London
E14 9SG
Director Name | Mr Thomas Patrick Carey |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isis Building 193 Marsh Wall London E14 9SG |
Director Name | Mr David John Kelly |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2013(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Isis Building 193 Marsh Wall London E14 9SG |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2013(7 years, 12 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 12 November 2016) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Gary Allan Watts |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Cottage 7 Goat Lodge Road Great Totham Essex CM9 8BT |
Director Name | Gary Martin Liley |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | Balloch 71 Lower Road Chorleywood Hertfordshire WD3 5LA |
Director Name | Jack Massarano |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2006(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | Roselawn Chertsey Road Shepperton Surrey TW17 9NS |
Secretary Name | Lynda Janet Ferguson Watts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2007(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 September 2009) |
Role | Company Director |
Correspondence Address | Old Cottage, 7 Goat Lodge Road Great Totham Essex CM9 8BT |
Director Name | Taylor Beaupain |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2009(4 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 May 2010) |
Role | Investor |
Country of Residence | United States |
Correspondence Address | 5404 W 149th Pl 16 Hawthorne California 90250 90250 |
Director Name | Christopher John |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2009(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2013) |
Role | Software Executive |
Country of Residence | United States |
Correspondence Address | 7 Cherry Tree Drive Norton Ma 02766 |
Director Name | John Ludes |
---|---|
Date of Birth | July 1936 (Born 87 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 September 2009(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 July 2013) |
Role | Retired |
Country of Residence | United States |
Correspondence Address | 57 Water Street PO Box 417 Marion 02738 |
Secretary Name | Kerry Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 July 2005(same day as company formation) |
Correspondence Address | Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Registered Address | Isis Building 193 Marsh Wall London E14 9SG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
970 at £1 | Bonaire Software Solutions Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £207,811 |
Current Liabilities | £625,750 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 November 2016 | Final Gazette dissolved following liquidation (1 page) |
12 August 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
12 August 2016 | Return of final meeting in a members' voluntary winding up (6 pages) |
29 February 2016 | Declaration of solvency (4 pages) |
29 February 2016 | Appointment of a voluntary liquidator (1 page) |
29 February 2016 | Appointment of a voluntary liquidator (1 page) |
29 February 2016 | Declaration of solvency (4 pages) |
18 February 2016 | Resolutions
|
18 February 2016 | Resolutions
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 4 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 4 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
6 March 2014 | Director's details changed for Mr Thomas Patrick Carey on 20 February 2014 (2 pages) |
6 March 2014 | Director's details changed for Mr Thomas Patrick Carey on 20 February 2014 (2 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 November 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
1 August 2013 | Annual return made up to 4 July 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 July 2013 | Termination of appointment of Taylor Beaupain as a director (1 page) |
3 July 2013 | Register inspection address has been changed (1 page) |
3 July 2013 | Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages) |
3 July 2013 | Termination of appointment of Taylor Beaupain as a director (1 page) |
3 July 2013 | Register inspection address has been changed (1 page) |
3 July 2013 | Appointment of Mr Adam David Amsterdam as a director (2 pages) |
3 July 2013 | Appointment of Mr Adam David Amsterdam as a director (2 pages) |
2 July 2013 | Termination of appointment of Christopher John as a director (1 page) |
2 July 2013 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Appointment of Mr Thomas Patrick Carey as a director (2 pages) |
2 July 2013 | Register(s) moved to registered inspection location (1 page) |
2 July 2013 | Termination of appointment of Christopher John as a director (1 page) |
2 July 2013 | Appointment of Mr David John Kelly as a director (2 pages) |
2 July 2013 | Termination of appointment of John Ludes as a director (1 page) |
2 July 2013 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW United Kingdom on 2 July 2013 (1 page) |
2 July 2013 | Register(s) moved to registered inspection location (1 page) |
2 July 2013 | Termination of appointment of John Ludes as a director (1 page) |
2 July 2013 | Appointment of Mr Thomas Patrick Carey as a director (2 pages) |
2 July 2013 | Appointment of Mr David John Kelly as a director (2 pages) |
