Company NameSecurities Finance Systems Limited
Company StatusDissolved
Company Number05086357
CategoryPrivate Limited Company
Incorporation Date29 March 2004(20 years, 1 month ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous NameDataexplorers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Lance Darrell Gordon Uggla
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2012(8 years after company formation)
Appointment Duration4 years, 11 months (closed 14 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMr Christopher Guy McLoughlin
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(12 years, 3 months after company formation)
Appointment Duration8 months (closed 14 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressRopemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameMark Cliffane Faulkner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Alwyne Villas
London
N1 2HQ
Secretary NameTimothy John Bloomfield
NationalityBritish
StatusResigned
Appointed29 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Solent Road
West Hampstead
London
NW6 1TU
Secretary NameMr Michael Scott Phillips
NationalityBritish
StatusResigned
Appointed21 September 2007(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 September 2008)
RoleFinance Director Chartered Acc
Country of ResidenceEngland
Correspondence AddressCriafolen 13 Daneswood Close
Weybridge
Surrey
KT13 9AY
Director NameMr Donal Thomas Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(3 years, 11 months after company formation)
Appointment Duration4 years (resigned 02 April 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressN16
Director NameMr Lee George Berry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed30 September 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2012)
RoleGroup Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address64 Langdon Park Road
Highgate
London
N6 5QG
Secretary NameMr Lee George Berry
NationalityNew Zealander
StatusResigned
Appointed30 September 2008(4 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 April 2012)
RoleGroup Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address64 Langdon Park Road
Highgate
London
N6 5QG
Director NameRony Grushka
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(8 years after company formation)
Appointment Duration1 year, 8 months (resigned 10 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameJeffrey Andrew Gooch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 15 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Ropemaker Place 25 Ropemaker Street
London
EC2Y 9LY
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 March 2004(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitedataexplorers.com

Location

Registered Address4th Floor Ropemaker Place
25 Ropemaker Street
London
EC2Y 9LY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Markit Securities Finance Analytics Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
18 December 2016Application to strike the company off the register (3 pages)
18 December 2016Application to strike the company off the register (3 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
7 October 2016Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages)
18 July 2016Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 June 2015Annual return made up to 24 May 2015
Statement of capital on 2015-06-29
  • GBP 1
(14 pages)
29 June 2015Annual return made up to 24 May 2015
Statement of capital on 2015-06-29
  • GBP 1
(14 pages)
16 September 2014Full accounts made up to 31 December 2013 (11 pages)
16 September 2014Full accounts made up to 31 December 2013 (11 pages)
20 June 2014Annual return made up to 24 May 2014
Statement of capital on 2014-06-20
  • GBP 1
(14 pages)
20 June 2014Annual return made up to 24 May 2014
Statement of capital on 2014-06-20
  • GBP 1
(14 pages)
23 December 2013Termination of appointment of Rony Grushka as a director (2 pages)
23 December 2013Appointment of Jeffrey Andrew Gooch as a director (3 pages)
23 December 2013Termination of appointment of Rony Grushka as a director (2 pages)
23 December 2013Appointment of Jeffrey Andrew Gooch as a director (3 pages)
1 October 2013Full accounts made up to 31 December 2012 (10 pages)
1 October 2013Full accounts made up to 31 December 2012 (10 pages)
10 June 2013Director's details changed for Mr Rony Grushka on 1 May 2013 (3 pages)
10 June 2013Director's details changed for Mr Rony Grushka on 1 May 2013 (3 pages)
10 June 2013Director's details changed for Mr Rony Grushka on 1 May 2013 (3 pages)
7 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (14 pages)
7 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (14 pages)
26 March 2013Statement of company's objects (2 pages)
26 March 2013Statement of company's objects (2 pages)
1 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
1 November 2012Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages)
12 July 2012Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages)
