DOUBLECLICK EUROPE LIMITED

Register to unlock more data on OkredoRegister

DOUBLECLICK EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03449444

Incorporation date

07/10/1997

Size

Full

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1997)
dot icon05/05/2012
Final Gazette dissolved following liquidation
dot icon05/02/2012
Return of final meeting in a members' voluntary winding up
dot icon25/09/2011
Liquidators' statement of receipts and payments to 2011-09-10
dot icon24/03/2011
Liquidators' statement of receipts and payments to 2011-03-10
dot icon26/09/2010
Liquidators' statement of receipts and payments to 2010-09-10
dot icon29/10/2009
Director's details changed for Graham Law on 2009-10-02
dot icon29/10/2009
Director's details changed for Graham Law on 2009-10-02
dot icon24/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/09/2009
Declaration of solvency
dot icon22/09/2009
Appointment of a voluntary liquidator
dot icon22/09/2009
Resolutions
dot icon09/09/2009
Appointment Terminated Director lloyd martin
dot icon09/09/2009
Appointment Terminated Director john walker
dot icon22/04/2009
Full accounts made up to 2007-12-31
dot icon07/12/2008
Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: carmelite, now: 5; Street was: 50 victoria embankment, now: new street square; Area was: blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
dot icon18/11/2008
Registered office changed on 19/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon29/10/2008
Miscellaneous
dot icon15/10/2008
Return made up to 08/10/08; full list of members
dot icon19/08/2008
Full accounts made up to 2006-12-31
dot icon24/06/2008
Resolutions
dot icon24/06/2008
Director appointed john herlihy
dot icon24/06/2008
Director appointed lloyd hartley martin
dot icon24/06/2008
Director appointed john kent walker
dot icon24/06/2008
Director appointed graham law
dot icon24/06/2008
Secretary appointed taylor wessing secretaries LIMITED
dot icon24/06/2008
Appointment Terminated Director sharon beirne
dot icon24/06/2008
Appointment Terminated Director carl carlarco
dot icon24/06/2008
Appointment Terminated Director eric ruff
dot icon24/06/2008
Appointment Terminated Secretary eversecretary LIMITED
dot icon24/06/2008
Registered office changed on 25/06/2008 from 180 great portland street london W1W 5QZ
dot icon09/03/2008
Registered office changed on 10/03/2008 from 180 great portland street london W1W 5QZ
dot icon13/02/2008
Registered office changed on 14/02/08 from: 4TH floor compass houe redan place paddington london W2
dot icon16/01/2008
Return made up to 08/10/07; full list of members
dot icon07/01/2008
Secretary resigned
dot icon07/01/2008
Secretary's particulars changed;director's particulars changed
dot icon07/01/2008
New secretary appointed
dot icon23/09/2007
Full accounts made up to 2005-12-31
dot icon21/05/2007
New director appointed
dot icon08/11/2006
Return made up to 08/10/06; full list of members
dot icon02/08/2006
Full accounts made up to 2004-12-31
dot icon20/02/2006
Return made up to 08/10/05; full list of members
dot icon06/02/2006
Director resigned
dot icon06/02/2006
New director appointed
dot icon01/09/2005
Secretary resigned;director resigned
dot icon01/09/2005
New secretary appointed;new director appointed
dot icon10/04/2005
Registered office changed on 11/04/05 from: doubleclick building 3 chiswick park 566 chiswick high street london W4 5YA
dot icon08/02/2005
Particulars of mortgage/charge
dot icon24/10/2004
Director resigned
dot icon24/10/2004
Return made up to 08/10/04; full list of members
dot icon24/10/2004
Director resigned
dot icon24/10/2004
Full accounts made up to 2003-12-31
dot icon17/11/2003
Return made up to 08/10/03; full list of members
dot icon17/11/2003
Secretary resigned
dot icon17/11/2003
Secretary resigned
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon03/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon27/03/2003
Auditor's resignation
dot icon03/02/2003
Full accounts made up to 2001-12-31
dot icon11/11/2002
Declaration of satisfaction of mortgage/charge
dot icon11/11/2002
Declaration of satisfaction of mortgage/charge
dot icon03/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon26/10/2002
Director resigned
dot icon30/04/2002
Full accounts made up to 2000-12-31
dot icon22/04/2002
Ad 10/04/02--------- £ si 99@1=99 £ ic 1/100
dot icon06/03/2002
Director resigned
dot icon06/03/2002
New director appointed
dot icon25/02/2002
Registered office changed on 26/02/02 from: 41 vine street london EC3N 2AA
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
New secretary appointed;new director appointed
dot icon17/12/2001
Return made up to 08/10/01; full list of members
dot icon02/12/2001
New secretary appointed
dot icon31/10/2001
New secretary appointed
dot icon31/10/2001
New director appointed
dot icon31/10/2001
New director appointed
dot icon29/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon05/08/2001
Full accounts made up to 1999-12-31
dot icon14/03/2001
Return made up to 08/10/00; full list of members
dot icon04/03/2001
Secretary resigned
dot icon04/03/2001
Director resigned
dot icon04/03/2001
Secretary resigned;director resigned
dot icon23/11/2000
New secretary appointed;new director appointed
dot icon14/02/2000
Full accounts made up to 1998-12-31
dot icon09/12/1999
Return made up to 08/10/99; full list of members
dot icon19/06/1999
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon16/11/1998
Return made up to 08/10/98; full list of members
dot icon11/11/1998
Particulars of mortgage/charge
dot icon20/04/1998
Particulars of mortgage/charge
dot icon28/12/1997
New secretary appointed
dot icon28/12/1997
Secretary resigned
dot icon28/12/1997
Director resigned
dot icon28/12/1997
New director appointed
dot icon28/12/1997
New director appointed
dot icon07/10/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gibson, Mark
Director
31/08/2002 - 19/05/2004
-
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
13/03/2008 - Present
546
EVERSECRETARY LIMITED
Corporate Secretary
22/03/2006 - 13/03/2008
953
Tester, William Andrew Joseph
Nominee Director
07/10/1997 - 11/11/1997
5139
Law, Graham
Director
12/03/2008 - Present
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DOUBLECLICK EUROPE LIMITED

DOUBLECLICK EUROPE LIMITED is an(a) Dissolved company incorporated on 07/10/1997 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DOUBLECLICK EUROPE LIMITED?

toggle

DOUBLECLICK EUROPE LIMITED is currently Dissolved. It was registered on 07/10/1997 and dissolved on 05/05/2012.

Where is DOUBLECLICK EUROPE LIMITED located?

toggle

DOUBLECLICK EUROPE LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does DOUBLECLICK EUROPE LIMITED do?

toggle

DOUBLECLICK EUROPE LIMITED operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for DOUBLECLICK EUROPE LIMITED?

toggle

The latest filing was on 05/05/2012: Final Gazette dissolved following liquidation.