London
EC4Y 0DY
Director Name | Mr Mark Philip Muth |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2004(6 days after company formation) |
Appointment Duration | 8 years, 8 months (closed 23 April 2013) |
Role | Venture Capitalist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Castello Avenue Putney London SW15 6EA |
Director Name | Mr John David Francis Coombs |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 October 2005(1 year, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 23 April 2013) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Stephen David Vernon Willson |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2009(4 years, 10 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 23 April 2013) |
Role | Venture Capitalist |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Secretary Name | The New Hovema Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 February 2008(3 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 23 April 2013) |
Correspondence Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
Director Name | Mr Michael John Samuel |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 38 St Botolphs Road Sevenoaks Kent TN13 3AG |
Secretary Name | Barbara Scott Macaulay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Croft Gardens Ruislip Middlesex HA4 8EY |
Registered Address | Unilever House 100 Victoria Embankment London EC4Y 0DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2012 | Annual return made up to 1 April 2011 with a full list of shareholders (19 pages) |
1 May 2012 | Annual return made up to 1 April 2011 with a full list of shareholders (19 pages) |
1 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 1 April 2012 with a full list of shareholders Statement of capital on 2012-05-01
|
1 May 2012 | Annual return made up to 1 April 2011 with a full list of shareholders (19 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (19 pages) |
1 September 2010 | Full accounts made up to 31 December 2008 (17 pages) |
1 September 2010 | Full accounts made up to 31 December 2008 (17 pages) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (16 pages) |
4 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (16 pages) |
4 May 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (16 pages) |
25 March 2010 | Director's details changed for Stephen David Vernon Willson on 11 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Stephen David Vernon Willson on 11 March 2010 (2 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2010 | Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Anna Christina Ohlsson on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Anna Christina Ohlsson on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Anna Christina Ohlsson on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages) |
16 December 2009 | Director's details changed for Anna Christina Ohlsson on 10 December 2009 (2 pages) |
16 December 2009 | Director's details changed for Anna Christina Ohlsson on 10 December 2009 (2 pages) |
3 September 2009 | Ad 01/08/09\gbp si [email protected]=0.25\gbp ic 3365854.33/3365854.58\ (2 pages) |
3 September 2009 | Ad 01/08/09 gbp si [email protected]=0.25 gbp ic 3365854.33/3365854.58 (2 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
23 June 2009 | Director appointed stephen david vernon willson (1 page) |
23 June 2009 | Director appointed stephen david vernon willson (1 page) |
17 April 2009 | Return made up to 01/04/09; full list of members (13 pages) |
17 April 2009 | Return made up to 01/04/09; full list of members (13 pages) |
16 April 2009 | Ad 25/03/09-25/03/09 gbp si [email protected]=68.54 gbp ic 3365785.79/3365854.33 (3 pages) |
16 April 2009 | Nc inc already adjusted 25/03/09 (1 page) |
16 April 2009 | Ad 25/03/09-25/03/09 gbp si 1318076@1=1318076 gbp ic 2047709.79/3365785.79 (3 pages) |
16 April 2009 | Ad 02/04/09-02/04/09 gbp si [email protected]=2.05 gbp ic 3365854.33/3365856.38 (3 pages) |
16 April 2009 | Ad 25/03/09-25/03/09\gbp si 1318076@1=1318076\gbp ic 2047709.79/3365785.79\ (3 pages) |
16 April 2009 | Ad 25/03/09-25/03/09\gbp si [email protected]=68.54\gbp ic 3365785.79/3365854.33\ (3 pages) |
16 April 2009 | Resolutions
|
16 April 2009 | Resolutions
|
16 April 2009 | Ad 02/04/09-02/04/09\gbp si [email protected]=2.05\gbp ic 3365854.33/3365856.38\ (3 pages) |
