London
SW6 5SR
Director Name | Derek Louis Sammann |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American /British |
Status | Closed |
Appointed | 08 February 2008(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 14 September 2012) |
Role | Managing Director |
Country of Residence | Usa/Illinois |
Correspondence Address | 941 Forest Avenue Glenco 60022 Il United States |
Secretary Name | Ms Elizabeth Maria Maclean |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 July 2009(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (closed 14 September 2012) |
Role | Secretary |
Correspondence Address | 394 Baddow Road Chelmsford Essex CM2 9RA |
Director Name | Louise Jane Stoker |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 2nd Floor Flat 45 Hillfield Road, West Hampstead London NW6 1QD |
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Andrew Gareth Ryde |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 4 days (resigned 28 April 2006) |
Role | Solicitor |
Correspondence Address | Dell Lodge Pinewood Close Oxhey Drive South Northwood Middlesex HA6 3ET |
Director Name | Michael D'Arcy Swan Corbett |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2006(3 weeks, 3 days after company formation) |
Appointment Duration | 4 days (resigned 28 April 2006) |
Role | Solicitor |
Correspondence Address | 64 Canonbury Road London N1 2DQ |
Director Name | Mark Robert Ismay Robson |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 23 February 2009) |
Role | Company Director |
Correspondence Address | 52 Gibson Square Islington London N1 0RA |
Director Name | Eric Bradford Lint |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 April 2006(4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 July 2006) |
Role | Business Development |
Correspondence Address | 77 Park Avenue New York 10017 United States |
Secretary Name | Elizabeth Maria Maclean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2006(4 weeks after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 July 2006) |
Role | Secretary |
Correspondence Address | 3 Waterhouse Street Chelmsford Essex CM1 2TY |
Director Name | Craig Steven Donohue |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 17 August 2009) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 30 Bridlewood Road Northbrook Illinois 60062 United States |
Director Name | Devin Norse Wenig |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2009) |
Role | Company Director |
Correspondence Address | 27 North Moore Apartment 4f New York 10013 United States |
Director Name | Leo Melamed |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2009) |
Role | Chairman Emeritus |
Correspondence Address | 350 Sunrise Circle Glencoe Illinois 60022 |
Director Name | Mrs Julie Ann Lumsden |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2009) |
Role | Caompany Director |
Country of Residence | England |
Correspondence Address | Costells Scaynes Hill Haywards Heath West Sussex RH17 7NH |
Director Name | Thomas Henry Glocer |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 17 August 2009) |
Role | Director And Chief Executive |
Correspondence Address | The Reuters Building South Colonnade, Canary Wharf London E14 5EP |
Director Name | Terence Andrew Duffy |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 July 2009) |
Role | Chairman |
Correspondence Address | 25 115th Street Lemont Illinois 60439 United States |
Secretary Name | Lori Shalev |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(3 months, 3 weeks after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 11 September 2006) |
Role | Company Director |
Correspondence Address | 2239 Gables Avenue Merrick New York 11566 America |
Secretary Name | Jane Forster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2006(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 6 months (resigned 20 March 2008) |
Role | Company Director |
Correspondence Address | 81 Palace Road London SW2 3LB |
Secretary Name | Cheryl Lynn Giglia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 2008(1 year, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 June 2008) |
Role | Company Director |
Correspondence Address | 54 Balcombe Street Flat2 London NW1 6ND |
Secretary Name | Ms Elizabeth Susan McEneaney |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 2008(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 July 2009) |
Role | Lawyer |
Correspondence Address | 79 Kynaston Road London N16 0EB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2006(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Registered Address | The Thomson Reuters Building 30 South Colonnade Canary Wharf London E14 5EP |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Latest Accounts | 31 December 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
14 September 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
14 September 2012 | Final Gazette dissolved following liquidation (1 page) |
14 September 2012 | Final Gazette dissolved following liquidation (1 page) |
14 June 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
14 June 2012 | Return of final meeting in a members' voluntary winding up (4 pages) |
18 January 2012 | Liquidators statement of receipts and payments to 13 December 2011 (5 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 13 December 2011 (5 pages) |
