Company NameANIX Group Limited
Company StatusDissolved
Company Number02367983
CategoryPrivate Limited Company
Incorporation Date4 April 1989(35 years, 1 month ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michel Alain Proch
Date of BirthApril 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed01 July 2015(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleSenior Executive Vice President
Country of ResidenceFrance
Correspondence AddressRiver Ouest, 80 Quai Voltaire
Bezons
95877
Director NameMr Chad Sterling Harris
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2015(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address2828 N. Haskell Ave.
Dallas
Texas
75204
Secretary NameMr James Terrence John Loughrey
StatusClosed
Appointed01 July 2015(26 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 02 January 2018)
RoleCompany Director
Correspondence Address4 Triton Square Triton Square
London
NW1 3HG
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2015(26 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 02 January 2018)
RoleCeo Uk & I
Country of ResidenceEngland
Correspondence Address4 Triton Square Triton Square
London
NW1 3HG
Director NameInderjit Ahluwalia
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration7 years, 8 months (resigned 08 December 1999)
RoleCompany Director
Correspondence Address2 Orchard Close The Mount
Winterbourne
Bristol
Avon
BS17 5BE
Director NameAnthony John Baldwin
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration4 years, 12 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address16 Lynch Road
Berkeley
Gloucestershire
GL13 9TA
Wales
Secretary NameMr Paul Antony Cooper
NationalityBritish
StatusResigned
Appointed04 April 1992(3 years after company formation)
Appointment Duration2 years, 3 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address35 Colston Avenue
Bristol
Avon
BS1 4TT
Director NameMr Clive Duncan Ward Howarth
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 July 1993)
RoleCompany Director
Correspondence AddressThe Old Barn
Compton Dando
Bristol
Avon
BS18 4LA
Director NameMr Neil David Cornish
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(5 years, 2 months after company formation)
Appointment Duration9 years (resigned 04 July 2003)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressChesnut House
Ashley Road
Cheltenham
Gloucestershire
GL52 6PH
Wales
Secretary NameMichael Robert Paul Dunkley
NationalityBritish
StatusResigned
Appointed22 July 1994(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address53 Waterford Close
Thornbury
Bristol
Avon
BS35 2HU
Director NameMr Andrew Simon Edward Tomalin
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(5 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 August 2000)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Fleece
Stanley Downton
Stonehouse
Gloucestershire
GL10 3QS
Wales
Director NameMr Mark Oakley Simmonds
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1997(7 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 11 November 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Glendower House
Clifton Down
Bristol
Avon
BS8 3BP
Secretary NameMr Mark Oakley Simmonds
NationalityBritish
StatusResigned
Appointed01 February 1997(7 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 November 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Glendower House
Clifton Down
Bristol
Avon
BS8 3BP
Director NameMr John James Rathbone
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1999(10 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWedgewood Sarratt Lane
Loudwater
Rickmansworth
Hertfordshire
WD3 4AS
Secretary NameJulie Helen Gilbert
NationalityBritish
StatusResigned
Appointed01 November 2002(13 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address124 Ormonds Close
Bradley Stoke
Bristol
BS32 0DY
Director NameAlan Ferguson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2003(14 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Middle Street
Ashcott
Bridgwater
Somerset
TA7 9QG
Director NameCharles Brown
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 20 July 2005)
RoleCompany Director
Correspondence Address1 Hill Farm Cottage
Hill Farm Lane
Ayot St Lawrence
Hertfordshire
AL6 9BN
Director NameMark Baird Milling
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2004(15 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 August 2008)
RoleAccountant
Correspondence Address9 Millford Street
Southville
Bristol
BS3 1EE
Director NameMr Paul Jeremy Sheppard
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(16 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 04 April 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address81 Johnson Road
Emersons Green
Bristol
Avon
BS16 7JP
Director NameMr Robert George Arrowsmith
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Drive
Esher
KT10 9EQ
