Company NameInsite Vision Limited
Company StatusDissolved
Company Number02236461
CategoryPrivate Limited Company
Incorporation Date28 March 1988(36 years, 1 month ago)
Dissolution Date25 April 2017 (7 years ago)
Previous NameMammothpure Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameLyle Bowman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed01 February 2016(27 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 25 April 2017)
RoleV.P. Of Development
Country of ResidenceUnited States
Correspondence Address965 Atlantic Avenue
Alameda
California
94501
Director NameSantosh Kumar Chandrasekaran
Date of BirthJuly 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 1993(4 years, 9 months after company formation)
Appointment Duration15 years, 10 months (resigned 31 October 2008)
RoleChairman Cfo & Ceo
Country of ResidenceUnited States
Correspondence Address14 Magee Court
94556 Moraga
California
America
Director NameClifford Orent
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 February 1994(5 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 03 January 1995)
RolePresident
Correspondence Address300 Third Street 1101
San Francisco
California
94107
Director NameCynthia Marie Butitta
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed06 June 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1995)
RoleVice President
Correspondence Address2020
Challenger Drive
Alameda
California
94501
Secretary NameCynthia Marie Butitta
NationalityAmerican
StatusResigned
Appointed06 June 1994(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1995)
RoleVice President
Correspondence Address2020
Challenger Drive
Alameda
California
94501
Director NameMichael D Baer
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 1995(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 1999)
RoleVp Finance & Admin
Correspondence Address965 Atlantic Avenue
Alameda California 94501
Usa
Foreign
Secretary NameMichael D Baer
NationalityAmerican
StatusResigned
Appointed30 November 1995(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 September 1999)
RoleVp Finance & Admin
Correspondence Address965 Atlantic Avenue
Alameda California 94501
Usa
Foreign
Director NameSandra Heine
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed15 September 1999(11 years, 5 months after company formation)
Appointment Duration9 years (resigned 23 September 2008)
RoleController
Country of ResidenceUnited States
Correspondence Address135 Sherwood Lane
Alameda
California 94502
United States
Secretary NameSandra Heine
NationalityAmerican
StatusResigned
Appointed15 September 1999(11 years, 5 months after company formation)
Appointment Duration9 years (resigned 23 September 2008)
RoleController
Country of ResidenceUnited States
Correspondence Address135 Sherwood Lane
Alameda
California 94502
United States
Director NameLouis C Drapeau
Date of BirthMarch 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed03 January 2011(22 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2016)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address965 Atlantic Avenue
Alameda
Ca
94501
Director NameTIMM Carpenter (Corporation)
Date of BirthJuly 1945 (Born 78 years ago)
StatusResigned
Appointed03 January 1993(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 1994)
Correspondence Address965 Atlantic Avenue
Alameda
California
America
Secretary NameTIMM Carpenter (Corporation)
StatusResigned
Appointed03 January 1993(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 February 1994)
Correspondence Address965 Atlantic Avenue
Alameda
California
America
Director NameInsite Vision Limited (Corporation)
StatusResigned
Appointed01 October 2007(19 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 2011)
Correspondence AddressInsite Vision Limited 965 Atlantic Avenue
Alameda
Ca
94109
Director NameInsite Vision Inc. (Corporation)
StatusResigned
Appointed30 December 2011(23 years, 9 months after company formation)
Appointment Duration5 years (resigned 16 January 2017)
Correspondence Address965 Atlantic Avenue
Alameda
Ca
94501

