Company NameRendermorphics Limited
DirectorsKevin John Fay and John Alfred Seethoff
Company StatusDissolved
Company Number02789944
CategoryPrivate Limited Company
Incorporation Date15 February 1993(31 years, 2 months ago)
Previous NameMicrosoft Rendermorphics Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameShirley Ann Brookes
NationalityBritish
StatusCurrent
Appointed28 January 2001(7 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address2 West End Gardens
Esher
Surrey
KT10 8LD
Director NameKevin John Fay
Date of BirthJune 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2001(7 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleAttorney
Correspondence Address13392 N E 134th Place
Kirkland
Washington 98034
United States
Director NameJohn Alfred Seethoff
Date of BirthOctober 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 2001(7 years, 11 months after company formation)
Appointment Duration23 years, 3 months
RoleAttorney
Correspondence Address4311 155th Place S.E.
Bellevue
Washington 98006
United States
Director NameHugh Alfred Steers
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(1 month, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 1993)
RoleSoftware Engineer
Correspondence Address31 Churchfield Road
London
W3 6BD
Director NameKate Elizabeth Seekings
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1995)
RolePostgraduate Student
Correspondence Address23c Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameMr Douglas Forbes Rabson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1995)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address109 North View Road
London
N8 7LR
Director NameServan Vahram Ared Keondjian
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1995)
RoleSoftware Engineer
Correspondence Address30 Hill Road St John's Wood
London
NW8 9QH
Secretary NameKate Elizabeth Seekings
NationalityBritish
StatusResigned
Appointed29 March 1993(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 February 1995)
RolePostgraduate Student
Correspondence Address23c Dennington Park Road
West Hampstead
London
NW6 1BB
Director NameDavid Doyle Curtis
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1995(2 years after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 1996)
RoleAssociate General Counsel
Correspondence Address3903 -48th Avenue South
Seattle
Washington 98118
United States
Director NameGregory Ben Maffei
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 1995(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 07 January 2000)
RoleChief Financial Offi
Correspondence Address114 Lake Washington Boulevard
Seattle
Washington
98122
Usa
Secretary NameDavid Doyle Curtis
NationalityAmerican
StatusResigned
Appointed17 February 1995(2 years after company formation)
Appointment Duration10 months (resigned 15 December 1995)
RoleAssociate General Counsel
Correspondence Address3903 -48th Avenue South
Seattle
Washington 98118
United States
Secretary NameMr Graeme Charles Seymour Campbell Francis
NationalityBritish
StatusResigned
Appointed15 December 1995(2 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroadacre House
Longparish
Andover
Hampshire
SP11 6QQ
Director NameRobert Allan Eshelman
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 July 1996(3 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 2001)
RoleAttorney
Correspondence Address5427 Ne Penrith Road
Seattle
Washington
98105
United States
Director NameJohn Graham Connors
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed07 January 2000(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 January 2001)
RoleChief Financial Officer
Correspondence Address7623 Overlake Drive W
Medina
Washington
98039
United States
Director NameDH & B Directors Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Director NameDH & B Managers Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameGray's Inn Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence Address5 Chancery Lane
Cliffords Inn
London
EC4A 1BU
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed30 June 1998(5 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 January 2002)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE

Location

Registered AddressPricewaterhousecoopers Llp
12 Plumtree Court
London
EC4A 4HT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£51,362
Current Liabilities£3,517

Accounts

Latest Accounts30 June 2001 (22 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

12 April 2005Dissolved (1 page)
12 January 2005Return of final meeting in a members' voluntary winding up (3 pages)
25 October 2004Liquidators statement of receipts and payments (5 pages)
31 October 2003Registered office changed on 31/10/03 from: southwark towers 32 london bridge street london SE1 9AE (1 page)
30 October 2003Appointment of a voluntary liquidator (1 page)
30 October 2003Appointment of a voluntary liquidator (1 page)
29 October 2003Declaration of solvency (3 pages)
29 October 2003Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 February 2003Return made up to 15/02/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2002Full accounts made up to 30 June 2001 (10 pages)
2 August 2002Registered office changed on 02/08/02 from: st andrews house 20 st andrew street london EC4A 3TL (1 page)
10 April 2002Delivery ext'd 3 mth 30/06/01 (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002Return made up to 15/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: microsoft campus thames valley park reading berkshire RG6 1WG (1 page)
1 November 2001Full accounts made up to 30 June 2000 (10 pages)
9 April 2001Delivery ext'd 3 mth 30/06/00 (1 page)
23 February 2001Return made up to 15/02/01; full list of members (6 pages)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (3 pages)
9 February 2001Director resigned (1 page)
9 February 2001New director appointed (3 pages)
2 August 2000Full accounts made up to 2 July 1999 (10 pages)
24 May 2000Delivery ext'd 3 mth 30/06/99 (1 page)
18 April 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
27 April 1999Delivery ext'd 3 mth 30/06/98 (1 page)
29 March 1999Return made up to 15/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 December 1998Director's particulars changed (1 page)
25 November 1998Director's particulars changed (1 page)
23 September 1998New secretary appointed (2 pages)
23 September 1998Secretary resigned (1 page)
19 August 1998Return made up to 15/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/08/98
(4 pages)
31 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1998Delivery ext'd 3 mth 27/06/97 (2 pages)
18 June 1997Full accounts made up to 30 June 1996 (12 pages)
30 April 1997Delivery ext'd 3 mth 30/06/96 (2 pages)
24 February 1997Return made up to 15/02/97; no change of members (4 pages)
6 October 1996Director resigned (1 page)
6 October 1996New director appointed (2 pages)
18 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 July 1996Full accounts made up to 30 April 1995 (15 pages)
20 May 1996Return made up to 15/02/96; full list of members (6 pages)
9 February 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
23 January 1996New secretary appointed (1 page)
23 January 1996Secretary resigned (2 pages)
23 January 1996Location of register of members (1 page)
4 August 1995Registered office changed on 04/08/95 from: plumtree court london EC4A 4HT (1 page)
30 June 1995Return made up to 15/02/95; full list of members (8 pages)
4 April 1995Company name changed rendermorphics LIMITED\certificate issued on 05/04/95 (4 pages)
16 March 1995New director appointed (2 pages)
16 March 1995New secretary appointed;new director appointed (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Secretary resigned;director resigned (2 pages)
16 March 1995Director resigned (2 pages)
28 April 1993Memorandum and Articles of Association (17 pages)