Long Lane
Fowlmere
Hertfordshire
SG8 7TG
Director Name | Mr Geoffrey Charles Butcher |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 February 2002(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 01 August 2008) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Leamington Hall Farm Fosse Way Harbury Nr Leamington Spa Warwickshire CV33 9JP |
Director Name | Mr Timothy Jackson |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Technical Director |
Country of Residence | England |
Correspondence Address | 21 Clarkson Road Cambridge CB3 0EH |
Director Name | Mr William Gibson |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Weavers Mill Road, Debden Saffron Walden CB11 3LB |
Secretary Name | Bridget Ann Kerle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Lakeside 49-51 Station Road Wilburton Ely Cambridgeshire CB6 3RP |
Director Name | Mr Alan Christopher Bates |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1997(1 week, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 April 2003) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield Fair Mile Henley-On-Thames Oxfordshire RG9 2JY |
Director Name | Mr Peter John Stone |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1998(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Ennerdale Road Kew Gardens Richmond Surrey TW9 2DL |
Director Name | Nadeem Siddiqui |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1999(1 year, 7 months after company formation) |
Appointment Duration | 4 years (resigned 29 May 2003) |
Role | Commercial Director |
Correspondence Address | 479 Unthank Road Norwich Norfolk NR4 7QN |
Director Name | David Chul Kwon Lee |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 April 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 23 April 2001) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Stokes Farm Road Nj 07675-7008 Old Tappan United States |
Director Name | Martin Alexander McNair |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 December 2002) |
Role | Venture Capitalist |
Correspondence Address | 12 St Saviours Court Alexandra Park Road London N22 7AZ |
Director Name | Robert E Fowler |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 April 2001(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 December 2002) |
Role | Company Director |
Correspondence Address | Kingsmoor Titlarks Hill Road Sunningdale Berkshire SL5 0JB |
Director Name | William Jeffrey |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(4 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 29 February 2004) |
Role | Company Director |
Correspondence Address | Rutli Grubwood Lane Cookham Dean Berkshire SL6 9UD |
Director Name | Frederic Destin |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 19 December 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 February 2004) |
Role | Venture Capital |
Correspondence Address | 132 Old Street 8 Tilney Court London EC1V 9BQ |
Director Name | Mr James Anthony McNaught-Davis |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(5 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 December 2003) |
Role | Venture Capital |
Country of Residence | United Kingdom |
Correspondence Address | 41 Wynnstay Gardens London W8 6UT |
Director Name | Robert Michael McTighe |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(5 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Danesbury House 4 Waverley Grove Solihull West Midlands B91 1NP |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | First Floor 5 Old Bailey London EC4M 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £541,000 |
Gross Profit | -£171,000 |
Net Worth | -£1,355,000 |
Cash | £3,499,000 |
Current Liabilities | £8,389,000 |
Latest Accounts | 31 December 2002 (21 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
1 August 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 March 2008 | Liquidators statement of receipts and payments to 8 June 2008 (1 page) |
18 March 2008 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
18 December 2007 | Liquidators statement of receipts and payments (12 pages) |
19 June 2007 | Liquidators statement of receipts and payments (6 pages) |
