London
W1T 4TJ
Secretary Name | Ashish Shah |
---|---|
Status | Closed |
Appointed | 21 November 2011(10 years, 3 months after company formation) |
Appointment Duration | 6 years (closed 28 November 2017) |
Role | Company Director |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Mr Daniel John Yardley |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2013(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 28 November 2017) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 90 Tottenham Court Road London W1T 4TJ |
Director Name | Michael William Rich |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Hillfield Gorse Hill Farningham Dartford Kent DA4 0JU |
Director Name | William Warner |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Honeysuckle Gardens Croydon CR0 8XU |
Director Name | Andrew Boden |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 05 October 2001) |
Role | Assistant Company Secretary |
Correspondence Address | 86 Sedley Close Parkwood Rainham Kent ME8 9QY |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years (resigned 31 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Director Name | David Ernest Wright |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year (resigned 09 October 2002) |
Role | Company Director |
Correspondence Address | The Priory 23 Matham Road East Molesey Surrey KT8 0SX |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2001(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 May 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2002(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 May 2005) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 31 October 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(3 years, 8 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 04 November 2005) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Graeme Ian Burns |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Moody Street Congleton Cheshire CW12 4AN |
Secretary Name | Mr Bruce Malcolm Winfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2005(4 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Martin John Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Congleton Road Macclesfield Cheshire SK11 7XD |
Director Name | Mr Bruce Malcolm Winfield |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(7 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 March 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 22 Hillhouse Close Turners Hill West Sussex RH10 4YY |
Secretary Name | Mr Colin John Brigden |
---|---|
Status | Resigned |
Appointed | 01 December 2009(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 2011) |
Role | Company Director |
Correspondence Address | 6 York Street London W1U 6PL |
Director Name | Mr Dean Anthony Wright |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2011(9 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 York Street London W1U 6PL |
Secretary Name | Mitre Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 August 2001(same day as company formation) |
Correspondence Address | Mitre House 160 Aldersgate Street London EC1A 4DD |
Website | illuminas-global.com |
---|
Registered Address | 90 Tottenham Court Road London W1T 4TJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Msq Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,000 |
Latest Accounts | 28 February 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
16 July 2014 | Delivered on: 21 July 2014 Persons entitled: Nvm Private Equity Limited Classification: A registered charge Outstanding |
---|---|
16 July 2014 | Delivered on: 18 July 2014 Persons entitled: The Royal Bank of Scotland PLC Acting as Agent for National Westminster Bank PLC Classification: A registered charge Particulars: Description of all registered intellectual property rights subject to this security can be found in schedule 5 of the debenture. Outstanding |
27 September 2013 | Delivered on: 4 October 2013 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC as Security Trustee Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
6 February 2012 | Delivered on: 23 February 2012 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC (The Security Trustee) Classification: Supplemental debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
8 December 2011 | Delivered on: 29 December 2011 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Any sum standing to the credit of an account whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details. Fully Satisfied |
8 December 2011 | Delivered on: 20 December 2011 Satisfied on: 2 September 2014 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 November 2005 | Delivered on: 5 December 2005 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee) Classification: Accession deed Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 August 2005 | Delivered on: 26 August 2005 Satisfied on: 17 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
27 July 2005 | Delivered on: 4 August 2005 Satisfied on: 17 May 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 February 2017 | Application to strike the company off the register (3 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
28 January 2016 | Company name changed illuminas LIMITED\certificate issued on 28/01/16
|
17 September 2015 | Full accounts made up to 28 February 2015 (15 pages) |
9 September 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Register(s) moved to registered inspection location C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
9 September 2015 | Register inspection address has been changed to C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks London EC3A 7BA (1 page) |
3 October 2014 | Full accounts made up to 28 February 2014 (18 pages) |
18 September 2014 | Memorandum and Articles of Association (22 pages) |
18 September 2014 | Resolutions
|
2 September 2014 | Satisfaction of charge 4 in full (4 pages) |
2 September 2014 | Satisfaction of charge 6 in full (4 pages) |
2 September 2014 | Satisfaction of charge 5 in full (4 pages) |
