Company NameSmiths Detection United Kingdom Limited
Company StatusDissolved
Company Number03880571
CategoryPrivate Limited Company
Incorporation Date16 November 1999(24 years, 5 months ago)
Dissolution Date24 May 2021 (2 years, 11 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameLiam Peter King
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2018(18 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 24 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameAlain Charles McInnes
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2018(18 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 24 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NamePaul Eisenbraun
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleSales Director
Correspondence Address3
Fairview Street
Newton
Massachusetts
02458
Director NameAnthony Jenkins
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RolePresident
Correspondence Address47
Spruce Road
North Reading
Massachusetts
01864
Director NameAndrew John Clifford Hawes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleFinancial Officer
Correspondence Address219
Stone Root Lane
Concord
Massachusetts
01742
Secretary NameNicola Louise Corker
NationalityBritish
StatusResigned
Appointed16 November 1999(same day as company formation)
RoleCompany Director
Correspondence Address12 Mill End Close
Cherry Hinton
Cambridge
CB1 9HS
Secretary NamePaul Malcolm Rutter
NationalityBritish
StatusResigned
Appointed01 October 2001(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address26 Melbourn Road
Royston
Hertfordshire
SG8 7DF
Director NameStephen Andrew Buchan
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2005(5 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 20 April 2005)
RoleSales Manager
Correspondence Address2 Plantation Cottage
Ely Road Waterbeach
Cambridge
Cambridgeshire
CB5 9NW
Director NameAmram Thierry
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed25 January 2005(5 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 July 2008)
RoleLegal Counsel
Correspondence Address23 Calle Rio De Oro
Pb1a
Barcelona
08034
Spain
Secretary NameCameron Starling
NationalityBritish
StatusResigned
Appointed23 October 2006(6 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2008)
RoleFinance Manager
Correspondence Address1 Missleton Court
Cambridge
Cambridgeshire
CB1 8BL
Director NameMr Karim Ghodbane
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2008(8 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 April 2011)
RoleLegal Counsel
Country of ResidenceFrance
Correspondence Address24 Rue Du Renard
Paris
75004
Director NameMs Mieke Van Gheluwe
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBelgian
StatusResigned
Appointed01 September 2008(8 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 May 2009)
RoleFinance Manager
Correspondence AddressGranary House Station Road
Great Shelford
Cambridge
Cambridgeshire
CB22 5LR
Secretary NameMr Xavier Labrecque
NationalityCanadian
StatusResigned
Appointed01 September 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 February 2010)
RoleFinance Manager
Correspondence AddressGranary House Station Road
Great Shelford
Cambridge
Cambridgeshire
CB22 5LR
Director NameEduard Godefridus Antonius De Wolf
Date of BirthJuly 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed07 May 2009(9 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 02 May 2011)
RoleGeneral Manager
Country of ResidenceThe Netherlands
Correspondence AddressKervinkpolder 13
Bergen Op Zoom
4617 Ml
Secretary NameMrs Dounia Ziat
StatusResigned
Appointed05 March 2010(10 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 November 2010)
RoleCompany Director
Correspondence AddressGranary House, Station Road
Great Shelford Cambridge
Cambridgeshire
CB22 5LR
Secretary NameMrs Victoria Jane Linsdell
StatusResigned
Appointed08 March 2011(11 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 29 September 2014)
RoleCompany Director
Correspondence AddressGranary House, Station Road
Great Shelford Cambridge
Cambridgeshire
CB22 5LR
Director NameMr Gregory Joe Alcaraz
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed25 April 2011(11 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 March 2012)
RoleCorporate Controller
Country of ResidenceUnited States
Correspondence AddressMorpho Detection Inc. 7151 Gateway Blvd
Newark
California
94560
Director NameMr Emmanuel Remi Beranger Mounier
Date of BirthMay 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed19 March 2012(12 years, 4 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 January 2013)
RolePresident And CEO
Country of ResidenceFrance
Correspondence Address11 Boulevard Gallieni
Issy Les Moulineaux
92445
Director NameMr David Richard Oldroyd
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(12 years, 4 months after company formation)
Appointment Duration3 years (resigned 02 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address255 Wharfedale Road
Winnersh
Wokingham
Berkshire
RG41 5TP
Director NameMr Paul Alexander
