Company NameTheplatform UK Limited
Company StatusDissolved
Company Number07170194
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 2 months ago)
Dissolution Date2 July 2019 (4 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Secretary NameAlison Mansfield
StatusClosed
Appointed11 December 2013(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 02 July 2019)
RoleCompany Director
Correspondence Address8th Floor, 71-91 Aldwych House
London
WC2B 4HN
Director NameTina Denise Santos
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed24 October 2015(5 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 02 July 2019)
RoleDeputy Gc, Comcast Cable Comms.
Country of ResidenceEngland
Correspondence Address8th Floor, 71-91 Aldwych House
London
WC2B 4HN
Director NameMr Arthur Randolph Block
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameArthur Block
StatusResigned
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Director NameIan Christian Blaine
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2013(3 years, 9 months after company formation)
Appointment Duration11 months (resigned 06 November 2014)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address12-14 Denman Street
London
W1D 7HJ
Director NameSimon Ignatius McGrath
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2013(3 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 November 2015)
RoleGeneral Manager, Europe
Country of ResidenceEngland
Correspondence Address115 Shaftesbury Avenue, 4th Floor
London
WC2H 8AF
Director NameJamie Lewis Miller
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2013(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2016)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address1000 2nd Avenue, 10th Floor
Seattle
Washington
98140
Director NameMartin Charles Roberts
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 November 2014(4 years, 8 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 24 October 2015)
RoleCo-Chief Executive Officer
Country of ResidenceUnited States
Correspondence Address1000 2nd Avenue, 10th Floor
Seattle
Washington
98104
Director NameMr Neil Andrew Berry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2016(6 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 February 2018)
RoleVp & Md, Emea
Country of ResidenceEngland
Correspondence Address115 Shaftesbury Avenue
London
WC2H 8AD
Director NameMatthew William McConnell
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2016(6 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 August 2017)
RoleSvp & Gm, Comcast Wholesale
Country of ResidenceUnited States
Correspondence Address1899 Wynkoop Street, Suite 550
Denver
Colorado
90202
Director NameRonald Albert Zanetti
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 2017(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 15 September 2018)
RoleSr. Director, International Finance
Country of ResidenceUnited States
Correspondence Address1000 Second Avenue
Suite 1000
Seattle
Washington
98104
Director NameTodd Anderson Porch
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2018(8 years after company formation)
Appointment Duration1 year (resigned 25 March 2019)
RoleVp, Comcast Technology Solutions
Country of ResidenceEngland
Correspondence Address8th Floor, 71-91 Aldwych House
London
WC2B 4HN
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed12 October 2011(1 year, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 August 2013)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP
Secretary NameF&L Cosec Limited (Corporation)
StatusResigned
Appointed09 August 2013(3 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 October 2013)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Contact

Telephone01877 4367940
Telephone regionCallander

Location

Registered Address8th Floor, 71-91 Aldwych House
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Theplatform Llc
100.00%
Ordinary

Financials

Year2014
Turnover£3,651,602
Net Worth£234,424
Cash£49,268
Current Liabilities£257,399

