BUSINESS OBJECTS (U.K.) LIMITED

BUSINESS OBJECTS (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameBUSINESS OBJECTS (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02636952
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BUSINESS OBJECTS (U.K.) LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is BUSINESS OBJECTS (U.K.) LIMITED located?

    Registered Office Address
    Clockhouse Place
    Bedfont Road
    TW14 8HD Feltham
    Middlesex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUSINESS OBJECTS (U.K.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARKETINCOME LIMITEDAug 12, 1991Aug 12, 1991

    What are the latest accounts for BUSINESS OBJECTS (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for BUSINESS OBJECTS (U.K.) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BUSINESS OBJECTS (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on May 24, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Christian Jehle as a director on Jan 22, 2016

    2 pagesAP01

    Registered office address changed from 5 New Street Square London EC4A 3TW to Clockhouse Place Bedfont Road Feltham Middlesex TW14 8HD on Jan 26, 2016

    1 pagesAD01

    Appointment of Peter David as a director

    2 pagesAP01

    Termination of appointment of Elena Shishkina as a director on Dec 10, 2015

    2 pagesTM01

    Termination of appointment of Elena Shishkina as a director on Dec 10, 2015

    2 pagesTM01

    Appointment of Mr Peter David as a director on Dec 10, 2015

    2 pagesAP01

    Termination of appointment of Elena Shishkina as a director on Dec 10, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Aug 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2015

    Statement of capital on Aug 18, 2015

    • Capital: GBP 20,000
    SH01

    Annual return made up to Aug 12, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2014

    Statement of capital on Nov 04, 2014

    • Capital: GBP 20,000
    SH01

    Audit exemption subsidiary accounts made up to Dec 31, 2013

    8 pagesAA

    legacy

    316 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Annual return made up to Aug 12, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2013

    Statement of capital on Oct 01, 2013

    • Capital: GBP 20,000
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    8 pagesAA

    Termination of appointment of Steven Winter as a director

    1 pagesTM01

    Who are the officers of BUSINESS OBJECTS (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STINE, Brian
    Hillview Ave
    94304 Palo Alto
    3410
    California
    Usa
    Secretary
    Hillview Ave
    94304 Palo Alto
    3410
    California
    Usa
    AmericanLegal Counsel118839370002
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    84071220002
    DAVID, Peter
    Bedfont Road
    TW14 8HD Feltham
    Clockhouse Place
    Middlesex
    England
    Director
    Bedfont Road
    TW14 8HD Feltham
    Clockhouse Place
    Middlesex
    England
    GermanyGermanFinancial Officer203929760001
    JEHLE, Christian
    Bedfont Road
    TW14 8HD Feltham
    Clockhouse Place
    Middlesex
    England
    Director
    Bedfont Road
    TW14 8HD Feltham
    Clockhouse Place
    Middlesex
    England
    EnglandGermanChief Finance Officer Uk & Ireland204347190001
    WOLFE, Susan
    350 Campesino Avenue
    94306 Palo Alto
    California 94306
    Usa
    Secretary
    350 Campesino Avenue
    94306 Palo Alto
    California 94306
    Usa
    American100542720001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    REED SMITH CORPORATE SERVICES LIMITED
    Minerva House
    5 Montague Close
    SE1 9BB London
    Secretary
    Minerva House
    5 Montague Close
    SE1 9BB London
    80748880001
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    ARROUAYS, Frederic
    Brudenell
    SL4 4UR Windsor
    9
    Berkshire
    Director
    Brudenell
    SL4 4UR Windsor
    9
    Berkshire
    United KingdomFrenchFinance Director135687580001
    BROUGHTON, Stephen Gary
    17 Simons Walk
    TW20 9SJ Egham
    Surrey
    Director
    17 Simons Walk
    TW20 9SJ Egham
    Surrey
    EnglandBritishCompany Director115652760001
    FOUILLAND, Benoit Jean-Claude Marie
    32 Rue Monceau
    75008 Paris
    Capital 8
    France
    Director
    32 Rue Monceau
    75008 Paris
    Capital 8
    France
    FranceFrenchCfo132889330002
    LIAUTAUD, Bernard Henri Dominique
    Liautaud Residence
    50 Wilton Crescent
    SW1X 8RY London
    Director
    Liautaud Residence
    50 Wilton Crescent
    SW1X 8RY London
    FrenchBusinessman66543800002
    NOBLE, Timothy Taihibou Michael Frederic
    Bedfont Road
    TW14 8HD Feltham
    Clockhouse Place
    Middlesex
    Director
    Bedfont Road
    TW14 8HD Feltham
    Clockhouse Place
    Middlesex
    EnglandBritishManaging Director139323540001
    POWELL, John Nicholas
    Yew Tree House
    Astwood Lane, Astwood Bank
    B96 6PT Redditch
    Worcestershire
    Director
    Yew Tree House
    Astwood Lane, Astwood Bank
    B96 6PT Redditch
    Worcestershire
    EnglandBritishManaging Director43363100002
    SHISHKINA, Elena
    Place
    Bedfont Road
    TW14 8HD Feltham
    Clockhouse
    Middlesex
    United Kingdom
    Director
    Place
    Bedfont Road
    TW14 8HD Feltham
    Clockhouse
    Middlesex
    United Kingdom
    EnglandRussianCfo, Uki168251450001
    STINE, Brian
    Sharon Park Dr, #G25
    94025 Menlo Park
    350
    Ca
    Usa
    Director
    Sharon Park Dr, #G25
    94025 Menlo Park
    350
    Ca
    Usa
    AmericanLegal Counsel118839370002
    TOLONEN, James Robert
    Orchard Parkway
    95134 San Jose
    3030
    Ca
    Usa
    Director
    Orchard Parkway
    95134 San Jose
    3030
    Ca
    Usa
    BritishBusiness Executive100542820003
    WINTER, Steven Michael
    Place
    Bedfont Road
    TW14 8HD Feltham
    Clockhouse
    Middlesex
    United Kingdom
    Director
    Place
    Bedfont Road
    TW14 8HD Feltham
    Clockhouse
    Middlesex
    United Kingdom
    United KingdomAmericanManaging Director Uki168250750001
    WOLFE, Susan
    350 Campesino Avenue
    94306 Palo Alto
    California 94306
    Usa
    Director
    350 Campesino Avenue
    94306 Palo Alto
    California 94306
    Usa
    AmericanBusiness Executive100542720001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0