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(12 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address255 Wharfedale Road
Winnersh
Wokingham
Berkshire
RG41 5TP
Director NameMr Cyril Dujardin
Date of BirthApril 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2013(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2015)
RoleCeo And President Of Mdii
Country of ResidenceFrance
Correspondence Address11 Boulevard Gallieni
Issy-Les-Moulineaux
France
Secretary NameMs Gaelle Claire Sylvie Beaud De Brive
StatusResigned
Appointed29 September 2014(14 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 April 2017)
RoleCompany Director
Correspondence AddressGranary House, Station Road
Great Shelford Cambridge
Cambridgeshire
CB22 5LR
Director NameMr Paul Francis Naldrett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(15 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGranary House, Station Road
Great Shelford Cambridge
Cambridgeshire
CB22 5LR
Director NameMr Jean-Marc Pincemaille
Date of BirthMay 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed30 June 2015(15 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 April 2017)
RoleVice President Subsidiaries Support
Country of ResidenceFrance
Correspondence AddressGranary House, Station Road
Great Shelford Cambridge
Cambridgeshire
CB22 5LR
Director NameMr Richard John Ingram
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(17 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor West
1 Sheldon Square
London
W2 6TT
Director NameMr Stuart Jeffrey Payne
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(17 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 28 February 2018)
RoleChartered Accountant
Country of ResidenceWales
Correspondence Address7th Floor West
1 Sheldon Square
London
W2 6TT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 November 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemorphodetection.com
Email address[email protected]
Telephone07 930214293
Telephone regionMobile

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20 at £1Morpho Detection International Llc
100.00%
Ordinary

Financials

Year2014
Turnover£13,001,554
Gross Profit£7,241,868
Net Worth£9,380,650
Cash£8,406,569
Current Liabilities£1,729,504

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End27 June

Charges

18 December 2007Delivered on: 22 December 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now or in the future credited to account designated 39078876 and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account.
Outstanding

Filing History

24 May 2021Final Gazette dissolved following liquidation (1 page)
24 February 2021Return of final meeting in a members' voluntary winding up (8 pages)
6 March 2020Registered office address changed from C/O Smiths Detection-Watford Limited Century House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7DE England to 30 Finsbury Square London EC2A 1AG on 6 March 2020 (2 pages)
3 March 2020Appointment of a voluntary liquidator (3 pages)
3 March 2020Declaration of solvency (5 pages)
3 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-24
(1 page)
20 January 2020Register inspection address has been changed from Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Deloitte Llp 2 New Street Square London EC4A 3BZ (1 page)
20 December 2019Statement of capital on 20 December 2019
  • GBP 0.05
(3 pages)
20 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 11/12/2019
(1 page)
20 December 2019Solvency Statement dated 27/11/19 (1 page)
20 December 2019Statement by Directors (1 page)
27 November 2019Compulsory strike-off action has been discontinued (1 page)
26 November 2019First Gazette notice for compulsory strike-off (1 page)
22 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
22 November 2019Change of details for Smiths Detection Group Limited as a person with significant control on 18 September 2019 (3 pages)
23 September 2019Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
18 September 2019Registered office address changed from 7th Floor West 1 Sheldon Square London W2 6TT United Kingdom to C/O Smiths Detection-Watford Limited Century House Maylands Avenue Hemel Hempstead Hertfordshire HP2 7DE on 18 September 2019 (1 page)
26 June 2019Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
28 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
4 December 2018Satisfaction of charge 1 in full (4 pages)
19 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
9 May 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
11 April 2018Appointment of Alain Charles Mcinnes as a director on 10 April 2018 (2 pages)
7 March 2018Appointment of Liam Peter King as a director on 28 February 2018 (2 pages)
7 March 2018Termination of appointment of Richard Ingram as a director on 28 February 2018 (1 page)
7 March 2018Termination of appointment of Stuart Jeffrey Payne as a director on 28 February 2018 (1 page)
14 February 2018Register(s) moved to registered inspection location Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES (1 page)