2 September 2014 | Satisfaction of charge 042735800007 in full (4 pages) |
20 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
13 August 2014 | Registered office address changed from C/O Msq Partners Ltd 6 York Street London W1U 6PL England to C/O Msq Partners Limited 90 Tottenham Court Road London W1T 4TJ on 13 August 2014 (1 page) |
21 July 2014 | Registration of charge 042735800009, created on 16 July 2014 (59 pages) |
18 July 2014 | Registration of charge 042735800008, created on 16 July 2014 (55 pages) |
2 December 2013 | Full accounts made up to 28 February 2013 (17 pages) |
4 October 2013 | Registration of charge 042735800007 (17 pages) |
27 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Registered office address changed from C/O C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 27 August 2013 (1 page) |
12 August 2013 | Appointment of Mr Daniel Yardley as a director (2 pages) |
6 June 2013 | Termination of appointment of Dean Wright as a director (1 page) |
27 November 2012 | Full accounts made up to 29 February 2012 (17 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 6
|
2 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
29 December 2011 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 4 (13 pages) |
22 November 2011 | Termination of appointment of Colin Brigden as a secretary (1 page) |
22 November 2011 | Appointment of Ashish Shah as a secretary (1 page) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
2 September 2011 | Director's details changed for Mr Peter David Reid on 22 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (3 pages) |
24 August 2011 | Full accounts made up to 28 February 2011 (18 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a director (1 page) |
5 May 2011 | Appointment of Mr Dean Anthony Wright as a director (2 pages) |
5 May 2011 | Termination of appointment of Bruce Winfield as a secretary (1 page) |
15 October 2010 | Appointment of Mr Peter David Reid as a director (2 pages) |
8 September 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Full accounts made up to 28 February 2010 (19 pages) |
17 December 2009 | Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 17 December 2009 (1 page) |
1 December 2009 | Appointment of Mr Colin John Brigden as a secretary (1 page) |
1 December 2009 | Termination of appointment of Martin Clarke as a secretary (1 page) |
22 September 2009 | Full accounts made up to 28 February 2009 (21 pages) |
4 September 2009 | Return made up to 20/08/09; full list of members (3 pages) |
8 July 2009 | Appointment terminated director graeme burns (1 page) |
18 June 2009 | Director appointed bruce malcolm winfield (3 pages) |
27 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
18 June 2008 | Full accounts made up to 29 February 2008 (19 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 September 2007 | Secretary's particulars changed (1 page) |
31 August 2007 | Return made up to 20/08/07; full list of members (2 pages) |
18 July 2007 | New secretary appointed (2 pages) |
12 July 2007 | Full accounts made up to 28 February 2007 (20 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: media house queens avenue macclesfield cheshire SK10 2BN (1 page) |
6 January 2007 | Full accounts made up to 28 February 2006 (20 pages) |
6 September 2006 | Return made up to 20/08/06; full list of members (3 pages) |
23 August 2006 | Registered office changed on 23/08/06 from: 14 welbeck street london W1G 9XU (1 page) |
21 February 2006 | Company name changed incepta marketing intelligence l imited\certificate issued on 21/02/06 (2 pages) |
20 December 2005 | Resolutions
|
20 December 2005 | Ad 22/11/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 December 2005 | New director appointed (3 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
13 December 2005 | Declaration of assistance for shares acquisition (10 pages) |
7 December 2005 | Secretary resigned (1 page) |
7 December 2005 | Director resigned (1 page) |
7 December 2005 | Registered office changed on 07/12/05 from: 3 london wall buildings london wall london EC2M 5SY (1 page) |
7 December 2005 | Director resigned (1 page) |
6 December 2005 | New secretary appointed (3 pages) |
5 December 2005 | Particulars of mortgage/charge (13 pages) |
17 October 2005 | Full accounts made up to 28 February 2005 (18 pages) |
1 September 2005 | Return made up to 20/08/05; full list of members (2 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | Director resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
16 November 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
3 September 2004 | Return made up to 20/08/04; full list of members (2 pages) |
7 December 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
12 September 2003 | Return made up to 20/08/03; full list of members (5 pages) |
16 July 2003 | Company name changed incepta service company LIMITED\certificate issued on 16/07/03 (2 pages) |
11 November 2002 | New director appointed (3 pages) |
11 November 2002 | Director resigned (1 page) |
26 September 2002 | Accounts for a dormant company made up to 28 February 2002 (5 pages) |
19 September 2002 | Return made up to 20/08/02; full list of members (5 pages) |
5 August 2002 | Director's particulars changed (1 page) |
11 April 2002 | Director resigned (1 page) |
14 February 2002 | Secretary's particulars changed (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Secretary resigned (1 page) |
12 October 2001 | New director appointed (7 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Accounting reference date shortened from 31/08/02 to 28/02/02 (1 page) |
12 October 2001 | New secretary appointed (2 pages) |
12 October 2001 | Registered office changed on 12/10/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | New director appointed (2 pages) |
12 October 2001 | New director appointed (7 pages) |
3 October 2001 | Company name changed intercede 1738 LIMITED\certificate issued on 03/10/01 (2 pages) |
20 August 2001 | Incorporation (27 pages) |