Company NameFormpart (MDL) Limited
Company StatusDissolved
Company Number02809894
CategoryPrivate Limited Company
Incorporation Date16 April 1993(30 years, 11 months ago)
Dissolution Date31 July 2018 (5 years, 8 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(18 years, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 31 July 2018)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(19 years, 3 months after company formation)
Appointment Duration6 years (closed 31 July 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed12 April 2006(12 years, 12 months after company formation)
Appointment Duration12 years, 3 months (closed 31 July 2018)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameThomas Davies Jones
Date of BirthMay 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 April 1993(2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1998)
RoleExecutive
Correspondence Address6 Lassen Court
Menlo Park
California
94025
Director NameJohn Simon Priestley
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 02 April 1996)
RoleManager
Correspondence Address23 Sandy Lane
Church Crookham
Fleet
Hampshire
GU13 0LA
Director NameMr Steven Goldby
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 1998)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address180 Stockbridge Avenue
Atherton
California
94027
Secretary NameAlan David Williams
NationalityBritish
StatusResigned
Appointed30 April 1993(2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 07 July 1999)
RoleCompany Director
Correspondence Address12 Fairthorne Rise
Old Basing
Basingstoke
Hampshire
RG24 7EH
Director NameHeinz Robert Schwab
Date of BirthDecember 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed02 April 1996(2 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 24 June 1996)
RoleManager
Correspondence AddressHallen Strasse 8
Oberwil
Ch4104
Director NamePaul Frederick Collins
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(3 years, 2 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 April 2006)
RoleManager
Correspondence Address32 Dickinson Square
Croxley Green
Rickmansworth
Hertfordshire
WD3 3ET
Director NamePatricia Ann Rougeau
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1998(5 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 June 2003)
RoleManager
Correspondence Address1844 Grand View Drive
Oakland
California 94618
United States
Director NameJohn Simon Priestley
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1998(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2000)
RoleManager
Correspondence Address251 Morris Ranch Court
Danville
California
94526
Secretary NameBrian Phillip Appleton
NationalityBritish
StatusResigned
Appointed07 July 1999(6 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2001)
RoleCompany Director
Correspondence AddressFlat 9 The Patchins
331 Sandbanks Road
Poole
Dorset
BH14 8HZ
Director NameDr Daniel Keesman
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2000(7 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 March 2001)
RoleChemist
Correspondence AddressMeisenrain 19
Rheinfelden
D 79618
Germany
Director NameCarmel Andrews
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2006)
RoleChief Financial Officer
Correspondence Address467 El Granada Blvd
PO Box 2606
El Granada
California Ca 94018
United States
Director NameMartin Tanke
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityDutch
StatusResigned
Appointed30 June 2003(10 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 2006)
RoleMan Director
Correspondence AddressLeeuwenburg 57
Ijsselstein
3401 Hv
Netherlands
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(17 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(17 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed16 April 1993(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed31 October 2001(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 April 2006)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameRe Directors (No 1) Limited (Corporation)
StatusResigned
Appointed12 April 2006(12 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRe Directors No 2 Limited (Corporation)
StatusResigned
Appointed12 April 2006(12 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitesymyx.com
Telephone01223 228500
Telephone regionCambridge

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Reed Elsevier (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
8 December 2016Termination of appointment of Re Directors (No 1) Limited as a director on 29 November 2016 (1 page)
8 December 2016Termination of appointment of Re Directors No 2 Limited as a director on 29 November 2016 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
16 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,000,000
(6 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,000,000
(6 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES13 ‐ That the director of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,000,000
(6 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders (6 pages)
17 July 2013Director's details changed for Re Directors No 2 Limited on 17 July 2013 (1 page)
