London
SW1X 7AW
Secretary Name | Invensys Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 12 October 2012(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 15 July 2014) |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | Tom Pickthorn |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Solicitor |
Correspondence Address | 2 The Cenacle Cambridge Cambridgeshire CB3 9JS |
Secretary Name | Zickie Hwei Ling Lim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Corner Park Saffron Walden Essex CB10 2EF |
Director Name | Dr Mukund Unavane |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 October 2012) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Alpha Road Cambridge Cambridgeshire CB4 3DQ |
Director Name | Dr Ali Matthew Webster |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 October 2012) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 73 St Andrews Road Cambridge Cambridgeshire CB4 1DH |
Secretary Name | Catherine Michele Anne Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(2 months, 2 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 21 March 2004) |
Role | Company Director |
Correspondence Address | 16 Devonshire Road Cambridge Cambridgeshire CB1 2BH |
Secretary Name | Dr Mukund Unavane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2004(1 year, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | 59 Alpha Road Cambridge Cambridgeshire CB4 3DQ |
Director Name | Nils Breidenstein |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(9 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 31 May 2013) |
Role | Associate General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | Victoria Hull |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | Rachel Louise Spencer |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2013) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Director Name | David Jeremy Thomas |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2012(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 December 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
Website | invensys.com/en |
---|
Registered Address | 3rd Floor 40 Grosvenor Place London SW1X 7AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
1.5m at £0.01 | Invensys Systems (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,442,573 |
Gross Profit | £8,623,109 |
Net Worth | £3,457,206 |
Cash | £1,959,332 |
Current Liabilities | £3,853,272 |
Latest Accounts | 30 April 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 March |
15 July 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 July 2014 | Final Gazette dissolved following liquidation (1 page) |
15 July 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
15 April 2014 | Return of final meeting in a members' voluntary winding up (2 pages) |
15 April 2014 | Return of final meeting in a members' voluntary winding up (2 pages) |
2 January 2014 | Declaration of solvency (3 pages) |
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
2 January 2014 | Declaration of solvency (3 pages) |
2 January 2014 | Resolutions
|
2 January 2014 | Resolutions
|
2 January 2014 | Appointment of a voluntary liquidator (1 page) |
16 December 2013 | Termination of appointment of Rachel Spencer as a director (1 page) |
16 December 2013 | Termination of appointment of David Thomas as a director (1 page) |
16 December 2013 | Termination of appointment of Victoria Hull as a director (1 page) |
16 December 2013 | Termination of appointment of David Thomas as a director (1 page) |
16 December 2013 | Termination of appointment of Rachel Spencer as a director (1 page) |
16 December 2013 | Termination of appointment of Victoria Hull as a director (1 page) |
17 June 2013 | S1096 court order to rectify (2 pages) |
17 June 2013 | Statement of capital following an allotment of shares on 1 November 2009
|
17 June 2013 | Statement of capital following an allotment of shares on 1 November 2009
|
17 June 2013 | Statement of capital following an allotment of shares on 1 November 2009
|
17 June 2013 | S1096 court order to rectify (2 pages) |
31 May 2013 | Termination of appointment of Nils Breidenstein as a director (1 page) |
31 May 2013 | Termination of appointment of Nils Breidenstein as a director (1 page) |
7 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-03-07
|
7 March 2013 | Annual return made up to 17 February 2013 with a full list of shareholders Statement of capital on 2013-03-07
|
20 December 2012 | Resolutions
|
20 December 2012 | Resolutions
|
20 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2012 | Change of share class name or designation (2 pages) |
20 December 2012 | Change of share class name or designation (2 pages) |
20 December 2012 | Resolutions
|