1 February 2018Register inspection address has been changed to Eversheds Sutherland (International) Llp 70 Great Bridgewater Street Manchester M1 5ES (1 page)
24 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
24 November 2017Confirmation statement made on 16 November 2017 with updates (4 pages)
14 November 2017Full accounts made up to 31 December 2016 (27 pages)
14 November 2017Full accounts made up to 31 December 2016 (27 pages)
19 October 2017Cessation of Safran Sa as a person with significant control on 13 April 2017 (1 page)
19 October 2017Notification of Smiths Detection Group Limited as a person with significant control on 13 April 2017 (2 pages)
19 October 2017Cessation of Safran Sa as a person with significant control on 13 April 2017 (1 page)
19 October 2017Notification of Smiths Detection Group Limited as a person with significant control on 13 April 2017 (2 pages)
13 July 2017Registered office address changed from Granary House, Station Road Great Shelford Cambridge Cambridgeshire CB22 5LR to 7th Floor West 1 Sheldon Square London W2 6TT on 13 July 2017 (1 page)
13 July 2017Registered office address changed from Granary House, Station Road Great Shelford Cambridge Cambridgeshire CB22 5LR to 7th Floor West 1 Sheldon Square London W2 6TT on 13 July 2017 (1 page)
4 May 2017Change of name notice (2 pages)
4 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-07
(4 pages)
4 May 2017Change of name notice (2 pages)
4 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-07
(4 pages)
3 May 2017Termination of appointment of Gaelle Claire Sylvie Beaud De Brive as a secretary on 6 April 2017 (1 page)
3 May 2017Termination of appointment of Jean-Marc Pincemaille as a director on 6 April 2017 (1 page)
3 May 2017Termination of appointment of Paul Francis Naldrett as a director on 6 April 2017 (1 page)
3 May 2017Termination of appointment of Jean-Marc Pincemaille as a director on 6 April 2017 (1 page)
3 May 2017Termination of appointment of Gaelle Claire Sylvie Beaud De Brive as a secretary on 6 April 2017 (1 page)
3 May 2017Appointment of Mr Richard Ingram as a director on 6 April 2017 (2 pages)
3 May 2017Appointment of Mr Stuart Jeffrey Payne as a director on 6 April 2017 (2 pages)
3 May 2017Appointment of Mr Richard Ingram as a director on 6 April 2017 (2 pages)
3 May 2017Appointment of Mr Stuart Jeffrey Payne as a director on 6 April 2017 (2 pages)
3 May 2017Termination of appointment of Paul Francis Naldrett as a director on 6 April 2017 (1 page)
21 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
8 July 2016Full accounts made up to 31 December 2015 (26 pages)
8 July 2016Full accounts made up to 31 December 2015 (26 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20
(4 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 20
(4 pages)
14 July 2015Full accounts made up to 31 December 2014 (25 pages)
14 July 2015Full accounts made up to 31 December 2014 (25 pages)
3 July 2015Appointment of Mr Jean-Marc Pincem,Aille as a director on 30 June 2015 (2 pages)
3 July 2015Director's details changed for Mr Jean-Marc Pincem,Aille on 30 June 2015 (2 pages)
3 July 2015Appointment of Mr Jean-Marc Pincem,Aille as a director on 30 June 2015 (2 pages)
3 July 2015Director's details changed for Mr Jean-Marc Pincem,Aille on 30 June 2015 (2 pages)
2 July 2015Termination of appointment of Cyril Dujardin as a director on 30 June 2015 (1 page)
2 July 2015Termination of appointment of Cyril Dujardin as a director on 30 June 2015 (1 page)
29 April 2015Termination of appointment of David Richard Oldroyd as a director on 2 April 2015 (1 page)
29 April 2015Termination of appointment of David Richard Oldroyd as a director on 2 April 2015 (1 page)
29 April 2015Appointment of Mr Paul Francis Naldrett as a director on 2 February 2015 (2 pages)
29 April 2015Termination of appointment of David Richard Oldroyd as a director on 2 April 2015 (1 page)
29 April 2015Appointment of Mr Paul Francis Naldrett as a director on 2 February 2015 (2 pages)
29 April 2015Appointment of Mr Paul Francis Naldrett as a director on 2 February 2015 (2 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 20
(4 pages)
18 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 20
(4 pages)
16 October 2014Appointment of Ms Gaelle Claire Sylvie Beaud De Brive as a secretary on 29 September 2014 (2 pages)
16 October 2014Appointment of Ms Gaelle Claire Sylvie Beaud De Brive as a secretary on 29 September 2014 (2 pages)
6 October 2014Full accounts made up to 31 December 2013 (29 pages)
6 October 2014Full accounts made up to 31 December 2013 (29 pages)
30 September 2014Termination of appointment of Paul Alexander as a director on 29 September 2014 (1 page)
30 September 2014Termination of appointment of Victoria Jane Linsdell as a secretary on 29 September 2014 (1 page)
30 September 2014Termination of appointment of Victoria Jane Linsdell as a secretary on 29 September 2014 (1 page)
30 September 2014Termination of appointment of Paul Alexander as a director on 29 September 2014 (1 page)
