Company NameANX Realisations Limited
Company StatusDissolved
Company Number02618608
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 11 months ago)
Dissolution Date29 December 2011 (12 years, 4 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameJudith Elizabeth Andrews
NationalityBritish
StatusClosed
Appointed13 April 2000(8 years, 10 months after company formation)
Appointment Duration11 years, 8 months (closed 29 December 2011)
RoleCompany Director
Correspondence AddressRumbolds Holding
Woodhouse Lane, Botley
Southampton
Hampshire
SO30 2EZ
Director NameMr Peter John Vardigans
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(12 years after company formation)
Appointment Duration8 years, 6 months (closed 29 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
The Avenue
Salisbury
Wiltshire
SP1 1NF
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusClosed
Appointed01 February 2006(14 years, 8 months after company formation)
Appointment Duration5 years, 11 months (closed 29 December 2011)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Director NameMr Charles Owen Reardon Dodman
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(1 week, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 1994)
RoleConsultant
Correspondence AddressLynwood Crown Lane
Old Basing
Basingstoke
Hampshire
RG24 7DN
Director NameMr Peter David Wright
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed17 June 1991(1 week, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 1994)
RoleConsultant
Correspondence Address140 Downs Road
South Wonston
Winchester
Hampshire
SO21 3EH
Director NameRoger Rowe
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(1 week, 3 days after company formation)
Appointment Duration8 years, 10 months (resigned 13 April 2000)
RoleConsultant
Correspondence AddressSummer House Hensting Lane
Fishers Pond
Eastleigh
Hampshire
SO50 7HH
Director NamePeter McManus
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1991(1 week, 3 days after company formation)
Appointment Duration10 years, 9 months (resigned 26 March 2002)
RoleConsultant
Country of ResidenceEngland
Correspondence Address9 Courtenay Road
Winchester
Hampshire
SO23 7ER
Secretary NameMr Peter David Wright
NationalityEnglish
StatusResigned
Appointed17 June 1991(1 week, 3 days after company formation)
Appointment Duration3 years, 1 month (resigned 12 August 1994)
RoleConsultant
Correspondence Address140 Downs Road
South Wonston
Winchester
Hampshire
SO21 3EH
Director NameProf Alan Michael Bourn
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 1998)
RoleProfessor
Correspondence Address2 Heatherdene Road
Chandlers Ford
Hampshire
SO53 5BN
Director NameProfessor Dame Wendy Hall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(3 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 25 November 2004)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressShooters Walk
28 School Road West Wellow
Romsey
Hampshire
SO51 6AR
Director NameProf Roy Alfred Farrar
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 1995)
RoleUniversity Professor
Correspondence Address11b Thorold Road
Southampton
Hampshire
SO18 1HZ
Director NameHugh Charles Davis
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 June 1998)
RoleUniversity Lecturer
Correspondence Address15 Newport Road
Cowes
Isle Of Wight
PO31 7PA
Secretary NameMoray Charles Livingstone Macpherson
NationalityBritish
StatusResigned
Appointed12 August 1994(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 January 1996)
RoleCompany Director
Correspondence AddressTown Quay House
7 Town Quay
Southampton
Hampshire
SO14 2PT
Director NameEdwin Isaac Gill
Date of BirthDecember 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 1995(4 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 June 1998)
RoleCompany Director
Correspondence AddressFlat 9 17 Grosvenor
Square
London
W1
Director NameMr Roger Ashby
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 High Street
Sidford
Sidmouth
Devon
EX10 9SQ
Secretary NameProf Alan Michael Bourn
NationalityBritish
StatusResigned
Appointed16 January 1996(4 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 February 1999)
RoleProfessor
Correspondence Address2 Heatherdene Road
Chandlers Ford
Hampshire
SO53 5BN
Director NameWilliam George Nisen
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed02 June 1997(5 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 March 1999)
RoleCompany Director
Correspondence Address88 South Park
San Francisco
94107
Director NameMr Ian Cleland Ritchie
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(5 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCoppertop
Green Lane
Lasswade
Midlothian
EH18 1HE
Scotland
Director NameMs Anne Margaret Glover
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(6 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 25 November 2004)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address12 Queensdale Place
London
W11 4SQ
Director NameJohn Thomas Darlington
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1999(7 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
Bransgore House, 140 Burley Road
