Company NameSsisearch Limited
Company StatusDissolved
Company Number04559528
CategoryPrivate Limited Company
Incorporation Date10 October 2002(21 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)
Previous NameTrushelfco (No.2911) Limited

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMrs Anna-Marie Jupp
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2016(13 years, 3 months after company formation)
Appointment Duration4 years, 9 months (closed 13 October 2020)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Stephen John Craig
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2016(13 years, 10 months after company formation)
Appointment Duration4 years, 1 month (closed 13 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleSecretary
Correspondence Address14 St Marys Court
Tingewick
Buckingham
Buckinghamshire
MK18 4RE
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2002(same day as company formation)
RoleSolicitor
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameFaye Sutherland
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(4 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2003)
RoleSolicitor
Correspondence Address16 King George Street
London
SE10 8QJ
Director NameMr Peter Jolliffe
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(4 weeks, 1 day after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 April 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address73 Gloucester Street
London
SW1V 4EA
Director NameCarl Anders Sundvik
Date of BirthSeptember 1947 (Born 76 years ago)
NationalitySwedish
StatusResigned
Appointed30 April 2003(6 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 16 October 2007)
RoleManaging Director
Correspondence AddressPatrons V 14
Saltsjo Duvnas
S-13150
Sweden
Director NameMichael Roger Gifford
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 28 April 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressAyton House
Aberargie
Perthshire
PH2 9NA
Scotland
Director NameJeremy Stephen Gosney
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(6 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 28 March 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlue Pines
Yew Tree Lane
Rotherfield
East Sussex
TN6 3QP
Director NameCarolyn Bridget Pickering
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 28 April 2008)
RoleFinance Director
Correspondence AddressStablehurst Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Secretary NameMr Ian Michael Glencross
NationalityBritish
StatusResigned
Appointed30 April 2003(6 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 28 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wilson Close
Hildenborough
Tonbridge
Kent
TN11 9DH
Director NameNils Fredrik Nyblaeus
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed16 October 2007(5 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 28 April 2008)
RoleSenior Advisor To Ceo
Country of ResidenceSweden
Correspondence AddressEkebo
Nykoping 61195
Sweden
Director NameDominic Joseph Feltham
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(5 years, 5 months after company formation)
Appointment Duration1 month (resigned 28 April 2008)
RolePublisher
Country of ResidenceEngland
Correspondence Address41 Broadhurst
Ashtead
Leatherhead
Surrey
KT21 1QD
Director NameJohn Vause
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(5 years, 6 months after company formation)
Appointment Duration4 years (resigned 02 May 2012)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Daniel Patrick Wiener
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(5 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2010)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameSimon Wilson Taylor
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 October 2009)
RoleFinancial Srvcs Executive
Correspondence AddressOne Royal Exchange
London
EC3V 3LL
Director NameSteven Zieselman
Date of BirthJuly 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed28 April 2008(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 14 May 2010)
RoleFinancial Srvcs Executive
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameNigel Robert Brahams
NationalityBritish
StatusResigned
Appointed28 April 2008(5 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 09 April 2009)
RoleLawyer
Correspondence Address1 Royal Exchange
London
EC3V 3LL
Secretary NameSimone Paul
NationalityGerman
StatusResigned
Appointed09 April 2009(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 18 August 2011)
RoleCompany Director
Correspondence AddressState Street Bank And Trust Company 20 Churchill P
London
E14 5HJ
Secretary NameMrs Andrea Steel
StatusResigned
Appointed18 August 2011(8 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 February 2013)
RoleCompany Director
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Marshall Charles Bailey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed27 September 2011(8 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 November 2012)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMs Wendy Lee Phillis MacDonald
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish/American
StatusResigned
Appointed05 April 2012(9 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 January 2014)
RoleFinancial Services Executive
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMark Robert Keating
Date of BirthApril 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed20 November 2012(10 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 22 August 2016)
RoleBanker
Country of ResidenceUnited States
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameMr James Thomas
StatusResigned
Appointed25 February 2013(10 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 October 2014)
RoleCompany Director
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Peter Anthony Williams
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2014(11 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 January 2016)
RoleBanker
Country of ResidenceEngland
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Secretary NameMr Mikko Antinpoika Nahkuri
StatusResigned
Appointed10 April 2015(12 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 December 2015)
RoleCompany Director
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Paul Alves
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2017(14 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 15 August 2017)
RoleBanker
Country of ResidenceUnited States
Correspondence Address20 Churchill Place
Canary Wharf
London
E14 5HJ
Director NameMr Eniola Oluwaseun Adenubi
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2017(15 years after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2018)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address20 Churchill Place Canary Wharf
London
E14 5HJ
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed10 October 2002(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitessisearch.com

Location

Registered Address20 Churchill Place
Canary Wharf
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2.2m at £1Steet Street International Holdings
100.00%
Ordinary

Financials

Year2014
Turnover£120,546
Net Worth-£13,795
Cash£131,028
Current Liabilities£130,037

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
2 July 2020Application to strike the company off the register (1 page)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