Director NameMr Andrew Ian Smith
Date of BirthMarch 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed04 April 2007(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lodge
31 Hook Hill
Sanderstead
Surrey
CR2 0LB
Director NameMr George Djuric
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(20 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Watery Lane
Beachampton
Buckinghamshire
MK19 6DZ
Director NameDerrell James
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2009(20 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2010)
RoleSenior Managing Director
Country of ResidenceUnited States
Correspondence Address3 Groves Circle
Argyle
Texas
76226
Director NameSteven Graham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2009(20 years, 2 months after company formation)
Appointment Duration6 years (resigned 01 July 2015)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4548 Arcady Ave
Highland Park
Texas 75205
United States
Secretary NameLowell K Brickman
NationalityAmerican
StatusResigned
Appointed12 June 2009(20 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 20 February 2012)
RoleAttorney At Law
Correspondence Address4024 Enclave Mesa Circle
Austin
Texas 78731
United States
Secretary NameMr George Djuric
NationalityBritish
StatusResigned
Appointed12 June 2009(20 years, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Farm
Watery Lane
Beachampton
Buckinghamshire
MK19 6DZ
Director NameAlan Brooks
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(21 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 September 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Hortonwood
Telford
Shropshire
TF1 7GT
Director NameKevin McDermott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2010(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Ringway House
Bell Road
Basingstoke
Hampshire
RG24 8FB
Director NameMr Kevin Lee Taylor
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(22 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Triton Square Triton Square
London
NW1 3HG
Secretary NameMr James Michael Peffer
StatusResigned
Appointed20 February 2012(22 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2015)
RoleCompany Director
Correspondence Address2828 N Haskell Avenue
Dallas
Texas
75204
Director NameMs Ursula Franziska Morgenstern
Date of BirthApril 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2015(26 years, 3 months after company formation)
Appointment Duration5 months (resigned 01 December 2015)
RoleExecutive
Country of ResidenceEngland
Correspondence Address4 Triton Square Triton Square
London
NW1 3HG
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2007(18 years after company formation)
Appointment Duration2 years, 2 months (resigned 12 June 2009)
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 2010(21 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2015)
Correspondence AddressWhite Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ

Contact

Websitexerox.co.uk
Telephone023 80683393
Telephone regionSouthampton / Portsmouth

Location

Registered Address4 Triton Square
Triton Square
London
NW1 3HG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

1.3m at £1Xerox It Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

7 August 2007Delivered on: 11 August 2007
Satisfied on: 25 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 June 2005Delivered on: 11 June 2005
Satisfied on: 21 March 2006
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company or anix holdings limited, anix computers limited, anix business systems limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 3 the alpha centre armstrong way great western business park yate t/no AV173886.
Fully Satisfied
8 December 1999Delivered on: 14 December 1999
Satisfied on: 8 April 2009
Persons entitled: Ibm United Kingdom Financial Services Limited

Classification: Composite guarantee and debenture
Secured details: All present or future obligations and liabilities owing by any chargor (as defined) to the chargee under the facility documents (as defined) or any other document;.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 February 1997Delivered on: 25 February 1997
Satisfied on: 23 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
4 September 1996Delivered on: 10 September 1996
Satisfied on: 23 December 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/as 1 & 2 the alpha centre yate bristol avon t/no AV175230 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
27 September 2017Application to strike the company off the register (3 pages)
27 September 2017Application to strike the company off the register (3 pages)
22 September 2017Resolutions
  • RES13 ‐ Remove company from register 12/09/2017
(2 pages)
22 September 2017Resolutions
  • RES13 ‐ Remove company from register 12/09/2017
(2 pages)
6 July 2017Statement by Directors (3 pages)
