Company NameThruvision Limited
Company StatusDissolved
Company Number04995276
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 3 months ago)
Dissolution Date17 April 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameNiall Peter Doran
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed10 October 2006(2 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 17 April 2017)
RoleCompany Director
Correspondence AddressCentral 127, N0 18 Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SA
Director NameProf Richard Holdaway
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(2 years, 9 months after company formation)
Appointment Duration10 years, 6 months (closed 17 April 2017)
RoleCompany Director
Correspondence AddressCentral 127, No.18 Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SA
Secretary NameMr Clive Edward Beattie
NationalityBritish
StatusClosed
Appointed23 January 2007(3 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 17 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral 127 No 18 Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SA
Director NameDr Christopher Mark Mann
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLanherne Cottage
St Mawgan
Cornwall
TR8 4ET
Director NameDr Jonathan James
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleBusiness Manager
Correspondence Address2 The Square
Eynsham
Oxfordshire
OX29 4HW
Secretary NameDr Jonathan James
NationalityBritish
StatusResigned
Appointed08 June 2004(5 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 10 March 2005)
RoleChief Executive
Correspondence Address2 The Square
Eynsham
Oxfordshire
OX29 4HW
Director NameHarvey Boulter
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(6 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 09 November 2004)
RoleAccountant
Correspondence Address33a Elegant Terrace Tower 1
36 Condoit Road
Midlevels
Hong Kong
Director NameMr Timothy David Bestwick
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(6 months after company formation)
Appointment Duration3 months (resigned 15 September 2004)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Old Mill House
Mill Lane, Adderbury
Banbury
Oxfordshire
OX17 3LW
Director NameProf Richard Holdaway
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2004(9 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 August 2006)
RoleGovernment Scientist
Correspondence Address22 Biddel Springs
Highworth
Wiltshire
SN6 7BH
Director NameDr Ian Mark Buckley Golder
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2004(11 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 March 2006)
RoleVenture Director
Country of ResidenceUnited Kingdom
Correspondence AddressAesculus House
West Street Childrey
Wantage
Oxfordshire
OX12 9UJ
Director NameDr Andrew George Rickman
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2004(11 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 08 July 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressRockley Manor
Rockley
Marlborough
Wiltshire
SN8 1RT
Director NameClaes Henning Bergstedt
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2004(12 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 October 2007)
RoleChief Executive Officer
Correspondence AddressThruvision Ltd Central 127
No 18 Milton Park
Abingdon
Oxfordshire
OX14 4RP
Secretary NameAveril Lois Finn
NationalityBritish
StatusResigned
Appointed10 March 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 January 2007)
RoleSecretary
Correspondence AddressThruvision Ltd Central 127
No 18 Milton Park
Abingdon
Oxfordshire
OX14 4RP
Director NameHarvey Eric Boulter
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2006)
RoleCompany Director
Correspondence Address33a Elegant Terrace
Tower 1 36 Conduit Road
Mid Levels
Foreign
Director NameNiall Peter Doran
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed16 June 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 08 August 2006)
RoleInvestor Director
Correspondence Address9 Ridgway Place
Wimbledon
London
SW19 4EW
Director NameClive Edward Beattie
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 September 2009)
RoleCompany Director
Correspondence AddressThruvision Limited
Central 127 No.18 Milton Park
Abingdon
Oxfordshire
OX14 4RP
Director NameMr Andrew William Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 13 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Sisters Avenue
London
SW11 5SW
Director NameMr Andrew William Jones
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(2 years, 9 months after company formation)
Appointment Duration5 months (resigned 13 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Sisters Avenue
London
SW11 5SW
Director NameMr Harvey Eric Boulter
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2006(2 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 2009)
RoleCompany Director
Country of ResidenceDubai, Uae
Correspondence AddressPO Box 215572
Dubai
United Arab Emirates
Director NameDr Christopher Mark Mann
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2006(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 September 2009)
RoleCompany Director
Correspondence AddressCentral 127 No 18 Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SA
Director NameDr Christopher Mark Mann
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(2 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 12 December 2006)
RoleCompany Director
