London
W4 1ER
Secretary Name | Mr Christopher Arkell |
---|---|
Status | Closed |
Appointed | 09 November 2009(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 03 June 2014) |
Role | Company Director |
Correspondence Address | 32 Addison Grove London W4 1ER |
Director Name | Mr Michael Stanley Barham |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 day (resigned 07 July 2000) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 34 Alpha Road Cambridge Cambridgeshire CB4 3DG |
Secretary Name | Alison Claire Barr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 1 day (resigned 07 July 2000) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 29 Cyprus Road Cambridge Cambridgeshire CB1 3QA |
Director Name | Andrew John Plater |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 April 2009) |
Role | Company Director |
Correspondence Address | 6 Hertford Street Cambridge Cambridgeshire CB4 3AG |
Secretary Name | Andrew John Plater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2000(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 April 2009) |
Role | Academic |
Correspondence Address | 6 Hertford Street Cambridge Cambridgeshire CB4 3AG |
Director Name | Dr Mark St John Owen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(1 year, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 September 2004) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 31 Springfield Road Cambridge Cambridgeshire CB4 1AD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 32 Addison Grove London W4 1ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Chiswick Homefields |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
5.3k at £0.001 | Michael Harrison 5.25% Ordinary |
---|---|
44.1k at £0.001 | Andrew John Plater 44.13% Ordinary |
3.4k at £0.001 | Matthew David Reid 3.45% Ordinary |
27.3k at £0.001 | Richard Alan Parker 27.33% Ordinary |
16k at £0.001 | Benjamin Rudge 16.00% Ordinary |
1.6k at £0.001 | Michael Smith 1.56% Ordinary |
1.1k at £0.001 | Mark Owen 1.13% Ordinary |
1000 at £0.001 | Harry Melandri 1.00% Ordinary |
140 at £0.001 | Alice O'keeffe 0.14% Ordinary |
10 at £0.001 | Sir Henry Peter Francis Swinnerton-dyer 0.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£43,209 |
Cash | £8,064 |
Current Liabilities | £51,150 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 June 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
18 February 2014 | First Gazette notice for voluntary strike-off (1 page) |
7 February 2014 | Application to strike the company off the register (3 pages) |
7 February 2014 | Application to strike the company off the register (3 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-06-04
|
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
21 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
7 May 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
4 May 2010 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2010 | Annual return made up to 9 May 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 9 May 2009 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 9 May 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Registered office address changed from 6 Hertford Street Cambridge Cambridgeshire CB4 3AG on 9 November 2009 (1 page) |
9 November 2009 | Termination of appointment of Andrew Plater as a secretary (1 page) |
9 November 2009 | Termination of appointment of Andrew Plater as a secretary (1 page) |
9 November 2009 | Registered office address changed from 6 Hertford Street Cambridge Cambridgeshire CB4 3AG on 9 November 2009 (1 page) |
9 November 2009 | Appointment of Mr Christopher Arkell as a secretary (1 page) |
9 November 2009 | Director's details changed for Benjamin Rudge on 9 November 2009 (2 pages) |
9 November 2009 | Termination of appointment of Andrew Plater as a director (1 page) |
9 November 2009 | Registered office address changed from 6 Hertford Street Cambridge Cambridgeshire CB4 3AG on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Benjamin Rudge on 9 November 2009 (2 pages) |
9 November 2009 | Appointment of Mr Christopher Arkell as a secretary (1 page) |
9 November 2009 | Director's details changed for Benjamin Rudge on 9 November 2009 (2 pages) |
9 November 2009 | Termination of appointment of Andrew Plater as a director (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
7 July 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
26 May 2008 | Return made up to 09/05/08; full list of members (6 pages) |
26 May 2008 | Return made up to 09/05/08; full list of members (6 pages) |
19 June 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
19 June 2007 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
14 May 2007 | Return made up to 09/05/07; full list of members (4 pages) |
14 May 2007 | Return made up to 09/05/07; full list of members (4 pages) |
7 June 2006 | Return made up to 09/05/06; full list of members (4 pages) |
7 June 2006 | Return made up to 09/05/06; full list of members (4 pages) |
1 June 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
1 June 2006 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
19 May 2005 | Return made up to 09/05/05; full list of members (4 pages) |
19 May 2005 | Return made up to 09/05/05; full list of members (4 pages) |
25 April 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
25 April 2005 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
17 September 2004 | Director resigned (1 page) |
17 September 2004 | Director resigned (1 page) |
8 September 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
8 September 2004 | Total exemption full accounts made up to 30 September 2003 (12 pages) |
2 June 2004 | Return made up to 09/05/04; full list of members (10 pages) |
2 June 2004 | Return made up to 09/05/04; full list of members (10 pages) |
23 May 2003 | Return made up to 09/05/03; full list of members (10 pages) |
23 May 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
23 May 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
23 May 2003 | Return made up to 09/05/03; full list of members (10 pages) |
10 June 2002 | Return made up to 09/05/02; full list of members
|
10 June 2002 | Return made up to 09/05/02; full list of members
|
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
20 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
20 March 2002 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: 49 sydney street cambridge CB2 3SH (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: 49 sydney street cambridge CB2 3SH (1 page) |
28 September 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
28 September 2001 | S-div 21/09/01 (1 page) |
28 September 2001 | S-div 21/09/01 (1 page) |
28 September 2001 | Accounting reference date extended from 31/05/01 to 30/09/01 (1 page) |
28 September 2001 | Resolutions
|
28 September 2001 | Resolutions
|
6 August 2001 | Return made up to 09/05/01; full list of members
|
6 August 2001 | Return made up to 09/05/01; full list of members
|
18 May 2001 | Registered office changed on 18/05/01 from: 39 parkside cambridge cambridgeshire CB1 1PN (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 39 parkside cambridge cambridgeshire CB1 1PN (1 page) |
6 October 2000 | Memorandum and Articles of Association (13 pages) |
6 October 2000 | Memorandum and Articles of Association (13 pages) |
29 September 2000 | Company name changed outagent LIMITED\certificate issued on 02/10/00 (2 pages) |
29 September 2000 | Company name changed outagent LIMITED\certificate issued on 02/10/00 (2 pages) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | Ad 06/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New secretary appointed;new director appointed (2 pages) |
14 July 2000 | Secretary resigned (1 page) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | New director appointed (2 pages) |
14 July 2000 | Director resigned (1 page) |
14 July 2000 | Ad 06/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 July 2000 | Director resigned (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
11 July 2000 | Registered office changed on 11/07/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
6 July 2000 | New director appointed (1 page) |
6 July 2000 | New secretary appointed (1 page) |
6 July 2000 | New secretary appointed (1 page) |
6 July 2000 | New director appointed (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Secretary resigned (1 page) |
9 May 2000 | Incorporation (13 pages) |
9 May 2000 | Incorporation (13 pages) |