London
EC2R 8DN
Secretary Name | Katherine Lucy Hudson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 July 2003(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (closed 24 January 2017) |
Role | Company Director |
Correspondence Address | 8 Old Jewry London EC2R 8DN |
Director Name | Mr Jeffrey Martin Kinn |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | 5 Woodlands Park Leigh On Sea Essex SS9 3TX |
Secretary Name | Mr Jeffrey Martin Kinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Role | Company Accountant |
Country of Residence | England |
Correspondence Address | 5 Woodlands Park Leigh On Sea Essex SS9 3TX |
Director Name | Peter Roy Helfet |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(6 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 February 2003) |
Role | Venture Capitalist |
Correspondence Address | 113a Nether Street London N12 8AB |
Director Name | Christopher David Andrew Fitzsimmons |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 December 2003) |
Role | Company Director |
Correspondence Address | 11 Colehills Close Saffron Walden Essex CB11 4QY |
Secretary Name | Matthew Donald Jeremy Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2002(2 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 01 February 2003) |
Role | Company Director |
Correspondence Address | 14a South Hill Park Gardens London NW3 2TG |
Secretary Name | Brett Smithard |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 01 February 2003(2 years, 9 months after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 20 Claremont Laleham Road Shepperton TW17 8EF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 April 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.peternyssen.com/ |
---|---|
Telephone | 0161 7474000 |
Telephone region | Manchester |
Registered Address | 8 Old Jewry London EC2R 8DN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | Application to strike the company off the register (3 pages) |
1 November 2016 | Application to strike the company off the register (3 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
5 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 June 2016 | Secretary's details changed for Katherine Lucy Hudson on 29 June 2016 (1 page) |
30 June 2016 | Secretary's details changed for Katherine Lucy Hudson on 29 June 2016 (1 page) |
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 August 2015 | Director's details changed for Mr Matthew Donald Jeremy Hudson on 1 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Matthew Donald Jeremy Hudson on 1 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Matthew Donald Jeremy Hudson on 1 August 2015 (2 pages) |
15 June 2015 | Registered office address changed from 33 Cavendish Square London W1G 0PW to 8 Old Jewry London EC2R 8DN on 15 June 2015 (1 page) |
15 June 2015 | Registered office address changed from 33 Cavendish Square London W1G 0PW to 8 Old Jewry London EC2R 8DN on 15 June 2015 (1 page) |
19 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 May 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 August 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
9 May 2014 | Director's details changed for Matthew Donald Jeremy Hudson on 8 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Matthew Donald Jeremy Hudson on 8 May 2014 (2 pages) |
9 May 2014 | Director's details changed for Matthew Donald Jeremy Hudson on 8 May 2014 (2 pages) |
10 March 2014 | Registered office address changed from 6 Grosvenor Street Mayfair London W1K 4PZ United Kingdom on 10 March 2014 (1 page) |
10 March 2014 | Registered office address changed from 6 Grosvenor Street Mayfair London W1K 4PZ United Kingdom on 10 March 2014 (1 page) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
15 October 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
17 April 2013 | Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom on 17 April 2013 (1 page) |
17 April 2013 | Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom on 17 April 2013 (1 page) |
16 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
15 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
21 December 2011 | Registered office address changed from Dudley House 169 Piccadilly London W1J 9EH on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from Dudley House 169 Piccadilly London W1J 9EH on 21 December 2011 (1 page) |
19 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
19 May 2011 | Accounts for a dormant company made up to 31 March 2011 (3 pages) |
12 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 April 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 December 2009 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 15 December 2009 (2 pages) |
15 December 2009 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 15 December 2009 (2 pages) |
18 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
18 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
4 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
4 June 2009 | Return made up to 26/04/09; full list of members (3 pages) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 January 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
23 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
23 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
20 June 2007 | Return made up to 26/04/07; no change of members (6 pages) |
20 June 2007 | Return made up to 26/04/07; no change of members (6 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
26 October 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
20 July 2006 | Return made up to 26/04/06; full list of members
|
20 July 2006 | Return made up to 26/04/06; full list of members
|
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 March 2005 (6 pages) |
3 November 2005 | Secretary's particulars changed (1 page) |
3 November 2005 | Secretary's particulars changed (1 page) |
19 October 2005 | Secretary's particulars changed (1 page) |
19 October 2005 | Secretary's particulars changed (1 page) |
27 September 2005 | Director's particulars changed (1 page) |
27 September 2005 | Return made up to 26/04/05; full list of members
|
27 September 2005 | Return made up to 26/04/05; full list of members
|
27 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
22 September 2005 | Director's particulars changed (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: first floor international house 1 saint katherines way london E1W 1UN (1 page) |
26 May 2005 | Registered office changed on 26/05/05 from: first floor international house 1 saint katherines way london E1W 1UN (1 page) |
2 March 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
2 March 2005 | Accounts for a dormant company made up to 31 March 2004 (6 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
10 June 2004 | Director resigned (1 page) |
10 June 2004 | Return made up to 26/04/04; full list of members (7 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts for a dormant company made up to 31 March 2003 (6 pages) |
18 November 2003 | Company name changed hudson & hazelden LIMITED\certificate issued on 18/11/03 (2 pages) |
18 November 2003 | Company name changed hudson & hazelden LIMITED\certificate issued on 18/11/03 (2 pages) |
9 September 2003 | Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 September 2003 | Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | Secretary resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
4 September 2003 | Company name changed far blue research LIMITED\certificate issued on 04/09/03 (2 pages) |
4 September 2003 | Company name changed far blue research LIMITED\certificate issued on 04/09/03 (2 pages) |
7 July 2003 | Return made up to 26/04/03; full list of members (7 pages) |
7 July 2003 | Return made up to 26/04/03; full list of members (7 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
9 March 2003 | Director resigned (1 page) |
9 March 2003 | Director resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
21 January 2003 | Accounts for a dormant company made up to 31 March 2002 (6 pages) |
22 December 2002 | New secretary appointed (2 pages) |
22 December 2002 | New secretary appointed (2 pages) |
22 December 2002 | Secretary resigned;director resigned (1 page) |
22 December 2002 | Secretary resigned;director resigned (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 1 marble quay london E1W 1UH (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 1 marble quay london E1W 1UH (1 page) |
2 September 2002 | New director appointed (2 pages) |
2 September 2002 | New director appointed (2 pages) |
27 August 2002 | Return made up to 26/04/02; full list of members (7 pages) |
27 August 2002 | Return made up to 26/04/02; full list of members (7 pages) |
21 September 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
21 September 2001 | Accounts for a dormant company made up to 31 March 2001 (6 pages) |
21 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
21 May 2001 | Return made up to 26/04/01; full list of members (7 pages) |
20 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
20 December 2000 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 33 cavendish square london W1M 0TT (1 page) |
4 October 2000 | Registered office changed on 04/10/00 from: 33 cavendish square london W1M 0TT (1 page) |
12 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
12 June 2000 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
31 May 2000 | Memorandum and Articles of Association (8 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | Memorandum and Articles of Association (8 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | Resolutions
|
31 May 2000 | New director appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
11 May 2000 | Secretary resigned (1 page) |
26 April 2000 | Incorporation (20 pages) |
26 April 2000 | Incorporation (20 pages) |