Correspondence AddressCentral 127 No 18 Milton Park
Milton
Abingdon
Oxfordshire
OX14 4SA
Director NameShimi Shah
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2008)
RoleCompany Director
Correspondence AddressThruvision Ltd, Central 127
18 Milton Park
Abingdon
Oxfordshire
OX14 4SA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address6th Floor
81 Aldwych
London
WC2B 4RP

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2008
Turnover£1,204,000
Gross Profit£322,000
Net Worth-£3,979,000
Cash£361,000
Current Liabilities£1,279,000

Accounts

Latest Accounts31 March 2008 (16 years ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Filing History

17 April 2017Final Gazette dissolved following liquidation (1 page)
17 April 2017Final Gazette dissolved following liquidation (1 page)
16 January 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
16 January 2017Return of final meeting in a creditors' voluntary winding up (14 pages)
19 December 2016Liquidators' statement of receipts and payments to 1 December 2016 (5 pages)
19 December 2016Liquidators' statement of receipts and payments to 1 December 2016 (5 pages)
8 July 2016Liquidators' statement of receipts and payments to 1 June 2016 (13 pages)
8 July 2016Liquidators' statement of receipts and payments to 1 June 2016 (13 pages)
4 July 2016Liquidators' statement of receipts and payments to 1 June 2016 (5 pages)
4 July 2016Liquidators' statement of receipts and payments to 1 December 2015 (5 pages)
4 July 2016Liquidators' statement of receipts and payments to 1 June 2016 (5 pages)
4 July 2016Liquidators' statement of receipts and payments to 1 December 2015 (5 pages)
5 January 2016Liquidators' statement of receipts and payments to 1 December 2015 (6 pages)
5 January 2016Liquidators statement of receipts and payments to 1 December 2015 (6 pages)
5 January 2016Liquidators' statement of receipts and payments to 1 December 2015 (6 pages)
10 August 2015Liquidators' statement of receipts and payments to 1 June 2015 (12 pages)
10 August 2015Liquidators' statement of receipts and payments to 1 June 2015 (12 pages)
10 August 2015Liquidators statement of receipts and payments to 1 June 2015 (12 pages)
10 August 2015Liquidators statement of receipts and payments to 1 June 2015 (12 pages)
13 July 2015Liquidators' statement of receipts and payments to 1 June 2015 (5 pages)
13 July 2015Liquidators statement of receipts and payments to 1 June 2015 (5 pages)
13 July 2015Liquidators statement of receipts and payments to 1 June 2015 (5 pages)
13 July 2015Liquidators' statement of receipts and payments to 1 June 2015 (5 pages)
7 May 2015Insolvency:secretary of state release of liquidator (1 page)
7 May 2015Insolvency:secretary of state release of liquidator (1 page)
13 March 2015Appointment of a voluntary liquidator (1 page)
13 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
13 March 2015Court order insolvency:order of court replacement lIQUIDATOR (47 pages)
13 March 2015Notice of ceasing to act as a voluntary liquidator (1 page)
13 March 2015Court order insolvency:order of court replacement lIQUIDATOR (47 pages)
13 March 2015Appointment of a voluntary liquidator (1 page)
19 December 2014Liquidators statement of receipts and payments to 1 December 2014 (5 pages)
19 December 2014Liquidators' statement of receipts and payments to 1 December 2014 (5 pages)
19 December 2014Liquidators statement of receipts and payments to 1 December 2014 (5 pages)
19 December 2014Liquidators' statement of receipts and payments to 1 December 2014 (5 pages)
8 August 2014Liquidators statement of receipts and payments to 1 June 2014 (12 pages)
8 August 2014Liquidators' statement of receipts and payments to 1 June 2014 (12 pages)
8 August 2014Liquidators statement of receipts and payments to 1 June 2014 (12 pages)
8 August 2014Liquidators' statement of receipts and payments to 1 June 2014 (12 pages)
25 June 2014Liquidators' statement of receipts and payments to 1 June 2014 (5 pages)
25 June 2014Liquidators statement of receipts and payments to 1 June 2014 (5 pages)
25 June 2014Liquidators' statement of receipts and payments to 1 June 2014 (5 pages)
25 June 2014Liquidators statement of receipts and payments to 1 June 2014 (5 pages)
20 December 2013Liquidators' statement of receipts and payments to 1 December 2013 (6 pages)
20 December 2013Liquidators' statement of receipts and payments to 1 December 2013 (6 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Liquidators statement of receipts and payments to 1 December 2013 (6 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (35 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Court order insolvency:court order replacement of liquidator (35 pages)
20 December 2013Liquidators statement of receipts and payments to 1 December 2013 (6 pages)
6 August 2013Liquidators' statement of receipts and payments to 1 June 2013 (11 pages)
6 August 2013Liquidators' statement of receipts and payments to 1 June 2013 (11 pages)
6 August 2013Liquidators statement of receipts and payments to 1 June 2013 (11 pages)
6 August 2013Liquidators statement of receipts and payments to 1 June 2013 (11 pages)
4 January 2013Liquidators' statement of receipts and payments to 1 December 2012 (5 pages)
4 January 2013Liquidators' statement of receipts and payments to 1 December 2012 (5 pages)
4 January 2013Liquidators statement of receipts and payments to 1 December 2012 (5 pages)
