Surbiton
Surrey
KT6 5NA
Director Name | Mr Philip Charles Harris |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2011(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 August 2014) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Seething Wells Lane Surbiton Surrey KT6 5NA |
Director Name | St Ives Plc (Corporation) |
---|---|
Status | Closed |
Appointed | 18 April 2011(17 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 August 2014) |
Correspondence Address | One Tudor Street London EC4Y 0AH |
Director Name | Andrew Howard Moore |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Role | Technology Director |
Correspondence Address | Broadfields Britannia Close Chilcompton Radstock Somerset BA3 4LB |
Secretary Name | Carmel Marie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | Old School House South Stoke Bath BA2 7DU |
Director Name | Mark Adrian Gilden |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 29 July 2004) |
Role | Chairman |
Correspondence Address | Milton Manor Upper Milton Wells Somerset BA5 3AH |
Secretary Name | Andrew Howard Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1993(4 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 March 2004) |
Role | Technology Director |
Correspondence Address | Broadfields Britannia Close Chilcompton Radstock Somerset BA3 4LB |
Director Name | James Brian Baggett |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(9 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 16 March 2006) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Thrums The Street, Yatton Keynell Chippenham Wiltshire SN14 7BG |
Director Name | Scott Morrison Logie |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2003(9 years, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 18 April 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP |
Director Name | Robin Douglas Aitken |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(10 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 29 March 2004) |
Role | Company Director |
Correspondence Address | Uphill Combe Hay Bath Avon BA2 7EG |
Director Name | Mr Robin Douglas Aitken |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 2007) |
Role | Company Director |
Correspondence Address | Cleve Rocks 46 Midford Lane Bath Somerset BA2 7DF |
Secretary Name | Mr Robin Douglas Aitken |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2004(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 August 2007) |
Role | Company Director |
Correspondence Address | Cleve Rocks 46 Midford Lane Bath Somerset BA2 7DF |
Director Name | James Michael Bagan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 April 2011) |
Role | Company Director |
Correspondence Address | Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP |
Director Name | Mr Benjamin John McGinn |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 August 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 11 Maurice Road St Andrews Bristol BS6 5BZ |
Secretary Name | Mr Benjamin John McGinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 August 2010) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 11 Maurice Road St Andrews Bristol BS6 5BZ |
Director Name | Datasearch Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Correspondence Address | 18a Queen Square Bath BA1 2HR |
Secretary Name | Datasearch Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 1993(same day as company formation) |
Correspondence Address | 18a Queen Square Bath BA1 2HR |
Website | www.occam-dm.com |
---|---|
Email address | [email protected] |
Telephone | 01761 233833 |
Telephone region | Temple Cloud |
Registered Address | One Tudor Street London EC4Y 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
107.5k at £0.1 | Occam Dm LTD 100.00% Ordinary |
---|
Latest Accounts | 27 July 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
6 May 2014 | First Gazette notice for voluntary strike-off (1 page) |
23 April 2014 | Application to strike the company off the register (3 pages) |
23 April 2014 | Application to strike the company off the register (3 pages) |
12 March 2014 | Resolutions
|
12 March 2014 | Resolutions
|
12 March 2014 | Statement by directors (1 page) |
12 March 2014 | Solvency statement dated 06/03/14 (1 page) |
12 March 2014 | Statement of capital on 12 March 2014
|
12 March 2014 | Statement by directors (1 page) |
12 March 2014 | Solvency statement dated 06/03/14 (1 page) |
12 March 2014 | Statement of capital on 12 March 2014
|
1 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Accounts for a dormant company made up to 27 July 2012 (6 pages) |
3 May 2013 | Accounts for a dormant company made up to 27 July 2012 (6 pages) |
13 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
13 July 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Accounts for a dormant company made up to 29 July 2011 (6 pages) |
2 May 2012 | Accounts for a dormant company made up to 29 July 2011 (6 pages) |
29 June 2011 | Registered office address changed from Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from Manor Farm Church Lane Chilcompton Radstock Somerset BA3 4HP on 29 June 2011 (1 page) |
21 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
21 June 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Appointment of Philip Charles Harris as a director (3 pages) |
