Colchester
Essex
CO2 7EH
Director Name | Linda Hill |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Heathfield House Longdown Road Farnham GU10 3JS |
Director Name | Mr Stephen James Hill |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Raglan Road Knaphill Woking Surrey GU21 2AX |
Secretary Name | Linda Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Heathfield House Longdown Road Farnham GU10 3JS |
Director Name | Elizabeth Denise Brittain |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 06 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmbush Farm Newdigate Dorking Surrey RH5 5BJ |
Director Name | Elizabeth Denise Brittain |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 06 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holmbush Farm Newdigate Dorking Surrey RH5 5BJ |
Director Name | Mr Michael Anthony Grant Evans |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2007(4 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 06 December 2009) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Far Moorside Farm Cragg Vale Hebden Bridge West Yorkshire HX7 5TY |
Secretary Name | Maria Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 2007(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 March 2009) |
Role | Company Director |
Correspondence Address | 32 Greenfield Avenue Berrylands Surbiton Surrey KT5 9HR |
Director Name | Mr Andrew James Parker |
---|---|
Date of Birth | May 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2008(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2009) |
Role | Software Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Atlantic Haven Llangennith Swansea West Glamorgan SA3 1AH Wales |
Director Name | Mr Nicholas John Kingsbury |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2008(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 07 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Parkland Drive St Albans Hertfordshire AL3 4AH |
Director Name | Mr Colin Willis |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2008(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Thorp Avenue Morpeth Northumberland NE61 1JS |
Director Name | Miss Sally Jane Howard |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2012(9 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 2 days (resigned 05 August 2012) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 205a High Street West Wickham Kent BR4 0PH |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | illumix.com |
---|
Registered Address | One America Square 17 Crosswall London EC3N 2LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2011 |
---|---|
Net Worth | -£892,249 |
Cash | £30,117 |
Current Liabilities | £893,910 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
16 May 2016 | Final Gazette dissolved following liquidation (1 page) |
16 February 2016 | Return of final meeting of creditors (1 page) |
16 February 2016 | Notice of final account prior to dissolution (1 page) |
16 February 2016 | INSOLVENCY:re final progress report to 03/12/2015 (14 pages) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
2 November 2015 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 (1 page) |
27 January 2015 | INSOLVENCY:Progress report ends 06/12/2014 (9 pages) |
3 January 2014 | Insolvency:progress report end: 06/12/2013 (10 pages) |
8 February 2013 | Appointment of a liquidator (1 page) |
8 February 2013 | Registered office address changed from 20 Portland Road Colchester CO2 7EH on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 20 Portland Road Colchester CO2 7EH on 8 February 2013 (2 pages) |
22 January 2013 | Order of court to wind up (2 pages) |
16 August 2012 | Registered office address changed from 205a High Street West Wickham Kent BR4 0PH on 16 August 2012 (2 pages) |
8 August 2012 | Termination of appointment of Stephen Hill as a director (2 pages) |
8 August 2012 | Termination of appointment of Elizabeth Brittain as a director (2 pages) |
8 August 2012 | Termination of appointment of Sally Howard as a director (2 pages) |
7 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 July 2012 | Appointment of Elizabeth Denise Brittain as a director (3 pages) |
30 July 2012 | Appointment of Sally Jane Howard as a director (3 pages) |
27 July 2012 | Resolutions
|
26 June 2012 | Appointment of Graham Sinclair as a director (3 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Director's details changed for Mr Stephen James Hill on 6 March 2012 (2 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders Statement of capital on 2012-03-22
|
22 March 2012 | Director's details changed for Mr Stephen James Hill on 6 March 2012 (2 pages) |
8 June 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 April 2010 | Director's details changed for Mr Stephen James Hill on 6 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
8 April 2010 | Termination of appointment of Colin Willis as a director (1 page) |
8 April 2010 | Termination of appointment of Michael Evans as a director (1 page) |
8 April 2010 | Director's details changed for Mr Stephen James Hill on 6 March 2010 (2 pages) |
8 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
4 February 2010 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE on 4 February 2010 (2 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 May 2009 | Appointment terminated secretary maria samuels (1 page) |
8 April 2009 | Return made up to 06/03/09; full list of members (7 pages) |
7 April 2009 | Appointment terminated director andrew parker (1 page) |
17 November 2008 | Ad 23/09/08\gbp si 281249@1=281249\gbp ic 646265.1225/927514.1225\ (4 pages) |
17 November 2008 | Resolutions
|
17 November 2008 | Nc inc already adjusted 23/09/08 (1 page) |
17 November 2008 | Director appointed colin willis (2 pages) |
17 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 October 2008 | Appointment terminated director nicholas kingsbury (1 page) |
1 July 2008 | Company name changed analytical applications LIMITED\certificate issued on 02/07/08 (2 pages) |
12 June 2008 | Return made up to 06/03/08; full list of members (7 pages) |
2 June 2008 | Ad 15/04/08\gbp si 163265@1=163265\gbp ic 476197.1225/639462.1225\ (2 pages) |
2 June 2008 | Ad 11/04/08\gbp si 6803@1=6803\gbp ic 639462.1225/646265.1225\ (2 pages) |
30 April 2008 | Ad 11/04/08\gbp si [email protected]=5.4422\gbp ic 646259/646264.4422\ (2 pages) |
30 April 2008 | Resolutions
|
30 April 2008 | Nc inc already adjusted 11/04/08 (1 page) |
30 April 2008 | Ad 11/04/08\gbp si 476190@1=476190\gbp ic 1/476191\ (2 pages) |
30 April 2008 | Ad 11/04/08\gbp si 170068@1=170068\gbp ic 476191/646259\ (2 pages) |
30 April 2008 | Conso\s-div (1 page) |
30 April 2008 | Notice of assignment of name or new name to shares (1 page) |
30 April 2008 | Ad 11/04/08\gbp si [email protected]=0.6803\gbp ic 646264.4422/646265.1225\ (3 pages) |
30 April 2008 | Particulars of contract relating to shares (2 pages) |
30 April 2008 | Director appointed nicholas kingsbury (2 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from 4 trevone house pannells court guildford surrey GU1 4EU (1 page) |
7 March 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
2 February 2008 | New director appointed (2 pages) |
3 January 2008 | Resolutions
|
3 January 2008 | Nc inc already adjusted 01/04/07 (1 page) |
14 December 2007 | Ad 01/04/07--------- £ si [email protected] £ ic 1/1 (2 pages) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Director resigned (1 page) |
23 October 2007 | Secretary resigned (1 page) |
18 May 2007 | New director appointed (2 pages) |
20 April 2007 | Director resigned (1 page) |
20 April 2007 | New director appointed (2 pages) |
19 April 2007 | Registered office changed on 19/04/07 from: heathfield house longdown road farnham GU10 3JS (1 page) |
20 March 2007 | Return made up to 06/03/07; full list of members
|
17 November 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
17 November 2006 | Resolutions
|
5 September 2006 | Registered office changed on 05/09/06 from: monks well house, monks well farnham surrey GU10 1RH (1 page) |
5 May 2006 | Return made up to 06/03/06; full list of members (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
11 March 2005 | Return made up to 06/03/05; full list of members (7 pages) |
24 August 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
23 April 2004 | Return made up to 06/03/04; full list of members (7 pages) |
10 March 2003 | Registered office changed on 10/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
10 March 2003 | New director appointed (1 page) |
10 March 2003 | New secretary appointed;new director appointed (1 page) |
7 March 2003 | Director resigned (1 page) |
7 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Incorporation (30 pages) |