Netherlands
Director Name | Michael Andrew Doyle |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Closed |
Appointed | 04 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 January 2011) |
Role | Ch Fin Officer Treasurer Forrester Research |
Country of Residence | United States |
Correspondence Address | 10 Holyoke Street Unit 1 Boston Ma 02116 |
Secretary Name | Gail Mann |
---|---|
Nationality | American |
Status | Closed |
Appointed | 04 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 January 2011) |
Role | Attorney |
Correspondence Address | 196 Payson Road Belmont Massachusetts United States |
Secretary Name | Reed Smith Corporate Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 04 November 2008(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 25 January 2011) |
Correspondence Address | Minerva House 5 Montague Close London SE1 9BB |
Director Name | Andrew Jacobson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2006(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 7608 Brickyard Road Potomac Md 20854 United States |
Director Name | Bryan Mitchell |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2006(3 days after company formation) |
Appointment Duration | 5 months (resigned 24 August 2006) |
Role | Company Director |
Correspondence Address | 3203 Rolling Road Chevy Chase Md 20815 United States |
Director Name | Samuel Rubenstein |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 27 March 2006(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 4837 Broad Brook Drive Bethesda Md 20814 United States |
Secretary Name | Samuel Rubenstein |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 27 March 2006(3 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2008) |
Role | Company Director |
Correspondence Address | 4837 Broad Brook Drive Bethesda Md 20814 United States |
Director Name | Alan Cuthbertson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2008(2 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 2008) |
Role | Vice President Mcg Capital Corp |
Correspondence Address | 2612 North Roosevett St Arlington Virginia 22207 United States |
Director Name | Francois De Courtivron |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 April 2008(2 years after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 31 July 2008) |
Role | CEO |
Correspondence Address | 425 Halliwell Drive Stamford Conneticut 06902 United States |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2006(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | HLF Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 17 October 2008) |
Correspondence Address | 20 West Mills Newbury Berkshire RG14 5HG |
Registered Address | The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
2 at 1 | Jupiterresearch, Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2008 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 November 2009 | Voluntary strike-off action has been suspended (1 page) |
5 November 2009 | Voluntary strike-off action has been suspended (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2009 | First Gazette notice for voluntary strike-off (1 page) |
24 September 2009 | Application for striking-off (1 page) |
24 September 2009 | Application for striking-off (1 page) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
9 September 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 August 2009 | Resolutions
|
28 August 2009 | Resolutions
|
15 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
15 April 2009 | Director's change of particulars / michael doyle / 22/03/2009 (1 page) |
15 April 2009 | Return made up to 23/03/09; full list of members (4 pages) |
15 April 2009 | Director's Change of Particulars / michael doyle / 22/03/2009 / Occupation was: director, now: ch fin officer treasurer forrester research (1 page) |
13 April 2009 | Director's Change of Particulars / dennis van lingen / 22/03/2009 / Occupation was: director, now: managing director (1 page) |
13 April 2009 | Director's change of particulars / dennis van lingen / 22/03/2009 (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
7 April 2009 | Registered office changed on 07/04/2009 from minerva house 5 montague close london SE1 9BB (1 page) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 January 2009 | Registered office changed on 27/01/2009 from 20 west mills newbury berkshire RG14 5HG (1 page) |
27 January 2009 | Appointment terminated director andrew jacobson (1 page) |
27 January 2009 | Appointment terminated director francois de courtivron (1 page) |
27 January 2009 | Appointment Terminated Director andrew jacobson (1 page) |
27 January 2009 | Appointment terminated director and secretary samuel rubenstein (1 page) |
27 January 2009 | Appointment Terminated Director and Secretary samuel rubenstein (1 page) |
27 January 2009 | Appointment Terminated Secretary hlf nominees LIMITED (1 page) |
27 January 2009 | Appointment Terminated Director alan cuthbertson (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 20 west mills newbury berkshire RG14 5HG (1 page) |
27 January 2009 | Appointment terminated secretary hlf nominees LIMITED (1 page) |
27 January 2009 | Appointment terminated director alan cuthbertson (1 page) |
27 January 2009 | Appointment Terminated Director francois de courtivron (1 page) |
21 December 2008 | Director appointed denni joannes maria van lingen (2 pages) |
21 December 2008 | Director appointed denni joannes maria van lingen (2 pages) |
2 December 2008 | Secretary appointed gail mann (2 pages) |
2 December 2008 | Director appointed michael andrew doyle (2 pages) |
2 December 2008 | Secretary appointed reed smith corporate services LIMITED (3 pages) |
2 December 2008 | Director appointed michael andrew doyle (2 pages) |
2 December 2008 | Secretary appointed gail mann (2 pages) |
2 December 2008 | Secretary appointed reed smith corporate services LIMITED (3 pages) |
28 April 2008 | Director appointed francois de courtivron (2 pages) |
28 April 2008 | Director appointed francois de courtivron (2 pages) |
23 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
23 April 2008 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page) |
8 April 2008 | Director appointed alan cuthbertson (2 pages) |
8 April 2008 | Director appointed alan cuthbertson (2 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 23/03/08; full list of members (4 pages) |
11 March 2008 | Secretary appointed hlf nominees LIMITED (2 pages) |
11 March 2008 | Registered office changed on 11/03/2008 from room 206 2ND floor gainsborough house 81 oxford street london W1D 2EU (1 page) |
11 March 2008 | Registered office changed on 11/03/2008 from room 206 2ND floor gainsborough house 81 oxford street london W1D 2EU (1 page) |
11 March 2008 | Secretary appointed hlf nominees LIMITED (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Return made up to 23/03/07; full list of members (2 pages) |
18 June 2007 | Director resigned (1 page) |
18 June 2007 | Return made up to 23/03/07; full list of members (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | New secretary appointed;new director appointed (2 pages) |
12 April 2006 | New director appointed (2 pages) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | Director resigned (1 page) |
12 April 2006 | New secretary appointed;new director appointed (2 pages) |
12 April 2006 | Secretary resigned;director resigned (1 page) |
12 April 2006 | Registered office changed on 12/04/06 from: 10 snow hill london EC1A 2AL (1 page) |
12 April 2006 | New director appointed (2 pages) |
27 March 2006 | Company name changed de facto 1345 LIMITED\certificate issued on 27/03/06 (2 pages) |
27 March 2006 | Company name changed de facto 1345 LIMITED\certificate issued on 27/03/06 (2 pages) |
23 March 2006 | Incorporation (17 pages) |
23 March 2006 | Incorporation (17 pages) |