Company NameShopping.net Limited
Company StatusDissolved
Company Number04498480
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 9 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jeffrey Lynn Fair
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed06 March 2015(12 years, 7 months after company formation)
Appointment Duration2 years, 10 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Director NameOded Benyo
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed01 March 2016(13 years, 7 months after company formation)
Appointment Duration1 year, 10 months (closed 23 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 65 Gresham Street
London
EC2V 7NQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusClosed
Appointed09 December 2013(11 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 23 January 2018)
Correspondence AddressThe Registry 34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameRichard David Conway
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2002(5 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2006)
RoleCompany Director
Correspondence AddressMk5
Secretary NameHayley Conway
NationalityBritish
StatusResigned
Appointed04 August 2002(5 days after company formation)
Appointment Duration4 years, 4 months (resigned 01 December 2006)
RoleCompany Director
Correspondence AddressMk5
Director NameMr James Zarley
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2006(4 years, 4 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 April 2013)
RoleCompany Director
Correspondence Address30699 Russell Ranch Road
Suite 250
Westlake Village
91361
Director NameMr John Patrick Pitstick
Date of BirthJune 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2013(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 March 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address1st Floor
40 Dukes Place
London
EC3A 7NH
Director NameMs Jeanette Patton Fitzgerald
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2015(12 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor
40 Dukes Place
London
EC3A 7NH
Director NameDavid John Allen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2016(13 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
40 Dukes Place
London
EC3A 7NH
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameWhale Rock Secretaries Limited (Corporation)
StatusResigned
Appointed01 December 2006(4 years, 4 months after company formation)
Appointment Duration7 years (resigned 09 December 2013)
Correspondence Address17 Rochester Row
London
SW1P 1QT

Contact

Websitevalueclicksyndicationservices.co

Location

Registered Address6th Floor 65 Gresham Street
London
EC2V 7NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Conversant Europe LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£980,023
Current Liabilities£980,023