2 July 2013 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW United Kingdom on 2 July 2013 (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 July 2012 | Annual return made up to 4 July 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 April 2012 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 December 2011 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW on 19 December 2011 (1 page) |
19 December 2011 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2DW on 19 December 2011 (1 page) |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
27 July 2011 | Annual return made up to 4 July 2011 with a full list of shareholders (6 pages) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Taylor Beaupain on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Christopher John on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Christopher John on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for John Ludes on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Taylor Beaupain on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for Christopher John on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for John Ludes on 1 October 2009 (2 pages) |
4 October 2010 | Director's details changed for John Ludes on 1 October 2009 (2 pages) |
4 October 2010 | Annual return made up to 4 July 2010 with a full list of shareholders (6 pages) |
4 October 2010 | Director's details changed for Taylor Beaupain on 1 October 2009 (2 pages) |
28 September 2009 | Director appointed john ludes (2 pages) |
28 September 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
28 September 2009 | Director appointed christopher john (2 pages) |
28 September 2009 | Director appointed christopher john (2 pages) |
28 September 2009 | Director appointed taylor beaupain (2 pages) |
28 September 2009 | Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page) |
28 September 2009 | Director appointed john ludes (2 pages) |
28 September 2009 | Director appointed taylor beaupain (2 pages) |
21 September 2009 | Appointment terminated director jack massarano (1 page) |
21 September 2009 | Appointment terminated director gary liley (1 page) |
21 September 2009 | Appointment terminated secretary lynda ferguson watts (1 page) |
21 September 2009 | Appointment terminated secretary lynda ferguson watts (1 page) |
21 September 2009 | Appointment terminated director gary watts (1 page) |
21 September 2009 | Appointment terminated director jack massarano (1 page) |
21 September 2009 | Appointment terminated director gary liley (1 page) |
21 September 2009 | Appointment terminated director gary watts (1 page) |
11 August 2009 | Return made up to 04/07/09; full list of members (6 pages) |
11 August 2009 | Return made up to 04/07/09; full list of members (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 August 2008 | Return made up to 04/07/08; full list of members (6 pages) |
1 August 2008 | Return made up to 04/07/08; full list of members (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
17 January 2008 | Registered office changed on 17/01/08 from: c/o cox costello & horne langwood house 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
17 January 2008 | Registered office changed on 17/01/08 from: c/o cox costello & horne langwood house 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
11 December 2007 | New secretary appointed (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | Secretary resigned (1 page) |
11 December 2007 | New secretary appointed (1 page) |
10 August 2007 | Return made up to 04/07/07; full list of members (4 pages) |
10 August 2007 | Return made up to 04/07/07; full list of members (4 pages) |
3 August 2007 | Registered office changed on 03/08/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
3 August 2007 | Registered office changed on 03/08/07 from: langwood house, 63-81 high street, rickmansworth hertfordshire WD3 1EQ (1 page) |
23 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
9 January 2007 | Director's particulars changed (1 page) |
9 January 2007 | Director's particulars changed (1 page) |
26 July 2006 | Return made up to 04/07/06; full list of members (4 pages) |
26 July 2006 | Return made up to 04/07/06; full list of members (4 pages) |
17 May 2006 | Ad 17/10/05--------- £ si 120@1 (2 pages) |
17 May 2006 | Ad 17/10/05--------- £ si 658@1 (2 pages) |
17 May 2006 | Ad 31/03/06--------- £ si 30@1 (2 pages) |
17 May 2006 | Ad 17/10/05--------- £ si 120@1 (2 pages) |
17 May 2006 | Ad 17/10/05--------- £ si 120@1 (2 pages) |
17 May 2006 | Ad 17/10/05--------- £ si 120@1 (2 pages) |
17 May 2006 | Ad 31/03/06--------- £ si 30@1 (2 pages) |
17 May 2006 | Ad 17/10/05--------- £ si 658@1 (2 pages) |
20 April 2006 | Ad 23/11/05--------- £ si 40@1=40 £ ic 900/940 (2 pages) |
20 April 2006 | Ad 23/11/05--------- £ si 40@1=40 £ ic 900/940 (2 pages) |
20 April 2006 | Ad 31/03/06--------- £ si 30@1=30 £ ic 940/970 (2 pages) |
20 April 2006 | Ad 31/03/06--------- £ si 30@1=30 £ ic 940/970 (2 pages) |
23 March 2006 | New director appointed (1 page) |
23 March 2006 | New director appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
21 March 2006 | New director appointed (1 page) |
28 November 2005 | Ad 17/10/05--------- £ si 898@1=898 £ ic 2/900 (3 pages) |
28 November 2005 | Ad 17/10/05--------- £ si 898@1=898 £ ic 2/900 (3 pages) |
4 July 2005 | Incorporation (12 pages) |
4 July 2005 | Incorporation (12 pages) |