18 January 2012 | Liquidators' statement of receipts and payments to 13 December 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 13 June 2011 (5 pages) |
11 July 2011 | Liquidators' statement of receipts and payments to 13 June 2011 (5 pages) |
11 July 2011 | Liquidators statement of receipts and payments to 13 June 2011 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 13 December 2010 (5 pages) |
19 January 2011 | Liquidators' statement of receipts and payments to 13 December 2010 (5 pages) |
19 January 2011 | Liquidators statement of receipts and payments to 13 December 2010 (5 pages) |
12 January 2011 | Court order insolvency:replacement of liq (11 pages) |
12 January 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 January 2011 | Appointment of a voluntary liquidator (2 pages) |
12 January 2011 | Appointment of a voluntary liquidator (2 pages) |
12 January 2011 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 January 2011 | Court order insolvency:replacement of liq (11 pages) |
18 December 2009 | Declaration of solvency (3 pages) |
18 December 2009 | Appointment of a voluntary liquidator (1 page) |
18 December 2009 | Appointment of a voluntary liquidator (1 page) |
18 December 2009 | Resolutions
|
18 December 2009 | Declaration of solvency (3 pages) |
18 December 2009 | Resolutions
|
9 September 2009 | Appointment Terminated Director thomas glocer (1 page) |
9 September 2009 | Appointment Terminated Director craig donohue (1 page) |
9 September 2009 | Appointment terminated director thomas glocer (1 page) |
9 September 2009 | Appointment terminated director craig donohue (1 page) |
19 August 2009 | Appointment Terminated Director julie lumsden (1 page) |
19 August 2009 | Appointment terminated director julie lumsden (1 page) |
23 July 2009 | Appointment terminated director devin wenig (1 page) |
23 July 2009 | Appointment terminated director leo melamed (1 page) |
23 July 2009 | Appointment terminated director terence duffy (1 page) |
23 July 2009 | Appointment Terminated Director terence duffy (1 page) |
23 July 2009 | Appointment Terminated Director devin wenig (1 page) |
23 July 2009 | Appointment Terminated Director leo melamed (1 page) |
16 July 2009 | Appointment Terminated Secretary elizabeth mceneaney (1 page) |
16 July 2009 | Secretary appointed elizabeth maria maclean (2 pages) |
16 July 2009 | Appointment terminated secretary elizabeth mceneaney (1 page) |
16 July 2009 | Secretary appointed elizabeth maria maclean (2 pages) |
16 July 2009 | Location of register of members (non legible) (1 page) |
16 July 2009 | Registered office changed on 16/07/2009 from watling house 33 cannon street london EC4M 5SB (2 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from watling house 33 cannon street london EC4M 5SB (2 pages) |
16 July 2009 | Location of register of members (non legible) (1 page) |
22 June 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
22 June 2009 | Group of companies' accounts made up to 31 December 2008 (25 pages) |
1 June 2009 | Ad 22/05/09\gbp si 1074000@1=1074000\gbp ic 48215402/49289402\ (2 pages) |
1 June 2009 | Ad 22/05/09 gbp si 1074000@1=1074000 gbp ic 48215402/49289402 (2 pages) |
27 April 2009 | Director's Change of Particulars / craig donohue / 24/04/2009 / Nationality was: american, now: british; HouseName/Number was: , now: 30; Street was: 2600 shannon road, now: bridlewood road; Country was: america, now: united states of america; Occupation was: chief executive, now: chief executive officer (1 page) |
27 April 2009 | Director's change of particulars / craig donohue / 24/04/2009 (1 page) |
25 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
25 April 2009 | Return made up to 31/03/09; full list of members (6 pages) |
5 March 2009 | Appointment terminated director mark robson (1 page) |
5 March 2009 | Appointment Terminated Director mark robson (1 page) |
2 March 2009 | Ad 20/02/09 gbp si 2800000@1=2800000 gbp ic 45415402/48215402 (2 pages) |
2 March 2009 | Ad 20/02/09\gbp si 2800000@1=2800000\gbp ic 45415402/48215402\ (2 pages) |
24 November 2008 | Ad 10/11/08\gbp si 3830000@1=3830000\gbp ic 41585402/45415402\ (2 pages) |
24 November 2008 | Ad 10/11/08 gbp si 3830000@1=3830000 gbp ic 41585402/45415402 (2 pages) |
22 October 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
22 October 2008 | Group of companies' accounts made up to 31 December 2007 (24 pages) |
8 October 2008 | Ad 22/08/08 gbp si 2704200@1=2704200 gbp ic 36611202/39315402 (2 pages) |
8 October 2008 | Ad 03/06/08\gbp si 2270000@1=2270000\gbp ic 39315402/41585402\ (2 pages) |
8 October 2008 | Ad 22/08/08\gbp si 2704200@1=2704200\gbp ic 36611202/39315402\ (2 pages) |
8 October 2008 | Ad 03/06/08 gbp si 2270000@1=2270000 gbp ic 39315402/41585402 (2 pages) |
30 June 2008 | Secretary appointed ms elizabeth susan mceneaney (1 page) |
30 June 2008 | Secretary appointed ms elizabeth susan mceneaney (1 page) |
27 June 2008 | Appointment Terminated Secretary cheryl giglia (1 page) |
27 June 2008 | Appointment terminated secretary cheryl giglia (1 page) |
10 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
10 April 2008 | Director's Change of Particulars / mark robson / 23/07/2007 / HouseName/Number was: , now: 52; Street was: 32 indian point lane, now: gibson square; Area was: riverside, now: islington; Post Town was: connecticut, now: london; Post Code was: 06878, now: N1 0RA; Country was: usa, now: uk (1 page) |