16 April 2009 | Nc inc already adjusted 25/03/09 (1 page) |
11 December 2008 | Resolutions
|
11 December 2008 | Resolutions
|
20 November 2008 | Resolutions
|
20 November 2008 | Resolutions
|
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
24 July 2008 | Resolutions
|
24 July 2008 | Ad 11/07/08 gbp si [email protected]=0.55 gbp ic 2047709.24/2047709.79 (2 pages) |
24 July 2008 | Ad 11/07/08\gbp si [email protected]=0.55\gbp ic 2047709.24/2047709.79\ (2 pages) |
24 July 2008 | Resolutions
|
15 April 2008 | Return made up to 01/04/08; full list of members (7 pages) |
15 April 2008 | Return made up to 01/04/08; full list of members (7 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | Secretary resigned (1 page) |
25 October 2007 | Accounts prepared & sent to audi (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 October 2007 | Accounts prepared & sent to audi (1 page) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
8 August 2007 | Ad 25/07/07--------- £ si 250000@1=250000 £ ic 1797708/2047708 (2 pages) |
8 August 2007 | Ad 25/07/07--------- £ si 250000@1=250000 £ ic 1797708/2047708 (2 pages) |
13 July 2007 | Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page) |
13 July 2007 | Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page) |
25 June 2007 | Ad 04/06/07--------- £ si 250000@1=250000 £ ic 1547708/1797708 (2 pages) |
25 June 2007 | Ad 04/06/07--------- £ si 250000@1=250000 £ ic 1547708/1797708 (2 pages) |
3 May 2007 | Return made up to 15/04/07; full list of members (5 pages) |
3 May 2007 | Return made up to 15/04/07; full list of members (5 pages) |
27 April 2007 | Ad 17/04/07--------- £ si [email protected] £ ic 1547708/1547708 (2 pages) |
27 April 2007 | Ad 17/04/07--------- £ si [email protected] £ ic 1547708/1547708 (2 pages) |
21 April 2007 | Secretary's particulars changed (1 page) |
21 April 2007 | Secretary's particulars changed (1 page) |
13 March 2007 | Resolutions
|
10 March 2007 | Ad 12/02/07--------- £ si [email protected]=8 £ ic 1547700/1547708 (2 pages) |
10 March 2007 | Ad 12/02/07--------- £ si [email protected]=8 £ ic 1547700/1547708 (2 pages) |
15 January 2007 | Ad 01/12/06--------- £ si 726000@1=726000 £ ic 821700/1547700 (2 pages) |
15 January 2007 | Ad 01/12/06--------- £ si 726000@1=726000 £ ic 821700/1547700 (2 pages) |
5 January 2007 | Company name changed alatheia LIMITED\certificate issued on 05/01/07 (2 pages) |
5 January 2007 | Company name changed alatheia LIMITED\certificate issued on 05/01/07 (2 pages) |
28 November 2006 | Nc inc already adjusted 16/10/06 (2 pages) |
28 November 2006 | Nc inc already adjusted 16/10/06 (2 pages) |
28 November 2006 | Nc inc already adjusted 16/10/06 (2 pages) |
28 November 2006 | Resolutions
|
28 November 2006 | Resolutions
|
28 November 2006 | Nc inc already adjusted 16/10/06 (2 pages) |
15 August 2006 | Return made up to 15/08/06; full list of members (4 pages) |
15 August 2006 | Return made up to 15/08/06; full list of members (4 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
27 January 2006 | Resolutions
|
27 January 2006 | Resolutions
|
31 October 2005 | New director appointed (3 pages) |
31 October 2005 | Director resigned (1 page) |
31 October 2005 | New director appointed (3 pages) |
31 October 2005 | Director resigned (1 page) |
17 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
17 August 2005 | Return made up to 30/07/05; full list of members (8 pages) |
7 June 2005 | Ad 24/05/05--------- £ si [email protected]=215800 £ ic 100/215900 (2 pages) |
7 June 2005 | Ad 24/05/05--------- £ si [email protected]=215800 £ ic 100/215900 (2 pages) |
23 September 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
23 September 2004 | Ad 08/09/04--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
23 September 2004 | Ad 08/09/04--------- £ si [email protected]=99 £ ic 1/100 (3 pages) |
23 September 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
23 September 2004 | Resolutions
|
23 September 2004 | Resolutions
|
23 September 2004 | Resolutions
|
23 September 2004 | Resolutions
|
17 August 2004 | New director appointed (3 pages) |
17 August 2004 | New director appointed (3 pages) |
30 July 2004 | Incorporation (51 pages) |
30 July 2004 | Incorporation (51 pages) |