4 October 2019Full accounts made up to 31 December 2018 (15 pages)
20 May 2019Second filing of Confirmation Statement dated 11/04/2019 (7 pages)
11 April 201911/04/19 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 20/05/2019.
(5 pages)
30 January 2019Statement of capital on 30 January 2019
  • GBP 1
(5 pages)
4 January 2019Termination of appointment of Eniola Oluwaseun Adenubi as a director on 31 December 2018 (1 page)
18 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 December 2018Statement by Directors (1 page)
18 December 2018Solvency Statement dated 05/12/18 (1 page)
20 September 2018Full accounts made up to 31 December 2017 (16 pages)
25 June 2018Director's details changed for Mr Eniola Oluwaseun Adenubi on 25 June 2018 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (4 pages)
6 November 2017Appointment of Mr Eniola Oluwaseun Adenubi as a director on 27 October 2017 (2 pages)
6 November 2017Appointment of Mr Eniola Oluwaseun Adenubi as a director on 27 October 2017 (2 pages)
23 August 2017Termination of appointment of Paul Alves as a director on 15 August 2017 (1 page)
23 August 2017Termination of appointment of Paul Alves as a director on 15 August 2017 (1 page)
11 August 2017Full accounts made up to 31 December 2016 (17 pages)
11 August 2017Full accounts made up to 31 December 2016 (17 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
26 January 2017Appointment of Mr Paul Alves as a director on 18 January 2017 (2 pages)
26 January 2017Appointment of Mr Paul Alves as a director on 18 January 2017 (2 pages)
30 September 2016Full accounts made up to 31 December 2015 (18 pages)
30 September 2016Full accounts made up to 31 December 2015 (18 pages)
22 August 2016Termination of appointment of Mark Robert Keating as a director on 22 August 2016 (1 page)
22 August 2016Appointment of Mr Stephen John Craig as a director on 22 August 2016 (2 pages)
22 August 2016Termination of appointment of Mark Robert Keating as a director on 22 August 2016 (1 page)
22 August 2016Appointment of Mr Stephen John Craig as a director on 22 August 2016 (2 pages)
26 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,200,000
(3 pages)
26 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2,200,000
(3 pages)
8 February 2016Termination of appointment of Mikko Antinpoika Nahkuri as a secretary on 2 December 2015 (1 page)
8 February 2016Termination of appointment of Mikko Antinpoika Nahkuri as a secretary on 2 December 2015 (1 page)
7 January 2016Termination of appointment of Peter Anthony Williams as a director on 7 January 2016 (1 page)
7 January 2016Appointment of Mrs Anna-Marie Jupp as a director on 6 January 2016 (2 pages)
7 January 2016Termination of appointment of Peter Anthony Williams as a director on 7 January 2016 (1 page)
7 January 2016Appointment of Mrs Anna-Marie Jupp as a director on 6 January 2016 (2 pages)
17 August 2015Full accounts made up to 31 December 2014 (15 pages)
17 August 2015Full accounts made up to 31 December 2014 (15 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2,200,000
(4 pages)
15 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2,200,000
(4 pages)
14 April 2015Appointment of Mr Mikko Antinpoika Nahkuri as a secretary on 10 April 2015 (2 pages)
14 April 2015Appointment of Mr Mikko Antinpoika Nahkuri as a secretary on 10 April 2015 (2 pages)
31 October 2014Termination of appointment of James Thomas as a secretary on 30 October 2014 (1 page)
31 October 2014Termination of appointment of James Thomas as a secretary on 30 October 2014 (1 page)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
22 September 2014Appointment of Mr Peter Anthony Williams as a director on 12 September 2014 (2 pages)
22 September 2014Appointment of Mr Peter Anthony Williams as a director on 12 September 2014 (2 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,200,000
(3 pages)
8 May 2014Termination of appointment of Wendy Phillis Macdonald as a director (1 page)
