London
SE1 2RD
Director Name | Francisco Javier Perez-Tasso Alonso |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | Spanish |
Status | Closed |
Appointed | 01 April 2014(7 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (closed 17 October 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Patrick Raymond Julienne Krekels |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 January 2016(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 17 October 2017) |
Role | Corporate Lawyer |
Country of Residence | Belgium |
Correspondence Address | Hays Galleria 1 Hays Lane London SE1 2RD |
Director Name | Robert Ian Horobin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Four Acre Coppice Hook Hampshire RG27 9NF |
Director Name | Valerie Renee Nadine Horobin |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Oxford Road Farnborough Hampshire GU14 6QU |
Secretary Name | Valerie Renee Nadine Horobin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Four Acre Coppice Hook Hampshire RG27 9NF |
Director Name | Andrew Martyn |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 April 2014) |
Role | Chief Technology Officer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 30 Balmoral Road Willesden London NW2 5BG |
Director Name | Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 01 April 2014(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Secretary Name | Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre |
---|---|
Status | Resigned |
Appointed | 01 April 2014(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2016) |
Role | Company Director |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | complianceservices.swift.com |
---|
Registered Address | Hays Galleria 1 Hays Lane London SE1 2RD |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £472,148 |
Cash | £447,464 |
Current Liabilities | £321,604 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
1 August 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 July 2017 | Application to strike the company off the register (4 pages) |
24 July 2017 | Application to strike the company off the register (4 pages) |
4 April 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 4 April 2017 (1 page) |
4 April 2017 | Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 4 April 2017 (1 page) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages) |
11 October 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
11 October 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (6 pages) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
11 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (59 pages) |
4 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
1 April 2016 | Director's details changed for Francisco Javier Perez-Tasso Alonso on 1 October 2015 (2 pages) |
1 April 2016 | Director's details changed for Francisco Javier Perez-Tasso Alonso on 1 October 2015 (2 pages) |
6 January 2016 | Termination of appointment of Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre as a director on 1 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre as a director on 1 January 2016 (1 page) |
6 January 2016 | Appointment of Patrick Raymond Julienne Krekels as a director on 1 January 2016 (2 pages) |
6 January 2016 | Appointment of Patrick Raymond Julienne Krekels as a director on 1 January 2016 (2 pages) |
6 January 2016 | Termination of appointment of Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre as a secretary on 1 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre as a secretary on 1 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre as a director on 1 January 2016 (1 page) |
6 January 2016 | Termination of appointment of Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre as a secretary on 1 January 2016 (1 page) |
6 January 2016 | Appointment of Patrick Raymond Julienne Krekels as a director on 1 January 2016 (2 pages) |
6 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
5 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
5 September 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
2 May 2014 | Registered office address changed from 1 Sterling Court, Loddington Kettering Northamptonshire NN14 1RZ on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre as a secretary (2 pages) |
2 May 2014 | Termination of appointment of Valerie Horobin as a secretary (1 page) |
2 May 2014 | Appointment of Francis Victor Louis Vanbever as a director (2 pages) |
2 May 2014 | Termination of appointment of Andrew Martyn as a director (1 page) |
2 May 2014 | Registered office address changed from 1 Sterling Court, Loddington Kettering Northamptonshire NN14 1RZ on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre as a director (2 pages) |
2 May 2014 | Appointment of Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre as a director (2 pages) |
2 May 2014 | Termination of appointment of Robert Horobin as a director (1 page) |
2 May 2014 | Termination of appointment of Valerie Horobin as a secretary (1 page) |
2 May 2014 | Appointment of Francis Victor Louis Vanbever as a director (2 pages) |
2 May 2014 | Termination of appointment of Robert Horobin as a director (1 page) |
2 May 2014 | Registered office address changed from 1 Sterling Court, Loddington Kettering Northamptonshire NN14 1RZ on 2 May 2014 (1 page) |
2 May 2014 | Appointment of Francisco Javier Perez-Tasso Alonso as a director (2 pages) |
2 May 2014 | Termination of appointment of Andrew Martyn as a director (1 page) |
2 May 2014 | Appointment of Francisco Javier Perez-Tasso Alonso as a director (2 pages) |
2 May 2014 | Appointment of Blanche Marcelle Georgine Marie Ghislaine Couteaux Petre as a secretary (2 pages) |
14 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
3 July 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
11 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
9 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 October 2011 | Director's details changed for Andrew Martyn on 12 September 2011 (3 pages) |
4 October 2011 | Director's details changed for Andrew Martyn on 12 September 2011 (3 pages) |
4 October 2011 | Director's details changed for Robert Ian Horobin on 12 September 2011 (3 pages) |
4 October 2011 | Secretary's details changed for Valerie Renee Nadine Horobin on 12 September 2011 (2 pages) |
4 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Secretary's details changed for Valerie Renee Nadine Horobin on 12 September 2011 (2 pages) |
4 October 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Director's details changed for Robert Ian Horobin on 12 September 2011 (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
30 September 2010 | Director's details changed for Robert Ian Horobin on 12 September 2010 (2 pages) |
30 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Director's details changed for Robert Ian Horobin on 12 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Andrew Martyn on 12 September 2010 (2 pages) |
30 September 2010 | Director's details changed for Andrew Martyn on 12 September 2010 (2 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
22 September 2009 | Return made up to 12/09/09; full list of members (4 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
20 March 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
30 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 12/09/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
22 April 2008 | Appointment terminated director valerie horobin (1 page) |
22 April 2008 | Appointment terminated director valerie horobin (1 page) |
15 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
15 October 2007 | Accounting reference date extended from 30/09/07 to 31/12/07 (1 page) |
2 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
2 October 2007 | Return made up to 12/09/07; full list of members (3 pages) |
14 July 2007 | New director appointed (2 pages) |
14 July 2007 | New director appointed (2 pages) |
13 October 2006 | New secretary appointed;new director appointed (2 pages) |
13 October 2006 | New secretary appointed;new director appointed (2 pages) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | Secretary resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Ad 12/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | New director appointed (2 pages) |
2 October 2006 | Ad 12/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2006 | Incorporation (16 pages) |
12 September 2006 | Incorporation (16 pages) |