6 July 2017Resolutions
  • RES13 ‐ Reduction of the share premium account 29/06/2017
(2 pages)
6 July 2017Solvency Statement dated 29/06/17 (3 pages)
6 July 2017Statement of capital on 6 July 2017
  • GBP 1,270,606
(3 pages)
6 July 2017Resolutions
  • RES13 ‐ Reduction of the share premium account 29/06/2017
(2 pages)
6 July 2017Statement by Directors (3 pages)
6 July 2017Solvency Statement dated 29/06/17 (3 pages)
6 July 2017Statement of capital on 6 July 2017
  • GBP 1,270,606
(3 pages)
30 June 2017Statement by Directors (3 pages)
30 June 2017Resolutions
  • RES13 ‐ Reduction of share premium account 29/06/2017
(2 pages)
30 June 2017Solvency Statement dated 29/06/17 (3 pages)
30 June 2017Solvency Statement dated 29/06/17 (3 pages)
30 June 2017Statement of capital on 30 June 2017
  • GBP 1,207,606
(3 pages)
30 June 2017Statement by Directors (3 pages)
30 June 2017Statement of capital on 30 June 2017
  • GBP 1,207,606
(3 pages)
30 June 2017Resolutions
  • RES13 ‐ Reduction of share premium account 29/06/2017
(2 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (12 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,270,606
(5 pages)
4 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,270,606
(5 pages)
11 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
11 December 2015Appointment of Mr Adrian Paul Gregory as a director on 1 December 2015 (2 pages)
10 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
10 December 2015Termination of appointment of Ursula Franziska Morgenstern as a director on 1 December 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (13 pages)
12 October 2015Accounts for a dormant company made up to 31 December 2014 (13 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Chad Sterling Harris as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Appointment of Ms Ursula Franziska Morgenstern as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 4 Triton Square Triton Square London NW1 3HG on 1 July 2015 (1 page)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
1 July 2015Appointment of Mr Michel Alain Proch as a director on 1 July 2015 (2 pages)
1 July 2015Termination of appointment of James Michael Peffer as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Kevin Lee Taylor as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Termination of appointment of Steven Graham as a director on 1 July 2015 (1 page)
1 July 2015Termination of appointment of York Place Company Secretaries Limited as a secretary on 1 July 2015 (1 page)
1 July 2015Appointment of Mr James Terrence John Loughrey as a secretary on 1 July 2015 (2 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,270,606
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,270,606
(5 pages)
8 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,270,606
(5 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (13 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (13 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,270,606
(5 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,270,606
(5 pages)
4 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,270,606
(5 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
15 March 2013Termination of appointment of Kevin Mcdermott as a director (1 page)
15 March 2013Termination of appointment of Kevin Mcdermott as a director (1 page)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
28 February 2013Accounts for a dormant company made up to 31 December 2012 (13 pages)
15 November 2012Change of accounting reference date (3 pages)
15 November 2012Change of accounting reference date (3 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
5 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (13 pages)
30 March 2012Accounts for a dormant company made up to 30 June 2011 (13 pages)
7 March 2012Termination of appointment of Lowell Brickman as a secretary (1 page)
7 March 2012Appointment of Mr James Michael Peffer as a secretary (2 pages)
7 March 2012Appointment of Mr James Michael Peffer as a secretary (2 pages)
7 March 2012Termination of appointment of Lowell Brickman as a secretary (1 page)
17 November 2011Auditor's resignation (1 page)
17 November 2011Auditor's resignation (1 page)
11 November 2011Section 519 (1 page)
11 November 2011Section 519 (1 page)
11 October 2011Termination of appointment of Alan Brooks as a director (1 page)
11 October 2011Termination of appointment of Alan Brooks as a director (1 page)
3 October 2011Appointment of Mr. Kevin Lee Taylor as a director (2 pages)
3 October 2011Appointment of Mr. Kevin Lee Taylor as a director (2 pages)
4 July 2011Full accounts made up to 30 June 2010 (18 pages)
4 July 2011Full accounts made up to 30 June 2010 (18 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
19 November 2010Director's details changed for Alan Brooks on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Alan Brooks on 1 October 2010 (2 pages)