8 May 2014Termination of appointment of Wendy Phillis Macdonald as a director (1 page)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2,200,000
(3 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
7 October 2013Full accounts made up to 31 December 2012 (14 pages)
11 September 2013Director's details changed for Mark Robert Keating on 1 August 2013 (2 pages)
11 September 2013Director's details changed for Mark Robert Keating on 1 August 2013 (2 pages)
11 September 2013Director's details changed for Mark Robert Keating on 1 August 2013 (2 pages)
11 September 2013Director's details changed for Mark Robert Keating on 1 August 2013 (2 pages)
11 September 2013Director's details changed for Mark Robert Keating on 1 August 2013 (2 pages)
11 September 2013Director's details changed for Mark Robert Keating on 1 August 2013 (2 pages)
15 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
7 March 2013Appointment of Mr James Thomas as a secretary (1 page)
7 March 2013Appointment of Mr James Thomas as a secretary (1 page)
7 March 2013Termination of appointment of Andrea Steel as a secretary (1 page)
7 March 2013Termination of appointment of Andrea Steel as a secretary (1 page)
22 November 2012Appointment of Mark Robert Keating as a director (2 pages)
22 November 2012Termination of appointment of Marshall Bailey as a director (1 page)
22 November 2012Termination of appointment of Marshall Bailey as a director (1 page)
22 November 2012Appointment of Mark Robert Keating as a director (2 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 July 2012Full accounts made up to 31 December 2011 (11 pages)
5 July 2012Full accounts made up to 31 December 2011 (11 pages)
3 May 2012Termination of appointment of John Vause as a director (1 page)
3 May 2012Termination of appointment of John Vause as a director (1 page)
24 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
16 April 2012Appointment of Wendy Phillis Macdonald as a director (2 pages)
16 April 2012Appointment of Wendy Phillis Macdonald as a director (2 pages)
29 November 2011Appointment of Mr Marshall Charles Bailey as a director (2 pages)
29 November 2011Appointment of Mr Marshall Charles Bailey as a director (2 pages)
12 September 2011Termination of appointment of Simone Paul as a secretary (1 page)
12 September 2011Termination of appointment of Simone Paul as a secretary (1 page)
12 September 2011Appointment of Mrs Andrea Steel as a secretary (1 page)
12 September 2011Appointment of Mrs Andrea Steel as a secretary (1 page)
15 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
15 June 2011Director's details changed for John Vause on 11 April 2011 (2 pages)
15 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
15 June 2011Director's details changed for John Vause on 11 April 2011 (2 pages)
12 May 2011Full accounts made up to 31 December 2010 (12 pages)
12 May 2011Full accounts made up to 31 December 2010 (12 pages)
12 October 2010Termination of appointment of Daniel Wiener as a director (1 page)
12 October 2010Termination of appointment of Daniel Wiener as a director (1 page)
5 August 2010Full accounts made up to 31 December 2009 (12 pages)
5 August 2010Full accounts made up to 31 December 2009 (12 pages)
12 July 2010Termination of appointment of Steven Zieselman as a director (1 page)
12 July 2010Termination of appointment of Steven Zieselman as a director (1 page)
24 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (16 pages)
24 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (16 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
31 October 2009Full accounts made up to 31 December 2008 (12 pages)
28 October 2009Termination of appointment of Simon Wilson Taylor as a director (1 page)
28 October 2009Termination of appointment of Simon Wilson Taylor as a director (1 page)
13 August 2009Return made up to 11/04/09; full list of members (10 pages)
13 August 2009Director's change of particulars / daniel wiener / 07/04/2009 (1 page)
13 August 2009Return made up to 11/04/09; full list of members (10 pages)