Christchurch
Hampshire
BH23 8DA
Secretary NameRoger Rowe
NationalityBritish
StatusResigned
Appointed16 February 1999(7 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 April 2000)
RoleCompany Director
Correspondence AddressSummer House Hensting Lane
Fishers Pond
Eastleigh
Hampshire
SO50 7HH
Director NameDabney Standley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed13 January 2000(8 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2002)
RoleSoftware Executive
Correspondence Address26 Ross Road
Sausalito
California 94965
United States
Director NameMr John Caswell
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2000(9 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 10 July 2003)
RoleCeo Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 60 Dunbar Wharf
Narrow Street Limehouse
London
E14 8BD
Director NameDr Timothy Mirfield Cooke
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2000(9 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 10 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Foster Road
London
W4 4NY
Director NamePatrick Whelan
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 January 2003)
RoleChief Executive
Correspondence AddressThe Retreat
Harlington Road
Toddington
Bedfordshire
LU5 6HD
Director NameMr Timothy Michael Evans
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2002(11 years after company formation)
Appointment Duration1 year (resigned 10 July 2003)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6,50 Egerton Gardens
London
SW3 2BZ
Director NameMark Crocker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2003(12 years after company formation)
Appointment Duration1 year, 5 months (resigned 25 November 2004)
RoleCEO
Correspondence Address23 Queens Court
Winchester
Hampshire
SO23 8GL
Director NameJames Patrick Macqueen Craig
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(12 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 25 November 2004)
RoleBusinessman
Correspondence Address67 Ridgway Place
London
SW19 4SP
Director NameAndrew Wade
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2003(12 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 September 2003)
RoleSales Director
Correspondence AddressAlderley House
8 Wilton Road
Beaconsfield
Buckinghamshire
HP9 2BS
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£626,940
Cash£130,347
Current Liabilities£486,332

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

29 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 December 2011Final Gazette dissolved following liquidation (1 page)
29 December 2011Final Gazette dissolved following liquidation (1 page)
29 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
29 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
29 July 2011Company name changed active navigation LTD\certificate issued on 29/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
(2 pages)
29 July 2011Change of name notice (2 pages)
29 July 2011Change of name notice (2 pages)
29 July 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-07-25
(2 pages)
20 July 2011Liquidators statement of receipts and payments to 14 June 2011 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
20 July 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
18 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
18 January 2011Liquidators statement of receipts and payments to 14 December 2010 (5 pages)
18 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
22 June 2010Liquidators statement of receipts and payments to 14 June 2010 (5 pages)
22 June 2010Liquidators' statement of receipts and payments to 14 June 2010 (5 pages)
22 June 2010Liquidators' statement of receipts and payments to 14 June 2010 (5 pages)
15 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (61 pages)
15 June 2009Notice of move from Administration case to Creditors Voluntary Liquidation (61 pages)
13 May 2009Location of register of members (1 page)
13 May 2009Location of register of members (1 page)
10 February 2009Result of meeting of creditors (32 pages)
10 February 2009Result of meeting of creditors (32 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: , now: 201; Street was: 20 black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF (1 page)
26 January 2009Statement of affairs with form 2.14B (7 pages)
26 January 2009Statement of administrator's proposal (31 pages)
26 January 2009Statement of affairs with form 2.14B (7 pages)
26 January 2009Statement of administrator's proposal (31 pages)
16 December 2008Registered office changed on 16/12/2008 from 2 venture road chilworth science park southampton hampshire SO16 7NP (1 page)
16 December 2008Registered office changed on 16/12/2008 from 2 venture road chilworth science park southampton hampshire SO16 7NP (1 page)
11 December 2008Appointment of an administrator (1 page)
11 December 2008Appointment of an administrator (1 page)
23 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
23 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
13 August 2007Full accounts made up to 31 March 2007 (18 pages)
13 August 2007Full accounts made up to 31 March 2007 (18 pages)
