Company Information for 090502 LIMITED
12 NEW FETTER LANE, LONDON, EC4A 1JP,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
090502 LIMITED | ||
Legal Registered Office | ||
12 NEW FETTER LANE LONDON EC4A 1JP Other companies in EC4A | ||
Previous Names | ||
|
Company Number | 04434146 | |
---|---|---|
Company ID Number | 04434146 | |
Date formed | 2002-05-09 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2021 | |
Account next due | 30/09/2023 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-10-08 06:38:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
0905027 B.C. LTD | British Columbia | Active |
Officer | Role | Date Appointed |
---|---|---|
BIRD & BIRD COMPANY SECRETARIES LIMITED |
||
MARK BERNARD FELDMAN |
||
PETER ERIC GOLD |
||
PETER THOMAS RANDAZZO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOSEPH GOLDHILL |
Director | ||
MARK BERNARD FELDMAN |
Company Secretary | ||
STEVEN TODD BRUNELL |
Director | ||
LEN ANDREW HO |
Company Secretary | ||
LORNE ABONY |
Director | ||
STEPHEN TUCKER |
Director | ||
PILLSBURY SECRETARIAL LIMITED |
Company Secretary | ||
ANDREW RIVKIN |
Director | ||
HILLGATE SECRETARIAL LIMITED |
Company Secretary | ||
LORNE ABONY |
Director | ||
HILLGATE NOMINEES LIMITED |
Nominated Director | ||
HILLGATE SECRETARIAL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TMCLUB LIMITED | Company Secretary | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
CP-EM UGANDA HOLDINGS LTD | Company Secretary | 2018-05-16 | CURRENT | 2018-05-16 | Active - Proposal to Strike off | |
ICEYE INFORMATION SOLUTIONS UK LTD | Company Secretary | 2018-04-23 | CURRENT | 2018-04-23 | Active | |
VIASAT SATELLITE HOLDINGS LIMITED | Company Secretary | 2018-03-30 | CURRENT | 2010-04-29 | Active | |
VIASAT TECHNOLOGIES LIMITED | Company Secretary | 2018-03-30 | CURRENT | 2013-09-05 | Active | |
VIASAT VS3 HOLDINGS LIMITED | Company Secretary | 2018-03-30 | CURRENT | 2016-12-21 | Active | |
ROOMI LTD | Company Secretary | 2018-03-27 | CURRENT | 2018-03-27 | Active - Proposal to Strike off | |
SAMSARA NETWORKS LIMITED | Company Secretary | 2018-03-12 | CURRENT | 2018-03-12 | Active | |
GLOBALSTAR LONDON LIMITED | Company Secretary | 2018-03-08 | CURRENT | 2018-03-08 | Active | |
ILLUMINATE TECHNOLOGIES UK LIMITED | Company Secretary | 2018-03-02 | CURRENT | 2018-02-12 | Active | |
VIASAT UK LIMITED | Company Secretary | 2018-02-14 | CURRENT | 1995-01-09 | Active | |
ARUNDO ANALYTICS LIMITED | Company Secretary | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
CASK INDUSTRIES LTD | Company Secretary | 2018-01-30 | CURRENT | 2018-01-30 | Active | |
SBM VENTURES EQUITY LTD | Company Secretary | 2018-01-29 | CURRENT | 2018-01-29 | Active - Proposal to Strike off | |
WORKDAY (UK) LIMITED | Company Secretary | 2017-11-29 | CURRENT | 2001-02-19 | Active | |
VECIMA TECHNOLOGY (UK) LTD. | Company Secretary | 2017-11-29 | CURRENT | 2017-11-29 | Active | |
INTECHOPEN LIMITED | Company Secretary | 2017-11-28 | CURRENT | 2017-11-28 | Active | |
STUDIO54 VENTURES LIMITED | Company Secretary | 2017-11-02 | CURRENT | 2017-11-02 | Active | |
NTEGRA LIMITED | Company Secretary | 2017-10-02 | CURRENT | 2003-05-09 | Active | |
FUN TECHNOLOGIES LIMITED | Company Secretary | 2017-09-11 | CURRENT | 2003-06-24 | Active - Proposal to Strike off | |
GSN GAMES UK LIMITED | Company Secretary | 2017-09-11 | CURRENT | 2011-07-18 | Liquidation | |
SKILLJAM EU LIMITED | Company Secretary | 2017-09-11 | CURRENT | 2004-10-19 | Active - Proposal to Strike off | |
HELLOSKIN LIMITED | Company Secretary | 2017-06-13 | CURRENT | 2017-06-13 | Active - Proposal to Strike off | |
SANDVINE OP (UK) LTD | Company Secretary | 2017-05-26 | CURRENT | 2017-05-26 | Active | |