13 August 2009Director's change of particulars / daniel wiener / 07/04/2009 (1 page)
15 July 2009Director's change of particulars / steven zieselman / 07/04/2009 (1 page)
15 July 2009Director's change of particulars / john vause / 07/04/2009 (1 page)
15 July 2009Director's change of particulars / steven zieselman / 07/04/2009 (1 page)
15 July 2009Director's change of particulars / john vause / 07/04/2009 (1 page)
28 April 2009Secretary appointed simone paul (1 page)
28 April 2009Secretary appointed simone paul (1 page)
22 April 2009Registered office changed on 22/04/2009 from 1 royal exchange london EC3V 3LL (1 page)
22 April 2009Appointment terminated secretary nigel brahams (1 page)
22 April 2009Registered office changed on 22/04/2009 from 1 royal exchange london EC3V 3LL (1 page)
22 April 2009Appointment terminated secretary nigel brahams (1 page)
18 November 2008Director appointed daniel patrick wiener (2 pages)
18 November 2008Director appointed daniel patrick wiener (2 pages)
13 November 2008Registered office changed on 13/11/2008 from quadrant house the quadrant sutton surrey SM2 5AS (1 page)
13 November 2008Registered office changed on 13/11/2008 from quadrant house the quadrant sutton surrey SM2 5AS (1 page)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
12 June 2008Director appointed simon wilson taylor (2 pages)
12 June 2008Director appointed simon wilson taylor (2 pages)
11 June 2008Director appointed steven zieselman (2 pages)
11 June 2008Director appointed steven zieselman (2 pages)
6 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
6 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2008Secretary appointed nigel robert brahams (2 pages)
21 May 2008Secretary appointed nigel robert brahams (2 pages)
19 May 2008Director appointed john vause (2 pages)
19 May 2008Director appointed john vause (2 pages)
16 May 2008Appointment terminated director dominic feltham (1 page)
16 May 2008Appointment terminated director michael gifford (1 page)
16 May 2008Appointment terminated director carolyn pickering (1 page)
16 May 2008Appointment terminated director dominic feltham (1 page)
16 May 2008Appointment terminated director michael gifford (1 page)
16 May 2008Appointment terminated director nils nyblaeus (1 page)
16 May 2008Appointment terminated director carolyn pickering (1 page)
16 May 2008Appointment terminated director nils nyblaeus (1 page)
16 May 2008Appointment terminated secretary ian glencross (1 page)
16 May 2008Appointment terminated secretary ian glencross (1 page)
14 May 2008Director appointed daniel winener (2 pages)
14 May 2008Director appointed daniel winener (2 pages)
7 May 2008Return made up to 11/04/08; full list of members (7 pages)
7 May 2008Return made up to 11/04/08; full list of members (7 pages)
28 March 2008Director appointed dominic feltham (2 pages)
28 March 2008Appointment terminated director jerry gosney (1 page)
28 March 2008Appointment terminated director jerry gosney (1 page)
28 March 2008Director appointed dominic feltham (2 pages)
29 October 2007New director appointed (2 pages)
29 October 2007Director resigned (1 page)
29 October 2007Director resigned (1 page)
29 October 2007New director appointed (2 pages)
29 August 2007Full accounts made up to 31 December 2006 (13 pages)
29 August 2007Full accounts made up to 31 December 2006 (13 pages)
13 June 2007Director's particulars changed (1 page)
13 June 2007Director's particulars changed (1 page)
13 June 2007Return made up to 11/04/07; full list of members (7 pages)
13 June 2007Return made up to 11/04/07; full list of members (7 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 November 2006Full accounts made up to 31 December 2005 (12 pages)
7 June 2006Return made up to 11/04/06; full list of members (7 pages)
7 June 2006Return made up to 11/04/06; full list of members (7 pages)
21 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2005Ad 08/11/05--------- £ si 100000@1=100000 £ ic 2100000/2200000 (2 pages)
