London
W8 5TT
Director Name | Isabel Gomez Vidal |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 27 October 2014(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 12 January 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northcliffe House 2 Derry Street London W8 5TT |
Director Name | Stuart Frederick Lewtan |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Role | Chief Executive Officer |
Correspondence Address | 16 Sanderson Lane Weston Ma 02493 United States |
Director Name | Paul Sykes |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Role | Finance Director |
Country of Residence | United States |
Correspondence Address | 16 Hidden Meadow Lane New Canaan Ct 06840 United States |
Secretary Name | Brian Matthew Frohn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 224 Melrose Street Newton Ma 02466 United States |
Director Name | Ira Keller |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 July 2006(10 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 01 July 2011) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 73 Ocean View Road Swampscott Massachusetts 01907 United States |
Director Name | Salil Donde |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 July 2011(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 October 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 410 Totten Pond Road Waltham Massachusetts 02451 |
Website | www.lewtan.com |
---|
Registered Address | 1 Canada Square Canary Wharf London E14 5FA |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Moody's Analytics Uk Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £747,332 |
Net Worth | £404,657 |
Cash | £15,830 |
Current Liabilities | £122,518 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 October 2015 | Application to strike the company off the register (3 pages) |
20 October 2015 | Application to strike the company off the register (3 pages) |
15 January 2015 | Statement of company's objects (2 pages) |
15 January 2015 | Resolutions
|
15 January 2015 | Statement of company's objects (2 pages) |
15 January 2015 | Resolutions
|
7 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Registered office address changed from C/O Dmg Information Northcliffe House 2 Derry Street London W8 5TT to 1 Canada Square Canary Wharf London E14 5FA on 7 January 2015 (1 page) |
7 January 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
7 January 2015 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page) |
7 January 2015 | Registered office address changed from C/O Dmg Information Northcliffe House 2 Derry Street London W8 5TT to 1 Canada Square Canary Wharf London E14 5FA on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from C/O Dmg Information Northcliffe House 2 Derry Street London W8 5TT to 1 Canada Square Canary Wharf London E14 5FA on 7 January 2015 (1 page) |
4 December 2014 | Termination of appointment of Brian Matthew Frohn as a secretary on 27 October 2014 (2 pages) |
4 December 2014 | Termination of appointment of Salil Donde as a director on 27 October 2014 (2 pages) |
4 December 2014 | Appointment of Mr Robert David King as a director on 27 October 2014 (3 pages) |
4 December 2014 | Termination of appointment of Paul Sykes as a director on 27 October 2014 (2 pages) |
4 December 2014 | Appointment of Isabel Gomez Vidal as a director on 27 October 2014 (3 pages) |
4 December 2014 | Appointment of Mr Robert David King as a director on 27 October 2014 (3 pages) |
4 December 2014 | Termination of appointment of Paul Sykes as a director on 27 October 2014 (2 pages) |
4 December 2014 | Termination of appointment of Salil Donde as a director on 27 October 2014 (2 pages) |
4 December 2014 | Appointment of Isabel Gomez Vidal as a director on 27 October 2014 (3 pages) |
4 December 2014 | Termination of appointment of Brian Matthew Frohn as a secretary on 27 October 2014 (2 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (21 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (21 pages) |
17 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
4 July 2013 | Full accounts made up to 30 September 2012 (20 pages) |
4 July 2013 | Full accounts made up to 30 September 2012 (20 pages) |
7 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
7 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Full accounts made up to 30 September 2011 (19 pages) |
3 October 2012 | Full accounts made up to 30 September 2011 (19 pages) |
5 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
5 January 2012 | Annual return made up to 31 October 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Termination of appointment of Ira Keller as a director (1 page) |
14 September 2011 | Appointment of Salil Donde as a director (2 pages) |
14 September 2011 | Termination of appointment of Ira Keller as a director (1 page) |
14 September 2011 | Appointment of Salil Donde as a director (2 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
31 March 2011 | Full accounts made up to 30 September 2010 (16 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (15 pages) |
21 November 2009 | Secretary's details changed for Brian Matthew Frohn on 19 November 2009 (1 page) |
21 November 2009 | Director's details changed for Ira Keller on 31 October 2009 (2 pages) |
21 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Secretary's details changed for Brian Matthew Frohn on 19 November 2009 (1 page) |
21 November 2009 | Director's details changed for Paul Sykes on 31 October 2009 (2 pages) |
21 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
21 November 2009 | Director's details changed for Ira Keller on 31 October 2009 (2 pages) |
21 November 2009 | Director's details changed for Paul Sykes on 31 October 2009 (2 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (15 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (15 pages) |
9 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
9 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
14 March 2008 | Full accounts made up to 30 September 2007 (14 pages) |
14 March 2008 | Full accounts made up to 30 September 2007 (14 pages) |
11 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
11 October 2007 | Return made up to 06/09/07; full list of members (2 pages) |
1 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
1 February 2007 | Full accounts made up to 30 September 2006 (14 pages) |
2 January 2007 | New director appointed (1 page) |
2 January 2007 | Return made up to 06/09/06; full list of members
|
2 January 2007 | Return made up to 06/09/06; full list of members
|
2 January 2007 | New director appointed (1 page) |
8 November 2006 | New director appointed (3 pages) |
8 November 2006 | New director appointed (3 pages) |
27 October 2006 | Director resigned (1 page) |
27 October 2006 | Director resigned (1 page) |
6 September 2005 | Incorporation (18 pages) |
6 September 2005 | Incorporation (18 pages) |