OUTERSTUFF EMEA LTD | Company Secretary | 2017-05-25 | CURRENT | 2017-05-25 | Active | |
CONTOIR WS LIMITED | Company Secretary | 2017-01-17 | CURRENT | 2016-10-17 | Active | |
RYALTO LTD | Company Secretary | 2017-01-06 | CURRENT | 2015-11-17 | Liquidation | |
SANDVINE HOLDINGS UK LIMITED | Company Secretary | 2016-12-20 | CURRENT | 2016-12-20 | Active | |
GREENCELLS LONDON LTD | Company Secretary | 2016-12-15 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
SEDRA HOLDINGS LTD | Company Secretary | 2016-10-13 | CURRENT | 2015-09-29 | Active - Proposal to Strike off | |
OFFICESERVE DEVELOPMENT LTD | Company Secretary | 2016-10-03 | CURRENT | 2016-06-08 | Liquidation | |
PRECISIONHAWK UK LTD | Company Secretary | 2016-09-29 | CURRENT | 2016-09-29 | Active | |
MICRO:BIT EDUCATIONAL FOUNDATION | Company Secretary | 2016-09-12 | CURRENT | 2016-09-12 | Active | |
ARTRUNNERS LTD | Company Secretary | 2016-08-24 | CURRENT | 2016-04-05 | Active - Proposal to Strike off | |
OFFICESERVE DIRECT LTD | Company Secretary | 2016-08-18 | CURRENT | 2006-06-30 | Liquidation | |
TIGERA LIMITED | Company Secretary | 2016-06-08 | CURRENT | 2016-06-08 | Active | |
FACTUAL LIMITED | Company Secretary | 2016-04-27 | CURRENT | 2016-04-27 | Active - Proposal to Strike off | |
HI GLOBAL HOLDINGS LTD | Company Secretary | 2016-04-26 | CURRENT | 2016-04-26 | Active | |
STAR 85 LIMITED | Company Secretary | 2016-04-07 | CURRENT | 2016-03-18 | Active | |
SONATYPE UK LIMITED | Company Secretary | 2016-03-30 | CURRENT | 2016-03-30 | Active | |
RGC CITY LIMITED | Company Secretary | 2016-03-18 | CURRENT | 2016-02-08 | Active | |
CYGNET VENTURE HOLDINGS LIMITED | Company Secretary | 2016-01-07 | CURRENT | 2013-09-18 | Dissolved 2017-01-03 | |
CYGNET UK TRADING LIMITED | Company Secretary | 2016-01-07 | CURRENT | 2013-09-18 | Active - Proposal to Strike off | |
CONTOIR HOLDINGS LIMITED | Company Secretary | 2016-01-06 | CURRENT | 2015-10-15 | Active | |
CONTOIR LIMITED | Company Secretary | 2016-01-06 | CURRENT | 2015-10-15 | Active | |
ORGANOVO UK LTD | Company Secretary | 2015-09-29 | CURRENT | 2015-09-29 | Active - Proposal to Strike off | |
BRAINTRIBE TECHNOLOGY LIMITED | Company Secretary | 2015-09-08 | CURRENT | 2015-09-08 | Converted / Closed | |
OFFICESERVE TECHNOLOGIES LTD | Company Secretary | 2015-09-04 | CURRENT | 2011-09-22 | Liquidation | |
ALBADA UK LIMITED | Company Secretary | 2015-07-10 | CURRENT | 2015-07-10 | Dissolved 2018-06-19 | |
JIFFY PVT LTD | Company Secretary | 2015-07-07 | CURRENT | 2015-07-07 | Active - Proposal to Strike off | |
UMOTIF LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2012-03-16 | Active | |
SWAINESLEY LTD | Company Secretary | 2015-04-07 | CURRENT | 2015-04-07 | Active | |
PSYGNIFICANT PETAL 9 LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-29 | |
PSYGNIFICANT PETAL 6 LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-29 | |
PSYGNIFICANT PETAL 7 LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-29 | |
PSYGNIFICANT PETAL 8 LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-29 | |
PSYGNIFICANT PETAL 3 LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-29 | |
PSYGNIFICANT PETAL 4 LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-29 | |
PSYGNIFICANT PETAL 5 LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-29 | |
PSYGNIFICANT PETAL 1 LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-29 | |
PSYGNIFICANT PETAL 10 LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-29 | |
PSYGNIFICANT PETAL 2 LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2015-03-31 | Dissolved 2016-11-29 | |
STANDARD BIOTOOLS UK LIMITED | Company Secretary | 2015-03-12 | CURRENT | 2008-06-05 | Active | |