10 April 2008 | Return made up to 31/03/08; full list of members (7 pages) |
10 April 2008 | Director's change of particulars / mark robson / 23/07/2007 (1 page) |
25 March 2008 | Appointment terminated secretary jane forster (1 page) |
25 March 2008 | Secretary appointed cheryl lynn giglia (2 pages) |
25 March 2008 | Appointment Terminated Secretary jane forster (1 page) |
25 March 2008 | Secretary appointed cheryl lynn giglia (2 pages) |
13 March 2008 | Ad 27/06/07 gbp si 2000000@1=2000000 gbp ic 30111202/32111202 (2 pages) |
13 March 2008 | Ad 27/06/07\gbp si 2000000@1=2000000\gbp ic 30111202/32111202\ (2 pages) |
13 March 2008 | Ad 29/08/07\gbp si 4500000@1=4500000\gbp ic 32111202/36611202\ (2 pages) |
13 March 2008 | Ad 29/08/07 gbp si 4500000@1=4500000 gbp ic 32111202/36611202 (2 pages) |
13 March 2008 | Ad 29/02/08 gbp si 2401000@1=2401000 gbp ic 27710202/30111202 (2 pages) |
13 March 2008 | Ad 29/02/08\gbp si 2401000@1=2401000\gbp ic 27710202/30111202\ (2 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
12 February 2008 | Memorandum and Articles of Association (17 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Memorandum and Articles of Association (17 pages) |
12 February 2008 | Resolutions
|
12 February 2008 | Resolutions
|
12 February 2008 | Secretary's particulars changed (1 page) |
12 February 2008 | Secretary's particulars changed (1 page) |
13 November 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
13 November 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
18 April 2007 | Return made up to 31/03/07; full list of members (4 pages) |
17 April 2007 | Secretary resigned (1 page) |
17 April 2007 | Secretary resigned (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: the reuters building south colonnade canary wharf london E14 5EP (1 page) |
10 March 2007 | Registered office changed on 10/03/07 from: the reuters building south colonnade canary wharf london E14 5EP (1 page) |
23 February 2007 | Ad 07/02/07--------- £ si 12710000@1=12710000 £ ic 15000202/27710202 (2 pages) |
23 February 2007 | Ad 07/02/07--------- £ si 12710000@1=12710000 £ ic 15000202/27710202 (2 pages) |
20 October 2006 | Memorandum and Articles of Association (26 pages) |
20 October 2006 | Memorandum and Articles of Association (26 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | New secretary appointed (2 pages) |
6 October 2006 | New secretary appointed (2 pages) |
22 August 2006 | Resolutions
|
22 August 2006 | Resolutions
|
18 August 2006 | Statement of rights attached to allotted shares (4 pages) |
18 August 2006 | Ad 26/07/06--------- £ si 7500100@1=7500100 £ ic 7500102/15000202 (2 pages) |
18 August 2006 | Statement of rights attached to allotted shares (4 pages) |
18 August 2006 | Ad 26/07/06--------- £ si 7500100@1=7500100 £ ic 2/7500102 (2 pages) |
18 August 2006 | Ad 26/07/06--------- £ si 7500100@1=7500100 £ ic 2/7500102 (2 pages) |
18 August 2006 | Ad 26/07/06--------- £ si 7500100@1=7500100 £ ic 7500102/15000202 (2 pages) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
15 August 2006 | New director appointed (2 pages) |
11 August 2006 | New director appointed (3 pages) |
11 August 2006 | New director appointed (3 pages) |
9 August 2006 | Nc inc already adjusted 20/07/06 (1 page) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | New secretary appointed (2 pages) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | Secretary resigned (1 page) |
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Nc inc already adjusted 20/07/06 (1 page) |
9 August 2006 | Director resigned (1 page) |
9 August 2006 | Resolutions
|
9 August 2006 | New director appointed (2 pages) |
9 August 2006 | Resolutions
|
9 August 2006 | Director resigned (1 page) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New director appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
18 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Director resigned (1 page) |
12 May 2006 | Director resigned (1 page) |
11 May 2006 | Memorandum and Articles of Association (13 pages) |
11 May 2006 | Memorandum and Articles of Association (13 pages) |
10 May 2006 | Memorandum and Articles of Association (13 pages) |
10 May 2006 | Memorandum and Articles of Association (13 pages) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 2 lambs passage london EC1Y 8BB (1 page) |
9 May 2006 | Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page) |
9 May 2006 | Director resigned (1 page) |
9 May 2006 | Registered office changed on 09/05/06 from: 2 lambs passage london EC1Y 8BB (1 page) |
4 May 2006 | Company name changed rcfx LIMITED\certificate issued on 04/05/06 (2 pages) |
4 May 2006 | Company name changed rcfx LIMITED\certificate issued on 04/05/06 (2 pages) |
3 May 2006 | Company name changed trushelfco (no.3211) LIMITED\certificate issued on 03/05/06 (2 pages) |
3 May 2006 | Company name changed trushelfco (no.3211) LIMITED\certificate issued on 03/05/06 (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (3 pages) |
28 April 2006 | New director appointed (3 pages) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | New director appointed (2 pages) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
31 March 2006 | Incorporation (17 pages) |
31 March 2006 | Incorporation (17 pages) |