Contact

Websitewww.insite.com

Location

Registered Address19 Leyden Street
London
E1 7LE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Insite Vision Inc.
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
7 February 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017Application to strike the company off the register (3 pages)
31 January 2017Application to strike the company off the register (3 pages)
23 January 2017Termination of appointment of Insite Vision Inc. as a director on 16 January 2017 (1 page)
23 January 2017Termination of appointment of Insite Vision Inc. as a director on 16 January 2017 (1 page)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Appointment of Lyle Bowman as a director on 1 February 2016 (2 pages)
16 September 2016Appointment of Lyle Bowman as a director on 1 February 2016 (2 pages)
15 September 2016Termination of appointment of Louis C Drapeau as a director on 1 February 2016 (1 page)
15 September 2016Termination of appointment of Louis C Drapeau as a director on 1 February 2016 (1 page)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
5 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(5 pages)
16 October 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Global House 5a Sandy's Row London E1 7HW to 19 Leyden Street London E1 7LE on 16 October 2015 (1 page)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
15 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(5 pages)
28 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
28 July 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
19 February 2013Director's details changed for Insite Vision Inc. on 3 January 2013 (2 pages)
19 February 2013Director's details changed for Insite Vision Inc. on 3 January 2013 (2 pages)
19 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
19 February 2013Director's details changed for Insite Vision Inc. on 3 January 2013 (2 pages)
19 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
19 November 2012Termination of appointment of Insite Vision Limited as a director (2 pages)
19 November 2012Administrative restoration application (3 pages)
19 November 2012Appointment of Insite Vision Inc. as a director (3 pages)
19 November 2012Annual return made up to 3 January 2012 with a full list of shareholders (14 pages)
19 November 2012Appointment of Louis C Drapeau as a director (3 pages)
19 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 November 2012Termination of appointment of Insite Vision Limited as a director (2 pages)
19 November 2012Appointment of Louis C Drapeau as a director (3 pages)
19 November 2012Annual return made up to 3 January 2012 with a full list of shareholders (14 pages)
19 November 2012Administrative restoration application (3 pages)
19 November 2012Annual return made up to 3 January 2012 with a full list of shareholders (14 pages)
19 November 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
19 November 2012Appointment of Insite Vision Inc. as a director (3 pages)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (4 pages)
8 December 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 December 2010Termination of appointment of Santosh Chandrasekaran as a director (1 page)
8 December 2010Termination of appointment of Santosh Chandrasekaran as a director (1 page)
8 December 2010Termination of appointment of Sandra Heine as a secretary (1 page)
8 December 2010Termination of appointment of Sandra Heine as a director (1 page)
8 December 2010Termination of appointment of Sandra Heine as a secretary (1 page)
8 December 2010Appointment of Insite Vision Limited as a director (1 page)
8 December 2010Appointment of Insite Vision Limited as a director (1 page)
8 December 2010Termination of appointment of Sandra Heine as a director (1 page)
25 March 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
25 March 2010Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Santosh Kumar Chandrasekaran on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Santosh Kumar Chandrasekaran on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Santosh Kumar Chandrasekaran on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Sandra Heine on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Sandra Heine on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Sandra Heine on 1 October 2009 (2 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Location of register of members (1 page)
18 February 2009Return made up to 03/01/09; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from, 2ND floor, 93A rivington street, london, EC2A 3AY (1 page)
18 February 2009Return made up to 03/01/09; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from, 2ND floor, 93A rivington street, london, EC2A 3AY (1 page)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
7 December 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
7 December 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 03/01/07; full list of members (2 pages)
4 January 2007Return made up to 03/01/07; full list of members (2 pages)
9 February 2006Return made up to 03/01/06; full list of members (5 pages)
9 February 2006Return made up to 03/01/06; full list of members (5 pages)
8 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 February 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 February 2005Return made up to 03/01/05; full list of members (5 pages)
8 February 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
8 February 2005Return made up to 03/01/05; full list of members (5 pages)
19 March 2004Return made up to 03/01/04; full list of members (5 pages)
19 March 2004Return made up to 03/01/04; full list of members (5 pages)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 March 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
6 March 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
6 March 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 January 2003Return made up to 03/01/03; full list of members (5 pages)
17 January 2003Return made up to 03/01/03; full list of members (5 pages)
13 December 2002Location of register of members (1 page)
13 December 2002Location of register of members (1 page)
12 December 2002Registered office changed on 12/12/02 from: 3RD floor, 19 phipp street, london, EC2A 4NZ (1 page)
12 December 2002Registered office changed on 12/12/02 from: 3RD floor, 19 phipp street, london, EC2A 4NZ (1 page)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
14 October 2002Location of register of members (1 page)
14 October 2002Location of register of members (1 page)
21 May 2002Registered office changed on 21/05/02 from: 400 capability green, luton, bedfordshire, LU1 3LU (1 page)
21 May 2002Registered office changed on 21/05/02 from: 400 capability green, luton, bedfordshire, LU1 3LU (1 page)
27 January 2002Return made up to 03/01/02; full list of members (5 pages)
27 January 2002Return made up to 03/01/02; full list of members (5 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
7 February 2001Return made up to 03/01/01; full list of members (5 pages)
7 February 2001Return made up to 03/01/01; full list of members (5 pages)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
22 September 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
24 August 2000Registered office changed on 24/08/00 from: apex plaza, reading, berkshire, RG1 1AX (1 page)
24 August 2000Registered office changed on 24/08/00 from: apex plaza, reading, berkshire, RG1 1AX (1 page)
7 January 2000Return made up to 03/01/00; full list of members (5 pages)
7 January 2000Return made up to 03/01/00; full list of members (5 pages)
14 October 1999Secretary resigned;director resigned (1 page)
14 October 1999Secretary resigned;director resigned (1 page)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
14 October 1999New secretary appointed;new director appointed (2 pages)
14 October 1999New secretary appointed;new director appointed (2 pages)
14 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
27 January 1999Location of register of members (1 page)
27 January 1999Return made up to 03/01/99; full list of members (5 pages)
27 January 1999Return made up to 03/01/99; full list of members (5 pages)
27 January 1999Location of register of members (1 page)
25 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
25 February 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
8 January 1998Return made up to 03/01/98; full list of members (5 pages)
8 January 1998Return made up to 03/01/98; full list of members (5 pages)
11 March 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
11 March 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
11 March 1997Accounts for a dormant company made up to 31 December 1995 (5 pages)
11 March 1997Accounts for a dormant company made up to 31 December 1995 (5 pages)
20 January 1997Return made up to 03/01/96; full list of members (6 pages)
20 January 1997Secretary resigned;director resigned (2 pages)
20 January 1997Return made up to 03/01/96; full list of members (6 pages)
20 January 1997Return made up to 03/01/97; full list of members (6 pages)
20 January 1997Return made up to 03/01/97; full list of members (6 pages)
20 January 1997New secretary appointed;new director appointed (3 pages)
20 January 1997New secretary appointed;new director appointed (3 pages)
20 January 1997Secretary resigned;director resigned (2 pages)
27 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
27 April 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
1 November 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 November 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1988Wd 30/08/88 ad 06/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 September 1988Wd 30/08/88 ad 06/04/88--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
25 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)