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
25 October 2017Application to strike the company off the register (3 pages)
25 October 2017Application to strike the company off the register (3 pages)
10 October 2017Registered 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 2017Registered 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 2017Statement by Directors (1 page)
14 September 2017Statement of capital on 14 September 2017
  • GBP 1.00
(3 pages)
14 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2017Solvency Statement dated 30/08/17 (1 page)
14 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
14 September 2017Statement by Directors (1 page)
14 September 2017Statement of capital on 14 September 2017
  • GBP 1.00
(3 pages)
14 September 2017Solvency Statement dated 30/08/17 (1 page)
1 September 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 980,025
(3 pages)
1 September 2017Statement of capital following an allotment of shares on 30 August 2017
  • GBP 980,025
(3 pages)
23 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
23 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
14 March 2017Confirmation statement made on 8 March 2017 with no updates (3 pages)
14 March 2017Confirmation statement made on 8 March 2017 with no updates (3 pages)
8 February 2017Termination of appointment of David John Allen as a director on 10 December 2016 (1 page)
8 February 2017Termination of appointment of David John Allen as a director on 10 December 2016 (1 page)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
18 May 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
21 April 2016Appointment of Oded Benyo as a director on 1 March 2016 (2 pages)
21 April 2016Appointment of Oded Benyo as a director on 1 March 2016 (2 pages)
20 April 2016Termination of appointment of Jeanette Patton Fitzgerald as a director on 26 February 2016 (1 page)
20 April 2016Appointment of David John Allen as a director on 1 March 2016 (2 pages)
20 April 2016Appointment of David John Allen as a director on 1 March 2016 (2 pages)
20 April 2016Termination of appointment of Jeanette Patton Fitzgerald as a director on 26 February 2016 (1 page)
3 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
28 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
26 August 2015Appointment of Ms Jeanette Patton Fitzgerald as a director on 6 March 2015 (2 pages)
26 August 2015Appointment of Ms Jeanette Patton Fitzgerald as a director on 6 March 2015 (2 pages)
26 August 2015Appointment of Ms Jeanette Patton Fitzgerald as a director on 6 March 2015 (2 pages)
26 August 2015Appointment of Mr Jeffrey Lynn Fair as a director on 6 March 2015 (2 pages)
26 August 2015Appointment of Mr Jeffrey Lynn Fair as a director on 6 March 2015 (2 pages)
26 August 2015Appointment of Mr Jeffrey Lynn Fair as a director on 6 March 2015 (2 pages)
25 August 2015Termination of appointment of John Patrick Pitstick as a director on 6 March 2015 (1 page)
25 August 2015Termination of appointment of John Patrick Pitstick as a director on 6 March 2015 (1 page)
25 August 2015Termination of appointment of John Patrick Pitstick as a director on 6 March 2015 (1 page)
29 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
29 September 2014Accounts for a small company made up to 31 December 2013 (5 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
(4 pages)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page)
31 January 2014Registered office address changed from 4Th Floor 15 Basinghall Street London EC2V 5BR on 31 January 2014 (1 page)
9 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
9 December 2013Appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
9 December 2013Termination of appointment of Whale Rock Secretaries Limited as a secretary (1 page)
19 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
(4 pages)
14 August 2013Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages)
14 August 2013Secretary's details changed for Whale Rock Secretaries Limited on 30 August 2012 (2 pages)
26 April 2013Appointment of Mr. John Pitstick as a director (2 pages)
26 April 2013Appointment of Mr. John Pitstick as a director (2 pages)
15 April 2013Accounts for a small company made up to 31 December 2012 (5 pages)
15 April 2013Accounts for a small company made up to 31 December 2012 (5 pages)
4 April 2013Termination of appointment of James Zarley as a director (1 page)
4 April 2013Termination of appointment of James Zarley as a director (1 page)
27 March 2013Director's details changed for Mr John Pitstick on 4 January 2013 (2 pages)
27 March 2013Director's details changed for Mr James Zarley on 4 January 2013 (2 pages)
27 March 2013Director's details changed for Mr John Pitstick on 4 January 2013 (2 pages)
27 March 2013Director's details changed for Mr James Zarley on 4 January 2013 (2 pages)
27 March 2013Director's details changed for Mr James Zarley on 4 January 2013 (2 pages)
27 March 2013Director's details changed for Mr John Pitstick on 4 January 2013 (2 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
26 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
12 October 2011Full accounts made up to 31 December 2010 (12 pages)
12 October 2011Full accounts made up to 31 December 2010 (12 pages)
31 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
8 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
8 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
8 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
8 November 2010Secretary's details changed for Whale Rock Secretaries Limited on 14 June 2010 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (8 pages)
30 September 2010Full accounts made up to 31 December 2009 (8 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
15 June 2010Registered office address changed from 2Nd Floor 50 Gresham Street London EC2V 7AY on 15 June 2010 (1 page)
31 October 2009Full accounts made up to 31 December 2008 (9 pages)
31 October 2009Full accounts made up to 31 December 2008 (9 pages)
10 August 2009Return made up to 30/07/09; full list of members (3 pages)
10 August 2009Director's change of particulars / james zarley / 02/12/2006 (1 page)
10 August 2009Director's change of particulars / james zarley / 02/12/2006 (1 page)
10 August 2009Return made up to 30/07/09; full list of members (3 pages)
26 November 2008Full accounts made up to 31 December 2007 (15 pages)
26 November 2008Full accounts made up to 31 December 2007 (15 pages)
1 August 2008Return made up to 30/07/08; full list of members
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 24/06/2020 under section 1088 of the Companies Act 2006
(3 pages)
1 August 2008Return made up to 30/07/08; full list of members (3 pages)
9 April 2008Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page)
9 April 2008Secretary's change of particulars / lawgram secretaries LIMITED / 10/03/2008 (1 page)
5 April 2008Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page)
5 April 2008Registered office changed on 05/04/2008 from 4 more london riverside london SE1 2AU (1 page)
15 November 2007Full accounts made up to 31 December 2006 (10 pages)
15 November 2007Full accounts made up to 31 December 2006 (10 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Secretary's particulars changed (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Location of register of members (1 page)
21 September 2007Return made up to 30/07/07; full list of members
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 30/06/2020 under section 1088 of the Companies Act 2006
(5 pages)
21 September 2007Return made up to 30/07/07; full list of members (5 pages)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
4 June 2007Registered office changed on 04/06/07 from: 190 strand london WC2R 1JN (1 page)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
20 February 2007Registered office changed on 20/02/07 from: glebe cottage shenley park shenley church end milton keynes MK5 6AF (1 page)
20 February 2007Registered office changed on 20/02/07 from: glebe cottage shenley park shenley church end milton keynes MK5 6AF (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Secretary resigned (1 page)
20 February 2007New secretary appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
20 February 2007Director resigned (1 page)
20 February 2007Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page)
20 February 2007Secretary resigned (1 page)
4 December 2006Accounts for a small company made up to 31 July 2006 (4 pages)
4 December 2006Accounts for a small company made up to 31 July 2006 (4 pages)
1 September 2006Return made up to 30/07/06; full list of members (6 pages)
1 September 2006Return made up to 30/07/06; full list of members
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 30/06/2020 under section 1088 of the Companies Act 2006
(6 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 May 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 August 2005Return made up to 30/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/08/05
(6 pages)
12 August 2005Return made up to 30/07/05; full list of members
  • 363(287) ‐ Registered office changed on 12/08/05
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 30/06/2020 under section 1088 of the Companies Act 2006
(6 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
6 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
1 September 2004Return made up to 30/07/04; full list of members (6 pages)
1 September 2004Return made up to 30/07/04; full list of members
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 30/06/2020 under section 1088 of the Companies Act 2006
(6 pages)
10 May 2004Accounts for a small company made up to 31 July 2003 (4 pages)
10 May 2004Accounts for a small company made up to 31 July 2003 (4 pages)
29 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 30/06/2020 under section 1088 of the Companies Act 2006
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 11/08/2020 under section 1088 of the Companies Act 2006
(6 pages)
19 August 2003Secretary's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 22/07/2020 under section 1088 of the Companies Act 2006
(1 page)
19 August 2003Director's particulars changed (1 page)
19 August 2003Registered office changed on 19/08/03 from: 10 wraysbury close leagrave luton bedfordshire LU4 9FS (1 page)
19 August 2003Secretary's particulars changed (1 page)
19 August 2003Registered office changed on 19/08/03 from: 10 wraysbury close leagrave luton bedfordshire LU4 9FS (1 page)
19 August 2003Director's particulars changed
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 30/06/2020 under section 1088 of the Companies Act 2006
(1 page)
10 September 2002Secretary resigned (1 page)
10 September 2002Secretary resigned (1 page)
9 September 2002Director resigned (1 page)
9 September 2002Director resigned (1 page)
9 August 2002New secretary appointed
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 30/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
9 August 2002New director appointed (2 pages)
9 August 2002Ad 30/07/02--------- £ si 2@1=2 £ ic 2/4
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 30/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
9 August 2002New secretary appointed (2 pages)
9 August 2002Ad 30/07/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 August 2002New director appointed
  • ANNOTATION Other The address of any individual marked # was replaced with a service address or partially redacted on 30/06/2020 under section 1088 of the Companies Act 2006
(2 pages)
30 July 2002Incorporation (14 pages)
30 July 2002Incorporation (14 pages)