19 November 2010Director's details changed for Alan Brooks on 1 October 2010 (2 pages)
27 October 2010Appointment of Kevin Mcdermott as a director (2 pages)
27 October 2010Appointment of Kevin Mcdermott as a director (2 pages)
12 October 2010Appointment of York Place Company Secretaries Limited as a secretary (3 pages)
12 October 2010Appointment of York Place Company Secretaries Limited as a secretary (3 pages)
5 October 2010Termination of appointment of George Djuric as a secretary (2 pages)
5 October 2010Termination of appointment of George Djuric as a secretary (2 pages)
30 September 2010Termination of appointment of Derrell James as a director (1 page)
30 September 2010Termination of appointment of Derrell James as a director (1 page)
25 September 2010Auditor's resignation (2 pages)
25 September 2010Auditor's resignation (2 pages)
7 July 2010Full accounts made up to 12 June 2009 (18 pages)
7 July 2010Full accounts made up to 12 June 2009 (18 pages)
1 July 2010Appointment of Alan Brooks as a director (3 pages)
1 July 2010Termination of appointment of George Djuric as a director (1 page)
1 July 2010Termination of appointment of George Djuric as a director (1 page)
1 July 2010Appointment of Alan Brooks as a director (3 pages)
9 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (16 pages)
9 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (16 pages)
9 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (16 pages)
11 February 2010Current accounting period extended from 12 June 2010 to 30 June 2010 (3 pages)
11 February 2010Current accounting period extended from 12 June 2010 to 30 June 2010 (3 pages)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
27 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
9 July 2009Accounting reference date shortened from 30/06/2009 to 12/06/2009 (1 page)
9 July 2009Accounting reference date shortened from 30/06/2009 to 12/06/2009 (1 page)
29 June 2009Director and secretary appointed george djuric (2 pages)
29 June 2009Director and secretary appointed george djuric (2 pages)
25 June 2009Auditor's resignation (3 pages)
25 June 2009Auditor's resignation (3 pages)
23 June 2009Appointment terminated secretary beach secretaries LIMITED (1 page)
23 June 2009Secretary appointed lowell brickman (2 pages)
23 June 2009Secretary appointed lowell brickman (2 pages)
23 June 2009Appointment terminated director andrew smith (1 page)
23 June 2009Appointment terminated director robert arrowsmith (1 page)
23 June 2009Director appointed derrell james (2 pages)
23 June 2009Registered office changed on 23/06/2009 from 100 fetter lane london EC4A 1BN (1 page)
23 June 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
23 June 2009Director appointed steve graham (2 pages)
23 June 2009Appointment terminated secretary beach secretaries LIMITED (1 page)
23 June 2009Registered office changed on 23/06/2009 from 100 fetter lane london EC4A 1BN (1 page)
23 June 2009Appointment terminated director robert arrowsmith (1 page)
23 June 2009Director appointed derrell james (2 pages)
23 June 2009Director appointed steve graham (2 pages)
23 June 2009Accounting reference date shortened from 31/10/2009 to 30/06/2009 (1 page)
23 June 2009Appointment terminated director andrew smith (1 page)
21 May 2009Group of companies' accounts made up to 31 October 2008 (26 pages)
21 May 2009Group of companies' accounts made up to 31 October 2008 (26 pages)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
16 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 April 2009Return made up to 04/04/09; full list of members (3 pages)
8 April 2009Return made up to 04/04/09; full list of members (3 pages)
6 January 2009Appointment terminated director mark milling (1 page)
6 January 2009Appointment terminated director mark milling (1 page)
19 November 2008Appointment terminated director mark simmonds (1 page)
19 November 2008Appointment terminated director mark simmonds (1 page)
29 August 2008Return made up to 04/04/08; no change of members (6 pages)
29 August 2008Return made up to 04/04/08; no change of members (6 pages)
6 August 2008Group of companies' accounts made up to 31 October 2007 (25 pages)
6 August 2008Group of companies' accounts made up to 31 October 2007 (25 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
3 June 2007New director appointed (5 pages)
3 June 2007New director appointed (5 pages)
8 May 2007Return made up to 04/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 May 2007Return made up to 04/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 April 2007Director resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: millenium house the alpha centre armstrong way, yate bristol avon BS37 5NG (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007New director appointed (5 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007Registered office changed on 19/04/07 from: millenium house the alpha centre armstrong way, yate bristol avon BS37 5NG (1 page)
