London
EC2Y 9LY
Director Name | Mr Christopher Guy McLoughlin |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 July 2016(12 years, 3 months after company formation) |
Appointment Duration | 8 months (closed 14 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Mark Cliffane Faulkner |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Alwyne Villas London N1 2HQ |
Secretary Name | Timothy John Bloomfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Solent Road West Hampstead London NW6 1TU |
Secretary Name | Mr Michael Scott Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 2007(3 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2008) |
Role | Finance Director Chartered Acc |
Country of Residence | England |
Correspondence Address | Criafolen 13 Daneswood Close Weybridge Surrey KT13 9AY |
Director Name | Mr Donal Thomas Smith |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(3 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 02 April 2012) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | N16 |
Director Name | Mr Lee George Berry |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 September 2008(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2012) |
Role | Group Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 64 Langdon Park Road Highgate London N6 5QG |
Secretary Name | Mr Lee George Berry |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 September 2008(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 April 2012) |
Role | Group Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 64 Langdon Park Road Highgate London N6 5QG |
Director Name | Rony Grushka |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(8 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Jeffrey Andrew Gooch |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2013(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | dataexplorers.com |
---|
Registered Address | 4th Floor Ropemaker Place 25 Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Markit Securities Finance Analytics Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
18 December 2016 | Application to strike the company off the register (3 pages) |
18 December 2016 | Application to strike the company off the register (3 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
7 October 2016 | Current accounting period shortened from 31 December 2016 to 30 November 2016 (3 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
29 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 15 July 2016 (2 pages) |
18 July 2016 | Termination of appointment of Jeffrey Andrew Gooch as a director on 15 July 2016 (1 page) |
7 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
29 June 2015 | Annual return made up to 24 May 2015 Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 24 May 2015 Statement of capital on 2015-06-29
|
16 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (11 pages) |
20 June 2014 | Annual return made up to 24 May 2014 Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 24 May 2014 Statement of capital on 2014-06-20
|
23 December 2013 | Termination of appointment of Rony Grushka as a director (2 pages) |
23 December 2013 | Appointment of Jeffrey Andrew Gooch as a director (3 pages) |
23 December 2013 | Termination of appointment of Rony Grushka as a director (2 pages) |
23 December 2013 | Appointment of Jeffrey Andrew Gooch as a director (3 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (10 pages) |
10 June 2013 | Director's details changed for Mr Rony Grushka on 1 May 2013 (3 pages) |
10 June 2013 | Director's details changed for Mr Rony Grushka on 1 May 2013 (3 pages) |
10 June 2013 | Director's details changed for Mr Rony Grushka on 1 May 2013 (3 pages) |
7 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (14 pages) |
7 June 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (14 pages) |
26 March 2013 | Statement of company's objects (2 pages) |
26 March 2013 | Statement of company's objects (2 pages) |
1 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
1 November 2012 | Current accounting period extended from 30 June 2012 to 31 December 2012 (3 pages) |
12 July 2012 | Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages) |
12 July 2012 | Director's details changed for Mr Lance Darrell Gordon Uggla on 28 June 2012 (3 pages) |
18 May 2012 | Annual return made up to 26 April 2012 (14 pages) |
18 May 2012 | Annual return made up to 26 April 2012 (14 pages) |
25 April 2012 | Registered office address changed from 2 Seething Lane London EC3N 4AT on 25 April 2012 (2 pages) |
25 April 2012 | Registered office address changed from 2 Seething Lane London EC3N 4AT on 25 April 2012 (2 pages) |
19 April 2012 | Auditor's resignation (2 pages) |
19 April 2012 | Auditor's resignation (2 pages) |
16 April 2012 | Auditor's resignation (2 pages) |
16 April 2012 | Auditor's resignation (2 pages) |
11 April 2012 | Termination of appointment of Donal Smith as a director (2 pages) |
11 April 2012 | Termination of appointment of Donal Smith as a director (2 pages) |
11 April 2012 | Appointment of Ron Grushka as a director (3 pages) |
11 April 2012 | Appointment of Lance Darrell Gordon Uggla as a director (3 pages) |
11 April 2012 | Termination of appointment of Lee Berry as a director (2 pages) |
11 April 2012 | Termination of appointment of Lee Berry as a secretary (2 pages) |
11 April 2012 | Termination of appointment of Lee Berry as a director (2 pages) |
11 April 2012 | Appointment of Ron Grushka as a director (3 pages) |
11 April 2012 | Section 519 (2 pages) |
11 April 2012 | Section 519 (2 pages) |
11 April 2012 | Termination of appointment of Lee Berry as a secretary (2 pages) |
11 April 2012 | Appointment of Lance Darrell Gordon Uggla as a director (3 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
30 March 2012 | Full accounts made up to 30 June 2011 (11 pages) |
17 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
17 May 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
8 March 2011 | Full accounts made up to 30 June 2010 (12 pages) |
24 May 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
24 May 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
23 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (5 pages) |
22 May 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
22 May 2009 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
27 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 29/03/09; full list of members (3 pages) |
27 April 2009 | Appointment terminated director mark faulkner (1 page) |
27 April 2009 | Appointment terminated director mark faulkner (1 page) |
17 October 2008 | Director appointed mr lee george berry (2 pages) |
17 October 2008 | Secretary appointed mr lee george berry (2 pages) |
17 October 2008 | Secretary appointed mr lee george berry (2 pages) |
17 October 2008 | Appointment terminated secretary michael phillips (1 page) |
17 October 2008 | Director appointed mr lee george berry (2 pages) |
17 October 2008 | Appointment terminated secretary michael phillips (1 page) |
10 October 2008 | Return made up to 29/03/08; full list of members (3 pages) |
10 October 2008 | Return made up to 29/03/08; full list of members (3 pages) |
18 April 2008 | Registered office changed on 18/04/2008 from 12 lonsdale gardens, tunbridge wells, kent TN1 1PA (1 page) |
18 April 2008 | Registered office changed on 18/04/2008 from 12 lonsdale gardens, tunbridge wells, kent TN1 1PA (1 page) |
28 March 2008 | Director appointed donal smith
|
28 March 2008 | Director appointed donal smith (2 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 June 2007 (6 pages) |
18 January 2008 | Resolutions
|
18 January 2008 | Resolutions
|
14 January 2008 | New secretary appointed (2 pages) |
14 January 2008 | New secretary appointed (2 pages) |
25 September 2007 | Secretary resigned (1 page) |
25 September 2007 | Secretary resigned (1 page) |
10 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
10 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
11 December 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
11 December 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
23 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
23 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
29 September 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
29 September 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
2 August 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
2 August 2005 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
12 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
12 April 2005 | Return made up to 29/03/05; full list of members (2 pages) |
26 January 2005 | Director's particulars changed (1 page) |
26 January 2005 | Director's particulars changed (1 page) |
26 April 2004 | Company name changed dataexplorers LIMITED\certificate issued on 26/04/04 (2 pages) |
26 April 2004 | Company name changed dataexplorers LIMITED\certificate issued on 26/04/04 (2 pages) |
23 April 2004 | New director appointed (3 pages) |
23 April 2004 | New secretary appointed (2 pages) |
23 April 2004 | New director appointed (3 pages) |
23 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | Secretary resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Secretary resigned (1 page) |
29 March 2004 | Incorporation (16 pages) |
29 March 2004 | Incorporation (16 pages) |