BUSINESS OBJECTS (U.K.) LIMITED
Overview
Company Name | BUSINESS OBJECTS (U.K.) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02636952 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BUSINESS OBJECTS (U.K.) LIMITED?
Company Name | From | Until |
---|---|---|
MARKETINCOME LIMITED | Aug 12, 1991 | Aug 12, 1991 |
What are the latest accounts for BUSINESS OBJECTS (U.K.) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for BUSINESS OBJECTS (U.K.) LIMITED?
Annual Return |
|
---|
What are the latest filings for BUSINESS OBJECTS (U.K.) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on May 24, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Christian Jehle as a director on Jan 22, 2016 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Peter David as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Elena Shishkina as a director on Dec 10, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Elena Shishkina as a director on Dec 10, 2015 | 2 pages | TM01 | ||||||||||
Appointment of Mr Peter David as a director on Dec 10, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Elena Shishkina as a director on Dec 10, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Aug 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Aug 12, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
legacy | 316 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Annual return made up to Aug 12, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Termination of appointment of Steven Winter as a director | 1 pages | TM01 | ||||||||||
Who are the officers of BUSINESS OBJECTS (U.K.) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STINE, Brian | Secretary | Hillview Ave 94304 Palo Alto 3410 California Usa | American | Legal Counsel | 118839370002 | |||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 | 84071220002 | |||||||
DAVID, Peter | Director | Bedfont Road TW14 8HD Feltham Clockhouse Place Middlesex England | Germany | German | Financial Officer | 203929760001 | ||||
JEHLE, Christian | Director | Bedfont Road TW14 8HD Feltham Clockhouse Place Middlesex England | England | German | Chief Finance Officer Uk & Ireland | 204347190001 | ||||
WOLFE, Susan | Secretary | 350 Campesino Avenue 94306 Palo Alto California 94306 Usa | American | 100542720001 | ||||||
ABOGADO NOMINEES LIMITED | Secretary | 100 New Bridge Street EC4V 6JA London | 73539350001 | |||||||
REED SMITH CORPORATE SERVICES LIMITED | Secretary | Minerva House 5 Montague Close SE1 9BB London | 80748880001 | |||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
ARROUAYS, Frederic | Director | Brudenell SL4 4UR Windsor 9 Berkshire | United Kingdom | French | Finance Director | 135687580001 | ||||
BROUGHTON, Stephen Gary | Director | 17 Simons Walk TW20 9SJ Egham Surrey | England | British | Company Director | 115652760001 | ||||
FOUILLAND, Benoit Jean-Claude Marie | Director | 32 Rue Monceau 75008 Paris Capital 8 France | France | French | Cfo | 132889330002 | ||||
LIAUTAUD, Bernard Henri Dominique | Director | Liautaud Residence 50 Wilton Crescent SW1X 8RY London | French | Businessman | 66543800002 | |||||
NOBLE, Timothy Taihibou Michael Frederic | Director | Bedfont Road TW14 8HD Feltham Clockhouse Place Middlesex | England | British | Managing Director | 139323540001 | ||||
POWELL, John Nicholas | Director | Yew Tree House Astwood Lane, Astwood Bank B96 6PT Redditch Worcestershire | England | British | Managing Director | 43363100002 | ||||
SHISHKINA, Elena | Director | Place Bedfont Road TW14 8HD Feltham Clockhouse Middlesex United Kingdom | England | Russian | Cfo, Uki | 168251450001 | ||||
STINE, Brian | Director | Sharon Park Dr, #G25 94025 Menlo Park 350 Ca Usa | American | Legal Counsel | 118839370002 | |||||
TOLONEN, James Robert | Director | Orchard Parkway 95134 San Jose 3030 Ca Usa | British | Business Executive | 100542820003 | |||||
WINTER, Steven Michael | Director | Place Bedfont Road TW14 8HD Feltham Clockhouse Middlesex United Kingdom | United Kingdom | American | Managing Director Uki | 168250750001 | ||||
WOLFE, Susan | Director | 350 Campesino Avenue 94306 Palo Alto California 94306 Usa | American | Business Executive | 100542720001 |
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