19 April 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
19 April 2007Director resigned (1 page)
19 April 2007New director appointed (5 pages)
19 April 2007Director resigned (1 page)
19 April 2007Accounting reference date shortened from 31/12/07 to 31/10/07 (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned (1 page)
13 April 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
13 April 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
20 June 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
20 June 2006Group of companies' accounts made up to 31 December 2005 (22 pages)
5 May 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
5 July 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
5 July 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
11 June 2005Particulars of mortgage/charge (3 pages)
5 May 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 May 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
18 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2004New director appointed (2 pages)
12 August 2004New director appointed (2 pages)
12 July 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
12 July 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
27 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2004Return made up to 04/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
30 July 2003Group of companies' accounts made up to 31 December 2002 (17 pages)
22 July 2003Director resigned (1 page)
22 July 2003Director resigned (1 page)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
29 April 2003Return made up to 04/04/03; full list of members (7 pages)
29 April 2003Return made up to 04/04/03; full list of members (7 pages)
5 December 2002New secretary appointed (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002New secretary appointed (1 page)
5 December 2002Secretary resigned (1 page)
30 August 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
30 August 2002Group of companies' accounts made up to 31 December 2001 (18 pages)
10 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2002Auditor's resignation (1 page)
27 February 2002Auditor's resignation (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
28 June 2001Full group accounts made up to 31 December 2000 (18 pages)
28 June 2001Full group accounts made up to 31 December 2000 (18 pages)
29 May 2001Return made up to 04/04/01; full list of members (7 pages)
29 May 2001Return made up to 04/04/01; full list of members (7 pages)
23 August 2000Director resigned (1 page)
23 August 2000Director resigned (1 page)
20 April 2000Return made up to 04/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 April 2000Return made up to 04/04/00; full list of members
  • 363(287) ‐ Registered office changed on 20/04/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2000Full group accounts made up to 31 December 1999 (20 pages)
17 April 2000Full group accounts made up to 31 December 1999 (20 pages)
22 February 2000Director resigned (1 page)
22 February 2000Director resigned (1 page)
12 January 2000Registered office changed on 12/01/00 from: millennium house armstrong way, yate bristol avon BS37 5NG (1 page)
12 January 2000Registered office changed on 12/01/00 from: millennium house armstrong way, yate bristol avon BS37 5NG (1 page)
5 January 2000Declaration of assistance for shares acquisition (4 pages)
5 January 2000Registered office changed on 05/01/00 from: challenge house churchward road yate bristol BS17 4NN (1 page)
5 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
5 January 2000Declaration of assistance for shares acquisition (4 pages)
5 January 2000Declaration of assistance for shares acquisition (4 pages)
5 January 2000Declaration of assistance for shares acquisition (4 pages)
5 January 2000Registered office changed on 05/01/00 from: challenge house churchward road yate bristol BS17 4NN (1 page)
5 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(9 pages)
4 January 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 January 2000S-div 07/12/99 (1 page)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
4 January 2000S-div recon 08/12/99 (1 page)
4 January 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(4 pages)
4 January 2000£ ic 478966/402964 01/12/99 £ sr [email protected]=76002 (1 page)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
4 January 2000S-div recon 08/12/99 (1 page)
4 January 2000S-div 07/12/99 (1 page)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
4 January 2000£ ic 478966/402964 01/12/99 £ sr [email protected]=76002 (1 page)
4 January 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
4 January 2000Ad 06/12/99--------- £ si [email protected]=189161 £ ic 402964/592125 (6 pages)