29 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 20
(5 pages)
29 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 20
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (30 pages)
30 September 2013Full accounts made up to 31 December 2012 (30 pages)
6 February 2013Appointment of Mr Cyril Dujardin as a director (2 pages)
6 February 2013Appointment of Mr Cyril Dujardin as a director (2 pages)
31 January 2013Termination of appointment of Emmanuel Mounier as a director (1 page)
31 January 2013Termination of appointment of Emmanuel Mounier as a director (1 page)
13 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
13 December 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (29 pages)
2 October 2012Full accounts made up to 31 December 2011 (29 pages)
23 March 2012Appointment of Mr Paul Alexander as a director (2 pages)
23 March 2012Termination of appointment of Gregory Alcaraz as a director (1 page)
23 March 2012Appointment of Mr David Richard Oldroyd as a director (2 pages)
23 March 2012Appointment of Mr David Richard Oldroyd as a director (2 pages)
23 March 2012Appointment of Mr Emmanuel Remi Beranger Mounier as a director (2 pages)
23 March 2012Appointment of Mr Paul Alexander as a director (2 pages)
23 March 2012Termination of appointment of Gregory Alcaraz as a director (1 page)
23 March 2012Appointment of Mr Emmanuel Remi Beranger Mounier as a director (2 pages)
8 March 2012Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 29/02/2012
(2 pages)
8 March 2012Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 29/02/2012
(2 pages)
16 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
16 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
4 October 2011Full accounts made up to 31 December 2010 (28 pages)
4 October 2011Full accounts made up to 31 December 2010 (28 pages)
4 August 2011Termination of appointment of Karim Ghodbane as a director (1 page)
4 August 2011Appointment of Mr Gregory Joe Alcaraz as a director (2 pages)
4 August 2011Termination of appointment of Eduard De Wolf as a director (1 page)
4 August 2011Termination of appointment of Karim Ghodbane as a director (1 page)
4 August 2011Termination of appointment of Eduard De Wolf as a director (1 page)
4 August 2011Appointment of Mr Gregory Joe Alcaraz as a director (2 pages)
15 July 2011Secretary's details changed for Mrs Victoria Jane Linsdell on 15 July 2011 (1 page)
15 July 2011Secretary's details changed for Mrs Victoria Jane Linsdell on 15 July 2011 (1 page)
16 March 2011Full accounts made up to 31 December 2009 (21 pages)
16 March 2011Full accounts made up to 31 December 2009 (21 pages)
9 March 2011Appointment of Mrs Victoria Jane Linsdell as a secretary (2 pages)
9 March 2011Appointment of Mrs Victoria Jane Linsdell as a secretary (2 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Termination of appointment of Dounia Ziat as a secretary (1 page)
1 February 2011Termination of appointment of Dounia Ziat as a secretary (1 page)
1 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
18 March 2010Appointment of Mrs Dounia Ziat as a secretary (1 page)
18 March 2010Appointment of Mrs Dounia Ziat as a secretary (1 page)
8 March 2010Termination of appointment of Xavier Labrecque as a secretary (1 page)
8 March 2010Termination of appointment of Xavier Labrecque as a secretary (1 page)
8 February 2010Company name changed ge ion track LIMITED\certificate issued on 08/02/10
  • CONNOT ‐
(3 pages)
8 February 2010Company name changed ge ion track LIMITED\certificate issued on 08/02/10
  • CONNOT ‐
(3 pages)
29 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-21
(1 page)
29 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-21
(1 page)
28 January 2010Director's details changed for Eduard Godefridus Antonius De Wolf on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Karim Ghodbane on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Eduard Godefridus Antonius De Wolf on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Mr Karim Ghodbane on 28 January 2010 (2 pages)
11 January 2010Auditor's resignation (1 page)
11 January 2010Auditor's resignation (1 page)
16 October 2009Full accounts made up to 31 December 2008 (18 pages)
16 October 2009Full accounts made up to 31 December 2008 (18 pages)
8 May 2009Director appointed eduard godefridus antonius de wolf (1 page)
8 May 2009Director appointed eduard godefridus antonius de wolf (1 page)
7 May 2009Appointment terminated director mieke van gheluwe (1 page)
7 May 2009Appointment terminated director mieke van gheluwe (1 page)
17 November 2008Appointment terminated secretary cameron starling (1 page)
17 November 2008Return made up to 16/11/08; full list of members (4 pages)
17 November 2008Appointment terminated secretary cameron starling (1 page)
17 November 2008Return made up to 16/11/08; full list of members (4 pages)
2 September 2008Director appointed ms mieke van gheluwe (1 page)
2 September 2008Director appointed ms mieke van gheluwe (1 page)
