Company NameKessler Europe Limited
Company StatusDissolved
Company Number05532420
CategoryPrivate Limited Company
Incorporation Date10 August 2005(18 years, 8 months ago)
Dissolution Date10 January 2014 (10 years, 3 months ago)
Previous NameActivenow Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHoward Jeffrey Kessler
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityAmerican
StatusClosed
Appointed22 August 2005(1 week, 5 days after company formation)
Appointment Duration8 years, 4 months (closed 10 January 2014)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address855 Boylston Street
Boston
Massachusetts
02116
Director NameFrancis Robert Spellman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed01 November 2010(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 10 January 2014)
RoleFinance
Country of ResidenceUnited States
Correspondence Address855 Boylston Street
Boston
Massachusetts
02116
Secretary NameFrancis Robert Spellman
StatusClosed
Appointed01 November 2010(5 years, 2 months after company formation)
Appointment Duration3 years, 2 months (closed 10 January 2014)
RoleCompany Director
Correspondence Address855 Boylston Street
Boston
Massachusetts
02116
Director NameMr Andrew Howard Pople
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2005(1 week, 5 days after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2012)
RoleCEO
Country of ResidenceUnited States
Correspondence Address855 Boylston Street
Boston
Massachusetts
02116
Director NameJonathan Maurice Sandler
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed22 August 2005(1 week, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2010)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address855 Boylston Street
Boston
Massachusetts
02116
Secretary NameJonathan Maurice Sandler
NationalityAmerican
StatusResigned
Appointed22 August 2005(1 week, 5 days after company formation)
Appointment Duration5 years, 2 months (resigned 01 November 2010)
RoleFinancial Services
Country of ResidenceUnited States
Correspondence Address855 Boylston Street
Boston
Massachusetts
02116
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed10 August 2005(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address102 Jermyn Street
London
SW1Y 6EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