PREVOX LIMITED | Company Secretary | 2015-02-16 | CURRENT | 1997-07-10 | In Administration/Administrative Receiver | |
BLACKSMITHS FITNESS LTD | Company Secretary | 2015-02-03 | CURRENT | 2015-02-03 | Dissolved 2018-04-24 | |
MSN 24471 LTD | Company Secretary | 2015-01-26 | CURRENT | 2015-01-26 | Active - Proposal to Strike off | |
ASKALIX LIMITED | Company Secretary | 2015-01-19 | CURRENT | 1999-04-29 | Active - Proposal to Strike off | |
TOUCH LOCAL LIMITED | Company Secretary | 2015-01-19 | CURRENT | 1994-01-07 | Active | |
TOUCH (NW) LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2001-01-19 | Active - Proposal to Strike off | |
ENABLE MEDIA LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2004-07-13 | Active | |
CENTRAL INDEX LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2006-11-17 | Active - Proposal to Strike off | |
TOUCHJOBS LIMITED | Company Secretary | 2015-01-19 | CURRENT | 2001-01-12 | Active - Proposal to Strike off | |
BARREL INDUSTRIES LIMITED | Company Secretary | 2014-12-18 | CURRENT | 2014-09-15 | Active | |
YELLOW SUBMARINE BURGERS INTERNATIONAL LIMITED | Company Secretary | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2015-07-28 | |
SF POWER PLANT 1 LTD | Company Secretary | 2014-11-11 | CURRENT | 2014-11-11 | Active - Proposal to Strike off | |
LEMONAID BEVERAGES LTD | Company Secretary | 2014-10-16 | CURRENT | 2014-10-16 | Active | |
DAHABSHIIL HOLDINGS LIMITED | Company Secretary | 2014-07-11 | CURRENT | 2004-01-09 | Active | |
ONEFIFTY LTD | Company Secretary | 2014-06-11 | CURRENT | 2014-06-11 | Active | |
QURAD LIMITED | Company Secretary | 2014-06-06 | CURRENT | 2014-05-16 | Dissolved 2015-05-12 | |
ANEJO LIMITED | Company Secretary | 2014-05-30 | CURRENT | 2012-11-05 | Dissolved 2016-02-23 | |
SUPERMEDIA UK, LTD. | Company Secretary | 2014-05-14 | CURRENT | 2006-07-12 | Dissolved 2016-11-26 | |
ENERGI OF EU LTD | Company Secretary | 2014-04-09 | CURRENT | 2014-04-09 | Dissolved 2016-06-07 | |
HAXI LTD | Company Secretary | 2014-02-27 | CURRENT | 2014-02-27 | Active - Proposal to Strike off | |
SENER ENGINEERING & SYSTEMS, LTD. | Company Secretary | 2014-02-25 | CURRENT | 2013-12-13 | Active | |
MCKAY BROTHERS COMMUNICATIONS LIMITED | Company Secretary | 2013-12-20 | CURRENT | 2013-12-20 | Active | |
MAXPOINT INTERACTIVE UK LTD | Company Secretary | 2013-11-11 | CURRENT | 2013-11-11 | Liquidation | |
BASWARE UK LTD | Company Secretary | 2013-10-14 | CURRENT | 2000-09-11 | Liquidation | |
MEECH MARKETING LTD | Company Secretary | 2013-10-01 | CURRENT | 2011-07-04 | Dissolved 2015-10-16 | |
WEB ANNOUNCEMENTS LTD | Company Secretary | 2013-05-07 | CURRENT | 2005-11-01 | Active | |
LEANAPPS UK LTD | Company Secretary | 2013-03-06 | CURRENT | 2013-03-06 | Active - Proposal to Strike off | |
TECHSTARS LONDON LIMITED | Company Secretary | 2013-02-15 | CURRENT | 2013-02-15 | Dissolved 2017-05-09 | |
BIONANO GENOMICS UK LIMITED | Company Secretary | 2013-02-15 | CURRENT | 2013-02-15 | Active | |
ZECHSTEIN ENERGY STORAGE LIMITED | Company Secretary | 2013-02-14 | CURRENT | 2013-02-14 | Dissolved 2016-11-29 | |
HELIOS TECHNOLOGY LIMITED | Company Secretary | 2013-02-06 | CURRENT | 1996-10-01 | Active | |
HELIOS INFORMATION SERVICES LIMITED | Company Secretary | 2013-02-06 | CURRENT | 2001-09-06 | Active | |
ORBUS THERAPEUTICS LTD | Company Secretary | 2013-01-25 | CURRENT | 2013-01-25 | Active | |
EXERO SYSTEMS LIMITED | Company Secretary | 2012-12-19 | CURRENT | 2012-02-02 | Dissolved 2017-01-03 | |
CERTIFICATION INTERNATIONAL LIMITED | Company Secretary | 2012-12-19 | CURRENT | 1995-01-03 | Active | |
SOCOTEC CERTIFICATION UNITED KINGDOM LIMITED | Company Secretary | 2012-12-19 | CURRENT | 1988-09-07 | Active | |
