Company NameJupiterresearch, Ltd
Company StatusDissolved
Company Number05754554
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date25 January 2011 (13 years, 2 months ago)
Previous NameDe Facto 1345 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameDennis Johannes Maria Van Lingen
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed04 November 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 25 January 2011)
RoleManaging Director
Correspondence AddressLunette 8 2141 Mx Vijfhuizen
Netherlands
Director NameMichael Andrew Doyle
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed04 November 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 25 January 2011)
RoleCh Fin Officer Treasurer Forrester Research
Country of ResidenceUnited States
Correspondence Address10 Holyoke Street
Unit 1
Boston
Ma
02116
Secretary NameGail Mann
NationalityAmerican
StatusClosed
Appointed04 November 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 25 January 2011)
RoleAttorney
Correspondence Address196 Payson Road
Belmont
Massachusetts
United States
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusClosed
Appointed04 November 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 25 January 2011)
Correspondence AddressMinerva House 5 Montague Close
London
SE1 9BB
Director NameAndrew Jacobson
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2006(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address7608 Brickyard Road
Potomac
Md 20854
United States
Director NameBryan Mitchell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2006(3 days after company formation)
Appointment Duration5 months (resigned 24 August 2006)
RoleCompany Director
Correspondence Address3203 Rolling Road
Chevy Chase
Md 20815
United States
Director NameSamuel Rubenstein
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2006(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address4837 Broad Brook Drive
Bethesda
Md 20814
United States
Secretary NameSamuel Rubenstein
NationalityAmerican
StatusResigned
Appointed27 March 2006(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address4837 Broad Brook Drive
Bethesda
Md 20814
United States
Director NameAlan Cuthbertson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2008(2 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2008)
RoleVice President Mcg Capital Corp
Correspondence Address2612 North Roosevett St
Arlington
Virginia 22207
United States
Director NameFrancois De Courtivron
Date of BirthMay 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed03 April 2008(2 years after company formation)
Appointment Duration3 months, 4 weeks (resigned 31 July 2008)
RoleCEO
Correspondence Address425 Halliwell Drive
Stamford
Conneticut 06902
United States
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2006(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameHLF Nominees Limited (Corporation)
StatusResigned
Appointed06 February 2008(1 year, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 17 October 2008)
Correspondence Address20 West Mills
Newbury
Berkshire
RG14 5HG

Location

Registered AddressThe Broadgate Tower Third Floor 20
Primrose Street
London
EC2A 2RS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

2 at 1Jupiterresearch, Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
12 October 2010First Gazette notice for voluntary strike-off (1 page)
5 November 2009Voluntary strike-off action has been suspended (1 page)
5 November 2009Voluntary strike-off action has been suspended (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
13 October 2009First Gazette notice for voluntary strike-off (1 page)
24 September 2009Application for striking-off (1 page)
24 September 2009Application for striking-off (1 page)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 August 2009Resolutions
  • RES13 ‐ Striking off the company 13/08/2009
(1 page)
28 August 2009Resolutions
  • RES13 ‐ Striking off the company 13/08/2009
(1 page)
15 April 2009Return made up to 23/03/09; full list of members (4 pages)
15 April 2009Director's change of particulars / michael doyle / 22/03/2009 (1 page)
15 April 2009Return made up to 23/03/09; full list of members (4 pages)
15 April 2009Director's Change of Particulars / michael doyle / 22/03/2009 / Occupation was: director, now: ch fin officer treasurer forrester research (1 page)
13 April 2009Director's Change of Particulars / dennis van lingen / 22/03/2009 / Occupation was: director, now: managing director (1 page)
13 April 2009Director's change of particulars / dennis van lingen / 22/03/2009 (1 page)
7 April 2009Registered office changed on 07/04/2009 from minerva house 5 montague close london SE1 9BB (1 page)
7 April 2009Registered office changed on 07/04/2009 from minerva house 5 montague close london SE1 9BB (1 page)
11 March 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 March 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 January 2009Registered office changed on 27/01/2009 from 20 west mills newbury berkshire RG14 5HG (1 page)
27 January 2009Appointment terminated director andrew jacobson (1 page)
27 January 2009Appointment terminated director francois de courtivron (1 page)
27 January 2009Appointment Terminated Director andrew jacobson (1 page)
27 January 2009Appointment terminated director and secretary samuel rubenstein (1 page)
27 January 2009Appointment Terminated Director and Secretary samuel rubenstein (1 page)
27 January 2009Appointment Terminated Secretary hlf nominees LIMITED (1 page)
27 January 2009Appointment Terminated Director alan cuthbertson (1 page)
27 January 2009Registered office changed on 27/01/2009 from 20 west mills newbury berkshire RG14 5HG (1 page)
27 January 2009Appointment terminated secretary hlf nominees LIMITED (1 page)
27 January 2009Appointment terminated director alan cuthbertson (1 page)
27 January 2009Appointment Terminated Director francois de courtivron (1 page)
21 December 2008Director appointed denni joannes maria van lingen (2 pages)
21 December 2008Director appointed denni joannes maria van lingen (2 pages)
2 December 2008Secretary appointed gail mann (2 pages)
2 December 2008Director appointed michael andrew doyle (2 pages)
2 December 2008Secretary appointed reed smith corporate services LIMITED (3 pages)
2 December 2008Director appointed michael andrew doyle (2 pages)
2 December 2008Secretary appointed gail mann (2 pages)
2 December 2008Secretary appointed reed smith corporate services LIMITED (3 pages)
28 April 2008Director appointed francois de courtivron (2 pages)
28 April 2008Director appointed francois de courtivron (2 pages)
23 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
23 April 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
8 April 2008Director appointed alan cuthbertson (2 pages)
8 April 2008Director appointed alan cuthbertson (2 pages)
27 March 2008Return made up to 23/03/08; full list of members (4 pages)
27 March 2008Return made up to 23/03/08; full list of members (4 pages)
11 March 2008Secretary appointed hlf nominees LIMITED (2 pages)
11 March 2008Registered office changed on 11/03/2008 from room 206 2ND floor gainsborough house 81 oxford street london W1D 2EU (1 page)
11 March 2008Registered office changed on 11/03/2008 from room 206 2ND floor gainsborough house 81 oxford street london W1D 2EU (1 page)
11 March 2008Secretary appointed hlf nominees LIMITED (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Return made up to 23/03/07; full list of members (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Return made up to 23/03/07; full list of members (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New secretary appointed;new director appointed (2 pages)
12 April 2006New director appointed (2 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
12 April 2006New secretary appointed;new director appointed (2 pages)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006Registered office changed on 12/04/06 from: 10 snow hill london EC1A 2AL (1 page)
12 April 2006New director appointed (2 pages)
27 March 2006Company name changed de facto 1345 LIMITED\certificate issued on 27/03/06 (2 pages)
27 March 2006Company name changed de facto 1345 LIMITED\certificate issued on 27/03/06 (2 pages)
23 March 2006Incorporation (17 pages)
23 March 2006Incorporation (17 pages)