250k at £1Kessler Financial Services Lp
100.00%
Ordinary

Financials

Year2014
Turnover£45,000
Net Worth£50,000
Cash£99,000
Current Liabilities£52,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 January 2014Final Gazette dissolved following liquidation (1 page)
10 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2014Final Gazette dissolved following liquidation (1 page)
10 October 2013Return of final meeting in a members' voluntary winding up (6 pages)
10 October 2013Return of final meeting in a members' voluntary winding up (6 pages)
1 July 2013Declaration of solvency (4 pages)
1 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-06-19
(1 page)
1 July 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
1 July 2013Appointment of a voluntary liquidator (1 page)
1 July 2013Declaration of solvency (4 pages)
1 July 2013Appointment of a voluntary liquidator (1 page)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 285,000
(5 pages)
14 August 2012Annual return made up to 10 August 2012 with a full list of shareholders
Statement of capital on 2012-08-14
  • GBP 285,000
(5 pages)
7 August 2012Termination of appointment of Andrew Pople as a director (1 page)
7 August 2012Termination of appointment of Andrew Howard Pople as a director on 30 June 2012 (1 page)
6 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date- 01/08/2012
(6 pages)
6 August 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 01/08/2012
(6 pages)
30 July 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 250,000
  • ANNOTATION Second filed SH01 was registered on 06/08/2012
(4 pages)
30 July 2012Statement of capital following an allotment of shares on 30 July 2012
  • GBP 250,000
  • ANNOTATION Clarification Second filed SH01 was registered on 06/08/2012
(4 pages)
11 May 2012Full accounts made up to 31 December 2011 (15 pages)
11 May 2012Full accounts made up to 31 December 2011 (15 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
15 April 2011Full accounts made up to 31 December 2010 (14 pages)
15 April 2011Full accounts made up to 31 December 2010 (14 pages)
4 November 2010Director's details changed for Jonathan Maurice Sandler on 1 October 2009 (2 pages)
4 November 2010Appointment of Francis Robert Spellman as a director (2 pages)
4 November 2010Appointment of Francis Robert Spellman as a secretary (2 pages)
4 November 2010Director's details changed for Jonathan Maurice Sandler on 1 October 2009 (2 pages)
4 November 2010Termination of appointment of Jonathan Sandler as a secretary (1 page)
4 November 2010Termination of appointment of Jonathan Sandler as a secretary (1 page)
4 November 2010Secretary's details changed for Jonathan Maurice Sandler on 1 October 2009 (2 pages)
4 November 2010Termination of appointment of Jonathan Sandler as a director (1 page)
4 November 2010Director's details changed for Howard Jeffrey Kessler on 1 October 2009 (2 pages)
4 November 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
4 November 2010Director's details changed for Howard Jeffrey Kessler on 1 October 2009 (2 pages)
4 November 2010Appointment of Francis Robert Spellman as a secretary (2 pages)
4 November 2010Secretary's details changed for Jonathan Maurice Sandler on 1 October 2009 (2 pages)
4 November 2010Secretary's details changed for Jonathan Maurice Sandler on 1 October 2009 (2 pages)
4 November 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
4 November 2010Director's details changed for Mr Andrew Howard Pople on 1 October 2009 (2 pages)
4 November 2010Appointment of Francis Robert Spellman as a director (2 pages)
4 November 2010Director's details changed for Mr Andrew Howard Pople on 1 October 2009 (2 pages)
4 November 2010Termination of appointment of Jonathan Sandler as a director (1 page)
4 November 2010Director's details changed for Jonathan Maurice Sandler on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Mr Andrew Howard Pople on 1 October 2009 (2 pages)
4 November 2010Director's details changed for Howard Jeffrey Kessler on 1 October 2009 (2 pages)
15 September 2010Full accounts made up to 31 December 2009 (13 pages)
15 September 2010Full accounts made up to 31 December 2009 (13 pages)
26 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 250,000
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 250,000
(4 pages)
26 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 250,000
(4 pages)
26 May 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2009Return made up to 10/08/09; full list of members (4 pages)
23 September 2009Return made up to 10/08/09; full list of members (4 pages)
29 May 2009Full accounts made up to 31 December 2008 (11 pages)
29 May 2009Full accounts made up to 31 December 2008 (11 pages)
5 September 2008Return made up to 10/08/08; full list of members (4 pages)
5 September 2008Return made up to 10/08/08; full list of members (4 pages)
22 July 2008225-Extend 31/08/08 to 31/12/08 (1 page)
22 July 2008225-Shortening 31/12/07 to 31/08/07 (1 page)
22 July 2008225-Shortening 31/12/07 to 31/08/07 (1 page)
22 July 2008225-Extend 31/08/08 to 31/12/08 (1 page)
5 April 2008Accounts made up to 31 August 2007 (6 pages)
5 April 2008Accounts for a dormant company made up to 31 August 2007 (6 pages)
26 March 2008Prev ext from 31/08/2007 to 31/12/2007 (1 page)
26 March 2008Prev ext from 31/08/2007 to 31/12/2007 (1 page)
20 September 2007Nc inc already adjusted 06/09/07 (1 page)
20 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2007Nc inc already adjusted 06/09/07 (1 page)
7 September 2007Return made up to 10/08/07; full list of members (2 pages)
7 September 2007Return made up to 10/08/07; full list of members (2 pages)
16 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
16 June 2007Accounts made up to 31 August 2006 (5 pages)
11 September 2006Return made up to 10/08/06; full list of members (7 pages)
11 September 2006Return made up to 10/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2005Director resigned (1 page)
18 October 2005New secretary appointed;new director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Registered office changed on 18/10/05 from: 280 grays inn road london WC1X 8EB (1 page)
18 October 2005New secretary appointed;new director appointed (2 pages)
18 October 2005Director resigned (1 page)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005New director appointed (2 pages)
18 October 2005Secretary resigned (1 page)
18 October 2005Secretary resigned (1 page)
6 October 2005Company name changed activenow LIMITED\certificate issued on 06/10/05 (2 pages)
6 October 2005Company name changed activenow LIMITED\certificate issued on 06/10/05 (2 pages)
10 August 2005Incorporation (11 pages)