12 July 2012Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages)
18 May 2012Annual return made up to 26 April 2012 (14 pages)
18 May 2012Annual return made up to 26 April 2012 (14 pages)
25 April 2012Registered office address changed from 2 Seething Lane London EC3N 4AT on 25 April 2012 (2 pages)
25 April 2012Registered office address changed from 2 Seething Lane London EC3N 4AT on 25 April 2012 (2 pages)
19 April 2012Auditor's resignation (2 pages)
19 April 2012Auditor's resignation (2 pages)
16 April 2012Auditor's resignation (2 pages)
16 April 2012Auditor's resignation (2 pages)
11 April 2012Termination of appointment of Donal Smith as a director (2 pages)
11 April 2012Termination of appointment of Donal Smith as a director (2 pages)
11 April 2012Appointment of Ron Grushka as a director (3 pages)
11 April 2012Appointment of Lance Darrell Gordon Uggla as a director (3 pages)
11 April 2012Termination of appointment of Lee Berry as a director (2 pages)
11 April 2012Termination of appointment of Lee Berry as a secretary (2 pages)
11 April 2012Termination of appointment of Lee Berry as a director (2 pages)
11 April 2012Appointment of Ron Grushka as a director (3 pages)
11 April 2012Section 519 (2 pages)
11 April 2012Section 519 (2 pages)
11 April 2012Termination of appointment of Lee Berry as a secretary (2 pages)
11 April 2012Appointment of Lance Darrell Gordon Uggla as a director (3 pages)
30 March 2012Full accounts made up to 30 June 2011 (11 pages)
30 March 2012Full accounts made up to 30 June 2011 (11 pages)
17 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
8 March 2011Full accounts made up to 30 June 2010 (12 pages)
8 March 2011Full accounts made up to 30 June 2010 (12 pages)
24 May 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
24 May 2010Accounts for a dormant company made up to 30 June 2009 (6 pages)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
22 May 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
22 May 2009Accounts for a dormant company made up to 30 June 2008 (6 pages)
27 April 2009Return made up to 29/03/09; full list of members (3 pages)
27 April 2009Return made up to 29/03/09; full list of members (3 pages)
27 April 2009Appointment terminated director mark faulkner (1 page)
27 April 2009Appointment terminated director mark faulkner (1 page)
17 October 2008Director appointed mr lee george berry (2 pages)
17 October 2008Secretary appointed mr lee george berry (2 pages)
17 October 2008Secretary appointed mr lee george berry (2 pages)
17 October 2008Appointment terminated secretary michael phillips (1 page)
17 October 2008Director appointed mr lee george berry (2 pages)
17 October 2008Appointment terminated secretary michael phillips (1 page)
10 October 2008Return made up to 29/03/08; full list of members (3 pages)
10 October 2008Return made up to 29/03/08; full list of members (3 pages)
18 April 2008Registered office changed on 18/04/2008 from 12 lonsdale gardens, tunbridge wells, kent TN1 1PA (1 page)
18 April 2008Registered office changed on 18/04/2008 from 12 lonsdale gardens, tunbridge wells, kent TN1 1PA (1 page)
28 March 2008Director appointed donal smith
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17/03/2020 under section 1088 of the Companies Act 2006
(2 pages)
28 March 2008Director appointed donal smith (2 pages)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 March 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
25 September 2007Secretary resigned (1 page)
25 September 2007Secretary resigned (1 page)
10 April 2007Return made up to 29/03/07; full list of members (2 pages)
10 April 2007Return made up to 29/03/07; full list of members (2 pages)
11 December 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
11 December 2006Accounts for a dormant company made up to 30 June 2006 (4 pages)
23 May 2006Return made up to 29/03/06; full list of members (2 pages)
23 May 2006Return made up to 29/03/06; full list of members (2 pages)
29 September 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
29 September 2005Accounts for a dormant company made up to 30 June 2005 (4 pages)
2 August 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
2 August 2005Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
12 April 2005Return made up to 29/03/05; full list of members (2 pages)
12 April 2005Return made up to 29/03/05; full list of members (2 pages)
26 January 2005Director's particulars changed (1 page)
26 January 2005Director's particulars changed (1 page)
26 April 2004Company name changed dataexplorers LIMITED\certificate issued on 26/04/04 (2 pages)
26 April 2004Company name changed dataexplorers LIMITED\certificate issued on 26/04/04 (2 pages)
23 April 2004New director appointed (3 pages)
23 April 2004New secretary appointed (2 pages)
23 April 2004New director appointed (3 pages)
23 April 2004New secretary appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned (1 page)
29 March 2004Incorporation (16 pages)
29 March 2004Incorporation (16 pages)