Edinburgh
EH2 4PS
Scotland
Director Name | Mrs Helen Elizabeth Campbell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2013(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 10 April 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL |
Director Name | Mr Alistair Ian Wood |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(same day as company formation) |
Role | Consultant |
Country of Residence | Scotland |
Correspondence Address | Thomson Reuters W Green 21 Alva Street Edinburgh EH2 4PS Scotland |
Director Name | Mr Joshua Martin Becker |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 August 2011(2 months, 1 week after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 2012) |
Role | Vice President Finance |
Country of Residence | United Kingdom |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Mr Richard Owen Greener |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 December 2013) |
Role | Publisher |
Country of Residence | England |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Director Name | Mr Haydar Suham Shawkat |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Secretary Name | Richard Owen Greener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2011(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 December 2013) |
Role | Company Director |
Correspondence Address | 100 Avenue Road Swiss Cottage London NW3 3PF |
Registered Address | 21 Alva Street Edinburgh EH2 4PS Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | 6 other UK companies use this postal address |
200 at £1 | Thomson Reuters (Professional) Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 April 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
19 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 December 2014 | Application to strike the company off the register (3 pages) |
2 December 2014 | Application to strike the company off the register (3 pages) |
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
14 March 2014 | Accounts made up to 31 December 2013 (5 pages) |
14 March 2014 | Accounts made up to 31 December 2013 (5 pages) |
7 February 2014 | Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages) |
7 February 2014 | Appointment of Helen Elizabeth Campbell as a director on 13 December 2013 (2 pages) |
7 February 2014 | Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013 (1 page) |
7 February 2014 | Termination of appointment of Richard Owen Greener as a secretary on 13 December 2013 (1 page) |
7 February 2014 | Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page) |
7 February 2014 | Termination of appointment of Richard Owen Greener as a director on 13 December 2013 (1 page) |
29 July 2013 | Accounts made up to 31 December 2012 (5 pages) |
29 July 2013 | Accounts made up to 31 December 2012 (5 pages) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
30 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page) |
12 February 2013 | Termination of appointment of Haydar Suham Shawkat as a director on 31 January 2013 (1 page) |
29 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
29 August 2012 | Full accounts made up to 31 December 2011 (10 pages) |
7 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Termination of appointment of Joshua Martin Becker as a director on 31 March 2012 (1 page) |
16 April 2012 | Termination of appointment of Joshua Martin Becker as a director on 31 March 2012 (1 page) |
11 November 2011 | Company name changed flosuite solutions LTD\certificate issued on 11/11/11
|
11 November 2011 | Resolutions
|
11 November 2011 | Resolutions
|
11 November 2011 | Company name changed flosuite solutions LTD\certificate issued on 11/11/11
|
12 October 2011 | Director's details changed for Mr Haydar Suham Shawkat on 5 August 2011 (2 pages) |
12 October 2011 | Secretary's details changed for Richard Owen Greener on 5 August 2011 (2 pages) |
12 October 2011 | Secretary's details changed for Richard Owen Greener on 5 August 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Richard Owen Greener on 5 August 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Haydar Suham Shawkat on 5 August 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr David Martin Mitchley on 5 August 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Haydar Suham Shawkat on 5 August 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Joshua Martin Becker on 5 August 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Richard Owen Greener on 5 August 2011 (2 pages) |
12 October 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
12 October 2011 | Registered office address changed from Thomson Reuters W Green 21 Alva Street Edinburgh EH2 4PS Scotland on 12 October 2011 (1 page) |
12 October 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
12 October 2011 | Director's details changed for Mr Joshua Martin Becker on 5 August 2011 (2 pages) |
12 October 2011 | Registered office address changed from Thomson Reuters W Green 21 Alva Street Edinburgh EH2 4PS Scotland on 12 October 2011 (1 page) |
12 October 2011 | Director's details changed for Mr David Martin Mitchley on 5 August 2011 (2 pages) |
12 October 2011 | Secretary's details changed for Richard Owen Greener on 5 August 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Joshua Martin Becker on 5 August 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr David Martin Mitchley on 5 August 2011 (2 pages) |
12 October 2011 | Director's details changed for Mr Richard Owen Greener on 5 August 2011 (2 pages) |
14 September 2011 | Appointment of Haydar Suham Shawkat as a director on 5 August 2011 (3 pages) |
14 September 2011 | Termination of appointment of Alistair Ian Wood as a director on 5 August 2011 (2 pages) |
14 September 2011 | Appointment of Richard Owen Greener as a secretary on 5 August 2011 (3 pages) |
14 September 2011 | Termination of appointment of Alistair Ian Wood as a director on 5 August 2011 (2 pages) |
14 September 2011 | Appointment of Mr David Martin Mitchley as a director on 5 August 2011 (3 pages) |
14 September 2011 | Termination of appointment of Alistair Ian Wood as a director on 5 August 2011 (2 pages) |
14 September 2011 | Appointment of Mr Joshua Martin Becker as a director on 5 August 2011 (3 pages) |
14 September 2011 | Appointment of Mr David Martin Mitchley as a director on 5 August 2011 (3 pages) |
14 September 2011 | Registered office address changed from C/O Wood 5 Holyrood Avenue Glenrothes Fife KY6 3PF Scotland on 14 September 2011 (2 pages) |
14 September 2011 | Appointment of Richard Owen Greener as a secretary on 5 August 2011 (3 pages) |
14 September 2011 | Registered office address changed from C/O Wood 5 Holyrood Avenue Glenrothes Fife KY6 3PF Scotland on 14 September 2011 (2 pages) |
14 September 2011 | Appointment of Mr David Martin Mitchley as a director on 5 August 2011 (3 pages) |
14 September 2011 | Appointment of Haydar Suham Shawkat as a director on 5 August 2011 (3 pages) |
14 September 2011 | Appointment of Richard Owen Greener as a director on 5 August 2011 (3 pages) |
14 September 2011 | Appointment of Richard Owen Greener as a director on 5 August 2011 (3 pages) |
14 September 2011 | Appointment of Mr Joshua Martin Becker as a director on 5 August 2011 (3 pages) |
14 September 2011 | Appointment of Richard Owen Greener as a director on 5 August 2011 (3 pages) |
14 September 2011 | Appointment of Haydar Suham Shawkat as a director on 5 August 2011 (3 pages) |
14 September 2011 | Appointment of Richard Owen Greener as a secretary on 5 August 2011 (3 pages) |
14 September 2011 | Appointment of Mr Joshua Martin Becker as a director on 5 August 2011 (3 pages) |
8 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
8 August 2011 | Resolutions
|
8 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
8 August 2011 | Resolutions
|
8 August 2011 | Statement of capital following an allotment of shares on 3 August 2011
|
24 May 2011 | Incorporation
|
24 May 2011 | Incorporation
|