Maple Way
Jackson
Wy 97403
United States
Secretary Name | Mrs Rachel Stern |
---|---|
Status | Closed |
Appointed | 12 July 2012(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (closed 01 October 2013) |
Role | Company Director |
Correspondence Address | Broadgate West Ii 5th Floor 1 Snowden Street London EC2A 2DQ |
Director Name | Streetaccount Llc (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 3 months (closed 01 October 2013) |
Correspondence Address | 1135 Maple Way 2nd Floor Jackson Wyoming Wy 83001 |
Director Name | Mr Francois Xavier Bery |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 July 2012(6 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 14 May 2013) |
Role | Vp International Finance |
Country of Residence | United Kingdom |
Correspondence Address | Broadgate West Ii 5th Floor 1 Snowden Street London EC2A 2DQ |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2006(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 July 2012) |
Correspondence Address | Russet Tiles Mill Lane Hildenborough Kent TN11 9LX |
Website | www.factset.com/ |
---|---|
Telephone | 020 30097000 |
Telephone region | London |
Registered Address | Broadgate West Ii 5th Floor 1 Snowden Street London EC2A 2DQ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
1 at £1 | Factset Europe Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £458,772 |
Net Worth | £183,037 |
Cash | £40,512 |
Current Liabilities | £78,241 |
Latest Accounts | 28 June 2012 (11 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 June |
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 October 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 June 2013 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
6 June 2013 | Application to strike the company off the register (3 pages) |
6 June 2013 | Application to strike the company off the register (3 pages) |
3 June 2013 | Total exemption full accounts made up to 28 June 2012 (11 pages) |
3 June 2013 | Total exemption full accounts made up to 28 June 2012 (11 pages) |
14 May 2013 | Termination of appointment of Francois Bery as a director (1 page) |
14 May 2013 | Termination of appointment of Francois Xavier Bery as a director on 14 May 2013 (1 page) |
17 April 2013 | Previous accounting period shortened from 31 August 2012 to 28 June 2012 (1 page) |
17 April 2013 | Previous accounting period shortened from 31 August 2012 to 28 June 2012 (1 page) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (10 pages) |
26 July 2012 | Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
26 July 2012 | Appointment of Mr Francois-Xavier Bery as a director (2 pages) |
26 July 2012 | Appointment of Mr Francois-Xavier Bery as a director on 26 July 2012 (2 pages) |
26 July 2012 | Current accounting period shortened from 31 December 2012 to 31 August 2012 (1 page) |
24 July 2012 | Registered office address changed from Kings Wharf, 20-30 Kings Road Reading Berkshire RG1 3EX on 24 July 2012 (1 page) |
24 July 2012 | Termination of appointment of Secretarial Services Limited as a secretary (1 page) |
24 July 2012 | Appointment of Mrs Rachel Stern as a secretary (1 page) |
24 July 2012 | Termination of appointment of Secretarial Services Limited as a secretary on 12 July 2012 (1 page) |
24 July 2012 | Registered office address changed from Kings Wharf, 20-30 Kings Road Reading Berkshire RG1 3EX on 24 July 2012 (1 page) |
24 July 2012 | Appointment of Mrs Rachel Stern as a secretary on 12 July 2012 (1 page) |
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
3 October 2011 | Appointment of Gregory Jones as a director (3 pages) |
3 October 2011 | Appointment of Gregory Jones as a director on 30 September 2010 (3 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (4 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
15 July 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Director's details changed for Streetaccount Llc on 1 October 2009 (2 pages) |
12 July 2010 | Register(s) moved to registered inspection location (1 page) |
12 July 2010 | Register inspection address has been changed (1 page) |
12 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Streetaccount Llc on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
12 July 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (5 pages) |
12 July 2010 | Director's details changed for Streetaccount Llc on 1 October 2009 (2 pages) |
12 July 2010 | Secretary's details changed for Secretarial Services Limited on 1 October 2009 (2 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
15 October 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
5 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 30/05/09; full list of members (3 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
14 October 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
3 June 2008 | Return made up to 30/05/08; full list of members (3 pages) |
30 April 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
30 April 2008 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
29 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
29 June 2007 | Return made up to 30/05/07; full list of members (2 pages) |
27 November 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
27 November 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
3 July 2006 | Secretary resigned (1 page) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Director resigned (1 page) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New secretary appointed (2 pages) |
3 July 2006 | Secretary resigned (1 page) |
30 May 2006 | Incorporation (12 pages) |
30 May 2006 | Incorporation (12 pages) |