4 January 2013Liquidators statement of receipts and payments to 1 December 2012 (5 pages)
3 August 2012Liquidators statement of receipts and payments (13 pages)
3 August 2012Liquidators' statement of receipts and payments (13 pages)
3 August 2012Liquidators' statement of receipts and payments (13 pages)
26 June 2012Liquidators statement of receipts and payments to 1 June 2012 (5 pages)
26 June 2012Liquidators' statement of receipts and payments to 1 June 2012 (5 pages)
26 June 2012Liquidators' statement of receipts and payments to 1 June 2012 (5 pages)
26 June 2012Liquidators statement of receipts and payments to 1 June 2012 (5 pages)
30 January 2012Liquidators' statement of receipts and payments to 1 December 2011 (5 pages)
30 January 2012Liquidators statement of receipts and payments to 1 June 2011 (5 pages)
30 January 2012Liquidators statement of receipts and payments to 1 December 2011 (5 pages)
30 January 2012Liquidators' statement of receipts and payments to 1 June 2011 (5 pages)
30 January 2012Liquidators statement of receipts and payments to 1 June 2011 (5 pages)
30 January 2012Liquidators' statement of receipts and payments to 1 June 2011 (5 pages)
30 January 2012Liquidators statement of receipts and payments to 1 December 2011 (5 pages)
30 January 2012Liquidators' statement of receipts and payments to 1 December 2011 (5 pages)
25 August 2010Termination of appointment of Clive Beattie as a director (1 page)
25 August 2010Termination of appointment of Clive Beattie as a director (1 page)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
14 July 2010Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010 (2 pages)
2 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
2 June 2010Notice of move from Administration case to Creditors Voluntary Liquidation (18 pages)
4 February 2010Administrator's progress report to 29 December 2009 (19 pages)
4 February 2010Administrator's progress report to 29 December 2009 (19 pages)
24 September 2009Appointment terminated director harvey boulter (1 page)
24 September 2009Appointment terminated director harvey boulter (1 page)
16 September 2009Appointment terminated director christopher mann (1 page)
16 September 2009Appointment terminated director christopher mann (1 page)
10 September 2009Result of meeting of creditors (15 pages)
10 September 2009Statement of administrator's proposal (22 pages)
10 September 2009Result of meeting of creditors (15 pages)
10 September 2009Statement of administrator's proposal (22 pages)
26 August 2009Statement of administrator's proposal (34 pages)
26 August 2009Statement of administrator's proposal (34 pages)
18 August 2009Statement of affairs with form 2.14B (42 pages)
18 August 2009Statement of affairs with form 2.14B (42 pages)
1 July 2009Appointment of an administrator (1 page)
1 July 2009Registered office changed on 01/07/2009 from central 127 no 18 milton park abingdon oxfordshire OX14 4SA (1 page)
1 July 2009Registered office changed on 01/07/2009 from central 127 no 18 milton park abingdon oxfordshire OX14 4SA (1 page)
1 July 2009Appointment of an administrator (1 page)
23 April 2009Full accounts made up to 31 March 2008 (25 pages)
23 April 2009Full accounts made up to 31 March 2008 (25 pages)
7 January 2009Appointment terminated director shimi shah (1 page)
7 January 2009Appointment terminated director shimi shah (1 page)
7 January 2009Return made up to 15/12/08; full list of members (5 pages)
7 January 2009Director's change of particulars / harvey boulter / 08/01/2008 (1 page)
7 January 2009Director's change of particulars / harvey boulter / 08/01/2008 (1 page)
7 January 2009Return made up to 15/12/08; full list of members (5 pages)
3 February 2008Full accounts made up to 31 March 2007 (20 pages)
3 February 2008Full accounts made up to 31 March 2007 (20 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
18 December 2007Return made up to 15/12/07; full list of members (3 pages)
18 December 2007Return made up to 15/12/07; full list of members (3 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
11 September 2007New director appointed (1 page)
11 September 2007New director appointed (1 page)
18 April 2007New secretary appointed (1 page)
18 April 2007New secretary appointed (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Secretary resigned (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007Director's particulars changed (1 page)
19 January 2007New director appointed (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director's particulars changed (2 pages)
18 January 2007Director's particulars changed (2 pages)
18 January 2007Director resigned (1 page)
16 January 2007Director's particulars changed (1 page)
16 January 2007Director's particulars changed (1 page)
12 January 2007Full accounts made up to 31 March 2006 (18 pages)
12 January 2007Full accounts made up to 31 March 2006 (18 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Secretary's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007Return made up to 15/12/06; full list of members (7 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 15/12/06; full list of members (7 pages)
5 January 2007Director's particulars changed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
5 January 2007New director appointed (1 page)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
21 August 2006Director resigned (1 page)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 August 2006Memorandum and Articles of Association (23 pages)
