Company NameActian Solutions Limited
Company StatusDissolved
Company Number04854134
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Dissolution Date15 October 2013 (10 years, 6 months ago)
Previous NamesDirectus Limited and Luminary Solutions Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Marc David Monahan
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed08 June 2012(8 years, 10 months after company formation)
Appointment Duration1 year, 4 months (closed 15 October 2013)
RoleVp Of Finance
Country of ResidenceUnited States
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusClosed
Appointed30 March 2010(6 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 15 October 2013)
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW
Director NameMr Michael James Prollins
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(3 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 North Park Avenue
Leeds
West Yorkshire
LS8 1DN
Director NameMr Neil Francis Warnock
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2003(3 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Birch Mews
Adel
Leeds
LS16 8NX
Secretary NameJulie Heslop
NationalityBritish
StatusResigned
Appointed27 August 2003(3 weeks, 5 days after company formation)
Appointment Duration4 years (resigned 04 September 2007)
RoleCompany Director
Correspondence Address81 Kirkdale Crescent
Wortley
Leeds
West Yorkshire
LS12 6AY
Director NameMr Michael Weightman
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(6 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 04 September 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address6 Glebe Avenue
Ripley
Derbyshire
DE5 3GA
Director NameMr David Postle
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(11 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 04 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Park Road
Sale
Cheshire
M33 6WX
Director NameAlessandro Marsella
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(4 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2010)
RoleVp Finance Emea
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW
Director NameRowena Turner
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2007(4 years, 1 month after company formation)
Appointment Duration3 weeks, 6 days (resigned 01 October 2007)
RoleLegal Manager
Correspondence AddressStyles
Lovel Road
Winkfield
Berkshire
SL4 2EU
Secretary NameAlessandro Marsella
NationalityBritish
StatusResigned
Appointed04 September 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 March 2010)
RoleVp Finance Emea
Country of ResidenceUnited Kingdom
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW
Director NameThomas Peter Berquist
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2007(4 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 September 2009)
RoleFinancial Executive
Correspondence Address212 Oak Grove Avenue
Atherton 94027
California
United States
Director NameRichard Mosher
Date of BirthNovember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 September 2009(6 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 December 2009)
RoleVp General Counsel
Country of ResidenceUnited States
Correspondence AddressLacon House Theobalds Road
London
WC1X 8RW
Director NameMr Gregory Scott Wood
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2010(6 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 June 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressLacon House 84 Theobalds Road
London
WC1X 8RW
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence AddressRegency House
Westminster Place York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressLacon House
84 Theobalds Road
London
WC1X 8RW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1000 at £0.1Ingres Corp.
100.00%
Ordinary A

Financials

Year2014
Turnover£1,853,167
Gross Profit£222,547
Net Worth£717,890
Cash£594,765
Current Liabilities£646,000