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019Voluntary strike-off action has been suspended (1 page)
16 April 2019First Gazette notice for voluntary strike-off (1 page)
8 April 2019Application to strike the company off the register (3 pages)
27 March 2019Termination of appointment of Todd Anderson Porch as a director on 25 March 2019 (1 page)
27 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
17 September 2018Termination of appointment of Ronald Albert Zanetti as a director on 15 September 2018 (1 page)
28 February 2018Appointment of Todd Anderson Porch as a director on 26 February 2018 (2 pages)
26 February 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
14 February 2018Termination of appointment of Neil Andrew Berry as a director on 4 February 2018 (1 page)
4 January 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (3 pages)
4 January 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (3 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 September 2017Register inspection address has been changed to 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page)
12 September 2017Register inspection address has been changed to 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page)
12 September 2017Registered office address changed from 1 Central St. Giles St. Giles High Street London WC2H 8NU to 8th Floor, 71-91 Aldwych House London WC2B 4HN on 12 September 2017 (1 page)
12 September 2017Registered office address changed from 1 Central St. Giles St. Giles High Street London WC2H 8NU to 8th Floor, 71-91 Aldwych House London WC2B 4HN on 12 September 2017 (1 page)
12 September 2017Register(s) moved to registered inspection location 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page)
12 September 2017Register(s) moved to registered inspection location 1 Central St. Giles St. Giles High Street London WC2H 8NU (1 page)
25 August 2017Termination of appointment of Matthew William Mcconnell as a director on 18 August 2017 (1 page)
25 August 2017Appointment of Ronald Albert Zanetti as a director on 18 August 2017 (2 pages)
25 August 2017Termination of appointment of Matthew William Mcconnell as a director on 18 August 2017 (1 page)
25 August 2017Appointment of Ronald Albert Zanetti as a director on 18 August 2017 (2 pages)
21 August 2017Director's details changed for Tina Denise Santos on 21 August 2017 (2 pages)
21 August 2017Director's details changed for Tina Denise Santos on 21 August 2017 (2 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
4 October 2016Full accounts made up to 31 December 2015 (20 pages)
4 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 August 2016Appointment of Matthew William Mcconnell as a director on 1 July 2016 (2 pages)
3 August 2016Appointment of Matthew William Mcconnell as a director on 1 July 2016 (2 pages)
6 July 2016Termination of appointment of Jamie Lewis Miller as a director on 1 July 2016 (1 page)
6 July 2016Termination of appointment of Jamie Lewis Miller as a director on 1 July 2016 (1 page)
20 May 2016Appointment of Mr Neil Andrew Berry as a director on 18 May 2016 (2 pages)
20 May 2016Appointment of Mr Neil Andrew Berry as a director on 18 May 2016 (2 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
13 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Director's details changed for Jamie Lewis Miller on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Jamie Lewis Miller on 25 February 2016 (2 pages)
25 February 2016Director's details changed for Jamie Lewis Miller on 25 February 2016 (2 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Director's details changed for Jamie Lewis Miller on 25 February 2016 (2 pages)
11 February 2016Termination of appointment of Martin Charles Roberts as a director on 24 October 2015 (1 page)
11 February 2016Appointment of Tina Denise Santos as a director on 24 October 2015 (2 pages)
11 February 2016Appointment of Tina Denise Santos as a director on 24 October 2015 (2 pages)
11 February 2016Termination of appointment of Martin Charles Roberts as a director on 24 October 2015 (1 page)
11 February 2016Termination of appointment of Simon Ignatius Mcgrath as a director on 9 November 2015 (1 page)
11 February 2016Termination of appointment of Simon Ignatius Mcgrath as a director on 9 November 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
14 October 2015Full accounts made up to 31 December 2014 (20 pages)
25 September 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (17 pages)
25 September 2015Second filing of AR01 previously delivered to Companies House made up to 25 February 2015 (17 pages)
28 July 2015Appointment of Martin Charles Roberts as a director on 7 November 2014 (2 pages)
28 July 2015Appointment of Martin Charles Roberts as a director on 7 November 2014 (2 pages)
28 July 2015Appointment of Martin Charles Roberts as a director on 7 November 2014 (2 pages)
27 July 2015Termination of appointment of Ian Christian Blaine as a director on 6 November 2014 (1 page)
27 July 2015Termination of appointment of Ian Christian Blaine as a director on 6 November 2014 (1 page)
27 July 2015Termination of appointment of Ian Christian Blaine as a director on 6 November 2014 (1 page)
22 July 2015Director's details changed for Simon Ignatius Mcgrath on 1 June 2015 (2 pages)
22 July 2015Director's details changed for Simon Ignatius Mcgrath on 1 June 2015 (2 pages)
22 July 2015Director's details changed for Simon Ignatius Mcgrath on 1 June 2015 (2 pages)
22 July 2015Director's details changed for Jamie Lewis Miller on 1 June 2015 (2 pages)
22 July 2015Director's details changed for Jamie Lewis Miller on 1 June 2015 (2 pages)
22 July 2015Director's details changed for Jamie Lewis Miller on 1 June 2015 (2 pages)
20 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(5 pages)
20 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

Statement of capital on 2015-09-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/09/2015
(6 pages)
20 April 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100

