (11 pages) |
31 December 2007 | Full accounts made up to 30 September 2006 (11 pages) |
31 December 2007 | Full accounts made up to 30 September 2007 (11 pages) |
8 November 2007 | Return made up to 15/05/07; full list of members (3 pages) |
8 November 2007 | Return made up to 15/05/07; full list of members (3 pages) |
30 August 2007 | New secretary appointed (2 pages) |
30 August 2007 | Secretary resigned;director resigned (1 page) |
30 August 2007 | Secretary resigned;director resigned (1 page) |
30 August 2007 | New secretary appointed (2 pages) |
19 March 2007 | Company name changed cevas consulting LTD\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed cevas consulting LTD\certificate issued on 19/03/07 (2 pages) |
2 March 2007 | Auditor's resignation (1 page) |
2 March 2007 | Auditor's resignation (1 page) |
5 February 2007 | New director appointed (3 pages) |
5 February 2007 | New director appointed (3 pages) |
23 January 2007 | New secretary appointed;new director appointed (1 page) |
23 January 2007 | New secretary appointed;new director appointed (1 page) |
11 January 2007 | Secretary resigned;director resigned (1 page) |
11 January 2007 | Secretary resigned;director resigned (1 page) |
29 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
29 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
20 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
20 June 2006 | Return made up to 15/05/06; full list of members (7 pages) |
25 October 2005 | Registered office changed on 25/10/05 from: 157 edgware road london W2 2HR (1 page) |
25 October 2005 | Registered office changed on 25/10/05 from: 157 edgware road london W2 2HR (1 page) |
25 July 2005 | Director resigned (1 page) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Return made up to 15/05/05; full list of members (7 pages) |
25 July 2005 | New director appointed (2 pages) |
25 July 2005 | Return made up to 15/05/05; full list of members (7 pages) |
25 July 2005 | Director resigned (1 page) |
27 June 2005 | Full accounts made up to 30 September 2004 (12 pages) |
27 June 2005 | Full accounts made up to 30 September 2004 (12 pages) |
25 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
25 May 2004 | Return made up to 15/05/04; full list of members (7 pages) |
6 April 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
6 April 2004 | Accounting reference date extended from 31/03/04 to 30/09/04 (1 page) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
14 July 2003 | Return made up to 15/05/03; full list of members (6 pages) |
14 July 2003 | Return made up to 15/05/03; full list of members (6 pages) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
21 May 2003 | New director appointed (2 pages) |
21 May 2003 | Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page) |
15 May 2002 | Incorporation (20 pages) |
15 May 2002 | Incorporation (20 pages) |