3 August 2006Memorandum and Articles of Association (23 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
28 December 2005Return made up to 15/12/05; full list of members (12 pages)
28 December 2005Return made up to 15/12/05; full list of members (12 pages)
9 November 2005Full accounts made up to 31 March 2005 (14 pages)
9 November 2005Full accounts made up to 31 March 2005 (14 pages)
30 September 2005Director resigned (1 page)
30 September 2005Director resigned (1 page)
1 September 2005New director appointed (3 pages)
1 September 2005New director appointed (3 pages)
19 July 2005Director resigned (1 page)
19 July 2005New director appointed (1 page)
19 July 2005New director appointed (1 page)
19 July 2005Director resigned (1 page)
27 June 2005Ad 16/06/05--------- £ si [email protected]=29530 £ ic 77693/107223 (3 pages)
27 June 2005Ad 16/06/05--------- £ si [email protected]=29530 £ ic 77693/107223 (3 pages)
27 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
27 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
9 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 June 2005Ad 31/05/05--------- £ si [email protected]=23005 £ ic 54688/77693 (21 pages)
9 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2005Ad 31/05/05--------- £ si [email protected]=23005 £ ic 54688/77693 (21 pages)
9 June 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 June 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2005Nc inc already adjusted 10/08/04 (2 pages)
25 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 May 2005Nc inc already adjusted 10/08/04 (2 pages)
17 May 2005Director's particulars changed (1 page)
17 May 2005Director's particulars changed (1 page)
27 April 2005Ad 10/08/04--------- £ si [email protected] (2 pages)
27 April 2005Return made up to 15/12/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 April 2005Return made up to 15/12/04; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(13 pages)
27 April 2005Ad 10/08/04--------- £ si [email protected] (2 pages)
18 March 2005Registered office changed on 18/03/05 from: 17-18 central 127 milton park abingdon oxfordshire OX14 4SA (1 page)
18 March 2005Registered office changed on 18/03/05 from: 17-18 central 127 milton park abingdon oxfordshire OX14 4SA (1 page)
15 March 2005New secretary appointed (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Secretary resigned (1 page)
15 March 2005Secretary resigned (1 page)
24 February 2005Registered office changed on 24/02/05 from: rutherford appleton laboratory chilton didcot oxfordshire OX11 0QX (1 page)
24 February 2005Registered office changed on 24/02/05 from: rutherford appleton laboratory chilton didcot oxfordshire OX11 0QX (1 page)
21 February 2005Return made up to 15/12/04; full list of members (9 pages)
21 February 2005Return made up to 15/12/04; full list of members (9 pages)
4 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
4 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
14 December 2004Nc inc already adjusted 03/12/04 (1 page)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
14 December 2004Nc inc already adjusted 03/12/04 (1 page)
14 December 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
13 December 2004New director appointed (2 pages)
13 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
29 November 2004New director appointed (3 pages)
29 November 2004New director appointed (3 pages)
23 November 2004Director resigned (1 page)
23 November 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
22 September 2004New director appointed (2 pages)
22 September 2004New director appointed (2 pages)
26 July 2004Particulars of contract relating to shares (4 pages)
26 July 2004Particulars of contract relating to shares (4 pages)
23 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 July 2004Ad 08/06/04--------- £ si [email protected]=234 £ ic 100/334 (2 pages)
23 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 July 2004New secretary appointed (2 pages)
23 July 2004S-div 08/06/04 (1 page)
23 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 July 2004Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
23 July 2004Secretary resigned (1 page)
23 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 July 2004S-div 08/06/04 (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 July 2004Ad 08/06/04--------- £ si [email protected]=234 £ ic 100/334 (2 pages)
23 July 2004Resolutions
  • RES13 ‐ Service agreement 08/06/04
(2 pages)
23 July 2004Resolutions
  • RES13 ‐ Service agreement 08/06/04
(2 pages)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
25 February 2004Ad 15/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2004Ad 15/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2004Director resigned (1 page)
8 February 2004New director appointed (2 pages)
8 February 2004Registered office changed on 08/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 February 2004Director resigned (1 page)
8 February 2004Secretary resigned (1 page)
8 February 2004New director appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004Registered office changed on 08/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
8 February 2004Secretary resigned (1 page)
8 February 2004New director appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
8 February 2004New director appointed (2 pages)
15 December 2003Incorporation (30 pages)
15 December 2003Incorporation (30 pages)