Company NameAnimated Operative Surgery Limited
Company StatusDissolved
Company Number03940396
CategoryPrivate Limited Company
Incorporation Date6 March 2000(24 years, 1 month ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr John Paul Gray
NationalityBritish
StatusClosed
Appointed08 March 2000(2 days after company formation)
Appointment Duration11 years, 4 months (closed 05 July 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address98 Christchurch Road
London
SW14 7AX
Director NameMr Peter Melville Thompson
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2001(1 year, 3 months after company formation)
Appointment Duration10 years (closed 05 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Crescent Place
London
SW3 2EA
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameMr John Paul Gray
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2000(2 days after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address98 Christchurch Road
London
SW14 7AX
Director NameMr Stuart Arnott
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 December 2010)
RoleFreelance Producer
Country of ResidenceUnited Kingdom
Correspondence Address16 The Grampians
Shepherds Bush Road
London
W6 7LN
Director NameProf Michael Christopher Parker
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(2 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 February 2008)
RoleConsultant Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressDarenth
Vicarage Hill
Westerham
Kent
TN16 1TL

Location

Registered AddressBurwood House
14-16 Caxton Street
London
SW1H 0QY
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

8k at 0.1Peter Thompson
79.98%
Ordinary
1000 at 0.1Patrick Hill
10.01%
Ordinary
1000 at 0.1Stuart Arnott
10.01%
Ordinary

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
22 March 2011First Gazette notice for voluntary strike-off (1 page)
10 March 2011Application to strike the company off the register (3 pages)
10 March 2011Application to strike the company off the register (3 pages)
10 January 2011Termination of appointment of Stuart Arnott as a director (2 pages)
10 January 2011Termination of appointment of Stuart Arnott as a director (2 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
21 May 2010Director's details changed for Peter Melville Thompson on 30 November 2009 (2 pages)
21 May 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 999
(5 pages)
21 May 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 999
(5 pages)
21 May 2010Director's details changed for Stuart Arnott on 30 November 2009 (2 pages)
21 May 2010Annual return made up to 6 March 2010 with a full list of shareholders
Statement of capital on 2010-05-21
  • GBP 999
(5 pages)
21 May 2010Director's details changed for Stuart Arnott on 30 November 2009 (2 pages)
21 May 2010Director's details changed for Peter Melville Thompson on 30 November 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 March 2009Return made up to 06/03/09; full list of members (4 pages)
12 March 2009Return made up to 06/03/09; full list of members (4 pages)
29 April 2008Accounts made up to 31 March 2008 (3 pages)
29 April 2008Appointment Terminated Director michael parker (1 page)
29 April 2008Appointment terminated director michael parker (1 page)
29 April 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
24 April 2008Return made up to 06/03/08; no change of members (7 pages)
24 April 2008Return made up to 06/03/08; no change of members (7 pages)
30 May 2007Accounts made up to 31 March 2007 (2 pages)
30 May 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
14 April 2007Return made up to 06/03/07; full list of members (7 pages)
14 April 2007Return made up to 06/03/07; full list of members (7 pages)
5 March 2007Accounts made up to 31 March 2006 (2 pages)
5 March 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 July 2006Registered office changed on 26/07/06 from: 9 old queen street westminster london SW1H 9JA (1 page)
26 July 2006Registered office changed on 26/07/06 from: 9 old queen street westminster london SW1H 9JA (1 page)
23 March 2006Return made up to 06/03/06; full list of members (7 pages)
23 March 2006Return made up to 06/03/06; full list of members (7 pages)
15 November 2005Accounts made up to 31 March 2005 (1 page)
15 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
6 May 2005Return made up to 06/03/05; full list of members (7 pages)
6 May 2005Return made up to 06/03/05; full list of members (7 pages)
25 February 2005Accounts made up to 31 March 2004 (2 pages)
25 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
29 March 2004Accounts made up to 31 March 2003 (2 pages)
29 March 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 March 2004Return made up to 06/03/04; full list of members (7 pages)
12 March 2004Return made up to 06/03/04; full list of members (7 pages)
8 May 2003Return made up to 06/03/03; no change of members (6 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Return made up to 06/03/03; no change of members (6 pages)
8 May 2003New director appointed (2 pages)
4 May 2003New director appointed (3 pages)
4 May 2003New director appointed (3 pages)
11 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
11 December 2002Accounts made up to 31 March 2002 (1 page)
29 May 2002New director appointed (2 pages)
29 May 2002Return made up to 06/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 May 2002New director appointed (2 pages)
29 May 2002Return made up to 06/03/02; full list of members (7 pages)
10 April 2002Ad 13/06/01--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
10 April 2002Ad 13/06/01--------- £ si [email protected]=999 £ ic 1/1000 (2 pages)
27 March 2002Nc inc already adjusted 13/06/01 (1 page)
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 March 2002Nc inc already adjusted 13/06/01 (1 page)
8 March 2002Director resigned (1 page)
8 March 2002Director resigned (1 page)
23 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
23 January 2002Accounts made up to 31 March 2001 (2 pages)
27 April 2001Return made up to 06/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
27 April 2001Return made up to 06/03/01; full list of members (7 pages)
5 March 2001Director resigned (1 page)
5 March 2001Director resigned (1 page)
28 September 2000New secretary appointed;new director appointed (2 pages)
28 September 2000New secretary appointed;new director appointed (2 pages)
20 September 2000Registered office changed on 20/09/00 from: 9 old queen street london SW1H 9JA (1 page)
20 September 2000Registered office changed on 20/09/00 from: 9 old queen street london SW1H 9JA (1 page)
11 July 2000Registered office changed on 11/07/00 from: 16 saint john street london EC1M 4NT (1 page)
11 July 2000Registered office changed on 11/07/00 from: 16 saint john street london EC1M 4NT (1 page)
6 March 2000Incorporation (14 pages)
6 March 2000Incorporation (14 pages)