London
EC2V 7NQ
Director Name | Oded Benyo |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (closed 23 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
Secretary Name | Capita Company Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 December 2013(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (closed 23 January 2018) |
Correspondence Address | The Registry 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Richard David Conway |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2002(5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | Mk5 |
Secretary Name | Hayley Conway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 2002(5 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 December 2006) |
Role | Company Director |
Correspondence Address | Mk5 |
Director Name | Mr James Zarley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 December 2006(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 01 April 2013) |
Role | Company Director |
Correspondence Address | 30699 Russell Ranch Road Suite 250 Westlake Village 91361 |
Director Name | Mr John Patrick Pitstick |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 April 2013(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 06 March 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 1st Floor 40 Dukes Place London EC3A 7NH |
Director Name | Ms Jeanette Patton Fitzgerald |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2015(12 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 26 February 2016) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1st Floor 40 Dukes Place London EC3A 7NH |
Director Name | David John Allen |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2016(13 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 10 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 40 Dukes Place London EC3A 7NH |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Whale Rock Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(4 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 09 December 2013) |
Correspondence Address | 17 Rochester Row London SW1P 1QT |
Website | valueclicksyndicationservices.co |
---|
Registered Address | 6th Floor 65 Gresham Street London EC2V 7NQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Conversant Europe LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£980,023 |
Current Liabilities | £980,023 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
25 October 2017 | Application to strike the company off the register (3 pages) |
25 October 2017 | Application to strike the company off the register (3 pages) |
10 October 2017 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH to 6th Floor 65 Gresham Street London EC2V 7NQ on 10 October 2017 (1 page) |
14 September 2017 | Statement by Directors (1 page) |
14 September 2017 | Statement of capital on 14 September 2017
|
14 September 2017 | Resolutions
|
14 September 2017 | Solvency Statement dated 30/08/17 (1 page) |
14 September 2017 | Resolutions
|
14 September 2017 | Statement by Directors (1 page) |
14 September 2017 | Statement of capital on 14 September 2017
|
14 September 2017 | Solvency Statement dated 30/08/17 (1 page) |
1 September 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
1 September 2017 | Statement of capital following an allotment of shares on 30 August 2017
|
23 March 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
23 March 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with no updates (3 pages) |
14 March 2017 | Confirmation statement made on 8 March 2017 with no updates (3 pages) |
8 February 2017 | Termination of appointment of David John Allen as a director on 10 December 2016 (1 page) |
8 February 2017 | Termination of appointment of David John Allen as a director on 10 December 2016 (1 page) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
18 May 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
21 April 2016 | Appointment of Oded Benyo as a director on 1 March 2016 (2 pages) |
21 April 2016 | Appointment of Oded Benyo as a director on 1 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Jeanette Patton Fitzgerald as a director on 26 February 2016 (1 page) |
20 April 2016 | Appointment of David John Allen as a director on 1 March 2016 (2 pages) |
20 April 2016 | Appointment of David John Allen as a director on 1 March 2016 (2 pages) |
20 April 2016 | Termination of appointment of Jeanette Patton Fitzgerald as a director on 26 February 2016 (1 page) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
3 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
28 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
26 August 2015 | Appointment of Ms Jeanette Patton Fitzgerald as a director on 6 March 2015 (2 pages) |
26 August 2015 | Appointment of Ms Jeanette Patton Fitzgerald as a director on 6 March 2015 (2 pages) |
26 August 2015 | Appointment of Ms Jeanette Patton Fitzgerald as a director on 6 March 2015 (2 pages) |
26 August 2015 | Appointment of Mr Jeffrey Lynn Fair as a director on 6 March 2015 (2 pages) |
26 August 2015 | Appointment of Mr Jeffrey Lynn Fair as a director on 6 March 2015 (2 pages) |
26 August 2015 | Appointment of Mr Jeffrey Lynn Fair as a director on 6 March 2015 (2 pages) |
25 August 2015 | Termination of appointment of John Patrick Pitstick as a director on 6 March 2015 (1 page) |
25 August 2015 | Termination of appointment of John Patrick Pitstick as a director on 6 March 2015 (1 page) |
25 August 2015 | Termination of appointment of John Patrick Pitstick as a director on 6 March 2015 (1 page) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
29 September 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page) |
31 January 2014 | Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page) |
9 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
