SHOPPING.COM UK LTD
Overview
Company Name | SHOPPING.COM UK LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03983025 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SHOPPING.COM UK LTD?
- Other information technology service activities (62090) / Information and communication
Where is SHOPPING.COM UK LTD located?
Registered Office Address | 340 Deansgate M3 4LY Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHOPPING.COM UK LTD?
Company Name | From | Until |
---|---|---|
DEALTIME (U.K.) LIMITED | Jul 20, 2001 | Jul 20, 2001 |
DEALTIME.COM(UK) LIMITED | Jul 25, 2000 | Jul 25, 2000 |
SPEED 8275 LIMITED | Apr 28, 2000 | Apr 28, 2000 |
What are the latest accounts for SHOPPING.COM UK LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for SHOPPING.COM UK LTD?
Annual Return |
|
---|
What are the latest filings for SHOPPING.COM UK LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 16 pages | 4.71 | ||||||||||
Registered office address changed from * 9Th Floor 107 Cheapside London EC2V 6DN United Kingdom* on Jun 13, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 28, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Annual return made up to Apr 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * 107 Cheapside London EC2V 6DN United Kingdom* on May 01, 2012 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to Apr 28, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of Andre Haddad as a director | 2 pages | TM01 | ||||||||||
Appointment of Gautam Thakar as a director | 3 pages | AP01 | ||||||||||
Appointment of Hendrik Krampe as a director | 3 pages | AP01 | ||||||||||
Appointment of Ohs Secretaries Limited as a secretary | 3 pages | AP04 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from 9Th Floor 107 Cheapside London EC2V 6DN | 1 pages | AD02 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Registered office address changed from * 5 New Street Square London EC4A 3TW* on Feb 04, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Taylor Wessing Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Delphine Magnier as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 17 pages | AA | ||||||||||
Annual return made up to Apr 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 18 pages | AA | ||||||||||
Who are the officers of SHOPPING.COM UK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OHS SECRETARIES LIMITED | Secretary | 107 Cheapside EC2V 6DN London 9th Floor |
| 147090370002 | ||||||||||
KRAMPE, Hendrik | Director | Palo Alto 996 Amarillo Avenue 94303 Ca Usa | Usa | German | Cfo | 160181010001 | ||||||||
THAKAR, Gautam | Director | Brisbane 8000 Marina Boulevard California Usa | Usa California | Indian | Vice President | 160182050001 | ||||||||
KATZEN, Ezra | Secretary | 16a Ha Avoda Street Hod Hasharon 45267 Israel | British | 71240190002 | ||||||||||
ROBERTS, Martin Earl | Secretary | 50 Lansing Street, Apartment 701 FOREIGN San Francisco Ca 94105 U.S.A. | American | Lawyer | 77343690001 | |||||||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 | 84071220014 | |||||||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
AQRAOU, Jacob Fonnesbech | Director | 531 Torwood Lane Los Altos Ca 94022 Usa | Danish | Director | 107242270001 | |||||||||
CASTLETON, Adam Robert | Director | 5 Snaresbrook Drive HA7 4QN Stanmore Middlesex | Great Britain | British | Executive | 99858460002 | ||||||||
FURMAN, Ehud | Director | 24 Rowslay Avenue NW4 1AJ London | Israel | Managing Director | 113443070001 | |||||||||
GUYMER, Mark | Director | 13 Mount Pleasant Road KT3 3JZ New Malden Surrey | British | Business Manager | 114495230001 | |||||||||
HADDAD, Andre | Director | Forest View Avenue Hillsborough 1820 Ca 94010 Usa | French | Businessman | 133771010001 | |||||||||
HARDCASTLE, Matthew Alan | Director | 33 Amherst Road W13 8LX London | United Kingdom | British | Business Director | 121700650001 | ||||||||
KROLIK, Robert Jay | Director | 568 Kelly Way Palo Alto California 94306 Usa | United States | American | Accountant | 199292300001 | ||||||||
MAGNIER, Delphine Anne-Maria Brigitte | Director | Scott Street San Francisco 3639 Ca 94123 Usa | French | Businesswoman | 133770940001 | |||||||||
NORRINGTON, Lorrie Marie | Director | 77 Serrano Drive Atherton California 94027 Usa | American | Business Executive | 111407410001 | |||||||||
ROBERTS, Martin Earl | Director | 50 Lansing Street, Apartment 701 FOREIGN San Francisco Ca 94105 U.S.A. | Usa | American | Lawyer | 77343690001 | ||||||||
SCHWARTZ, Jason E., Director | Director | 372 Maitland Ave 0766630 Teaneck New Jersey United States | United States | Accountant | 125268250001 | |||||||||
SILVERMAN, Joshua Gordon | Director | 10123 Tallinn Sulevimagi 2-4 Harjumaa Estonia | United States | Executive | 118886450002 | |||||||||
DEALTIME.COM(EUROPE)BV | Director | Fabrituslaan 11 1213 Cs Hilversun The Netherlands | 71240120002 | |||||||||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does SHOPPING.COM UK LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Rent deposit deed | Created On Dec 14, 2004 Delivered On Dec 17, 2004 | Outstanding | Amount secured £91,065 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars £91,065. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On May 07, 2003 Delivered On May 10, 2003 | Outstanding | Amount secured £7,500 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The rent deposit sum of £7,500 plus a sum equivalent to vat payable thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Rent deposit deed | Created On Feb 21, 2001 Delivered On Mar 02, 2001 | Outstanding | Amount secured £10,000.00 or other amount in the interest bearing account due from the company to the chargee | |
Short particulars £10,000 or other amount due. | ||||
Persons Entitled
| ||||
Transactions
|
Does SHOPPING.COM UK LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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