London
SE1 9PZ
Director Name | Ian Duncan Ferguson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 2011(6 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 20 February 2015) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Ibm United Kingdom Limited 76 Upper Ground South Bank London SE1 9PZ |
Director Name | William Conroy |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 3 months (resigned 24 February 2011) |
Role | Ceo & President Of Initiats Sy |
Correspondence Address | PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU |
Director Name | Robert Davoli |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 March 2009) |
Role | Investor |
Correspondence Address | 153 Watson Road Belmont Massachusetts 02478-3961 United States |
Director Name | Jeffrey Galowich |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2010) |
Role | Executive Vice President Of In |
Correspondence Address | The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN |
Director Name | Ronald Galowich |
---|---|
Date of Birth | February 1936 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 March 2009) |
Role | Chairman Of Initiate Systems I |
Correspondence Address | 1248 N. Astor Street Chicago Illinois 60610 Foreign |
Director Name | Armando Pauker |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 March 2009) |
Role | Investor |
Correspondence Address | 1599 Independance Avenue Glenview Illinois 60025 United States |
Director Name | James Pelts |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 13 March 2009) |
Role | Investor |
Correspondence Address | 685 Country Lane Glencoe Illinois 60022 United States |
Secretary Name | Jeffrey Galowich |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 November 2005(4 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 2010) |
Role | Executive Vice President Of In |
Correspondence Address | The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN |
Director Name | Daniel Kossman |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 March 2009(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2010) |
Role | Chief Financial Officer |
Correspondence Address | The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN |
Director Name | Mr James Andrew Wilkinson |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2011(5 years, 8 months after company formation) |
Appointment Duration | 7 months (resigned 23 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uk Legal Department 2 Ibm United Kingdom Limited 76 Upper Ground London SE1 9PZ |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Registered Address | 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Ibm United Kingdom LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
20 February 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 February 2015 | Final Gazette dissolved following liquidation (1 page) |
20 November 2014 | Return of final meeting in a members' voluntary winding up (4 pages) |
6 June 2014 | Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU United Kingdom on 6 June 2014 (2 pages) |
6 June 2014 | Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU United Kingdom on 6 June 2014 (2 pages) |
5 June 2014 | Resolutions
|
5 June 2014 | Appointment of a voluntary liquidator (3 pages) |
5 June 2014 | Declaration of solvency (3 pages) |
28 February 2014 | Satisfaction of charge 1 in full (4 pages) |
1 October 2013 | Accounts made up to 31 December 2012 (7 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
6 August 2012 | Accounts made up to 31 December 2011 (11 pages) |
13 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (5 pages) |
12 October 2011 | Appointment of Ian Duncan Ferguson as a director on 23 September 2011 (2 pages) |
11 October 2011 | Termination of appointment of James Andrew Wilkinson as a director on 23 September 2011 (1 page) |
5 October 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Resolutions
|
7 March 2011 | Appointment of James Andrew Wilkinson as a director (2 pages) |
7 March 2011 | Termination of appointment of William Conroy as a director (1 page) |
15 November 2010 | Register(s) moved to registered inspection location (1 page) |
15 November 2010 | Register(s) moved to registered inspection location (1 page) |
15 November 2010 | Register(s) moved to registered inspection location (1 page) |
15 November 2010 | Register(s) moved to registered inspection location (1 page) |
9 November 2010 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 9 November 2010 (1 page) |
9 November 2010 | Register inspection address has been changed (1 page) |
9 November 2010 | Termination of appointment of Daniel Kossman as a director (1 page) |
9 November 2010 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 9 November 2010 (1 page) |
12 October 2010 | Appointment of Alison Mary Catherine Sullivan as a secretary (3 pages) |
30 September 2010 | (7 pages) |
26 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (3 pages) |
19 July 2010 | Termination of appointment of Jeffrey Galowich as a director (1 page) |
19 July 2010 | Termination of appointment of Jeffrey Galowich as a secretary (1 page) |
18 November 2009 | Director's details changed for Daniel Kossman on 1 October 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Jeffrey Galowich on 1 October 2009 (1 page) |
18 November 2009 | Secretary's details changed for Jeffrey Galowich on 1 October 2009 (1 page) |
18 November 2009 | Director's details changed for Daniel Kossman on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for William Conroy on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Jeffrey Galowich on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for Jeffrey Galowich on 1 October 2009 (2 pages) |
18 November 2009 | Director's details changed for William Conroy on 1 October 2009 (2 pages) |
4 November 2009 | (8 pages) |
10 August 2009 | Return made up to 29/06/09; full list of members (4 pages) |
7 August 2009 | Director's change of particulars / william conroy / 09/11/2005 (1 page) |
8 May 2009 | Registered office changed on 08/05/2009 from 200 brook drive green park reading berkshire RG2 6UB (1 page) |
23 March 2009 | Appointment terminated director armando pauker (1 page) |
21 March 2009 | Appointment terminated director ronald galowich (1 page) |
21 March 2009 | Appointment terminated director james pelts (1 page) |
21 March 2009 | Director appointed daniel kossman (2 pages) |
21 March 2009 | Appointment terminated director robert davoli (1 page) |
1 November 2008 | (9 pages) |
4 July 2008 | Return made up to 29/06/08; full list of members (5 pages) |
27 May 2008 | Registered office changed on 27/05/2008 from the courtyard, shoreham road upper beeding steyning west sussex BN44 3TN (1 page) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
2 November 2007 | (7 pages) |
16 August 2007 | Return made up to 29/06/07; full list of members (3 pages) |
16 August 2007 | Registered office changed on 16/08/07 from: the courtyard beeding court shoreham road steyning west sussex BN44 3TN (1 page) |
30 October 2006 | Accounts made up to 31 December 2005 (5 pages) |
27 September 2006 | Return made up to 29/06/06; full list of members (3 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 4 hadley gardens chiswick london W4 4NX (1 page) |
21 November 2005 | Secretary resigned;director resigned (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
21 November 2005 | New director appointed (1 page) |
21 November 2005 | New director appointed (1 page) |
21 November 2005 | Director resigned (1 page) |
21 November 2005 | New secretary appointed;new director appointed (2 pages) |
21 November 2005 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
21 November 2005 | New director appointed (2 pages) |
21 November 2005 | New director appointed (2 pages) |
24 August 2005 | Company name changed broomco (3824) LIMITED\certificate issued on 24/08/05 (2 pages) |
29 June 2005 | Incorporation (19 pages) |