26 June 2007Return made up to 07/06/07; full list of members (10 pages)
26 June 2007Return made up to 07/06/07; full list of members (10 pages)
1 November 2006Accounts for a small company made up to 31 March 2006 (9 pages)
1 November 2006Accounts for a small company made up to 31 March 2006 (9 pages)
26 June 2006Return made up to 07/06/06; full list of members (10 pages)
26 June 2006Location of register of members (1 page)
26 June 2006Return made up to 07/06/06; full list of members (10 pages)
26 June 2006Location of register of members (1 page)
12 June 2006Ad 23/05/06--------- £ si [email protected]=490000 £ ic 1123870/1613870 (2 pages)
12 June 2006Ad 23/05/06--------- £ si [email protected]=490000 £ ic 1123870/1613870 (2 pages)
25 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2006Nc inc already adjusted 07/05/06 (1 page)
25 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 May 2006Nc inc already adjusted 07/05/06 (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006New secretary appointed (2 pages)
20 December 2005Full accounts made up to 31 March 2005 (17 pages)
20 December 2005Full accounts made up to 31 March 2005 (17 pages)
23 November 2005Ad 14/11/05--------- £ si [email protected]=50000 £ ic 1073870/1123870 (2 pages)
23 November 2005Ad 14/11/05--------- £ si [email protected]=50000 £ ic 1073870/1123870 (2 pages)
13 July 2005Return made up to 07/06/05; full list of members (18 pages)
13 July 2005Return made up to 07/06/05; full list of members (18 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
30 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
30 July 2004Full accounts made up to 31 March 2004 (16 pages)
30 July 2004Full accounts made up to 31 March 2004 (16 pages)
22 June 2004Return made up to 07/06/04; full list of members (22 pages)
22 June 2004Return made up to 07/06/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(22 pages)
1 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 May 2004Ad 31/07/03--------- £ si [email protected]=16194 £ ic 1079276/1095470 (2 pages)
28 May 2004Ad 31/07/03--------- £ si [email protected]=16194 £ ic 1079276/1095470 (2 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
2 September 2003Ad 25/06/03--------- £ si [email protected]=589281 £ ic 489995/1079276 (6 pages)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 September 2003Nc inc already adjusted 19/06/03 (1 page)
2 September 2003Ad 24/06/03--------- £ si [email protected]=210828 £ ic 279167/489995 (5 pages)
2 September 2003Ad 25/06/03--------- £ si [email protected]=589281 £ ic 489995/1079276 (6 pages)
2 September 2003Nc inc already adjusted 19/06/03 (1 page)
2 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
2 September 2003Ad 24/06/03--------- £ si [email protected]=210828 £ ic 279167/489995 (5 pages)
1 September 2003Registered office changed on 01/09/03 from: delta house enterprise road chilworth southampton hampshire SO16 7NS (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003Director resigned (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003Registered office changed on 01/09/03 from: delta house enterprise road chilworth southampton hampshire SO16 7NS (1 page)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
1 September 2003Director resigned (1 page)
29 August 2003Full accounts made up to 31 March 2003 (17 pages)
29 August 2003Full accounts made up to 31 March 2003 (17 pages)
8 July 2003Return made up to 07/06/03; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(11 pages)
8 July 2003Return made up to 07/06/03; change of members (11 pages)
13 February 2003Particulars of mortgage/charge (4 pages)
13 February 2003Particulars of mortgage/charge (4 pages)
27 January 2003Director resigned (1 page)
27 January 2003Director resigned (1 page)
10 January 2003Full accounts made up to 31 March 2002 (25 pages)
10 January 2003Full accounts made up to 31 March 2002 (25 pages)
27 August 2002New director appointed (4 pages)
27 August 2002Ad 18/06/02--------- £ si [email protected]=23826 £ ic 215268/239094 (4 pages)
27 August 2002New director appointed (4 pages)
27 August 2002Ad 18/06/02--------- £ si [email protected]=23826 £ ic 215268/239094 (4 pages)
13 August 2002£ ic 1686847/215268 17/06/02 £ sr [email protected]= 1471579 (1 page)
13 August 2002£ ic 1686847/215268 17/06/02 £ sr [email protected]= 1471579 (1 page)
9 August 2002Ad 18/06/02--------- £ si [email protected]=40751 £ ic 1601365/1642116 (5 pages)
9 August 2002Ad 18/06/02--------- £ si [email protected]=1917 £ ic 1599448/1601365 (2 pages)
9 August 2002Ad 18/06/02--------- £ si [email protected]=1917 £ ic 1599448/1601365 (2 pages)
9 August 2002Ad 18/06/02--------- £ si [email protected]=44731 £ ic 1642116/1686847 (2 pages)
9 August 2002Ad 18/06/02--------- £ si [email protected]=8033 £ ic 1591415/1599448 (3 pages)
9 August 2002£ nc 1683923/1884507 18/06/02 (1 page)
9 August 2002Ad 18/06/02--------- £ si [email protected]=8033 £ ic 1591415/1599448 (3 pages)
9 August 2002Ad 18/06/02--------- £ si [email protected]=40751 £ ic 1601365/1642116 (5 pages)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
9 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(43 pages)
