Company NameReport Explorer Limited
Company StatusDissolved
Company Number05460536
CategoryPrivate Limited Company
Incorporation Date23 May 2005(18 years, 11 months ago)
Dissolution Date9 August 2011 (12 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Donal Thomas Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 09 August 2011)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address82 Lordship Road
London
N16 0QP
Director NameMr Lee George Berry
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNew Zealander
StatusClosed
Appointed30 September 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 09 August 2011)
RoleGroup Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address64 Langdon Park Road
Highgate
London
N6 5QG
Secretary NameMr Lee George Berry
NationalityNew Zealander
StatusClosed
Appointed30 September 2008(3 years, 4 months after company formation)
Appointment Duration2 years, 10 months (closed 09 August 2011)
RoleGroup Legal Counsel
Country of ResidenceUnited Kingdom
Correspondence Address64 Langdon Park Road
Highgate
London
N6 5QG
Director NameDr Bill Kennedy Cuthbert
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDe Soissons Place
21 High Oaks Road
Welwyn Garden City
Hertfordshire
AL8 7BJ
Director NameMark Cliffane Faulkner
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2005(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Alwyne Villas
London
N1 2HQ
Secretary NameTimothy John Bloomfield
NationalityBritish
StatusResigned
Appointed23 May 2005(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(2 years, 4 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 NameJpcord Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed23 May 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address2 Seething Lane
London
EC3N 4AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 2
(5 pages)
14 June 2011Annual return made up to 23 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 2
(5 pages)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
26 April 2011First Gazette notice for voluntary strike-off (1 page)
15 April 2011Application to strike the company off the register (3 pages)
15 April 2011Application to strike the company off the register (3 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
8 March 2011Accounts for a dormant company made up to 30 June 2010 (9 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (5 pages)
6 April 2010Full accounts made up to 30 June 2009 (12 pages)
6 April 2010Accounts made up to 30 June 2009 (12 pages)
22 June 2009Appointment Terminated Director bill cuthbert (1 page)
22 June 2009Return made up to 23/05/09; full list of members (3 pages)
22 June 2009Return made up to 23/05/09; full list of members (3 pages)
22 June 2009Appointment terminated director bill cuthbert (1 page)
22 June 2009Appointment terminated director mark faulkner (1 page)
22 June 2009Appointment Terminated Director mark faulkner (1 page)
29 April 2009Full accounts made up to 30 June 2008 (12 pages)
29 April 2009Accounts made up to 30 June 2008 (12 pages)
21 October 2008Return made up to 23/05/08; full list of members (4 pages)
21 October 2008Return made up to 23/05/08; full list of members (4 pages)
20 October 2008Registered office changed on 20/10/2008 from 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
20 October 2008Registered office changed on 20/10/2008 from 12 lonsdale gardens tunbridge wells kent TN1 1PA (1 page)
17 October 2008Secretary appointed mr lee george berry (2 pages)
17 October 2008Director appointed mr lee george berry (2 pages)
17 October 2008Appointment Terminated Secretary michael phillips (1 page)
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)
28 March 2008Director appointed donal smith (2 pages)
28 March 2008Director appointed donal smith (2 pages)
18 March 2008Accounts for a small company made up to 30 June 2007 (5 pages)
18 March 2008Accounts for a small company made up to 30 June 2007 (5 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 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)
12 June 2007Return made up to 23/05/07; full list of members (2 pages)
12 June 2007Return made up to 23/05/07; full list of members (2 pages)
11 December 2006Accounts for a small company made up to 30 June 2006 (5 pages)
11 December 2006Accounts for a small company made up to 30 June 2006 (5 pages)
1 September 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
1 September 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
5 July 2006Return made up to 23/05/06; full list of members (2 pages)
5 July 2006Return made up to 23/05/06; full list of members (2 pages)
22 July 2005Resolutions
  • RES13 ‐ Minutes of meeting 01/07/05
(10 pages)
22 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 July 2005Resolutions
  • RES13 ‐ Minutes of meeting 01/07/05
(10 pages)
16 June 2005Ad 23/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (3 pages)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (3 pages)
16 June 2005New director appointed (3 pages)
16 June 2005Ad 23/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 June 2005New director appointed (3 pages)
3 June 2005Director resigned (1 page)
3 June 2005Secretary resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005Secretary resigned (1 page)
23 May 2005Incorporation (18 pages)
23 May 2005Incorporation (18 pages)