10 January 2007 | Liquidators statement of receipts and payments (6 pages) |
10 January 2007 | Liquidators statement of receipts and payments (6 pages) |
27 September 2006 | S/S cert:-release of liquidator (1 page) |
15 September 2006 | S/S cert release of liquidator (1 page) |
15 September 2006 | C/O replacement of liquidator (14 pages) |
15 September 2006 | Appointment of a voluntary liquidator (1 page) |
15 September 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
29 June 2006 | Liquidators statement of receipts and payments (5 pages) |
29 June 2006 | Liquidators statement of receipts and payments (8 pages) |
9 June 2006 | Appointment of a voluntary liquidator (1 page) |
9 June 2006 | Notice of ceasing to act as a voluntary liquidator (1 page) |
21 December 2005 | Liquidators statement of receipts and payments (9 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: baker tilley spectrum house 20-26 cursitor street london EC4A 1HY (1 page) |
7 January 2005 | Appointment of a voluntary liquidator (1 page) |
9 December 2004 | Result of meeting of creditors (15 pages) |
9 December 2004 | Notice of move from Administration case to Creditors Voluntary Liquidation (14 pages) |
10 March 2004 | Director resigned (1 page) |
10 March 2004 | Result of meeting of creditors (32 pages) |
10 March 2004 | Director resigned (1 page) |
8 March 2004 | Ad 27/02/04--------- £ si [email protected]=307834 £ ic 10423306/10731140 (2 pages) |
20 February 2004 | Director resigned (1 page) |
5 February 2004 | Director resigned (1 page) |
3 February 2004 | Statement of affairs (7 pages) |
27 January 2004 | Statement of administrator's proposal (28 pages) |
24 December 2003 | Registered office changed on 24/12/03 from: the mansion chesterford park, little chesterford, saffron walden essex CB10 1XL (1 page) |
9 December 2003 | Appointment of an administrator (1 page) |
28 November 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
28 October 2003 | Return made up to 02/10/03; full list of members (48 pages) |
8 October 2003 | Ad 30/09/03--------- £ si [email protected]=1981632 £ ic 8441674/10423306 (7 pages) |
21 June 2003 | Director resigned (1 page) |
20 May 2003 | Group of companies' accounts made up to 31 December 2002 (28 pages) |
16 April 2003 | Ad 01/04/03--------- £ si [email protected]=59284 £ ic 8382390/8441674 (4 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | New director appointed (2 pages) |
4 March 2003 | Auditor's resignation (2 pages) |
4 March 2003 | Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page) |
14 February 2003 | New director appointed (2 pages) |
14 February 2003 | New director appointed (2 pages) |
27 January 2003 | Nc inc already adjusted 10/01/03 (1 page) |
27 January 2003 | Resolutions
|
27 January 2003 | Notice of assignment of name or new name to shares (2 pages) |
27 January 2003 | Ad 20/12/02--------- £ si [email protected]=166666 £ ic 5914588/6081254 (4 pages) |
27 January 2003 | Resolutions
|
27 January 2003 | Ad 10/01/03--------- £ si [email protected]=2583507 £ si [email protected]=1207148 £ ic 2123933/5914588 (9 pages) |
10 January 2003 | Director resigned (1 page) |
24 December 2002 | Director resigned (1 page) |
11 December 2002 | Prospectus (127 pages) |
15 November 2002 | Group of companies' accounts made up to 30 April 2002 (26 pages) |
12 October 2002 | Particulars of mortgage/charge (7 pages) |
9 October 2002 | Return made up to 02/10/02; full list of members (47 pages) |
5 September 2002 | New director appointed (2 pages) |
28 August 2002 | Ad 29/07/02--------- £ si [email protected]=4846 £ ic 2103757/2108603 (5 pages) |
28 August 2002 | Ad 29/07/02--------- £ si [email protected]=2141 £ ic 2101616/2103757 (2 pages) |
17 July 2002 | Ad 12/07/02--------- £ si [email protected]=27928 £ ic 2073688/2101616 (5 pages) |
16 July 2002 | Ad 12/07/02--------- £ si [email protected]=2756 £ ic 2070932/2073688 (2 pages) |
14 May 2002 | Ad 26/04/02--------- £ si [email protected]=6521 £ ic 2014542/2021063 (2 pages) |
14 May 2002 | Ad 26/04/02--------- £ si [email protected]=49869 £ ic 2021063/2070932 (8 pages) |