XICATO EUROPE LIMITED | Company Secretary | 2012-12-05 | CURRENT | 2008-01-23 | Liquidation | |
BROADSOFT UK OPERATING COMPANY LTD | Company Secretary | 2012-10-05 | CURRENT | 2012-10-05 | Active | |
BROADSOFT UK HOLDING COMPANY LTD | Company Secretary | 2012-10-04 | CURRENT | 2012-10-04 | Active | |
MYOSCIENCE, LTD | Company Secretary | 2012-09-18 | CURRENT | 2012-08-16 | Dissolved 2017-01-24 | |
SALUTARIS MEDICAL DEVICES LTD | Company Secretary | 2012-09-13 | CURRENT | 2012-09-13 | Active - Proposal to Strike off | |
BIRD & BIRD (CONSULTANTS) LIMITED | Company Secretary | 2012-03-08 | CURRENT | 2012-03-08 | Dissolved 2016-05-24 | |
VAALCO UK (NORTH SEA) LIMITED | Company Secretary | 2011-03-08 | CURRENT | 2006-03-30 | Active - Proposal to Strike off | |
CHEMOCENTRYX LIMITED | Company Secretary | 2010-10-01 | CURRENT | 2004-07-13 | Active | |
THERAVANCE BIOPHARMA UK LIMITED | Company Secretary | 2010-08-09 | CURRENT | 2005-07-15 | Active | |
WD-40 HOLDINGS LIMITED | Company Secretary | 2010-07-31 | CURRENT | 2004-03-31 | Active | |
WD-40 COMPANY LIMITED | Company Secretary | 2010-07-31 | CURRENT | 1983-09-26 | Active | |
INVESTIGO LIMITED | Company Secretary | 2010-07-30 | CURRENT | 2003-06-18 | Active | |
SENSTRONICS HOLDINGS LIMITED | Company Secretary | 2010-02-17 | CURRENT | 2005-11-22 | Active | |
SENSTRONICS LIMITED | Company Secretary | 2010-02-17 | CURRENT | 1998-02-04 | Active | |
PAJARO LIMITED | Company Secretary | 2009-10-27 | CURRENT | 2009-10-27 | Active | |
TWOBIRDS TRUSTEE COMPANY LIMITED | Company Secretary | 2008-11-05 | CURRENT | 2008-11-05 | Active | |
BIRD & BIRD INVESTMENTS (NORDIC) LIMITED | Company Secretary | 2008-03-20 | CURRENT | 2008-03-20 | Active | |
EUROVISION LONDON LIMITED | Company Secretary | 2005-10-07 | CURRENT | 2005-10-07 | Dissolved 2014-04-01 | |
FUN TECHNOLOGIES LIMITED | Director | 2017-09-11 | CURRENT | 2003-06-24 | Active - Proposal to Strike off | |
GSN GAMES UK LIMITED | Director | 2017-09-11 | CURRENT | 2011-07-18 | Liquidation | |
SKILLJAM EU LIMITED | Director | 2017-09-11 | CURRENT | 2004-10-19 | Active - Proposal to Strike off | |
GSN GAMES UK LIMITED | Director | 2016-02-11 | CURRENT | 2011-07-18 | Liquidation | |
TEAGAMES LIMITED | Director | 2008-02-15 | CURRENT | 2005-03-04 | Dissolved 2018-02-13 | |
SKILLJAM EU LIMITED | Director | 2008-02-15 | CURRENT | 2004-10-19 | Active - Proposal to Strike off | |
FUN TECHNOLOGIES LIMITED | Director | 2007-06-29 | CURRENT | 2003-06-24 | Active - Proposal to Strike off | |
FUN TECHNOLOGIES LIMITED | Director | 2017-09-11 | CURRENT | 2003-06-24 | Active - Proposal to Strike off | |
TEAGAMES LIMITED | Director | 2017-01-12 | CURRENT | 2005-03-04 | Dissolved 2018-02-13 | |
GSN GAMES UK LIMITED | Director | 2017-01-12 | CURRENT | 2011-07-18 | Liquidation | |
SKILLJAM EU LIMITED | Director | 2017-01-12 | CURRENT | 2004-10-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Director's details changed for Mark Bernard Feldman on 2022-12-06 | ||
Director's details changed for Mark Bernard Feldman on 2022-12-06 | ||
APPOINTMENT TERMINATED, DIRECTOR PETER ERIC GOLD | ||
APPOINTMENT TERMINATED, DIRECTOR PETER ERIC GOLD | ||
DIRECTOR APPOINTED MICHAEL MIN HO KIM | ||
DIRECTOR APPOINTED MICHAEL MIN HO KIM | ||
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF FUN TECHNOLOGIES LTD AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/03/22 TO 31/12/21 | |
Resolutions passed:<ul><li>Resolution alteration to articles</ul> | ||
RES01 | ADOPT ARTICLES 14/02/22 | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS RANDAZZO | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER THOMAS RANDAZZO | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Mark Bernard Feldman on 2017-08-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR MARK BERNARD FELDMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH GOLDHILL | |