9 August 2002£ nc 1683923/1884507 18/06/02 (1 page)
9 August 2002Ad 18/06/02--------- £ si [email protected]=44731 £ ic 1642116/1686847 (2 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (1 page)
6 August 2002Declaration of satisfaction of mortgage/charge (1 page)
4 August 2002Ad 17/06/02--------- £ si [email protected] £ ic 1591415/1591415 (2 pages)
4 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
4 August 2002Ad 17/06/02--------- £ si [email protected] £ ic 1591415/1591415 (2 pages)
4 August 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 June 2002Return made up to 07/06/02; no change of members (10 pages)
25 June 2002Return made up to 07/06/02; no change of members (10 pages)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
3 May 2002Director resigned (1 page)
2 February 2002Total exemption full accounts made up to 31 March 2001 (20 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (20 pages)
11 January 2002Particulars of mortgage/charge (9 pages)
11 January 2002Particulars of mortgage/charge (9 pages)
15 June 2001Return made up to 07/06/01; full list of members (19 pages)
15 June 2001Return made up to 07/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
24 May 2001New director appointed (2 pages)
24 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
15 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
27 February 2001Full group accounts made up to 31 March 2000 (27 pages)
27 February 2001Full group accounts made up to 31 March 2000 (27 pages)
18 January 2001Ad 05/01/01--------- £ si [email protected]=1054 £ ic 1590360/1591414 (2 pages)
18 January 2001Ad 05/01/01--------- £ si [email protected]=1054 £ ic 1590360/1591414 (2 pages)
15 January 2001Ad 28/10/00--------- £ si [email protected]=527 £ ic 1589833/1590360 (2 pages)
15 January 2001Ad 28/10/00--------- £ si [email protected]=527 £ ic 1589833/1590360 (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
26 October 2000Company name changed multicosm LTD.\certificate issued on 27/10/00 (2 pages)
26 October 2000Company name changed multicosm LTD.\certificate issued on 27/10/00 (2 pages)
17 October 2000Declaration of satisfaction of mortgage/charge (1 page)
17 October 2000Declaration of satisfaction of mortgage/charge (1 page)
9 October 2000Ad 22/09/00--------- £ si [email protected]=19504 £ ic 1557493/1576997 (4 pages)
9 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(38 pages)
9 October 2000Ad 22/09/00--------- £ si [email protected]=5983 £ ic 1583850/1589833 (2 pages)
9 October 2000Ad 22/09/00--------- £ si [email protected]=6853 £ ic 1576997/1583850 (2 pages)
9 October 2000Ad 22/09/00--------- £ si [email protected]=5983 £ ic 1583850/1589833 (2 pages)
9 October 2000Conve 22/09/00 (2 pages)
9 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(38 pages)
9 October 2000Nc inc already adjusted 22/09/00 (2 pages)
9 October 2000Nc inc already adjusted 22/09/00 (2 pages)
9 October 2000Ad 22/09/00--------- £ si [email protected]=6853 £ ic 1576997/1583850 (2 pages)
9 October 2000Conve 22/09/00 (2 pages)
9 October 2000Ad 22/09/00--------- £ si [email protected]=19504 £ ic 1557493/1576997 (4 pages)
22 August 2000Secretary resigned;director resigned (1 page)
22 August 2000New secretary appointed (2 pages)
22 August 2000Secretary resigned;director resigned (1 page)
22 August 2000New secretary appointed (2 pages)
10 July 2000Return made up to 07/06/00; no change of members
  • 363(287) ‐ Registered office changed on 10/07/00
(8 pages)
10 July 2000Return made up to 07/06/00; no change of members (8 pages)
4 February 2000Full group accounts made up to 31 March 1999 (19 pages)
4 February 2000Full group accounts made up to 31 March 1999 (19 pages)
8 July 1999Return made up to 07/06/99; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
8 July 1999Return made up to 07/06/99; change of members (8 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
3 June 1999Particulars of mortgage/charge (9 pages)
3 June 1999Particulars of mortgage/charge (9 pages)
6 April 1999Secretary resigned (1 page)
6 April 1999Secretary resigned (1 page)
1 April 1999New secretary appointed (2 pages)
1 April 1999New secretary appointed (2 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
7 September 1998Full accounts made up to 31 March 1998 (12 pages)
7 September 1998Full accounts made up to 31 March 1998 (12 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
24 July 1998Return made up to 07/06/98; full list of members (8 pages)
24 July 1998Return made up to 07/06/98; full list of members (8 pages)
17 July 1998Registered office changed on 17/07/98 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
17 July 1998Registered office changed on 17/07/98 from: town quay house 7 town quay southampton hampshire SO14 2PT (1 page)
25 June 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
25 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
25 June 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
25 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(34 pages)
25 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
25 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
