London
EC2A 4NW
Director Name | Mr Brian Patrick Campbell |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 February 2014(4 years after company formation) |
Appointment Duration | 3 years (closed 28 February 2017) |
Role | Vice President, Business Affairs & General Counsel |
Country of Residence | United States |
Correspondence Address | Dice Holdings, Inc. 1040 Avenue Of The Americas New York 50131 |
Director Name | Mr James Edward Bennett |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2014(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 28 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Director Name | Mr Gregory Schippers |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Closed |
Appointed | 22 September 2015(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 28 February 2017) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Director Name | Mr Scott Kauffman |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 650 Castro Street Suite 450 Mountain View California 94041 |
Director Name | Patricia Morris |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 650 Castro Street Suite 450 Mountain View California 94041 |
Secretary Name | Mr Adam Heller |
---|---|
Status | Resigned |
Appointed | 26 February 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 September 2012) |
Role | Company Director |
Correspondence Address | Highlands House Basingstoke Road Spencers Wood Reading Berkshire RG7 1NT |
Director Name | Kathryn Kreiger McCarthy |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 2011(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 September 2012) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | 11216 Waples Mill Road Suite 100 Fairfax Va 22030 |
Director Name | Mrs Jacqueline Lynn Pullen |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 September 2012(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 February 2014) |
Role | Corporate Controller |
Country of Residence | United States Of America Iowa |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Director Name | Mr Michael Durney |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2014(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 22 September 2015) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Director Name | Mr John Joseph Roberts |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 11 March 2014(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2016) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Telephone House 69-77 Paul Street London EC2A 4NW |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 January 2010(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | efinancialcareers.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Telephone House 69-77 Paul Street London EC2A 4NW |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Efinancialcareers LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £561,681 |
Net Worth | £31,938 |
Current Liabilities | £78,910 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 December 2016 | Application to strike the company off the register (3 pages) |
31 August 2016 | Termination of appointment of John Joseph Roberts as a director on 31 August 2016 (1 page) |
10 August 2016 | Previous accounting period extended from 31 December 2015 to 30 June 2016 (3 pages) |
15 January 2016 | Annual return made up to 11 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
14 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
24 September 2015 | Appointment of Mr Gregory Schippers as a director on 22 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Michael Durney as a director on 22 September 2015 (1 page) |
23 April 2015 | Auditor's resignation (1 page) |
20 January 2015 | Full accounts made up to 31 December 2013 (18 pages) |
14 January 2015 | Annual return made up to 11 January 2015 with a full list of shareholders Statement of capital on 2015-01-14
|
19 June 2014 | Company name changed geeknet media, LTD.\certificate issued on 19/06/14
|
2 April 2014 | Full accounts made up to 31 December 2012 (18 pages) |
24 March 2014 | Appointment of Mr James Bennett as a director (2 pages) |
13 March 2014 | Appointment of Mr. Michael Durney as a director (2 pages) |
12 March 2014 | Appointment of Mr John Joseph Roberts as a director (2 pages) |
20 February 2014 | Appointment of Mr. Brian Patrick Campbell as a director (2 pages) |
10 February 2014 | Termination of appointment of Jacqueline Pullen as a director (1 page) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Annual return made up to 11 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2013 | Annual return made up to 11 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Register inspection address has been changed from C/O Chantrey Vellacott Dfk Llp 53 Sheep Street Northampton NN1 2NE United Kingdom (1 page) |
13 February 2013 | Register(s) moved to registered inspection location (1 page) |
8 October 2012 | Appointment of Brian Campbell as a secretary (3 pages) |
8 October 2012 | Termination of appointment of Kathryn Mccarthy as a director (2 pages) |
8 October 2012 | Registered office address changed from , Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from , Highlands House Basingstoke Road, Spencers Wood, Reading, Berkshire, RG7 1NT on 8 October 2012 (2 pages) |
8 October 2012 | Appointment of Jacqueline Pullen as a director (3 pages) |
8 October 2012 | Termination of appointment of Adam Heller as a secretary (2 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 September 2012 | Section 519 (1 page) |
6 July 2012 | Registered office address changed from , C/O Chantrey Vellacott Dfk Llp 53 Sheep Street, Northampton, NN1 2NE, United Kingdom on 6 July 2012 (1 page) |
6 July 2012 | Registered office address changed from , C/O Chantrey Vellacott Dfk Llp 53 Sheep Street, Northampton, NN1 2NE, United Kingdom on 6 July 2012 (1 page) |
11 January 2012 | Annual return made up to 11 January 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Register inspection address has been changed from C/O Chantrey Vellacott Dfk Llp Derngate Mews Derngate Northampton NN1 1UE United Kingdom (1 page) |
3 October 2011 | Full accounts made up to 31 December 2010 (13 pages) |
19 September 2011 | Appointment of Kathryn Kreiger Mccarthy as a director (2 pages) |
16 September 2011 | Termination of appointment of Patricia Morris as a director (1 page) |
15 September 2011 | Registered office address changed from , C/O Chantrey Vellacott Dfk Llp Derngate Mews, Derngate, Northampton, NN1 1UE on 15 September 2011 (1 page) |
24 January 2011 | Annual return made up to 11 January 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
15 October 2010 | Termination of appointment of Scott Kauffman as a director (1 page) |
15 October 2010 | Appointment of Mr. Adam Heller as a secretary (1 page) |
11 March 2010 | Register(s) moved to registered office address (2 pages) |
5 March 2010 | Termination of appointment of Ovalsec Limited as a secretary (2 pages) |
3 March 2010 | Register(s) moved to registered office address (2 pages) |
25 February 2010 | Registered office address changed from , 6Th Floor, One London Wall, London, EC2Y 5EB, United Kingdom on 25 February 2010 (2 pages) |
18 January 2010 | Register(s) moved to registered inspection location (2 pages) |
18 January 2010 | Register inspection address has been changed (2 pages) |
18 January 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
18 January 2010 | Termination of appointment of Oval Nominees Limited as a director (2 pages) |
11 January 2010 | Incorporation (41 pages) |