14 May 2002 | Ad 26/04/02--------- £ si [email protected]=7463 £ ic 2007079/2014542 (2 pages) |
2 April 2002 | Ad 26/03/02--------- £ si [email protected]=783 £ ic 2006296/2007079 (2 pages) |
11 March 2002 | Director resigned (1 page) |
19 February 2002 | Ad 31/01/02--------- £ si [email protected]=409357 £ si [email protected]=23243 £ ic 1573695/2006296 (8 pages) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Nc inc already adjusted 31/01/02 (1 page) |
19 February 2002 | Resolutions
|
19 February 2002 | Director resigned (1 page) |
15 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2002 | Prospectus (96 pages) |
4 January 2002 | £ nc 5121746/7321746 21/06/01 (1 page) |
4 January 2002 | Resolutions
|
26 November 2001 | Return made up to 02/10/01; full list of members
|
30 October 2001 | Group of companies' accounts made up to 30 April 2001 (20 pages) |
30 October 2001 | Ad 24/09/01--------- £ si [email protected]=466 £ ic 1289143/1289609 (2 pages) |
4 September 2001 | New director appointed (2 pages) |
23 August 2001 | Ad 12/07/01-06/08/01 £ si [email protected]=10912 £ ic 1278231/1289143 (2 pages) |
29 July 2001 | Ad 06/04/00--------- £ si 284552@1 (4 pages) |
2 June 2001 | Particulars of mortgage/charge (7 pages) |
29 May 2001 | Ad 18/05/01--------- £ si [email protected]=2000 £ ic 1276231/1278231 (2 pages) |
30 April 2001 | Ad 11/01/01-08/02/01 £ si [email protected]=243903 £ ic 1032328/1276231 (4 pages) |
2 November 2000 | Resolutions
|
1 November 2000 | Return made up to 02/10/00; full list of members (17 pages) |
12 October 2000 | Nc inc already adjusted 06/04/00 (1 page) |
12 October 2000 | Ad 08/09/00--------- £ si [email protected]=284552 £ ic 747776/1032328 (4 pages) |
7 September 2000 | Full accounts made up to 30 April 2000 (21 pages) |
27 July 2000 | New secretary appointed (2 pages) |
27 July 2000 | Secretary resigned (1 page) |
6 July 2000 | Registered office changed on 06/07/00 from: london road great chesterford essex CB10 1NY (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
5 May 2000 | Director resigned (1 page) |
15 March 2000 | Ad 11/02/00-24/02/00 £ si 50000@1=50000 £ ic 697776/747776 (2 pages) |
29 October 1999 | Ad 22/10/99--------- £ si 30750@1=30750 £ ic 667026/697776 (4 pages) |
29 October 1999 | Full accounts made up to 30 April 1999 (21 pages) |
27 October 1999 | Return made up to 02/10/99; full list of members
|
7 June 1999 | New director appointed (2 pages) |
22 February 1999 | Ad 22/12/98--------- £ si 150000@1=150000 £ ic 517026/667026 (2 pages) |
19 February 1999 | Ad 13/10/98--------- £ si 242139@1=242139 £ ic 262502/504641 (4 pages) |
19 February 1999 | Ad 05/11/98--------- £ si 12385@1=12385 £ ic 504641/517026 (4 pages) |
4 November 1998 | Return made up to 02/10/98; full list of members
|
3 November 1998 | Memorandum and Articles of Association (38 pages) |
23 October 1998 | Full group accounts made up to 30 April 1998 (22 pages) |
22 September 1998 | Prospectus (78 pages) |
15 September 1998 | Memorandum and Articles of Association (38 pages) |
4 August 1998 | New director appointed (3 pages) |
4 August 1998 | Resolutions
|
4 August 1998 | £ nc 1000000/1002500 24/07/98 (1 page) |
31 July 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
30 December 1997 | Director resigned (2 pages) |
30 December 1997 | New director appointed (6 pages) |
30 December 1997 | Secretary resigned;director resigned (2 pages) |
12 December 1997 | Ad 12/11/97--------- £ si 212501@1=212501 £ ic 50001/262502 (8 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Ad 10/10/97--------- £ si 49998@1=49998 £ ic 3/50001 (2 pages) |
20 October 1997 | Memorandum and Articles of Association (33 pages) |
20 October 1997 | Nc inc already adjusted 10/10/97 (1 page) |
20 October 1997 | Certificate of authorisation to commence business and borrow (1 page) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | Ad 10/10/97--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Application to commence business (2 pages) |
20 October 1997 | Resolutions
|
20 October 1997 | Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page) |
2 October 1997 | Incorporation (18 pages) |