Battersea
London
SW11 1EN
Director Name | Mr Peter John Cox |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2004(5 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stoneville Farm Main Street Lyddington Oakham Rutland Leicestershire LE15 9LT |
Director Name | Dr Bernd Filsinger |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 17 February 2004(5 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Physicist |
Correspondence Address | 97 Lothair Road North London N4 1ER |
Secretary Name | Mrs Roslyn Beattie |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 May 2004(5 years, 5 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Alton Grove Bradford West Yorkshire BD9 5QL |
Director Name | Newmedia Spark Directors Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 05 July 2000(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 9 months |
Correspondence Address | Lacon House 84 Theobalds Road London WC1X 8RW |
Director Name | Mrs Linda Mary Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 1 month (resigned 19 January 1999) |
Role | Secretary |
Correspondence Address | 4 Falkland Avenue London N11 1JS |
Director Name | Robin James Patrick Bloor |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 17 December 2003) |
Role | Consultancy |
Correspondence Address | 1206 Constant Springs Drive Austin Texas Tx 78746 United States |
Director Name | Dr Peter Dzwig |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shamley House The Green Shamley Green Guildford Surrey GU5 0UB |
Director Name | Bernard Ashworth Hodson |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1999(2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2001) |
Role | Computer Software |
Correspondence Address | PO Box 3310 Stn D Ottawa Ontario K1P 6HD |
Director Name | Duncan Mackillop |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 17 December 2003) |
Role | Company Director |
Correspondence Address | 16 Preston On Stour Stratford Upon Avon Warwickshire CV37 8NG |
Director Name | Mr Robert George Arrowsmith |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 19 November 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Brendon Drive Esher KT10 9EQ |
Director Name | Richard Paul Clucas |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2001(3 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 20 May 2004) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 40 Kings Drive Edgware Middlesex HA8 8SE |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 1998(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Reynolds Porter Chamberlain (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 1998(3 weeks, 1 day after company formation) |
Appointment Duration | 5 years, 5 months (resigned 19 May 2004) |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7HA |
Registered Address | Grant Thornton Uk Llp Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£274,449 |
Cash | £23,184 |
Current Liabilities | £398,675 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 May 2007 | Dissolved (1 page) |
---|---|
7 February 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
22 December 2006 | Liquidators statement of receipts and payments (5 pages) |
9 June 2006 | Liquidators statement of receipts and payments (5 pages) |
5 January 2006 | Liquidators statement of receipts and payments (9 pages) |
16 December 2004 | Registered office changed on 16/12/04 from: 1 wansell road weldon north corby northamptonshire NN17 5LX (1 page) |
10 December 2004 | Statement of affairs (6 pages) |
10 December 2004 | Appointment of a voluntary liquidator (1 page) |
10 December 2004 | Resolutions
|
6 September 2004 | Registered office changed on 06/09/04 from: 7 pilgrim street london EC4V 6DR (1 page) |
24 June 2004 | Director resigned (1 page) |
24 June 2004 | New secretary appointed (2 pages) |
24 June 2004 | Secretary resigned (1 page) |
27 May 2004 | Director resigned (1 page) |
18 May 2004 | Ad 30/04/04--------- £ si [email protected]=35450 £ ic 5024679/5060129 (4 pages) |
14 May 2004 | Total exemption full accounts made up to 31 December 2003 (11 pages) |
5 March 2004 | Amending 882 (3 pages) |
5 March 2004 | Amending 882 (2 pages) |
5 March 2004 | Amending 882 (3 pages) |
4 March 2004 | Ad 12/06/03--------- £ si [email protected] (3 pages) |
4 March 2004 | New director appointed (2 pages) |
4 March 2004 | Return made up to 23/11/03; full list of members (10 pages) |
4 March 2004 | New director appointed (2 pages) |
19 January 2004 | Conve 13/01/04 (1 page) |
12 January 2004 | Resolutions
|
12 January 2004 | Memorandum and Articles of Association (19 pages) |
31 December 2003 | Particulars of mortgage/charge (5 pages) |
24 December 2003 | Director resigned (1 page) |
24 December 2003 | Director resigned (1 page) |
17 December 2003 | Director resigned (1 page) |
11 September 2003 | Particulars of mortgage/charge (5 pages) |
23 May 2003 | Ad 01/05/02-30/09/02 £ si [email protected] (3 pages) |
23 May 2003 | Ad 01/05/02-30/09/02 £ si [email protected] (2 pages) |
21 February 2003 | Amending 882 iss 30/09/02 (3 pages) |
7 February 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
23 January 2003 | Ad 01/05/02-30/09/02 £ si [email protected] (3 pages) |
13 January 2003 | Return made up to 23/11/02; change of members
|
4 August 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
22 January 2002 | Ad 28/11/01--------- £ si [email protected]=436 £ ic 1447/1883 (2 pages) |
2 January 2002 | New director appointed (2 pages) |
6 December 2001 | Return made up to 23/11/01; change of members
|
6 December 2001 | Director resigned (1 page) |
4 December 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
4 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
23 April 2001 | Ad 02/04/01--------- £ si [email protected]=106 £ ic 1341/1447 (2 pages) |
19 December 2000 | Particulars of mortgage/charge (3 pages) |
29 November 2000 | Return made up to 23/11/00; full list of members
|
17 October 2000 | Ad 13/10/00--------- £ si [email protected]=44 £ ic 1297/1341 (2 pages) |
30 August 2000 | Ad 22/08/00--------- £ si [email protected]=7 £ ic 1290/1297 (2 pages) |
14 July 2000 | Notice of assignment of name or new name to shares (2 pages) |
14 July 2000 | Ad 05/07/00--------- £ si [email protected]=170 £ ic 1120/1290 (2 pages) |
14 July 2000 | S-div 05/07/00 (1 page) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | Resolutions
|
7 July 2000 | Ad 29/06/00--------- £ si 246@1=246 £ ic 874/1120 (3 pages) |
29 June 2000 | New director appointed (3 pages) |
22 May 2000 | Full accounts made up to 31 December 1999 (7 pages) |
3 May 2000 | Resolutions
|
3 May 2000 | £ nc 1000/20000000 23/03/99 (1 page) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | Director's particulars changed (1 page) |
11 February 2000 | New director appointed (2 pages) |
30 January 2000 | Ad 09/12/99--------- £ si 9@1=9 £ ic 865/874 (2 pages) |
13 January 2000 | Company name changed genetix software international l imited\certificate issued on 14/01/00 (2 pages) |
29 December 1999 | Return made up to 23/11/99; full list of members (7 pages) |
23 December 1999 | Ad 04/06/99--------- £ si 834@1=834 £ ic 1/835 (2 pages) |
23 December 1999 | Ad 15/10/99--------- £ si 30@1=30 £ ic 835/865 (2 pages) |
25 March 1999 | New director appointed (2 pages) |
10 February 1999 | New director appointed (2 pages) |
8 February 1999 | New director appointed (2 pages) |
3 February 1999 | Director resigned (1 page) |
5 January 1999 | New director appointed (2 pages) |
29 December 1998 | Registered office changed on 29/12/98 from: chichester house 278/282 high holborn london WC1V 7HA (1 page) |
22 December 1998 | Company name changed hatchwood LIMITED\certificate issued on 22/12/98 (2 pages) |
21 December 1998 | Secretary resigned (1 page) |
21 December 1998 | New secretary appointed (2 pages) |
21 December 1998 | Director resigned (1 page) |
18 December 1998 | Registered office changed on 18/12/98 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
23 November 1998 | Incorporation (14 pages) |