London
SE1 9PZ
Director Name | Mr Timothy Gingell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2013(9 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (closed 22 August 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Mark Culhane |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 5th Floor 34 Dover Street London W1S 4NG |
Director Name | Dan Fishback |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | Uk Legal Department Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Secretary Name | Mark Culhane |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 5th Floor 34 Dover Street London W1S 4NG |
Director Name | Mrs Eva Margaret Darrington |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 06 December 2013) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 August 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
6 April 2016 | Liquidators statement of receipts and payments to 28 October 2015 (4 pages) |
---|---|
10 April 2015 | Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on 10 April 2015 (2 pages) |
19 November 2014 | Registered office address changed from Po Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 8 Salisbury Square London EC4Y 8BB on 19 November 2014 (2 pages) |
17 November 2014 | Appointment of a voluntary liquidator (3 pages) |
17 November 2014 | Declaration of solvency (3 pages) |
3 June 2014 | Auditor's resignation (1 page) |
22 May 2014 | Accounts for a dormant company made up to 31 August 2013 (11 pages) |
22 April 2014 | Auditor's resignation (1 page) |
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
21 January 2014 | Appointment of Mr Timothy Gingell as a director (2 pages) |
13 January 2014 | Termination of appointment of Eva Darrington as a director (1 page) |
25 October 2013 | Full accounts made up to 31 August 2012 (28 pages) |
20 August 2013 | Termination of appointment of Dan Fishback as a director (1 page) |
16 April 2013 | Director's details changed for Dan Fishback on 15 April 2013 (2 pages) |
15 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
15 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
18 October 2012 | Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG United Kingdom on 18 October 2012 (1 page) |
26 September 2012 | Sub-division of shares on 30 July 2012 (5 pages) |
26 September 2012 | Statement of company's objects (2 pages) |
26 September 2012 | Resolutions
|
17 September 2012 | Register(s) moved to registered inspection location (1 page) |
17 September 2012 | Register(s) moved to registered inspection location (1 page) |
17 September 2012 | Register inspection address has been changed (1 page) |
17 September 2012 | Register(s) moved to registered inspection location (1 page) |
17 September 2012 | Register(s) moved to registered inspection location (1 page) |
30 July 2012 | Appointment of Mrs Eva Margaret Darrington as a director (2 pages) |
30 July 2012 | Appointment of Alison Mary Catherine Sullivan as a secretary (2 pages) |
30 July 2012 | Termination of appointment of Mark Culhane as a director (1 page) |
29 July 2012 | Termination of appointment of Mark Culhane as a secretary (1 page) |
25 June 2012 | Current accounting period extended from 28 February 2012 to 31 August 2012 (1 page) |
6 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (4 pages) |
15 December 2011 | Full accounts made up to 28 February 2011 (18 pages) |
3 August 2011 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF on 3 August 2011 (1 page) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Full accounts made up to 28 February 2010 (18 pages) |
23 March 2010 | Secretary's details changed for Mark Culhane on 1 March 2010 (1 page) |
23 March 2010 | Director's details changed for Dan Fishback on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Dan Fishback on 1 March 2010 (2 pages) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Director's details changed for Mark Culhane on 1 March 2010 (2 pages) |
23 March 2010 | Director's details changed for Mark Culhane on 1 March 2010 (2 pages) |
23 March 2010 | Secretary's details changed for Mark Culhane on 1 March 2010 (1 page) |
23 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Full accounts made up to 28 February 2009 (18 pages) |
15 April 2009 | Return made up to 01/03/09; full list of members (3 pages) |
18 February 2009 | Full accounts made up to 29 February 2008 (17 pages) |
14 April 2008 | Return made up to 01/03/08; full list of members (3 pages) |
23 December 2007 | Full accounts made up to 28 February 2007 (15 pages) |
17 May 2007 | Return made up to 01/03/07; full list of members (2 pages) |
17 May 2007 | Registered office changed on 17/05/07 from: aston house cornwall avenue finchley london N3 1LF (1 page) |
2 January 2007 | Full accounts made up to 28 February 2006 (11 pages) |
23 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
4 January 2006 | Full accounts made up to 28 February 2005 (10 pages) |
13 April 2005 | Return made up to 01/03/05; full list of members (7 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: 400 capability green luton bedfordshire LU1 3LU (1 page) |
27 April 2004 | New secretary appointed;new director appointed (2 pages) |
27 April 2004 | Secretary resigned (1 page) |
27 April 2004 | Director resigned (1 page) |
27 April 2004 | Accounting reference date shortened from 31/03/05 to 28/02/05 (1 page) |
27 April 2004 | New director appointed (2 pages) |
27 April 2004 | Ad 01/03/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 March 2004 | Incorporation (15 pages) |