15 June 1998Memorandum and Articles of Association (31 pages)
15 June 1998Memorandum and Articles of Association (31 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
4 June 1998Ad 29/05/98--------- £ si [email protected]=3132 £ ic 1554360/1557492 (4 pages)
4 June 1998Ad 29/05/98--------- £ si [email protected]=1500000 £ ic 272/1500272 (2 pages)
4 June 1998Ad 29/05/98--------- £ si [email protected]=3132 £ ic 1554360/1557492 (4 pages)
4 June 1998Ad 29/05/98--------- £ si [email protected]=1500000 £ ic 272/1500272 (2 pages)
4 June 1998Ad 29/05/98--------- £ si [email protected]=54088 £ ic 1500272/1554360 (4 pages)
4 June 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
4 June 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
4 June 1998£ nc 1600/1650000 29/05/98 (1 page)
4 June 1998£ nc 1600/1650000 29/05/98 (1 page)
4 June 1998Ad 29/05/98--------- £ si [email protected]=54088 £ ic 1500272/1554360 (4 pages)
22 September 1997Auditor's resignation (1 page)
22 September 1997Auditor's resignation (1 page)
5 September 1997Full accounts made up to 31 March 1997 (13 pages)
5 September 1997Full accounts made up to 31 March 1997 (13 pages)
26 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 June 1997£ nc 1359/1600 02/06/97 (1 page)
26 June 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
26 June 1997£ nc 1359/1600 02/06/97 (1 page)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
13 June 1997Return made up to 07/06/97; full list of members (8 pages)
13 June 1997Return made up to 07/06/97; full list of members (8 pages)
13 June 1997New director appointed (2 pages)
13 June 1997New director appointed (2 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
3 March 1997Particulars of mortgage/charge (3 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
30 January 1997Full accounts made up to 31 March 1996 (12 pages)
24 June 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 June 1996Return made up to 07/06/96; full list of members (8 pages)
15 February 1996Secretary resigned (1 page)
15 February 1996Secretary resigned (1 page)
15 February 1996New secretary appointed (2 pages)
15 February 1996New secretary appointed (2 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
8 February 1996Full accounts made up to 31 March 1995 (10 pages)
26 January 1996Return made up to 07/06/95; full list of members; amend (8 pages)
26 January 1996Return made up to 07/06/95; full list of members; amend (8 pages)
9 January 1996New director appointed (2 pages)
9 January 1996New director appointed (2 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (3 pages)
10 November 1995New director appointed (2 pages)
10 November 1995New director appointed (2 pages)
9 November 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(4 pages)
9 November 1995£ nc 1000/1359 19/10/95 (1 page)
9 November 1995S-div 06/11/95 (1 page)
9 November 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
9 November 1995Memorandum and Articles of Association (29 pages)
9 November 1995£ nc 1000/1359 19/10/95 (1 page)
9 November 1995Ad 19/10/95--------- £ si [email protected]=71 £ ic 200/271 (2 pages)
9 November 1995Ad 19/10/95--------- £ si [email protected]=71 £ ic 200/271 (2 pages)
9 November 1995S-div 06/11/95 (1 page)
9 November 1995Memorandum and Articles of Association (58 pages)
26 September 1995Return made up to 07/06/95; full list of members (8 pages)
26 September 1995Return made up to 07/06/95; full list of members (8 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
15 March 1995Company name changed mls technology LTD.\certificate issued on 16/03/95 (2 pages)
15 March 1995Company name changed mls technology LTD.\certificate issued on 16/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
14 September 1994Company name changed venta technology associates limi ted\certificate issued on 15/09/94 (2 pages)
14 September 1994Company name changed venta technology associates limi ted\certificate issued on 15/09/94 (2 pages)
19 August 1994Memorandum and Articles of Association (28 pages)
19 August 1994Memorandum and Articles of Association (28 pages)
19 August 1994Ad 12/08/94--------- £ si 196@1=196 £ ic 2/198 (2 pages)
19 August 1994Ad 12/08/94--------- £ si 196@1=196 £ ic 2/198 (2 pages)
29 June 1994Return made up to 07/06/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1994Return made up to 07/06/94; no change of members (4 pages)
6 July 1993Return made up to 07/06/93; no change of members (4 pages)
6 July 1993Return made up to 07/06/93; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 June 1992Return made up to 07/06/92; full list of members (5 pages)
25 June 1992Return made up to 07/06/92; full list of members (5 pages)
29 January 1992Ad 16/12/91--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 January 1992Ad 16/12/91--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 November 1991Company name changed neonbuy LIMITED\certificate issued on 29/11/91 (2 pages)
28 November 1991Company name changed neonbuy LIMITED\certificate issued on 29/11/91 (2 pages)
7 June 1991Incorporation (17 pages)
7 June 1991Incorporation (17 pages)