London
SE1 0SU
Director Name | Christian Nathaniel Chabot |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | 5th Floor 34 Dover Street London W1S 4NG |
Director Name | Christopher Richard Stolte |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Chief Development Officer |
Country of Residence | United States |
Correspondence Address | 5th Floor 34 Dover Street London W1S 4NG |
Director Name | Thomas Edward Walker, Jr. |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 January 2010(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 5th Floor 34 Dover Street London W1S 4NG |
Director Name | Mr Keenan Michael Conder |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 June 2013(3 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 25 August 2021) |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 837 N 34th St Suite 200 Seattle Wa 98103 |
Director Name | Damon Alexander Fletcher |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 March 2018(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 December 2020) |
Role | Interim Cfo |
Country of Residence | United States |
Correspondence Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
Secretary Name | KEMP Little Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 September 2015(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 22 December 2020) |
Correspondence Address | Cheapside House 138 Cheapside London EC2V 6BJ |
Website | www.tableausoftware.com |
---|---|
Telephone | 0x549015026 |
Telephone region | Unknown |
Registered Address | Blue Fin Building 110 Southwark Street London SE1 0SU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £205,291 |
Cash | £138,139 |
Current Liabilities | £645,710 |
Latest Accounts | 31 January 2020 (4 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
3 May 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2022 | Change of details for Salesforce.Com, Inc. as a person with significant control on 4 April 2022 (2 pages) |
15 February 2022 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2022 | Application to strike the company off the register (3 pages) |
11 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
22 September 2021 | Notification of Salesforce.Com, Inc. as a person with significant control on 1 August 2019 (2 pages) |
22 September 2021 | Cessation of Tableau Software, Inc. as a person with significant control on 1 August 2019 (1 page) |
1 September 2021 | Appointment of Nichole Marie Gleason as a director on 25 August 2021 (2 pages) |
1 September 2021 | Termination of appointment of Keenan Michael Conder as a director on 25 August 2021 (1 page) |
28 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
23 December 2020 | Termination of appointment of Kemp Little Llp as a secretary on 22 December 2020 (1 page) |
15 December 2020 | Resolutions
|
15 December 2020 | Memorandum and Articles of Association (13 pages) |
3 December 2020 | Termination of appointment of Damon Alexander Fletcher as a director on 1 December 2020 (1 page) |
16 November 2020 | Full accounts made up to 31 January 2020 (24 pages) |
5 June 2020 | Previous accounting period extended from 31 December 2019 to 31 January 2020 (1 page) |
2 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
5 November 2019 | Amended full accounts made up to 31 December 2018 (23 pages) |
31 October 2019 | Amended full accounts made up to 31 December 2018 (23 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
4 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
24 September 2018 | Full accounts made up to 31 December 2017 (22 pages) |
19 March 2018 | Appointment of Damon Alexander Fletcher as a director on 15 March 2018 (2 pages) |
15 March 2018 | Termination of appointment of Thomas Edward Walker, Jr. as a director on 15 March 2018 (1 page) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
13 November 2017 | Registered office address changed from Blue Fin Building, 5/F 110 Southwark Street London SE1 0SU England to Blue Fin Building 110 Southwark Street London SE1 0SU on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from Blue Fin Building, 5/F 110 Southwark Street London SE1 0SU England to Blue Fin Building 110 Southwark Street London SE1 0SU on 13 November 2017 (1 page) |
25 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (22 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 7 January 2017 with updates (6 pages) |
12 December 2016 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Blue Fin Building, 5/F 110 Southwark Street London SE1 0SU on 12 December 2016 (1 page) |
12 December 2016 | Registered office address changed from 11th Floor Whitefriars Lewins Mead Bristol BS1 2NT to Blue Fin Building, 5/F 110 Southwark Street London SE1 0SU on 12 December 2016 (1 page) |
28 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
28 September 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
24 September 2015 | Appointment of Kemp Little Llp as a secretary on 24 September 2015 (2 pages) |
24 September 2015 | Appointment of Kemp Little Llp as a secretary on 24 September 2015 (2 pages) |
13 March 2015 | Auditor's resignation (1 page) |
13 March 2015 | Auditor's resignation (1 page) |
26 February 2015 | Auditor's resignation (1 page) |
26 February 2015 | Auditor's resignation (1 page) |
8 January 2015 | Director's details changed for Thomas Edward Walker, Jr. on 8 January 2015 (2 pages) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Thomas Edward Walker, Jr. on 8 January 2015 (2 pages) |
8 January 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Director's details changed for Thomas Edward Walker, Jr. on 8 January 2015 (2 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
1 August 2014 | Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from 5Th Floor 34 Dover Street London W1S 4NG to 11Th Floor Whitefriars Lewins Mead Bristol BS1 2NT on 1 August 2014 (1 page) |
31 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
1 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
10 June 2013 | Appointment of Mr Keenan Michael Conder as a director (2 pages) |
10 June 2013 | Termination of appointment of Christian Chabot as a director (1 page) |
10 June 2013 | Termination of appointment of Christopher Stolte as a director (1 page) |
10 June 2013 | Termination of appointment of Christian Chabot as a director (1 page) |
10 June 2013 | Appointment of Mr Keenan Michael Conder as a director (2 pages) |
10 June 2013 | Termination of appointment of Christopher Stolte as a director (1 page) |
1 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 August 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Christopher Richard Stolte on 31 January 2011 (2 pages) |
1 February 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Director's details changed for Christopher Richard Stolte on 31 January 2011 (2 pages) |
26 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
26 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
21 February 2011 | Director's details changed for Christopher Richard Stolte on 7 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Christian Nathaniel Chabot on 7 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Thomas Edward Walker, Jr. on 7 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Thomas Edward Walker, Jr. on 7 January 2011 (2 pages) |
21 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Christian Nathaniel Chabot on 7 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Christopher Richard Stolte on 7 January 2011 (2 pages) |
21 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Director's details changed for Christian Nathaniel Chabot on 7 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Christopher Richard Stolte on 7 January 2011 (2 pages) |
21 February 2011 | Director's details changed for Thomas Edward Walker, Jr. on 7 January 2011 (2 pages) |
9 November 2010 | Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW United Kingdom on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from High Street Partners 83 Victoria Street London SW1H 0HW United Kingdom on 9 November 2010 (1 page) |
10 June 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
10 June 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (1 page) |
7 January 2010 | Incorporation (24 pages) |
7 January 2010 | Incorporation (24 pages) |