Company NameDefence Forensics Limited
Company StatusDissolved
Company Number04995692
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Dissolution Date4 September 2009 (14 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameJames Michael Clery
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2003(same day as company formation)
RoleForensic Scientist
Correspondence AddressFlat 10 Talbot Lane
Anisa Mews
Newport
Gwent
NP20 1JW
Wales
Director NameAmelia Theresa Baker
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 04 September 2009)
RoleConsultant
Correspondence Address2 Combe Grove
Combe Park
Bath
Bath And North East Somerset
BA1 3NU
Secretary NameIMA Enterprises Limited (Corporation)
StatusClosed
Appointed26 June 2007(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 04 September 2009)
Correspondence Address2 Princes Buildings
George Street
Bath
Avon
BA1 2ED
Secretary NameJohn David Clery
NationalityBritish
StatusResigned
Appointed15 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address68 Chandag Road
Keynsham
Bristol
Banes
BS31 1PL
Director NameMr Timothy Richard Leeder
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(2 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 May 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address40 The Pastures
Lower Westwood
Bradford On Avon
Wiltshire
BA15 2BH
Secretary NameTSL Financial Consulting Limited (Corporation)
StatusResigned
Appointed07 April 2005(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 June 2007)
Correspondence Address4 Chapel Row
Queen Square
Bath
BA1 1HN

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£139,514
Cash£62,510
Current Liabilities£196,768

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2009Notice of move from Administration to Dissolution (14 pages)
30 April 2009Notice of extension of period of Administration (1 page)
28 November 2008Administrator's progress report to 27 October 2008 (15 pages)
14 July 2008Statement of affairs with form 2.14B (9 pages)
24 June 2008Statement of administrator's proposal (33 pages)
7 May 2008Registered office changed on 07/05/2008 from imperial house imperial way coedkernew newport gwent NP10 8UH united kingdom (1 page)
7 May 2008Appointment of an administrator (1 page)
26 March 2008Return made up to 15/12/07; full list of members (6 pages)
25 March 2008Location of debenture register (1 page)
25 March 2008Location of register of members (1 page)
25 March 2008Registered office changed on 25/03/2008 from ima enterprises LTD 2 princes buildings george street bath banes BA1 2ED (1 page)
11 March 2008Registered office changed on 11/03/2008 from 4 chapel row queen square bath BA1 1HN (1 page)
29 February 2008Return made up to 15/12/06; full list of members; amend (6 pages)
28 December 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 July 2007New secretary appointed (2 pages)
4 June 2007S-div 27/01/06 (1 page)
4 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 June 2007Ad 15/12/06--------- £ si 1149@1 (3 pages)
4 June 2007Ad 28/02/07--------- £ si [email protected]=75 £ ic 1150/1225 (2 pages)
4 June 2007Nc inc already adjusted 20/10/06 (1 page)
25 May 2007Director resigned (1 page)
10 May 2007Return made up to 15/12/06; full list of members (4 pages)
13 February 2007S-div 27/01/06 (1 page)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 March 2006Director's particulars changed (1 page)
10 March 2006Return made up to 15/12/05; full list of members (2 pages)
14 July 2005Director's particulars changed (1 page)
9 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005Registered office changed on 19/05/05 from: 37 walcot street F1 bath bath and north east somerset BA1 5BN (1 page)
19 May 2005Secretary resigned (1 page)
9 April 2005Particulars of mortgage/charge (3 pages)
24 March 2005New director appointed (2 pages)
24 March 2005Registered office changed on 24/03/05 from: 77 harrington road bristol BS14 8JP (1 page)
23 December 2004Return made up to 15/12/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 2004Registered office changed on 19/04/04 from: the old sawmill cuckoo lane winterbourne bristol BS36 1AD (1 page)