9 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
9 December 2013 | Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages) |
9 December 2013 | Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page) |
19 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
14 August 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages) |
14 August 2013 | Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages) |
26 April 2013 | Appointment of Mr. John Pitstick as a director (2 pages) |
26 April 2013 | Appointment of Mr. John Pitstick as a director (2 pages) |
15 April 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
15 April 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
4 April 2013 | Termination of appointment of James Zarley as a director (1 page) |
4 April 2013 | Termination of appointment of James Zarley as a director (1 page) |
27 March 2013 | Director's details changed for Mr John Pitstick on 4 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr James Zarley on 4 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr John Pitstick on 4 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr James Zarley on 4 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr James Zarley on 4 January 2013 (2 pages) |
27 March 2013 | Director's details changed for Mr John Pitstick on 4 January 2013 (2 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
26 September 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
12 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
31 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (4 pages) |
8 November 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
15 June 2010 | Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page) |
31 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
31 October 2009 | Full accounts made up to 31 December 2008 (9 pages) |
10 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
10 August 2009 | Director's change of particulars / james zarley / 02/12/2006 (1 page) |
10 August 2009 | Director's change of particulars / james zarley / 02/12/2006 (1 page) |
10 August 2009 | Return made up to 30/07/09; full list of members (3 pages) |
26 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
26 November 2008 | Full accounts made up to 31 December 2007 (15 pages) |
1 August 2008 | Return made up to 30/07/08; full list of members
|
1 August 2008 | Return made up to 30/07/08; full list of members (3 pages) |
9 April 2008 | Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page) |
9 April 2008 | Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page) |
15 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
15 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
10 October 2007 | Secretary's particulars changed (1 page) |
10 October 2007 | Secretary's particulars changed (1 page) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Location of register of members (1 page) |
21 September 2007 | Return made up to 30/07/07; full list of members
|
21 September 2007 | Return made up to 30/07/07; full list of members (5 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
4 June 2007 | Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page) |
10 March 2007 | New director appointed (2 pages) |
10 March 2007 | New director appointed (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: glebe cottage shenley park shenley church end milton keynes MK5 6AF (1 page) |
20 February 2007 | Registered office changed on 20/02/07 from: glebe cottage shenley park shenley church end milton keynes MK5 6AF (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Secretary resigned (1 page) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
20 February 2007 | Director resigned (1 page) |
20 February 2007 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
20 February 2007 | Secretary resigned (1 page) |
4 December 2006 | Accounts for a small company made up to 31 July 2006 (4 pages) |
4 December 2006 | Accounts for a small company made up to 31 July 2006 (4 pages) |
1 September 2006 | Return made up to 30/07/06; full list of members (6 pages) |
1 September 2006 | Return made up to 30/07/06; full list of members
|
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
26 May 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 August 2005 | Return made up to 30/07/05; full list of members
|
12 August 2005 | Return made up to 30/07/05; full list of members
|
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (3 pages) |
1 September 2004 | Return made up to 30/07/04; full list of members (6 pages) |
1 September 2004 | Return made up to 30/07/04; full list of members
|
10 May 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
10 May 2004 | Accounts for a small company made up to 31 July 2003 (4 pages) |
29 August 2003 | Return made up to 30/07/03; full list of members
|
29 August 2003 | Return made up to 30/07/03; full list of members
|
19 August 2003 | Secretary's particulars changed
|
19 August 2003 | Director's particulars changed (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 10 wraysbury close leagrave luton bedfordshire LU4 9FS (1 page) |
19 August 2003 | Secretary's particulars changed (1 page) |
19 August 2003 | Registered office changed on 19/08/03 from: 10 wraysbury close leagrave luton bedfordshire LU4 9FS (1 page) |
19 August 2003 | Director's particulars changed
|
10 September 2002 | Secretary resigned (1 page) |
10 September 2002 | Secretary resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (1 page) |
9 August 2002 | New secretary appointed
|
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | Ad 30/07/02--------- £ si 2@1=2 £ ic 2/4
|
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Ad 30/07/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
9 August 2002 | New director appointed
|
30 July 2002 | Incorporation (14 pages) |
30 July 2002 | Incorporation (14 pages) |