Vision Park Histon
Cambridge
Cambridgeshire
CB4 9ZR
Director Name | IQ Capital Directors Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 March 2009) |
Correspondence Address | Richmond House 16-20 Regent Street Cambridge Cambridgeshire CB2 1DB |
Secretary Name | M&R Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 29 September 2006(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 08 March 2009) |
Correspondence Address | Francis House 112 Hills Road Cambridge Cambridgeshire CB2 1PH |
Director Name | Dr Matthew Gaved |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bristol Gardens London W9 2JQ |
Director Name | Mr Christopher Poulton |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wildbarn 1a Brookside Orwell Royston Hertfordshire SG8 5TQ |
Secretary Name | Dr Matthew Gaved |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Bristol Gardens London W9 2JQ |
Director Name | Maxim Seymon Bautin |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 3 months (resigned 26 January 2006) |
Role | Venture Fund Management |
Correspondence Address | 180 Victoria Road Cambridge Cambridgeshire CB4 3DZ |
Registered Address | C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Latest Accounts | 30 June 2005 (18 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
8 March 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 December 2008 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
8 December 2008 | Liquidators statement of receipts and payments to 27 November 2008 (5 pages) |
20 June 2008 | Liquidators statement of receipts and payments to 11 December 2008 (5 pages) |
27 June 2007 | Appointment of a voluntary liquidator (1 page) |
19 June 2007 | Resolutions
|
19 June 2007 | Statement of affairs (6 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 112 hills road cambridge cambridgeshire CB2 1PH (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: lakin rose pioneer house vision park histon cambridge CB4 9NL (1 page) |
27 November 2006 | New secretary appointed (2 pages) |
27 November 2006 | New director appointed (2 pages) |
27 November 2006 | Secretary resigned;director resigned (1 page) |
27 November 2006 | Director resigned (1 page) |
29 June 2006 | Director's particulars changed (1 page) |
2 March 2006 | Return made up to 28/02/06; full list of members (6 pages) |
22 February 2006 | Director resigned (1 page) |
21 November 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
11 November 2005 | New director appointed (2 pages) |
3 November 2005 | Statement of affairs (35 pages) |
20 September 2005 | Accounting reference date extended from 31/12/04 to 30/06/05 (1 page) |
18 August 2005 | Ad 09/08/05--------- £ si 24875@1=24875 £ ic 89375/114250 (2 pages) |
18 August 2005 | New director appointed (2 pages) |
9 August 2005 | Ad 15/09/04--------- £ si 2250@1 (2 pages) |
3 August 2005 | Ad 25/07/05--------- £ si 20125@1=20125 £ ic 69250/89375 (2 pages) |
3 August 2005 | Memorandum and Articles of Association (5 pages) |
3 August 2005 | Ad 25/07/05--------- £ si 16750@1=16750 £ ic 52500/69250 (4 pages) |
3 August 2005 | Nc inc already adjusted 25/07/05 (1 page) |
3 August 2005 | Resolutions
|
21 June 2005 | Ad 27/05/05--------- £ si 15000@1=15000 £ ic 37500/52500 (2 pages) |
21 June 2005 | Ad 25/04/05--------- £ si 7500@1=7500 £ ic 30000/37500 (2 pages) |
5 May 2005 | Return made up to 28/02/05; full list of members (3 pages) |
29 December 2004 | Ad 16/12/04--------- £ si 9250@1=9250 £ ic 18500/27750 (2 pages) |
29 December 2004 | Ad 20/10/04--------- £ si 18499@1=18499 £ ic 1/18500 (2 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: lakin rose enterprise house, chivers way histon cambridge CB4 9ZR (1 page) |
12 May 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
12 March 2004 | Incorporation (31 pages) |