SHOPPING.COM UK LTD

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

    Company NameSHOPPING.COM UK LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03983025
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SHOPPING.COM UK LTD?

    Previous Company Names
    Company NameFromUntil
    DEALTIME (U.K.) LIMITEDJul 20, 2001Jul 20, 2001
    DEALTIME.COM(UK) LIMITEDJul 25, 2000Jul 25, 2000
    SPEED 8275 LIMITEDApr 28, 2000Apr 28, 2000

    What are the latest accounts for SHOPPING.COM UK LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for SHOPPING.COM UK LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for SHOPPING.COM UK LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pages4.71

    Registered office address changed from * 9Th Floor 107 Cheapside London EC2V 6DN United Kingdom* on Jun 13, 2013

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Apr 28, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2013

    Statement of capital on May 10, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Apr 28, 2012 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * 107 Cheapside London EC2V 6DN United Kingdom* on May 01, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Apr 28, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Andre Haddad as a director

    2 pagesTM01

    Appointment of Gautam Thakar as a director

    3 pagesAP01

    Appointment of Hendrik Krampe as a director

    3 pagesAP01

    Appointment of Ohs Secretaries Limited as a secretary

    3 pagesAP04

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed from 9Th Floor 107 Cheapside London EC2V 6DN

    1 pagesAD02

    Register inspection address has been changed

    1 pagesAD02

    Registered office address changed from * 5 New Street Square London EC4A 3TW* on Feb 04, 2011

    1 pagesAD01

    Termination of appointment of Taylor Wessing Secretaries Limited as a secretary

    1 pagesTM02

    Termination of appointment of Delphine Magnier as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2009

    17 pagesAA

    Annual return made up to Apr 28, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2008

    18 pagesAA

    Who are the officers of SHOPPING.COM UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OHS SECRETARIES LIMITED
    107 Cheapside
    EC2V 6DN London
    9th Floor
    Secretary
    107 Cheapside
    EC2V 6DN London
    9th Floor
    Identification TypeEuropean Economic Area
    Registration Number06778592
    147090370002
    KRAMPE, Hendrik
    Palo Alto
    996 Amarillo Avenue
    94303 Ca
    Usa
    Director
    Palo Alto
    996 Amarillo Avenue
    94303 Ca
    Usa
    UsaGermanCfo160181010001
    THAKAR, Gautam
    Brisbane
    8000 Marina Boulevard
    California
    Usa
    Director
    Brisbane
    8000 Marina Boulevard
    California
    Usa
    Usa CaliforniaIndianVice President160182050001
    KATZEN, Ezra
    16a Ha Avoda Street
    Hod Hasharon
    45267
    Israel
    Secretary
    16a Ha Avoda Street
    Hod Hasharon
    45267
    Israel
    British71240190002
    ROBERTS, Martin Earl
    50 Lansing Street,
    Apartment 701
    FOREIGN San Francisco
    Ca 94105
    U.S.A.
    Secretary
    50 Lansing Street,
    Apartment 701
    FOREIGN San Francisco
    Ca 94105
    U.S.A.
    AmericanLawyer77343690001
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    Secretary
    New Street Square
    EC4A 3TW London
    5
    84071220014
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    AQRAOU, Jacob Fonnesbech
    531 Torwood Lane
    Los Altos
    Ca 94022
    Usa
    Director
    531 Torwood Lane
    Los Altos
    Ca 94022
    Usa
    DanishDirector107242270001
    CASTLETON, Adam Robert
    5 Snaresbrook Drive
    HA7 4QN Stanmore
    Middlesex
    Director
    5 Snaresbrook Drive
    HA7 4QN Stanmore
    Middlesex
    Great BritainBritishExecutive99858460002
    FURMAN, Ehud
    24 Rowslay Avenue
    NW4 1AJ London
    Director
    24 Rowslay Avenue
    NW4 1AJ London
    IsraelManaging Director113443070001
    GUYMER, Mark
    13 Mount Pleasant Road
    KT3 3JZ New Malden
    Surrey
    Director
    13 Mount Pleasant Road
    KT3 3JZ New Malden
    Surrey
    BritishBusiness Manager114495230001
    HADDAD, Andre
    Forest View Avenue
    Hillsborough
    1820
    Ca 94010
    Usa
    Director
    Forest View Avenue
    Hillsborough
    1820
    Ca 94010
    Usa
    FrenchBusinessman133771010001
    HARDCASTLE, Matthew Alan
    33 Amherst Road
    W13 8LX London
    Director
    33 Amherst Road
    W13 8LX London
    United KingdomBritishBusiness Director121700650001
    KROLIK, Robert Jay
    568 Kelly Way
    Palo Alto
    California 94306
    Usa
    Director
    568 Kelly Way
    Palo Alto
    California 94306
    Usa
    United StatesAmericanAccountant199292300001
    MAGNIER, Delphine Anne-Maria Brigitte
    Scott Street
    San Francisco
    3639
    Ca 94123
    Usa
    Director
    Scott Street
    San Francisco
    3639
    Ca 94123
    Usa
    FrenchBusinesswoman133770940001
    NORRINGTON, Lorrie Marie
    77 Serrano Drive
    Atherton
    California 94027
    Usa
    Director
    77 Serrano Drive
    Atherton
    California 94027
    Usa
    AmericanBusiness Executive111407410001
    ROBERTS, Martin Earl
    50 Lansing Street,
    Apartment 701
    FOREIGN San Francisco
    Ca 94105
    U.S.A.
    Director
    50 Lansing Street,
    Apartment 701
    FOREIGN San Francisco
    Ca 94105
    U.S.A.
    UsaAmericanLawyer77343690001
    SCHWARTZ, Jason E., Director
    372 Maitland Ave
    0766630 Teaneck
    New Jersey
    United States
    Director
    372 Maitland Ave
    0766630 Teaneck
    New Jersey
    United States
    United StatesAccountant125268250001
    SILVERMAN, Joshua Gordon
    10123 Tallinn
    Sulevimagi 2-4
    Harjumaa
    Estonia
    Director
    10123 Tallinn
    Sulevimagi 2-4
    Harjumaa
    Estonia
    United StatesExecutive118886450002
    DEALTIME.COM(EUROPE)BV
    Fabrituslaan 11
    1213 Cs Hilversun
    The Netherlands
    Director
    Fabrituslaan 11
    1213 Cs Hilversun
    The Netherlands
    71240120002
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does SHOPPING.COM UK LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Flagrealm Limited
    Transactions
    • Dec 17, 2004Registration of a charge (395)
    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
    • Resolution Glh Limited
    Transactions
    • May 10, 2003Registration of a charge (395)
    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
    • Westmark Properties Limited
    Transactions
    • Mar 02, 2001Registration of a charge (395)

    Does SHOPPING.COM UK LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 22, 2013Commencement of winding up
    Jun 24, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul W Barber
    340 Deansgate
    M3 4LY Manchester
    practitioner
    340 Deansgate
    M3 4LY Manchester
    Francesca Tackie
    340 Deansgate
    M3 4LY Manchester
    practitioner
    340 Deansgate
    M3 4LY Manchester

    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