Company NameEcommerce Alliance Plc
Company StatusConverted / Closed
Company Number05098197
CategoryConverted / Closed
Incorporation Date7 April 2004(20 years ago)
Dissolution Date23 December 2010 (13 years, 4 months ago)
Previous NamesFitzwilliam Capital Plc and Getmobile Europe Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTim Schwenke
Date of BirthDecember 1970 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed19 September 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 23 December 2010)
RoleEntrepreneur
Correspondence AddressHahnemann Strasse 7a
Munich
Bauaria D-80999
Foreign
Director NameDaniel Wild
Date of BirthMay 1971 (Born 53 years ago)
NationalityGerman
StatusClosed
Appointed19 September 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 23 December 2010)
RoleCompany Director
Correspondence AddressRobert-Koch-Str. 16
Muenchen
80538
Director NameMaximillian Ardelt
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityGerman
StatusClosed
Appointed06 December 2005(1 year, 8 months after company formation)
Appointment Duration5 years (closed 23 December 2010)
RoleCompany Director
Correspondence AddressOberer Seeweg 29
Starnberg
82319
Germany
Director NameDr Michael Birkel
Date of BirthMay 1968 (Born 56 years ago)
NationalityGerman
StatusClosed
Appointed29 June 2010(6 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (closed 23 December 2010)
RoleChief Executive Officer
Country of ResidenceGermany
Correspondence Address4th Floor 74 Chancery Lane
London
WC2A 1AD
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed14 April 2010(6 years after company formation)
Appointment Duration8 months, 1 week (closed 23 December 2010)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameGeorge Brady
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleSolicitor
Correspondence Address33 Rockford Manor
Stradbrook Road
Blackrock
County Dublin
Irish
Director NameStanley Watson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2004(same day as company formation)
RoleSolicitor
Correspondence AddressBrackendale
Ballyedmonduff
Sandyford
Irish
Director NamePierce Augustan Casey
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2004(1 week, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAnnacreevey
Adelaide Road
Glenageary
Co Dublin
Irish
Director NameMr David George Kleeman
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2004(1 week, 6 days after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Stephens Close
London
NW8 6DB
Director NameMr Brian Robert Stephens
Date of BirthJuly 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2004(1 week, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address52 Nutley Avenue
Dublin 4
Irish
Secretary NameMr David George Kleeman
NationalityBritish
StatusResigned
Appointed10 May 2005(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 St Stephens Close
London
NW8 6DB
Director NameSven Schreiber
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed19 September 2005(1 year, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2010)
RoleCompany Director
Correspondence AddressPundterplatz 1
Munich
80803 Munich
Foreign
Director NamePatrick Bosch
Date of BirthApril 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed06 December 2005(1 year, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressPappelallee 12 D
Muenchen
D-81245
Germany
Secretary NameRichard Lynch
NationalityBritish
StatusResigned
Appointed30 September 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Trap Road
Guilden Morden
Royston
Hertfordshire
SG8 0JE
Secretary NameMatsack UK Limited (Corporation)
StatusResigned
Appointed07 April 2004(same day as company formation)
Correspondence AddressThird Floor Pinnacle House
23-26 St Dunstans Hill
London
EC3R 8HN

Location

Registered Address4th Floor
74 Chancery Lane
London
WC2A 1AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£6,031,895
Gross Profit£709,534
Net Worth£7,563,534
Cash£8,349,821
Current Liabilities£4,797,885

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Next Accounts Due30 June 2011 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

23 December 2010Confirmation of completion of cross border merger (6 pages)
23 December 2010Confirmation of transfer of assets and liabilities (1 page)
7 October 2010CB01 – cross border merger notice (101 pages)
28 September 2010Appointment of Dr Michael Birkel as a director (2 pages)
27 September 2010Statement of capital following an allotment of shares on 24 September 2010
  • GBP 1,558,242.4
(3 pages)
2 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
2 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share aquisition 16/08/2010
(1 page)
21 July 2010Annual return made up to 7 April 2010 with bulk list of shareholders (17 pages)
21 July 2010Annual return made up to 7 April 2010 with bulk list of shareholders (17 pages)
23 June 2010Group of companies' accounts made up to 31 December 2009 (65 pages)
21 May 2010Termination of appointment of Patrick Bosch as a director (1 page)
21 May 2010Termination of appointment of Sven Schreiber as a director (1 page)
19 May 2010Termination of appointment of Richard Lynch as a secretary (1 page)
10 May 2010Appointment of Eversecretary Limited as a secretary (2 pages)
23 April 2010Memorandum and Articles of Association (44 pages)
9 April 2010Termination of appointment of Pierce Casey as a director (2 pages)
9 April 2010Termination of appointment of Brian Stephens as a director (2 pages)
7 April 2010Change of name notice (2 pages)
7 April 2010Company name changed getmobile europe PLC\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-12
(2 pages)
21 July 2009Group of companies' accounts made up to 31 December 2008 (59 pages)
12 May 2009Return made up to 07/04/09; bulk list available separately (10 pages)
14 July 2008Resolutions
  • RES13 ‐ Consolidate shares 09/05/2008
(1 page)
14 July 2008Conso (1 page)
2 May 2008Return made up to 07/04/08; bulk list available separately (10 pages)
2 May 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
27 June 2007Certificate of cancellation of share premium account (1 page)
27 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
25 June 2007Cancel share prem account (4 pages)
25 May 2007Group of companies' accounts made up to 31 December 2006 (41 pages)
14 May 2007Return made up to 07/04/07; bulk list available separately (10 pages)
18 January 2007Particulars of contract relating to shares (4 pages)
18 January 2007Ad 18/09/06--------- £ si [email protected]=2077 £ ic 942647/944724 (3 pages)
17 October 2006New secretary appointed (2 pages)
17 October 2006Secretary resigned;director resigned (1 page)
11 July 2006Group of companies' accounts made up to 31 December 2005 (45 pages)
4 May 2006Return made up to 07/04/06; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(11 pages)
25 April 2006Ad 10/08/05--------- £ si [email protected]=132952 £ ic 809695/942647 (4 pages)
25 April 2006Particulars of contract relating to shares (4 pages)
25 April 2006Ad 09/08/05--------- £ si [email protected]=725000 £ ic 84695/809695 (2 pages)
25 January 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
5 January 2006New director appointed (2 pages)
5 January 2006New director appointed (2 pages)
15 November 2005Full accounts made up to 30 June 2005 (20 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
13 October 2005New director appointed (2 pages)
19 September 2005Company name changed fitzwilliam capital PLC\certificate issued on 19/09/05 (2 pages)
1 August 2005Secretary resigned (1 page)
29 July 2005New secretary appointed (2 pages)
3 May 2005Return made up to 07/04/05; full list of members (66 pages)
26 July 2004Ad 01/07/04--------- £ si [email protected]=10869 £ ic 73826/84695 (3 pages)
5 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
9 June 2004Ad 30/04/04--------- £ si [email protected]=23825 £ ic 50001/73826 (5 pages)
9 June 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
17 May 2004New director appointed (2 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
17 May 2004New director appointed (3 pages)
17 May 2004New director appointed (3 pages)
7 May 2004Registered office changed on 07/05/04 from: third floor pinnicle house 23-26 st. Dunstans hill london EC3 8HN (1 page)
7 May 2004Ad 19/04/04--------- £ si [email protected]=49999 £ ic 2/50001 (2 pages)
23 April 2004Application to commence business (2 pages)
23 April 2004Application to commence business (2 pages)
23 April 2004Certificate of authorisation to commence business and borrow (1 page)
7 April 2004Incorporation (61 pages)