1 September 2008Secretary appointed mr xavier labrecque (1 page)
1 September 2008Secretary appointed mr xavier labrecque (1 page)
28 July 2008Appointment terminated director amram thierry (1 page)
28 July 2008Appointment terminated director amram thierry (1 page)
18 July 2008Director appointed mr karim ghodbane (1 page)
18 July 2008Director appointed mr karim ghodbane (1 page)
16 July 2008Full accounts made up to 31 December 2007 (17 pages)
16 July 2008Full accounts made up to 31 December 2007 (17 pages)
4 January 2008Return made up to 16/11/07; full list of members (2 pages)
4 January 2008Return made up to 16/11/07; full list of members (2 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
2 November 2007Full accounts made up to 31 December 2006 (17 pages)
17 May 2007Return made up to 16/11/06; full list of members (2 pages)
17 May 2007Location of debenture register (1 page)
17 May 2007Registered office changed on 17/05/07 from: granary house station road, great shelford, cambridge cambridgeshire CB2 5LT (1 page)
17 May 2007Return made up to 16/11/06; full list of members (2 pages)
17 May 2007Location of register of members (1 page)
17 May 2007Location of debenture register (1 page)
17 May 2007Location of register of members (1 page)
17 May 2007Registered office changed on 17/05/07 from: granary house station road, great shelford, cambridge cambridgeshire CB2 5LT (1 page)
15 May 2007Full accounts made up to 31 December 2005 (16 pages)
15 May 2007Full accounts made up to 31 December 2005 (16 pages)
11 December 2006Return made up to 16/11/05; full list of members (2 pages)
11 December 2006Secretary resigned (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006Return made up to 16/11/05; full list of members (2 pages)
31 October 2006New secretary appointed (1 page)
31 October 2006New secretary appointed (1 page)
24 August 2006Full accounts made up to 31 December 2004 (15 pages)
24 August 2006Full accounts made up to 31 December 2004 (15 pages)
3 May 2006Director resigned (1 page)
3 May 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
11 April 2006Director resigned (1 page)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
8 June 2005New director appointed (2 pages)
1 February 2005Full accounts made up to 31 December 2003 (15 pages)
1 February 2005Full accounts made up to 31 December 2003 (15 pages)
7 January 2005Return made up to 16/11/04; full list of members (6 pages)
7 January 2005Return made up to 16/11/04; full list of members (6 pages)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
19 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
26 February 2004Full accounts made up to 31 December 2002 (20 pages)
26 February 2004Full accounts made up to 31 December 2002 (20 pages)
23 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 December 2003Return made up to 16/11/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 December 2003Secretary's particulars changed (1 page)
22 December 2003Secretary's particulars changed (1 page)
4 November 2003Full accounts made up to 31 December 2001 (13 pages)
4 November 2003Full accounts made up to 31 December 2001 (13 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 August 2003Company name changed ion track instruments LIMITED\certificate issued on 12/08/03 (2 pages)
12 August 2003Company name changed ion track instruments LIMITED\certificate issued on 12/08/03 (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
30 December 2002Return made up to 16/11/02; full list of members (7 pages)
30 December 2002Return made up to 16/11/02; full list of members (7 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
4 November 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
31 December 2001Return made up to 16/11/01; full list of members (7 pages)
31 December 2001Return made up to 16/11/01; full list of members (7 pages)
17 December 2001Full accounts made up to 31 December 2000 (13 pages)
17 December 2001Full accounts made up to 31 December 2000 (13 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
9 March 2001Registered office changed on 09/03/01 from: london road pampisford cambridge CB2 4EF (1 page)
9 March 2001Registered office changed on 09/03/01 from: london road pampisford cambridge CB2 4EF (1 page)
15 December 2000Return made up to 16/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/12/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 December 2000Return made up to 16/11/00; full list of members
  • 363(287) ‐ Registered office changed on 15/12/00
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
17 January 2000Ad 01/01/00--------- £ si 19@1=19 £ ic 1/20 (2 pages)
17 January 2000Ad 01/01/00--------- £ si 19@1=19 £ ic 1/20 (2 pages)
17 January 2000Accounting reference date extended from 30/11/00 to 31/12/00 (1 page)
22 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 November 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1999Secretary resigned (1 page)
19 November 1999Secretary resigned (1 page)
16 November 1999Incorporation (18 pages)
16 November 1999Incorporation (18 pages)