Company NameIllumix Software Limited
Company StatusDissolved
Company Number04689488
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 1 month ago)
Dissolution Date16 May 2016 (7 years, 11 months ago)
Previous NameAnalytical Applications Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Graham Sinclair
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2012(9 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 16 May 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address20 Portland Road
Colchester
Essex
CO2 7EH
Director NameLinda Hill
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHeathfield House
Longdown Road
Farnham
GU10 3JS
Director NameMr Stephen James Hill
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Raglan Road
Knaphill
Woking
Surrey
GU21 2AX
Secretary NameLinda Hill
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHeathfield House
Longdown Road
Farnham
GU10 3JS
Director NameElizabeth Denise Brittain
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(4 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmbush Farm
Newdigate
Dorking
Surrey
RH5 5BJ
Director NameElizabeth Denise Brittain
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(4 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolmbush Farm
Newdigate
Dorking
Surrey
RH5 5BJ
Director NameMr Michael Anthony Grant Evans
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 December 2009)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFar Moorside Farm
Cragg Vale
Hebden Bridge
West Yorkshire
HX7 5TY
Secretary NameMaria Samuels
NationalityBritish
StatusResigned
Appointed28 August 2007(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 March 2009)
RoleCompany Director
Correspondence Address32 Greenfield Avenue
Berrylands
Surbiton
Surrey
KT5 9HR
Director NameMr Andrew James Parker
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2009)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Atlantic Haven
Llangennith
Swansea
West Glamorgan
SA3 1AH
Wales
Director NameMr Nicholas John Kingsbury
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2008(5 years, 1 month after company formation)
Appointment Duration5 months, 4 weeks (resigned 07 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameMr Colin Willis
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2008(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Thorp Avenue
Morpeth
Northumberland
NE61 1JS
Director NameMiss Sally Jane Howard
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2012(9 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 05 August 2012)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address205a High Street
West Wickham
Kent
BR4 0PH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websiteillumix.com

Location

Registered AddressOne America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2011
Net Worth-£892,249
Cash£30,117
Current Liabilities£893,910

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2016Final Gazette dissolved following liquidation (1 page)
16 February 2016Return of final meeting of creditors (1 page)
16 February 2016Notice of final account prior to dissolution (1 page)
16 February 2016INSOLVENCY:re final progress report to 03/12/2015 (14 pages)
2 November 2015Registered 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 2015Registered 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 2015INSOLVENCY:Progress report ends 06/12/2014 (9 pages)
3 January 2014Insolvency:progress report end: 06/12/2013 (10 pages)
8 February 2013Appointment of a liquidator (1 page)
8 February 2013Registered office address changed from 20 Portland Road Colchester CO2 7EH on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 20 Portland Road Colchester CO2 7EH on 8 February 2013 (2 pages)
22 January 2013Order of court to wind up (2 pages)
16 August 2012Registered office address changed from 205a High Street West Wickham Kent BR4 0PH on 16 August 2012 (2 pages)
8 August 2012Termination of appointment of Stephen Hill as a director (2 pages)
8 August 2012Termination of appointment of Elizabeth Brittain as a director (2 pages)
8 August 2012Termination of appointment of Sally Howard as a director (2 pages)
7 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 July 2012Appointment of Elizabeth Denise Brittain as a director (3 pages)
30 July 2012Appointment of Sally Jane Howard as a director (3 pages)
27 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
26 June 2012Appointment of Graham Sinclair as a director (3 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 927,614.1224
(4 pages)
22 March 2012Director's details changed for Mr Stephen James Hill on 6 March 2012 (2 pages)
22 March 2012Annual return made up to 6 March 2012 with a full list of shareholders
Statement of capital on 2012-03-22
  • GBP 927,614.1224
(4 pages)
22 March 2012Director's details changed for Mr Stephen James Hill on 6 March 2012 (2 pages)
8 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
8 April 2010Director's details changed for Mr Stephen James Hill on 6 March 2010 (2 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
8 April 2010Termination of appointment of Colin Willis as a director (1 page)
8 April 2010Termination of appointment of Michael Evans as a director (1 page)
8 April 2010Director's details changed for Mr Stephen James Hill on 6 March 2010 (2 pages)
8 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
2 March 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 February 2010Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne NE1 4JE on 4 February 2010 (2 pages)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 May 2009Appointment terminated secretary maria samuels (1 page)
8 April 2009Return made up to 06/03/09; full list of members (7 pages)
7 April 2009Appointment terminated director andrew parker (1 page)
17 November 2008Ad 23/09/08\gbp si 281249@1=281249\gbp ic 646265.1225/927514.1225\ (4 pages)
17 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(38 pages)
17 November 2008Nc inc already adjusted 23/09/08 (1 page)
17 November 2008Director appointed colin willis (2 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 October 2008Appointment terminated director nicholas kingsbury (1 page)
1 July 2008Company name changed analytical applications LIMITED\certificate issued on 02/07/08 (2 pages)
12 June 2008Return made up to 06/03/08; full list of members (7 pages)
2 June 2008Ad 15/04/08\gbp si 163265@1=163265\gbp ic 476197.1225/639462.1225\ (2 pages)
2 June 2008Ad 11/04/08\gbp si 6803@1=6803\gbp ic 639462.1225/646265.1225\ (2 pages)
30 April 2008Ad 11/04/08\gbp si [email protected]=5.4422\gbp ic 646259/646264.4422\ (2 pages)
30 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation 11/04/2008
  • RES12 ‐ Resolution of varying share rights or name
(36 pages)
30 April 2008Nc inc already adjusted 11/04/08 (1 page)
30 April 2008Ad 11/04/08\gbp si 476190@1=476190\gbp ic 1/476191\ (2 pages)
30 April 2008Ad 11/04/08\gbp si 170068@1=170068\gbp ic 476191/646259\ (2 pages)
30 April 2008Conso\s-div (1 page)
30 April 2008Notice of assignment of name or new name to shares (1 page)
30 April 2008Ad 11/04/08\gbp si [email protected]=0.6803\gbp ic 646264.4422/646265.1225\ (3 pages)
30 April 2008Particulars of contract relating to shares (2 pages)
30 April 2008Director appointed nicholas kingsbury (2 pages)
25 April 2008Registered office changed on 25/04/2008 from 4 trevone house pannells court guildford surrey GU1 4EU (1 page)
7 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008New director appointed (2 pages)
3 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 January 2008Nc inc already adjusted 01/04/07 (1 page)
14 December 2007Ad 01/04/07--------- £ si [email protected] £ ic 1/1 (2 pages)
23 October 2007New secretary appointed (2 pages)
23 October 2007Director resigned (1 page)
23 October 2007Secretary resigned (1 page)
18 May 2007New director appointed (2 pages)
20 April 2007Director resigned (1 page)
20 April 2007New director appointed (2 pages)
19 April 2007Registered office changed on 19/04/07 from: heathfield house longdown road farnham GU10 3JS (1 page)
20 March 2007Return made up to 06/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 November 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
17 November 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 September 2006Registered office changed on 05/09/06 from: monks well house, monks well farnham surrey GU10 1RH (1 page)
5 May 2006Return made up to 06/03/06; full list of members (7 pages)
1 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 March 2005Return made up to 06/03/05; full list of members (7 pages)
24 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
23 April 2004Return made up to 06/03/04; full list of members (7 pages)
10 March 2003Registered office changed on 10/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
10 March 2003New director appointed (1 page)
10 March 2003New secretary appointed;new director appointed (1 page)
7 March 2003Director resigned (1 page)
7 March 2003Secretary resigned (1 page)
6 March 2003Incorporation (30 pages)