Company NameSpringer Science + Business Media Finance Limited
Company StatusDissolved
Company Number06279626
CategoryPrivate Limited Company
Incorporation Date14 June 2007(16 years, 10 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)
Previous NamesRomanyglade Limited and Springer Science And Business Media Finance Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDerk Haank
Date of BirthApril 1953 (Born 71 years ago)
NationalityDutch
StatusClosed
Appointed12 July 2007(4 weeks after company formation)
Appointment Duration6 years, 7 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressPasplein 6
Doetinchem
7001 Gc
Netherlands
Director NameMartin Peter Mos
Date of BirthApril 1962 (Born 62 years ago)
NationalityDutch
StatusClosed
Appointed12 July 2007(4 weeks after company formation)
Appointment Duration6 years, 7 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressKerkhofweg 1
Wehl
7031 Je
The Netherlands
Director NameDr Ulrich Vest
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed12 July 2007(4 weeks after company formation)
Appointment Duration6 years, 7 months (closed 18 February 2014)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address67 Ahrenshooper Zeile
Berlin
14129
Germany
Director NameMr Stephen Brian Rimington
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(2 years after company formation)
Appointment Duration4 years, 7 months (closed 18 February 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Lingfield Avenue
Kingston
Surrey
KT1 2TL
Secretary NameStephen Brian Rimington
StatusClosed
Appointed01 November 2009(2 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 18 February 2014)
RoleCompany Director
Correspondence Address6th Floor 236 Gray's Inn Road
London
WC1X 8HB
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameJane Hunter
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(4 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 2009)
RoleManaging Director
Correspondence Address5. 2 Alaska Buildings
61 Grange Road
London
SE1 3BA
Secretary NameGabrielle Ann Bunning
NationalityBritish
StatusResigned
Appointed12 July 2007(4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 2009)
RoleSecretary
Correspondence Address147 Queens Road
Wimbledon
London
SW19 8NS
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address6th Floor 236 Gray's Inn Road
London
WC1X 8HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
24 October 2013Application to strike the company off the register (2 pages)
24 October 2013Application to strike the company off the register (2 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(6 pages)
24 June 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-06-24
  • GBP 1
(6 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 June 2011Registered office address changed from 236 Grays Inn Road London WC1X 8HL on 27 June 2011 (1 page)
27 June 2011Registered office address changed from 236 Grays Inn Road London WC1X 8HL on 27 June 2011 (1 page)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
27 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
30 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
17 June 2010Director's details changed for Derk Haank on 14 June 2010 (2 pages)
17 June 2010Director's details changed for Derk Haank on 14 June 2010 (2 pages)
10 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 November 2009Termination of appointment of Gabrielle Bunning as a secretary (1 page)
10 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 November 2009Termination of appointment of Gabrielle Bunning as a secretary (1 page)
3 November 2009Appointment of Stephen Brian Rimington as a secretary (1 page)
3 November 2009Appointment of Stephen Brian Rimington as a secretary (1 page)
28 August 2009Director's change of particulars / ulrich vest / 23/03/2009 (1 page)
28 August 2009Director's Change of Particulars / ulrich vest / 23/03/2009 / HouseName/Number was: , now: 67; Street was: , now: ahrenshooper zeile; Area was: westhofener weg 2, now: (1 page)
28 August 2009Return made up to 14/06/09; full list of members (4 pages)
28 August 2009Return made up to 14/06/09; full list of members (4 pages)
14 August 2009Director appointed stephen brian rimington (1 page)
14 August 2009Director appointed stephen brian rimington (1 page)
1 August 2009Registered office changed on 01/08/2009 from ashbourne house the guildway old portsmouth rd guildford surrey GU3 1LP (1 page)
1 August 2009Registered office changed on 01/08/2009 from ashbourne house the guildway old portsmouth rd guildford surrey GU3 1LP (1 page)
8 July 2009Appointment Terminated Director jane hunter (1 page)
8 July 2009Appointment terminated director jane hunter (1 page)
5 March 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 March 2009Accounts made up to 31 December 2007 (2 pages)
9 October 2008Return made up to 14/06/08; full list of members (8 pages)
9 October 2008Return made up to 14/06/08; full list of members (8 pages)
25 July 2007Company name changed springer science and business me dia finance LIMITED\certificate issued on 25/07/07 (2 pages)
25 July 2007Company name changed springer science and business me dia finance LIMITED\certificate issued on 25/07/07 (2 pages)
20 July 2007Accounting reference date shortened from 30/06/08 to 31/12/07 (1 page)
20 July 2007New director appointed (3 pages)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007New director appointed (3 pages)
20 July 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (2 pages)
20 July 2007New secretary appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007New director appointed (2 pages)
20 July 2007Director resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007Registered office changed on 20/07/07 from: 10 upper bank street london E14 5JJ (1 page)
13 July 2007Company name changed romanyglade LIMITED\certificate issued on 13/07/07 (2 pages)
13 July 2007Company name changed romanyglade LIMITED\certificate issued on 13/07/07 (2 pages)
14 June 2007Incorporation (25 pages)