AP04 | Appointment of Bird & Bird Company Secretaries Limited as company secretary on 2017-09-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES | |
PSC02 | Notification of Fun Technologies Ltd as a person with significant control on 2016-04-06 | |
AP01 | DIRECTOR APPOINTED MR PETER THOMAS RANDAZZO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN TODD BRUNELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/09/16 FROM Bird & Bird 15 Fetter Lane London EC4A 1JP | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;USD 1255053.525 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;USD 1255053.525 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;USD 1255053.525 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 23/06/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 23/06/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 23/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 23/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR MARK BERNARD FELDMAN | |
288b | APPOINTMENT TERMINATED SECRETARY LEN HO | |
RES01 | ALTER ARTICLES 15/02/2008 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288a | DIRECTOR APPOINTED MR DAVID JOSEPH GOLDHILL | |
288a | DIRECTOR APPOINTED MR STEVEN TODD BRUNELL | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN TUCKER | |
288a | DIRECTOR APPOINTED MR PETER GOLD | |
288b | APPOINTMENT TERMINATED DIRECTOR LORNE ABONY | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 12/10/07 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 12/10/07 FROM: PILLSBURY WINTHROP SHAW PITTMAN TOWER 42 LEVEL 23 25 OLD BROAD STREET LONDON EC2N 1HQ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/05/07; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED | |
CERTNM | COMPANY NAME CHANGED COLUMBIA EXCHANGE SYSTEMS LTD. CERTIFICATE ISSUED ON 05/04/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
ELRES | S366A DISP HOLDING AGM 22/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/11/06 FROM: | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 09/05/06; NO CHANGE OF MEMBERS | |
ELRES | S252 DISP LAYING ACC 22/08/06 | |
ELRES | S386 DISP APP AUDS 22/08/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/11/06 FROM: MARBLE ARCH 55 BRYANSTON STREET LONDON W1H 7AJ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 12/12/05 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 12/12/05 FROM: 12 YORK GATE REGENTS PARK LONDON NW1 4QS | |
363s | RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/07/04 FROM: | |
287 | REGISTERED OFFICE CHANGED ON 12/07/04 FROM: 9-11 GROSVENOR GARDENS LONDON SW1W 0BD | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 | |
MISC | RESCINDING 882 140,000@US$.00001 | |
122 | S-DIV CONVE | |
RES13 | SUB/DIV + CONS 28/11/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV CONVE 28/11/03 | |
88(2)R | AD 21/10/03--------- US$ SI 140000@.00001 | |
88(2)R | AD 13/10/03--------- US$ SI 140000@.00001 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 16/10/03 | |
363s | RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS | |
88(2)R | AD 27/08/03--------- US$ SI 105000@1 | |
88(2)R | AD 25/08/02--------- US$ SI 150000@1 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES05 | £ NC 1000/0 | |
287 | REGISTERED OFFICE CHANGED ON 29/06/02 FROM: | |
122 | NC DEC ALREADY ADJUSTED | |
RES05 | £ NC 1000/0 24/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 29/06/02 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 090502 LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 090502 LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |