76 Upper Ground
London
SE1 9PZ
Secretary Name | Alison Mary Catherine Sullivan |
---|---|
Status | Closed |
Appointed | 01 December 2014(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 22 August 2018) |
Role | Company Director |
Correspondence Address | 76 Upper Ground London SE1 9PZ |
Director Name | Mr Paul Thomas Carey |
---|---|
Date of Birth | December 1939 (Born 84 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Paradise Mews Paradise Road Henley Oxfordshire RC9 1UA |
Director Name | Mr Alun Roger Martin |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Larkhill Road Oxford Oxfordshire OX2 7DA |
Director Name | Mr Simon Oswin |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 86 Poets Chase Aylesbury Bucks HP21 7LW |
Director Name | Trevor Ian Pons |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Byways Witney Street Burford Oxon OX18 4RX |
Director Name | Mr Troy A Kanter |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2011(2 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 15 August 2013) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Kenexa 650 East Swedesford Road Second Floor Wayne Pa 19087 |
Director Name | Mr Donald Francis Volk |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2011(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 October 2013) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Kenexa 650 East Swedesford Road Second Floor Wayne Pa 19087 |
Director Name | Mr Nooruddin S Karsan |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 July 2011(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 August 2014) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Kenexa 650 East Swedesford Road Second Floor Wayne Pa 19087 |
Director Name | Mr Andrew Conway Jackson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 47 Mark Lane London EC3R 7QQ |
Secretary Name | Mr Aruna Peter Withane |
---|---|
Status | Resigned |
Appointed | 20 July 2011(2 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 03 May 2013) |
Role | Company Director |
Correspondence Address | 47 Mark Lane 3rd Floor London EC3R 7QQ |
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£251,467 |
Current Liabilities | £11,237 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
22 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2018 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 May 2018 | Liquidators' statement of receipts and payments to 7 December 2017 (6 pages) |
7 March 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
7 March 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
15 February 2017 | Liquidators' statement of receipts and payments to 7 December 2016 (4 pages) |
15 February 2017 | Liquidators' statement of receipts and payments to 7 December 2016 (4 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Court order INSOLVENCY:re block transfer replacement of liq (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Court order INSOLVENCY:re block transfer replacement of liq (30 pages) |
4 January 2016 | Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 4 January 2016 (2 pages) |
4 January 2016 | Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 4 January 2016 (2 pages) |
4 January 2016 | Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU to 15 Canada Square London E14 5GL on 4 January 2016 (2 pages) |
31 December 2015 | Appointment of a voluntary liquidator (2 pages) |
31 December 2015 | Appointment of a voluntary liquidator (2 pages) |
31 December 2015 | Declaration of solvency (3 pages) |
31 December 2015 | Resolutions
|
31 December 2015 | Declaration of solvency (3 pages) |
31 December 2015 | Resolutions
|
1 December 2015 | Accounts for a dormant company made up to 28 February 2015 (9 pages) |
1 December 2015 | Accounts for a dormant company made up to 28 February 2015 (9 pages) |
27 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
1 December 2014 | Register(s) moved to registered inspection location Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ (1 page) |
1 December 2014 | Appointment of Alison Mary Catherine Sullivan as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Alison Mary Catherine Sullivan as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Appointment of Alison Mary Catherine Sullivan as a secretary on 1 December 2014 (2 pages) |
1 December 2014 | Register(s) moved to registered inspection location Ibm United Kingdom Limited Legal Department 76 Upper Ground London SE1 9PZ (1 page) |
5 November 2014 | Termination of appointment of Andrew Conway Jackson as a director on 3 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Andrew Conway Jackson as a director on 3 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Andrew Conway Jackson as a director on 3 October 2014 (1 page) |
17 October 2014 | Full accounts made up to 28 February 2014 (15 pages) |
17 October 2014 | Full accounts made up to 28 February 2014 (15 pages) |
9 September 2014 | Appointment of Mr David Hugh Kelly as a director on 29 August 2014 (2 pages) |