17 July 2013Director's details changed for Re Directors (No 1) Limited on 17 July 2013 (1 page)
17 July 2013Secretary's details changed for Re Secretaries Limited on 17 July 2013 (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
16 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (5 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
12 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
26 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (5 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
5 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (12 pages)
20 September 2010Company name changed elsevier information systems (uk) LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-08-31
(2 pages)
20 September 2010Change of name notice (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
23 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (4 pages)
30 September 2009Full accounts made up to 31 December 2008 (13 pages)
21 July 2009Return made up to 16/07/09; full list of members (3 pages)
31 January 2009Full accounts made up to 31 December 2007 (14 pages)
16 July 2008Return made up to 16/07/08; full list of members (3 pages)
30 April 2008Return made up to 16/04/08; full list of members (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (11 pages)
30 October 2007Memorandum and Articles of Association (16 pages)
17 October 2007Company name changed mdl information systems (uk) lim ited\certificate issued on 17/10/07 (2 pages)
22 May 2007Return made up to 16/04/07; full list of members (2 pages)
7 November 2006Amended full accounts made up to 31 December 2005 (13 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
8 August 2006Location of register of members (1 page)
14 June 2006Director resigned (1 page)
22 May 2006Return made up to 16/04/06; full list of members (7 pages)
11 May 2006Director resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Director resigned (1 page)
11 May 2006New director appointed (7 pages)
11 May 2006Registered office changed on 11/05/06 from: norwich house knoll road camberley surrey GU15 3PR (1 page)
11 May 2006New director appointed (7 pages)
11 May 2006New secretary appointed (2 pages)
17 November 2005Full accounts made up to 31 December 2004 (13 pages)
2 November 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
26 April 2005Return made up to 16/04/05; full list of members (6 pages)
3 November 2004Full accounts made up to 31 December 2003 (14 pages)
28 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
23 April 2004Return made up to 16/04/04; full list of members (6 pages)
4 February 2004Full accounts made up to 31 December 2002 (15 pages)
4 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
11 April 2003Return made up to 16/04/03; full list of members (7 pages)
6 February 2003Full accounts made up to 31 December 2001 (14 pages)
3 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
22 April 2002Return made up to 16/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 December 2001Location of register of members (1 page)
3 December 2001New secretary appointed (2 pages)
3 December 2001Secretary resigned (1 page)
12 October 2001Full accounts made up to 31 December 2000 (13 pages)
12 July 2001Registered office changed on 12/07/01 from: ground floor 4 archipelago lyon way camberley surrey GU16 5ER (1 page)
30 April 2001Return made up to 16/04/01; full list of members (6 pages)
26 March 2001Director resigned (1 page)
21 December 2000New director appointed (2 pages)
20 December 2000Director resigned (1 page)
27 July 2000Full accounts made up to 31 December 1999 (13 pages)
12 May 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 September 1999Full accounts made up to 31 December 1998 (14 pages)
14 July 1999New secretary appointed (2 pages)
14 July 1999Secretary resigned (1 page)
15 May 1999Return made up to 16/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 February 1999New director appointed (2 pages)
24 January 1999Director resigned (1 page)
24 January 1999Director's particulars changed (1 page)
24 January 1999Director resigned (1 page)
24 January 1999New director appointed (2 pages)
24 January 1999Secretary's particulars changed (1 page)
11 December 1998Full accounts made up to 31 December 1997 (14 pages)
27 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
29 April 1998Return made up to 16/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1998Full accounts made up to 31 March 1997 (14 pages)
6 August 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
7 May 1997Return made up to 16/04/97; full list of members (6 pages)
28 February 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/02/97
(1 page)
3 February 1997Full accounts made up to 31 March 1996 (14 pages)
9 July 1996Director resigned (1 page)
9 July 1996New director appointed (2 pages)
28 April 1996Return made up to 16/04/96; no change of members (4 pages)
19 April 1996New director appointed (2 pages)
19 April 1996Director resigned (1 page)
15 March 1996Full accounts made up to 31 March 1995 (15 pages)
27 April 1995Return made up to 16/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 May 1993Memorandum and Articles of Association (16 pages)