4 January 2000Ad 06/12/99--------- £ si [email protected]=189161 £ ic 402964/592125 (6 pages)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
23 December 1999Declaration of satisfaction of mortgage/charge (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
14 December 1999Particulars of mortgage/charge (11 pages)
14 December 1999Particulars of mortgage/charge (11 pages)
26 October 1999£ ic 480286/478966 01/10/99 £ sr [email protected]=1320 (1 page)
26 October 1999£ ic 480286/478966 01/10/99 £ sr [email protected]=1320 (1 page)
23 July 1999£ ic 481606/480286 01/07/99 £ sr [email protected]=1320 (1 page)
23 July 1999£ ic 481606/480286 01/07/99 £ sr [email protected]=1320 (1 page)
10 May 1999Full group accounts made up to 31 December 1998 (19 pages)
10 May 1999Full group accounts made up to 31 December 1998 (19 pages)
23 April 1999£ sr [email protected] 01/04/99 (1 page)
23 April 1999£ sr [email protected] 01/04/99 (1 page)
14 April 1999Return made up to 04/04/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Return made up to 04/04/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1999£ ic 490760/482927 04/02/99 £ sr [email protected]=7833 (1 page)
23 February 1999£ ic 490760/482927 04/02/99 £ sr [email protected]=7833 (1 page)
5 February 1999£ ic 500000/490760 07/01/99 £ sr [email protected]=9240 (1 page)
5 February 1999£ ic 500000/490760 07/01/99 £ sr [email protected]=9240 (1 page)
13 January 1999Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1998Return made up to 04/04/98; full list of members (6 pages)
7 May 1998Return made up to 04/04/98; full list of members (6 pages)
20 March 1998Full group accounts made up to 31 December 1997 (18 pages)
20 March 1998Full group accounts made up to 31 December 1997 (18 pages)
26 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 1997Director resigned (1 page)
6 May 1997Director resigned (1 page)
10 April 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1997Return made up to 04/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1997Full group accounts made up to 31 December 1996 (18 pages)
3 April 1997Full group accounts made up to 31 December 1996 (18 pages)
7 March 1997Secretary resigned (1 page)
7 March 1997Secretary resigned (1 page)
7 March 1997New secretary appointed;new director appointed (2 pages)
7 March 1997New secretary appointed;new director appointed (2 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
5 June 1996Return made up to 04/04/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 June 1996Return made up to 04/04/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1996Full accounts made up to 31 December 1995 (19 pages)
1 May 1996Full accounts made up to 31 December 1995 (19 pages)
25 January 1996Company name changed anix computers LIMITED\certificate issued on 26/01/96 (2 pages)
25 January 1996Company name changed anix computers LIMITED\certificate issued on 26/01/96 (2 pages)
6 December 1995Ad 01/12/95--------- £ si [email protected]=450799 £ ic 49201/500000 (2 pages)
6 December 1995£ nc 250000/2000000 01/12/95 (1 page)
6 December 1995Ad 01/12/95--------- £ si [email protected]=450799 £ ic 49201/500000 (2 pages)
6 December 1995£ nc 250000/2000000 01/12/95 (1 page)
6 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
6 December 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 May 1995Return made up to 04/04/95; full list of members (6 pages)
5 May 1995Return made up to 04/04/95; full list of members (6 pages)
24 April 1995Ad 23/01/91--------- £ si [email protected] (2 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
24 April 1995Ad 23/01/91--------- £ si [email protected] (2 pages)
24 April 1995Accounts for a small company made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
27 October 1994Full accounts made up to 31 December 1993 (20 pages)
27 October 1994Full accounts made up to 31 December 1993 (20 pages)
29 May 1992Memorandum and Articles of Association (14 pages)
29 May 1992Memorandum and Articles of Association (14 pages)
25 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
25 September 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
11 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
11 July 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
15 June 1990Ad 25/05/90--------- £ si [email protected]=179 £ ic 2/181 (2 pages)
15 June 1990Ad 25/05/90--------- £ si [email protected]=179 £ ic 2/181 (2 pages)
30 May 1990Company name changed\certificate issued on 30/05/90 (2 pages)
30 May 1990Company name changed\certificate issued on 30/05/90 (2 pages)
16 October 1989Company name changed\certificate issued on 16/10/89 (2 pages)
16 October 1989Company name changed\certificate issued on 16/10/89 (2 pages)
15 May 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1989Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 April 1989Incorporation (15 pages)
4 April 1989Incorporation (15 pages)