20 December 2012 | Particulars of variation of rights attached to shares (2 pages) |
20 December 2012 | Resolutions
|
9 November 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
9 November 2012 | Appointment of Victoria Hull as a director (3 pages) |
9 November 2012 | Appointment of Victoria Hull as a director (3 pages) |
9 November 2012 | Termination of appointment of Ali Webster as a director (2 pages) |
9 November 2012 | Termination of appointment of Mukund Unavane as a director (2 pages) |
9 November 2012 | Appointment of Nils Breidenstein as a director (3 pages) |
9 November 2012 | Termination of appointment of Ali Webster as a director (2 pages) |
9 November 2012 | Appointment of David Jeremy Thomas as a director (3 pages) |
9 November 2012 | Appointment of Invensys Secretaries Limited as a secretary (3 pages) |
9 November 2012 | Appointment of Kevin Charles Smith as a director (3 pages) |
9 November 2012 | Registered office address changed from 101 Science Park Milton Road Cambridge Cambridgeshire CB4 0FY on 9 November 2012 (2 pages) |
9 November 2012 | Appointment of Rachel Louise Spencer as a director (3 pages) |
9 November 2012 | Appointment of Nils Breidenstein as a director (3 pages) |
9 November 2012 | Termination of appointment of Mukund Unavane as a director (2 pages) |
9 November 2012 | Appointment of Rachel Louise Spencer as a director (3 pages) |
9 November 2012 | Appointment of Invensys Secretaries Limited as a secretary (3 pages) |
9 November 2012 | Termination of appointment of Mukund Unavane as a secretary (2 pages) |
9 November 2012 | Appointment of Kevin Charles Smith as a director (3 pages) |
9 November 2012 | Termination of appointment of Mukund Unavane as a secretary (2 pages) |
9 November 2012 | Registered office address changed from 101 Science Park Milton Road Cambridge Cambridgeshire CB4 0FY on 9 November 2012 (2 pages) |
9 November 2012 | Current accounting period shortened from 30 April 2013 to 31 March 2013 (3 pages) |
9 November 2012 | Registered office address changed from 101 Science Park Milton Road Cambridge Cambridgeshire CB4 0FY on 9 November 2012 (2 pages) |
9 November 2012 | Appointment of David Jeremy Thomas as a director (3 pages) |
19 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
19 October 2012 | Resolutions
|
19 October 2012 | Resolutions
|
19 October 2012 | Statement of capital following an allotment of shares on 12 October 2012
|
10 October 2012 | Particulars of variation of rights attached to shares (10 pages) |
10 October 2012 | Change of share class name or designation (2 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Particulars of variation of rights attached to shares (10 pages) |
10 October 2012 | Resolutions
|
10 October 2012 | Change of share class name or designation (2 pages) |
8 October 2012 | Group of companies' accounts made up to 30 April 2012 (20 pages) |
8 October 2012 | Group of companies' accounts made up to 30 April 2012 (20 pages) |
15 June 2012 | Registered office address changed from , St Andrew's House, St Andrew's Road, Cambridge, Cambridgeshire, CB4 1DL on 15 June 2012 (2 pages) |
15 June 2012 | Registered office address changed from , St Andrew's House, St Andrew's Road, Cambridge, Cambridgeshire, CB4 1DL on 15 June 2012 (2 pages) |
5 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Annual return made up to 17 February 2012 with a full list of shareholders (5 pages) |
15 August 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
15 August 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
17 February 2011 | Director's details changed for Dr Mukund Unavane on 1 January 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Dr Mukund Unavane on 1 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Dr Mukund Unavane on 1 January 2011 (2 pages) |
17 February 2011 | Director's details changed for Dr Mukund Unavane on 1 January 2011 (2 pages) |
17 February 2011 | Secretary's details changed for Dr Mukund Unavane on 1 January 2011 (2 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 17 February 2011 with a full list of shareholders (5 pages) |
17 February 2011 | Secretary's details changed for Dr Mukund Unavane on 1 January 2011 (2 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
1 February 2011 | Accounts for a small company made up to 30 April 2010 (6 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 9 November 2009
|
12 May 2010 | Statement of capital following an allotment of shares on 9 November 2009
|
12 May 2010 | Particulars of variation of rights attached to shares (3 pages) |
12 May 2010 | Statement of capital following an allotment of shares on 9 November 2009
|
12 May 2010 | Particulars of variation of rights attached to shares (3 pages) |