9 September 2014 | Termination of appointment of Nooruddin S Karsan as a director on 29 August 2014 (1 page) |
9 September 2014 | Termination of appointment of Nooruddin S Karsan as a director on 29 August 2014 (1 page) |
9 September 2014 | Appointment of Mr David Hugh Kelly as a director on 29 August 2014 (2 pages) |
12 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
3 April 2014 | Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
3 April 2014 | Previous accounting period extended from 31 December 2013 to 28 February 2014 (1 page) |
20 March 2014 | Statement of company's objects (2 pages) |
20 March 2014 | Statement of company's objects (2 pages) |
20 March 2014 | Resolutions
|
20 March 2014 | Resolutions
|
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
7 March 2014 | Register(s) moved to registered inspection location (1 page) |
6 March 2014 | Registered office address changed from 47 Mark Lane 3Rd Floor London EC3R 7QQ England on 6 March 2014 (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
6 March 2014 | Register inspection address has been changed (1 page) |
6 March 2014 | Registered office address changed from 47 Mark Lane 3Rd Floor London EC3R 7QQ England on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 47 Mark Lane 3Rd Floor London EC3R 7QQ England on 6 March 2014 (1 page) |
5 December 2013 | Termination of appointment of Troy Kanter as a director (1 page) |
5 December 2013 | Termination of appointment of Donald Volk as a director (1 page) |
5 December 2013 | Termination of appointment of Troy Kanter as a director (1 page) |
5 December 2013 | Termination of appointment of Donald Volk as a director (1 page) |
22 August 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
22 August 2013 | Accounts for a small company made up to 31 December 2012 (4 pages) |
17 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
17 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (6 pages) |
15 July 2013 | Termination of appointment of Aruna Withane as a secretary (1 page) |
15 July 2013 | Termination of appointment of Aruna Withane as a secretary (1 page) |
9 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
9 August 2012 | Full accounts made up to 31 December 2011 (11 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 March 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
29 March 2012 | Previous accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
4 October 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (5 pages) |
13 September 2011 | Termination of appointment of Simon Oswin as a director (1 page) |
13 September 2011 | Termination of appointment of Paul Carey as a director (1 page) |
13 September 2011 | Termination of appointment of Trevor Pons as a director (1 page) |
13 September 2011 | Appointment of Mr Aruna Peter Withane as a secretary (1 page) |
13 September 2011 | Appointment of Mr Aruna Peter Withane as a secretary (1 page) |
13 September 2011 | Termination of appointment of Paul Carey as a director (1 page) |
13 September 2011 | Termination of appointment of Trevor Pons as a director (1 page) |
13 September 2011 | Termination of appointment of Simon Oswin as a director (1 page) |
23 August 2011 | Appointment of Mr Donald Francis Volk as a director (2 pages) |
23 August 2011 | Appointment of Mr Troy a Kanter as a director (2 pages) |
23 August 2011 | Registered office address changed from 4 Meridian House Landscape Close Weston-on-the-Green Bicester Oxfordshire OX25 3SX England on 23 August 2011 (1 page) |
23 August 2011 | Appointment of Mr Nooruddin S Karsan as a director (2 pages) |
23 August 2011 | Appointment of Mr Troy a Kanter as a director (2 pages) |
23 August 2011 | Appointment of Mr Andrew Conway Jackson as a director (2 pages) |
23 August 2011 | Appointment of Mr Nooruddin S Karsan as a director (2 pages) |
23 August 2011 | Appointment of Mr Donald Francis Volk as a director (2 pages) |
23 August 2011 | Registered office address changed from 4 Meridian House Landscape Close Weston-on-the-Green Bicester Oxfordshire OX25 3SX England on 23 August 2011 (1 page) |
23 August 2011 | Appointment of Mr Andrew Conway Jackson as a director (2 pages) |
11 August 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
11 August 2011 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
28 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Mr Simon Oswin on 28 February 2010 (2 pages) |
28 July 2010 | Termination of appointment of Alun Martin as a director (1 page) |
28 July 2010 | Director's details changed for Mr Paul Thomas Carey on 28 February 2010 (2 pages) |
28 July 2010 | Termination of appointment of Alun Martin as a director (1 page) |
28 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Mr Paul Thomas Carey on 28 February 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Simon Oswin on 28 February 2010 (2 pages) |
28 July 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (5 pages) |
7 May 2009 | Incorporation (20 pages) |
7 May 2009 | Incorporation (20 pages) |