Statement of capital on 2015-09-25
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/09/2015
(6 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
3 October 2014Full accounts made up to 31 December 2013 (20 pages)
11 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
11 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
(5 pages)
12 December 2013Appointment of Jamie Lewis Miller as a director (2 pages)
12 December 2013Appointment of Jamie Lewis Miller as a director (2 pages)
12 December 2013Appointment of Alison Mansfield as a secretary (2 pages)
12 December 2013Director's details changed for Ian Christian Blaine on 10 December 2013 (2 pages)
12 December 2013Appointment of Ian Christian Blaine as a director (2 pages)
12 December 2013Director's details changed for Jamie Lewis Miller on 10 December 2013 (2 pages)
12 December 2013Director's details changed for Jamie Lewis Miller on 10 December 2013 (2 pages)
12 December 2013Registered office address changed from , 8 Lincoln's Inn Fields, London, WC2A 3BP, United Kingdom on 12 December 2013 (1 page)
12 December 2013Director's details changed for Ian Christian Blaine on 10 December 2013 (2 pages)
12 December 2013Appointment of Ian Christian Blaine as a director (2 pages)
12 December 2013Appointment of Alison Mansfield as a secretary (2 pages)
12 December 2013Director's details changed for Simon Ignatius Mcgrath on 10 December 2013 (2 pages)
12 December 2013Registered office address changed from , 8 Lincoln's Inn Fields, London, WC2A 3BP, United Kingdom on 12 December 2013 (1 page)
12 December 2013Director's details changed for Simon Ignatius Mcgrath on 10 December 2013 (2 pages)
12 December 2013Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 12 December 2013 (1 page)
11 December 2013Appointment of Simon Ignatius Mcgrath as a director (2 pages)
11 December 2013Termination of appointment of Arthur Block as a director (1 page)
11 December 2013Appointment of Simon Ignatius Mcgrath as a director (2 pages)
11 December 2013Termination of appointment of Arthur Block as a director (1 page)
30 October 2013Termination of appointment of F&L Cosec Limited as a secretary (1 page)
30 October 2013Termination of appointment of F&L Cosec Limited as a secretary (1 page)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
4 October 2013Full accounts made up to 31 December 2012 (18 pages)
12 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
12 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
12 August 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
12 August 2013Appointment of F&L Cosec Limited as a secretary (2 pages)
3 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
19 March 2013Compulsory strike-off action has been discontinued (1 page)
18 March 2013Full accounts made up to 31 December 2011 (18 pages)
18 March 2013Full accounts made up to 31 December 2011 (18 pages)
6 March 2013Compulsory strike-off action has been suspended (1 page)
6 March 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2012Director's details changed for Mr Arthur Block on 25 February 2012 (2 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
1 March 2012Director's details changed for Mr Arthur Block on 25 February 2012 (2 pages)
15 December 2011Director's details changed for Arthur Block on 14 December 2011 (3 pages)
15 December 2011Director's details changed for Arthur Block on 14 December 2011 (3 pages)
24 October 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom on 24 October 2011 (1 page)
24 October 2011Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom on 24 October 2011 (1 page)
24 October 2011Termination of appointment of Arthur Block as a secretary (1 page)
24 October 2011Termination of appointment of Arthur Block as a secretary (1 page)
24 October 2011Appointment of F&L Legal Llp as a secretary (2 pages)
24 October 2011Appointment of F&L Legal Llp as a secretary (2 pages)
6 September 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
5 September 2011Accounts for a dormant company made up to 28 November 2010 (6 pages)
5 September 2011Accounts for a dormant company made up to 28 November 2010 (6 pages)
28 June 2011Current accounting period extended from 28 November 2011 to 31 December 2011 (1 page)
28 June 2011Current accounting period extended from 28 November 2011 to 31 December 2011 (1 page)
20 June 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 28 November 2010 with a full list of shareholders (4 pages)
3 June 2011Previous accounting period shortened from 28 February 2011 to 28 November 2010 (1 page)
3 June 2011Previous accounting period shortened from 28 February 2011 to 28 November 2010 (1 page)
25 February 2010Incorporation (22 pages)
25 February 2010Incorporation (22 pages)