21 December 2005£ nc 2000000/2500000 08/11/05 (1 page)
21 December 2005Ad 08/11/05--------- £ si 100000@1=100000 £ ic 2000000/2100000 (2 pages)
21 December 2005£ nc 2500000/3000000 08/11/05 (1 page)
21 December 2005£ nc 2000000/2500000 08/11/05 (1 page)
21 December 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2005Ad 08/11/05--------- £ si 100000@1=100000 £ ic 2100000/2200000 (2 pages)
21 December 2005£ nc 2500000/3000000 08/11/05 (1 page)
21 December 2005Ad 08/11/05--------- £ si 100000@1=100000 £ ic 2000000/2100000 (2 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
2 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
1 November 2005Full accounts made up to 31 December 2004 (12 pages)
12 May 2005Return made up to 11/04/05; full list of members (7 pages)
12 May 2005Return made up to 11/04/05; full list of members (7 pages)
20 December 2004Ad 10/11/04--------- £ si 250000@1=250000 £ ic 1500000/1750000 (2 pages)
20 December 2004Ad 10/11/04--------- £ si 250000@1=250000 £ ic 1750000/2000000 (2 pages)
20 December 2004Ad 10/11/04--------- £ si 250000@1=250000 £ ic 1500000/1750000 (2 pages)
20 December 2004Ad 10/11/04--------- £ si 250000@1=250000 £ ic 1750000/2000000 (2 pages)
20 August 2004Full accounts made up to 31 December 2003 (12 pages)
20 August 2004Full accounts made up to 31 December 2003 (12 pages)
16 June 2004Ad 01/06/04--------- £ si 150000@1=150000 £ ic 1200000/1350000 (2 pages)
16 June 2004Ad 01/06/04--------- £ si 150000@1=150000 £ ic 1200000/1350000 (2 pages)
16 June 2004Ad 01/06/04--------- £ si 150000@1=150000 £ ic 1350000/1500000 (2 pages)
16 June 2004Ad 01/06/04--------- £ si 150000@1=150000 £ ic 1350000/1500000 (2 pages)
26 April 2004Return made up to 11/04/04; full list of members (7 pages)
26 April 2004Return made up to 11/04/04; full list of members (7 pages)
27 November 2003Nc inc already adjusted 19/11/03 (1 page)
27 November 2003Ad 19/11/03--------- £ si 500000@1=500000 £ ic 700000/1200000 (2 pages)
27 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 November 2003Ad 19/11/03--------- £ si 500000@1=500000 £ ic 700000/1200000 (2 pages)
27 November 2003Nc inc already adjusted 19/11/03 (1 page)
27 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
31 October 2003Return made up to 10/10/03; full list of members (7 pages)
31 October 2003Return made up to 10/10/03; full list of members (7 pages)
20 June 2003Ad 02/06/03--------- £ si 349950@1=349950 £ ic 100/350050 (2 pages)
20 June 2003Ad 02/06/03--------- £ si 349950@1=349950 £ ic 100/350050 (2 pages)
20 June 2003Ad 02/06/03--------- £ si 349950@1=349950 £ ic 350050/700000 (2 pages)
20 June 2003Ad 02/06/03--------- £ si 349950@1=349950 £ ic 350050/700000 (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Registered office changed on 12/05/03 from: 2 lambs passage london EC1Y 8BB (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003New secretary appointed (2 pages)
12 May 2003Nc inc already adjusted 30/04/03 (1 page)
12 May 2003Registered office changed on 12/05/03 from: 2 lambs passage london EC1Y 8BB (1 page)
12 May 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
12 May 2003Secretary resigned (1 page)
12 May 2003New director appointed (2 pages)
12 May 2003Nc inc already adjusted 30/04/03 (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
12 May 2003Director resigned (1 page)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Secretary resigned (1 page)
12 May 2003Ad 30/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
12 May 2003Ad 30/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 2003New director appointed (2 pages)
13 February 2003Company name changed trushelfco (no.2911) LIMITED\certificate issued on 13/02/03 (2 pages)
13 February 2003Company name changed trushelfco (no.2911) LIMITED\certificate issued on 13/02/03 (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002Director resigned (1 page)
19 November 2002Director resigned (1 page)
10 October 2002Incorporation (18 pages)
10 October 2002Incorporation (18 pages)