4 March 2010 | Director's details changed for Dr Mukund Unavane on 20 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Dr Ali Matthew Webster on 17 February 2010 (2 pages) |
4 March 2010 | Secretary's details changed for Dr Mukund Unavane on 20 October 2009 (1 page) |
4 March 2010 | Secretary's details changed for Dr Mukund Unavane on 20 October 2009 (1 page) |
4 March 2010 | Annual return made up to 17 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Dr Ali Matthew Webster on 17 February 2010 (2 pages) |
4 March 2010 | Director's details changed for Dr Mukund Unavane on 20 October 2009 (2 pages) |
23 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
23 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
23 October 2009 | Statement of capital following an allotment of shares on 6 October 2009
|
23 October 2009 | Statement of company's objects (2 pages) |
23 October 2009 | Statement of company's objects (2 pages) |
23 October 2009 | Resolutions
|
23 October 2009 | Resolutions
|
6 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
6 October 2009 | Full accounts made up to 30 April 2009 (12 pages) |
19 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 17/02/09; full list of members (4 pages) |
7 October 2008 | Full accounts made up to 30 April 2008 (12 pages) |
7 October 2008 | Full accounts made up to 30 April 2008 (12 pages) |
4 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 17/02/08; full list of members (4 pages) |
14 January 2008 | Full accounts made up to 30 April 2007 (12 pages) |
14 January 2008 | Full accounts made up to 30 April 2007 (12 pages) |
26 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 17/02/07; full list of members (3 pages) |
7 December 2006 | Resolutions
|
7 December 2006 | Resolutions
|
21 November 2006 | S-div 09/05/03 (1 page) |
21 November 2006 | S-div 09/05/03 (1 page) |
21 November 2006 | S-div 09/05/03 (1 page) |
21 November 2006 | S-div 09/05/03 (1 page) |
1 August 2006 | Full accounts made up to 30 April 2006 (11 pages) |
1 August 2006 | Full accounts made up to 30 April 2006 (11 pages) |
6 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
6 March 2006 | Return made up to 17/02/06; full list of members (3 pages) |
5 December 2005 | Full accounts made up to 30 April 2005 (10 pages) |
5 December 2005 | Full accounts made up to 30 April 2005 (10 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 17/02/05; full list of members (7 pages) |
16 December 2004 | Full accounts made up to 30 April 2004 (11 pages) |
16 December 2004 | Full accounts made up to 30 April 2004 (11 pages) |
1 December 2004 | Registered office changed on 01/12/04 from: 112 hills road, cambridge, cambridgeshire CB2 1PH (1 page) |
1 December 2004 | Registered office changed on 01/12/04 from: 112 hills road, cambridge, cambridgeshire CB2 1PH (1 page) |
8 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
8 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
8 September 2004 | Director's particulars changed (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed (2 pages) |
28 February 2004 | Return made up to 17/02/04; full list of members
|
28 February 2004 | Return made up to 17/02/04; full list of members
|
2 July 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
2 July 2003 | Accounting reference date extended from 29/02/04 to 30/04/04 (1 page) |
1 June 2003 | Particulars of contract relating to shares (4 pages) |
1 June 2003 | Particulars of contract relating to shares (4 pages) |
1 June 2003 | Ad 09/05/03--------- £ si [email protected]=8048 £ ic 2/8050 (2 pages) |
1 June 2003 | Ad 09/05/03--------- £ si [email protected]=8048 £ ic 2/8050 (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | Resolutions
|
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 112 hills road, cambridge, cambridgeshire CB2 1PH (1 page) |
22 May 2003 | Resolutions
|
22 May 2003 | Nc inc already adjusted 09/05/03 (1 page) |
22 May 2003 | Registered office changed on 22/05/03 from: 112 hills road, cambridge, cambridgeshire CB2 1PH (1 page) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Secretary resigned (1 page) |
22 May 2003 | Director resigned (1 page) |
22 May 2003 | Nc inc already adjusted 09/05/03 (1 page) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New director appointed (2 pages) |
22 May 2003 | New secretary appointed (2 pages) |
22 May 2003 | Director resigned (1 page) |
22 April 2003 | Company name changed m&r 892 LIMITED\certificate issued on 22/04/03 (2 pages) |
22 April 2003 | Company name changed m&r 892 LIMITED\certificate issued on 22/04/03 (2 pages) |
26 February 2003 | Secretary's particulars changed (1 page) |
26 February 2003 | Secretary's particulars changed (1 page) |
17 February 2003 | Incorporation (18 pages) |
17 February 2003 | Incorporation (18 pages) |