10 May 2011 | Termination of appointment of James Bagan as a director (2 pages) |
10 May 2011 | Termination of appointment of Scott Logie as a director (2 pages) |
10 May 2011 | Appointment of Philip Charles Harris as a director (3 pages) |
10 May 2011 | Termination of appointment of James Bagan as a director (2 pages) |
10 May 2011 | Appointment of St Ives Plc as a director (3 pages) |
10 May 2011 | Appointment of St Ives Plc as a director (3 pages) |
10 May 2011 | Termination of appointment of Scott Logie as a director (2 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 July 2010 (6 pages) |
3 May 2011 | Accounts for a dormant company made up to 30 July 2010 (6 pages) |
16 November 2010 | Director's details changed for James Michael Bagan on 5 November 2010 (3 pages) |
16 November 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (15 pages) |
16 November 2010 | Director's details changed for Scott Morrison Logie on 5 November 2010 (3 pages) |
16 November 2010 | Director's details changed for Scott Morrison Logie on 5 November 2010 (3 pages) |
16 November 2010 | Director's details changed for James Michael Bagan on 5 November 2010 (3 pages) |
16 November 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (15 pages) |
16 November 2010 | Director's details changed for James Michael Bagan on 5 November 2010 (3 pages) |
16 November 2010 | Director's details changed for Scott Morrison Logie on 5 November 2010 (3 pages) |
12 November 2010 | Appointment of Philip Charles Harris as a secretary (3 pages) |
12 November 2010 | Appointment of Philip Charles Harris as a secretary (3 pages) |
9 November 2010 | Termination of appointment of Benjamin Mcginn as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Benjamin Mcginn as a director (2 pages) |
9 November 2010 | Termination of appointment of Benjamin Mcginn as a secretary (2 pages) |
9 November 2010 | Termination of appointment of Benjamin Mcginn as a director (2 pages) |
25 June 2010 | Current accounting period extended from 31 May 2010 to 31 July 2010 (3 pages) |
25 June 2010 | Current accounting period extended from 31 May 2010 to 31 July 2010 (3 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
11 June 2010 | Accounts for a dormant company made up to 31 May 2009 (6 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
13 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
18 June 2009 | Appointment terminate, director kevin borley logged form (1 page) |
18 June 2009 | Appointment terminate, director kevin borley logged form (1 page) |
28 April 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 3 (11 pages) |
28 December 2008 | Return made up to 31/05/08; no change of members (5 pages) |
28 December 2008 | Return made up to 31/05/08; no change of members (5 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
31 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
19 October 2007 | New secretary appointed;new director appointed (2 pages) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | Secretary resigned;director resigned (1 page) |
23 August 2007 | New director appointed (2 pages) |
12 June 2007 | Return made up to 16/05/07; no change of members (6 pages) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | Return made up to 16/05/07; no change of members (6 pages) |
26 April 2007 | Sect 394 (1 page) |
26 April 2007 | Sect 394 (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
28 March 2007 | Director's particulars changed (1 page) |
16 October 2006 | Full accounts made up to 31 May 2006 (10 pages) |
16 October 2006 | Full accounts made up to 31 May 2006 (10 pages) |
19 June 2006 | Return made up to 16/05/06; full list of members
|
19 June 2006 | Return made up to 16/05/06; full list of members
|
12 May 2006 | Secretary's particulars changed (1 page) |
12 May 2006 | Secretary's particulars changed (1 page) |
23 March 2006 | Director resigned (1 page) |
23 March 2006 | Director resigned (1 page) |
21 September 2005 | Full accounts made up to 31 May 2005 (14 pages) |
21 September 2005 | Full accounts made up to 31 May 2005 (14 pages) |
6 September 2005 | Director's particulars changed (1 page) |
6 September 2005 | Director's particulars changed (1 page) |
9 July 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
9 July 2005 | Accounting reference date shortened from 31/07/05 to 31/05/05 (1 page) |
3 June 2005 | Return made up to 16/05/05; full list of members
|
3 June 2005 | Return made up to 16/05/05; full list of members
|
22 December 2004 | Full accounts made up to 31 July 2004 (21 pages) |
22 December 2004 | Full accounts made up to 31 July 2004 (21 pages) |
23 September 2004 | Registered office changed on 23/09/04 from: the hay loft manor farm church lane chilcompton radstock somerset BA3 4HP (1 page) |
23 September 2004 | Registered office changed on 23/09/04 from: the hay loft manor farm church lane chilcompton radstock somerset BA3 4HP (1 page) |
11 August 2004 | Resolutions
|
11 August 2004 | Resolutions
|
11 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
11 August 2004 | Declaration of assistance for shares acquisition (8 pages) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Director resigned (1 page) |
10 August 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
10 August 2004 | Accounting reference date extended from 31/05/04 to 31/07/04 (1 page) |
7 August 2004 | Particulars of mortgage/charge (11 pages) |