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 October 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
2 July 2013First Gazette notice for voluntary strike-off (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
25 December 2012Voluntary strike-off action has been suspended (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
31 October 2012Application to strike the company off the register (3 pages)
31 October 2012Application to strike the company off the register (3 pages)
10 September 2012Termination of appointment of Gregory Scott Wood as a director on 8 June 2012 (1 page)
10 September 2012Termination of appointment of Gregory Wood as a director (1 page)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 100
(4 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 100
(4 pages)
23 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 100
(4 pages)
23 August 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW United Kingdom on 23 August 2012 (1 page)
23 August 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW United Kingdom on 23 August 2012 (1 page)
20 June 2012Appointment of Mr Marc Monahan as a director on 8 June 2012 (2 pages)
20 June 2012Appointment of Mr Marc Monahan as a director (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
30 September 2011Full accounts made up to 31 December 2010 (16 pages)
21 September 2011Company name changed luminary solutions LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-15
(2 pages)
21 September 2011Change of name notice (2 pages)
21 September 2011Company name changed luminary solutions LIMITED\certificate issued on 21/09/11
  • RES15 ‐ Change company name resolution on 2011-09-15
(2 pages)
21 September 2011Change of name notice (2 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
8 August 2011Register(s) moved to registered office address (1 page)
8 August 2011Register(s) moved to registered office address (1 page)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (11 pages)
11 March 2011Termination of appointment of Alessandro Marsella as a director (1 page)
11 March 2011Termination of appointment of Alessandro Marsella as a director (1 page)
15 February 2011Full accounts made up to 31 December 2009 (19 pages)
15 February 2011Full accounts made up to 31 December 2009 (19 pages)
27 October 2010Termination of appointment of Alessandro Marsella as a secretary (1 page)
27 October 2010Appointment of Eps Secretaries Limited as a secretary (2 pages)
27 October 2010Termination of appointment of Alessandro Marsella as a secretary (1 page)
27 October 2010Termination of appointment of Richard Mosher as a director (1 page)
27 October 2010Appointment of Eps Secretaries Limited as a secretary (2 pages)
27 October 2010Termination of appointment of Richard Mosher as a director (1 page)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
13 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
11 May 2010Full accounts made up to 31 December 2008 (21 pages)
11 May 2010Full accounts made up to 31 December 2008 (21 pages)
29 April 2010Director's details changed for Richard Mosher on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Richard Mosher on 1 October 2009 (2 pages)
29 April 2010Director's details changed for Richard Mosher on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Alessandro Marsella on 1 October 2009 (1 page)
28 April 2010Director's details changed for Alessandro Marsella on 1 October 2009 (2 pages)
28 April 2010Director's details changed for Alessandro Marsella on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Alessandro Marsella on 1 October 2009 (1 page)
28 April 2010Director's details changed for Alessandro Marsella on 1 October 2009 (2 pages)
28 April 2010Secretary's details changed for Alessandro Marsella on 1 October 2009 (1 page)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Appointment of Mr Gregory Scott Wood as a director (2 pages)
1 April 2010Appointment of Mr Gregory Scott Wood as a director (2 pages)
1 April 2010Registered office address changed from 16-17 Pavilion Business Park Royds Hall Road Leeds Yorkshire LS12 6AJ on 1 April 2010 (1 page)
1 April 2010Registered office address changed from 16-17 Pavilion Business Park Royds Hall Road Leeds Yorkshire LS12 6AJ on 1 April 2010 (1 page)
1 April 2010Register inspection address has been changed (1 page)
1 April 2010Registered office address changed from 16-17 Pavilion Business Park Royds Hall Road Leeds Yorkshire LS12 6AJ on 1 April 2010 (1 page)
1 April 2010Register inspection address has been changed (1 page)
22 September 2009Director appointed richard mosher (4 pages)
22 September 2009Appointment terminated director thomas berquist (2 pages)
22 September 2009Appointment Terminated Director thomas berquist (2 pages)
22 September 2009Director appointed richard mosher (4 pages)
21 September 2009Return made up to 01/08/09; full list of members (4 pages)
21 September 2009Return made up to 01/08/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
26 August 2008Return made up to 01/08/08; full list of members (5 pages)
26 August 2008Director and Secretary's Change of Particulars / alessandro marsella / 01/08/2008 / HouseName/Number was: , now: 23; Street was: 3 tarrant green, now: boltons lane; Area was: , now: binfield; Post Code was: RG42 2QZ, now: RG42 4UA (1 page)
26 August 2008Return made up to 01/08/08; full list of members (5 pages)
26 August 2008Director and secretary's change of particulars / alessandro marsella / 01/08/2008 (1 page)
18 January 2008New director appointed (2 pages)
18 January 2008New director appointed (2 pages)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Secretary resigned (1 page)
1 October 2007Director resigned (1 page)
27 September 2007New director appointed (1 page)
27 September 2007New secretary appointed;new director appointed (1 page)
27 September 2007New secretary appointed;new director appointed (1 page)
27 September 2007New director appointed (1 page)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
15 September 2007Particulars of mortgage/charge (10 pages)
15 September 2007Particulars of mortgage/charge (10 pages)
13 September 2007Declaration of assistance for shares acquisition (10 pages)
13 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 September 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 September 2007Declaration of assistance for shares acquisition (10 pages)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 April 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 January 2007Registered office changed on 27/01/07 from: 5 pavilion business park royds hall road leeds yorkshire LS12 6AJ (1 page)
27 January 2007Registered office changed on 27/01/07 from: 5 pavilion business park royds hall road leeds yorkshire LS12 6AJ (1 page)
3 August 2006Return made up to 01/08/06; full list of members (3 pages)
3 August 2006Return made up to 01/08/06; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 October 2005S-div 26/08/05 (2 pages)
4 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 October 2005Resolutions
  • RES13 ‐ Sudivided 26/08/05
(1 page)
4 October 2005S-div 26/08/05 (2 pages)
4 October 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 October 2005Resolutions
  • RES13 ‐ Sudivided 26/08/05
(1 page)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
4 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 August 2005Return made up to 01/08/05; full list of members (3 pages)
9 August 2005Return made up to 01/08/05; full list of members (3 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 January 2005Registered office changed on 20/01/05 from: 4 birch mews adel leeds west yorkshire LS16 8NX (1 page)
20 January 2005Registered office changed on 20/01/05 from: 4 birch mews adel leeds west yorkshire LS16 8NX (1 page)
9 August 2004Return made up to 01/08/04; full list of members (7 pages)
9 August 2004New director appointed (2 pages)
9 August 2004Return made up to 01/08/04; full list of members (7 pages)
9 August 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004New director appointed (2 pages)
5 February 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
5 February 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New secretary appointed (2 pages)
10 September 2003New director appointed (2 pages)
8 September 2003Company name changed directus LIMITED\certificate issued on 08/09/03 (2 pages)
8 September 2003Company name changed directus LIMITED\certificate issued on 08/09/03 (2 pages)
5 September 2003Director resigned (1 page)
5 September 2003Secretary resigned (1 page)
5 September 2003Registered office changed on 05/09/03 from: regency house westminster place york business park north yorkshire YO26 6RW (1 page)
5 September 2003Director resigned (1 page)
5 September 2003Registered office changed on 05/09/03 from: regency house westminster place york business park north yorkshire YO26 6RW (1 page)
5 September 2003Secretary resigned (1 page)
1 August 2003Incorporation (14 pages)
1 August 2003Incorporation (14 pages)