REGISTER.COM (UK) LIMITED

REGISTER.COM (UK) LIMITED

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

    Company NameREGISTER.COM (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04350124
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REGISTER.COM (UK) LIMITED?

    • (9305) /

    Where is REGISTER.COM (UK) LIMITED located?

    Registered Office Address
    The Clock House
    140 London Road
    GU1 1UW Guildford
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of REGISTER.COM (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    4350124 LIMITEDAug 25, 2010Aug 25, 2010

    What are the latest accounts for REGISTER.COM (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for REGISTER.COM (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital on Oct 13, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    miscellaneous

    Resolutions

    Resmisc- Variation Order
    RESMISC

    Full accounts made up to Dec 31, 2009

    11 pagesAA

    Statement of capital following an allotment of shares on Feb 05, 2003

    • Capital: GBP 19,625,912
    2 pagesSH01

    Annual return made up to Jan 09, 2011 with full list of shareholders

    14 pagesAR01

    Annual return made up to Jan 09, 2010 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Maclay Murray & Spens Llp as a secretary

    2 pagesTM02

    Registered office address changed from , One London Wall, London, EC2Y 5AB on Nov 24, 2010

    2 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 16, 2010

    RES15

    Appointment of James Stoltzfus as a director

    2 pagesAP01

    Termination of appointment of Bruce Winn as a director

    2 pagesTM01

    Change of name notice

    1 pagesCONNOT

    Restoration by order of the court

    4 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    legacy

    2 pages652a

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    Who are the officers of REGISTER.COM (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORTUNATO, John
    728 Heritage Drive
    West Chester
    Pennsylvania 19382
    Usa
    Director
    728 Heritage Drive
    West Chester
    Pennsylvania 19382
    Usa
    United StatesAmerican112983830001
    STOLTZFUS, James
    Centerville Road
    Wilmington
    2711
    Delaware 19808
    Usa
    Director
    Centerville Road
    Wilmington
    2711
    Delaware 19808
    Usa
    Pennslyvania, UsaAmerican154503230001
    COBB, Richard Juxon
    Walland Hill
    TQ13 8JZ Chagford
    Devon
    Secretary
    Walland Hill
    TQ13 8JZ Chagford
    Devon
    British66165610003
    ROBINSON, Ronald Anthony
    18 Salmen Road
    E13 0DT London
    England
    Secretary
    18 Salmen Road
    E13 0DT London
    England
    British38680820003
    SMITH, Stephen William
    40 Deepdale Drive
    Middletown
    Nj 07748
    Usa
    Secretary
    40 Deepdale Drive
    Middletown
    Nj 07748
    Usa
    Us80176270001
    MACLAY MURRAY & SPENS LLP
    One London Wall
    EC2Y 5AB London
    Secretary
    One London Wall
    EC2Y 5AB London
    116685100001
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    United KingdomBritish38963210003
    FISCHLER, Lori Faye
    Flat 1 69 Harley Street
    W1G 8QW London
    Director
    Flat 1 69 Harley Street
    W1G 8QW London
    American91363260001
    FORMAN, Peter
    130 Shore Road
    Port Washington
    New York Ny11050
    Usa
    Director
    130 Shore Road
    Port Washington
    New York Ny11050
    Usa
    Us91986100001
    FORMAN, Richard David
    575 8th Avenue
    11th Floor
    New York
    Ny 10018
    Usa
    Director
    575 8th Avenue
    11th Floor
    New York
    Ny 10018
    Usa
    Us80176540002
    HOROWITZ, Stuart
    340 Stonehouse Road
    Trumball
    Ct 06611
    U S A
    Director
    340 Stonehouse Road
    Trumball
    Ct 06611
    U S A
    American113381870001
    JACOBSON, Roni
    157 West 73rd Street \2j
    New York
    Ny 10023
    Usa
    Director
    157 West 73rd Street \2j
    New York
    Ny 10023
    Usa
    American108618650001
    MATHIS, Rene Michael
    11 Homewood Lane
    Darien
    Ct 06820
    Usa
    Director
    11 Homewood Lane
    Darien
    Ct 06820
    Usa
    Us80176480001
    SMITH, Stephen William
    40 Deepdale Drive
    Middletown
    Nj 07748
    Usa
    Director
    40 Deepdale Drive
    Middletown
    Nj 07748
    Usa
    Us80176270001
    STERN, Jonathan
    57 Springhouse Road
    FOREIGN Woodcliff Lake
    New Jersey 07677
    Usa
    Director
    57 Springhouse Road
    FOREIGN Woodcliff Lake
    New Jersey 07677
    Usa
    Us97810090001
    WINN, Bruce
    34 Trimble Turn
    Hockessin
    Delaware 19707
    Usa
    Director
    34 Trimble Turn
    Hockessin
    Delaware 19707
    Usa
    Usa112983900001

    Does REGISTER.COM (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 03, 2005
    Delivered On Nov 22, 2005
    Outstanding
    Amount secured
    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
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Ableco Finance Llc as Collateral Agent for the Lenders
    Transactions
    • Nov 22, 2005Registration of a charge (395)

    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