7 August 2004 | Particulars of mortgage/charge (11 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
5 August 2004 | Particulars of mortgage/charge (7 pages) |
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
3 August 2004 | Resolutions
|
11 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Return made up to 16/05/04; full list of members
|
11 June 2004 | Director's particulars changed (1 page) |
11 June 2004 | Return made up to 16/05/04; full list of members
|
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
27 April 2004 | S-div 20/04/04 (2 pages) |
27 April 2004 | S-div 20/04/04 (2 pages) |
19 April 2004 | Registered office changed on 19/04/04 from: the stables manor farm church lane chilcompton radstock BA3 4HP (1 page) |
19 April 2004 | Registered office changed on 19/04/04 from: the stables manor farm church lane chilcompton radstock BA3 4HP (1 page) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
5 April 2004 | New secretary appointed;new director appointed (2 pages) |
5 September 2003 | Full accounts made up to 31 May 2003 (12 pages) |
5 September 2003 | Full accounts made up to 31 May 2003 (12 pages) |
15 August 2003 | Return made up to 16/05/03; full list of members
|
15 August 2003 | Return made up to 16/05/03; full list of members
|
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
16 December 2002 | Ad 16/07/02--------- £ si 108@1=108 £ ic 10868/10976 (2 pages) |
16 December 2002 | Resolutions
|
16 December 2002 | Ad 16/07/02--------- £ si 108@1=108 £ ic 10868/10976 (2 pages) |
16 December 2002 | Resolutions
|
6 December 2002 | Ad 10/08/99--------- £ si 106@1 (2 pages) |
6 December 2002 | Ad 10/08/99--------- £ si 106@1 (2 pages) |
24 October 2002 | Director's particulars changed (1 page) |
24 October 2002 | Director's particulars changed (1 page) |
6 August 2002 | Full accounts made up to 31 May 2002 (11 pages) |
6 August 2002 | Full accounts made up to 31 May 2002 (11 pages) |
16 July 2002 | Return made up to 16/05/02; full list of members
|
16 July 2002 | Return made up to 16/05/02; full list of members
|
16 July 2002 | Ad 09/07/02--------- £ si 222@1=222 £ ic 10646/10868 (2 pages) |
16 July 2002 | Ad 09/07/02--------- £ si 222@1=222 £ ic 10646/10868 (2 pages) |
23 October 2001 | Full accounts made up to 31 May 2001 (11 pages) |
23 October 2001 | Full accounts made up to 31 May 2001 (11 pages) |
13 July 2001 | Return made up to 16/05/01; full list of members (7 pages) |
13 July 2001 | Return made up to 16/05/01; full list of members (7 pages) |
19 July 2000 | Full accounts made up to 31 May 2000 (15 pages) |
19 July 2000 | Full accounts made up to 31 May 2000 (15 pages) |
6 July 2000 | Return made up to 16/05/00; full list of members
|
6 July 2000 | Return made up to 16/05/00; full list of members
|
21 July 1999 | Full group accounts made up to 31 May 1999 (15 pages) |
21 July 1999 | Full group accounts made up to 31 May 1999 (15 pages) |
14 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
14 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | Resolutions
|
6 October 1998 | £ nc 30000/100000 29/05/98 (1 page) |
6 October 1998 | £ nc 30000/100000 29/05/98 (1 page) |
12 August 1998 | Full accounts made up to 31 May 1998 (12 pages) |
12 August 1998 | Full accounts made up to 31 May 1998 (12 pages) |
30 June 1998 | Return made up to 16/05/98; change of members
|
30 June 1998 | Return made up to 16/05/98; change of members
|
18 June 1998 | Particulars of contract relating to shares (4 pages) |
18 June 1998 | Ad 29/05/98--------- £ si 10308@1=10308 £ ic 10/10318 (2 pages) |
18 June 1998 | Particulars of contract relating to shares (4 pages) |
18 June 1998 | Ad 29/05/98--------- £ si 10308@1=10308 £ ic 10/10318 (2 pages) |
21 August 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
21 August 1997 | Accounts for a small company made up to 31 May 1997 (7 pages) |
26 June 1997 | Return made up to 16/05/97; no change of members
|
26 June 1997 | Return made up to 16/05/97; no change of members
|
5 June 1997 | Ad 23/05/97--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
5 June 1997 | Ad 23/05/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 June 1997 | Ad 23/05/97--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
5 June 1997 | Ad 23/05/97--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
5 June 1997 | Ad 23/05/97--------- £ si 1@1=1 £ ic 9/10 (2 pages) |
5 June 1997 | Ad 23/05/97--------- £ si 3@1=3 £ ic 5/8 (2 pages) |
5 June 1997 | Ad 23/05/97--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
5 June 1997 | Ad 23/05/97--------- £ si 1@1=1 £ ic 8/9 (2 pages) |
20 August 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
20 August 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
19 August 1996 | Return made up to 16/05/96; full list of members
|
19 August 1996 | Return made up to 16/05/96; full list of members
|
4 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
4 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
18 May 1995 | Return made up to 16/05/95; no change of members
|
18 May 1995 | Return made up to 16/05/95; no change of members
|
15 July 1993 | Accounting reference date notified as 31/05 (1 page) |
15 July 1993 | Accounting reference date notified as 31/05 (1 page) |
7 June 1993 | Resolutions
|
7 June 1993 | Resolutions
|
1 June 1993 | Incorporation (14 pages) |
1 June 1993 | Incorporation (14 pages) |