Company NameIota Nanosolutions Limited
Company StatusDissolved
Company Number05467990
CategoryPrivate Limited Company
Incorporation Date1 June 2005(18 years, 11 months ago)
Dissolution Date12 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMr Steven Paul Rannard
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2005(3 weeks, 1 day after company formation)
Appointment Duration9 years, 9 months (closed 12 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr John David Francis Coombs
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2005(4 months after company formation)
Appointment Duration9 years, 6 months (closed 12 April 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Andrew James Elphick
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months (closed 12 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameStephen David Vernon Willson
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2009(4 years after company formation)
Appointment Duration5 years, 9 months (closed 12 April 2015)
RoleVenture Capitalist
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameDr Julian Clive Gilbert
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2010(5 years after company formation)
Appointment Duration4 years, 10 months (closed 12 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusClosed
Appointed07 December 2011(6 years, 6 months after company formation)
Appointment Duration3 years, 4 months (closed 12 April 2015)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameDr Laura Salasco
Date of BirthDecember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleManager
Correspondence AddressFlat 3
11 Chesham Street
London
SW1X 8ND
Director NameMr Michael John Samuel
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address38 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameMr Andrew Henry Lane
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Secretary NameBarbara Scott Macaulay
NationalityBritish
StatusResigned
Appointed01 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address30 Croft Gardens
Ruislip
Middlesex
HA4 8EY
Director NameMiss Anna Christina Ohlsson
Date of BirthJune 1973 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed06 December 2005(6 months, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 11 April 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NamePeter George Whitehouse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2011)
RoleAccountant
Correspondence AddressUnilever House 100 Victoria Embankment
London
EC4Y 0DY
Director NameSami Saeb Matraji
Date of BirthMay 1982 (Born 42 years ago)
NationalityCanadian
StatusResigned
Appointed26 May 2011(5 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 15 August 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Ali Akbar Ahsan
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2011(5 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 09 July 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Secretary NameThe New Hovema Limited (Corporation)
StatusResigned
Appointed01 February 2008(2 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 07 December 2011)
Correspondence AddressUnilever House
100 Victoria Embankment
London
EC4Y 0DY

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.3m at £1Unilever U K Holdings LTD
97.79%
Preferred
40k at £1Peter Whitehouse
1.70%
Preferred
7k at £1Andrew James Elphick
0.30%
Preferred
2.1k at £1Dong Wang
0.09%
Preferred
1.2k at £1Chris Young
0.05%
Preferred
1k at £1James Long
0.04%
Preferred
348 at £1Iram Choudary
0.01%
Preferred
22.6k at £0.01Unilever Uk Holdings LTD
0.01%
Ordinary A
286 at £0.01Alison Foster
0.00%
Ordinary B
424 at £0.01Andrew Cooper
0.00%
Ordinary A
250 at £0.01Andrew Elphick
0.00%
Ordinary D
820 at £0.01Andrew Elphick
0.00%
Ordinary C
994 at £0.01Andrew Elphick
0.00%
Ordinary B
233 at £0.01Chris Young
0.00%
Ordinary B
410 at £0.01Julian Clive Gilbert
0.00%
Ordinary C
300 at £0.01Mark Dyas
0.00%
Ordinary C
-OTHER
0.00%
-
345 at £0.01Peter Whitehouse
0.00%
Ordinary A
295 at £0.01Steven Paul Rannard
0.00%
Ordinary C
381 at £0.01Steven Paul Rannard
0.00%
Ordinary B
1.1k at £0.01University Of Liverpool
0.00%
Ordinary A

Financials

Year2014
Turnover£513,000
Gross Profit£431,000
Net Worth-£959,000
Cash£1,062,000
Current Liabilities£503,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2015Final Gazette dissolved following liquidation (1 page)
12 April 2015Final Gazette dissolved following liquidation (1 page)
27 January 2015Liquidators' statement of receipts and payments to 29 December 2014 (9 pages)
27 January 2015Liquidators statement of receipts and payments to 29 December 2014 (9 pages)
27 January 2015Liquidators' statement of receipts and payments to 29 December 2014 (9 pages)
12 January 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
12 January 2015Return of final meeting in a creditors' voluntary winding up (9 pages)
14 March 2014Appointment of a voluntary liquidator (1 page)
14 March 2014Appointment of a voluntary liquidator (1 page)
11 March 2014Administrator's progress report to 2 December 2013 (20 pages)
11 March 2014Administrator's progress report to 5 March 2014 (20 pages)
11 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
11 March 2014Administrator's progress report to 2 December 2013 (20 pages)
11 March 2014Administrator's progress report to 5 March 2014 (20 pages)
11 March 2014Administrator's progress report to 5 March 2014 (20 pages)
11 March 2014Administrator's progress report to 2 December 2013 (20 pages)
11 March 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 November 2013Termination of appointment of a secretary (1 page)
15 November 2013Termination of appointment of a secretary (1 page)
19 August 2013Termination of appointment of Sami Saeb Matraji as a director on 15 August 2013 (2 pages)
19 August 2013Termination of appointment of Sami Saeb Matraji as a director on 15 August 2013 (2 pages)
15 August 2013Result of meeting of creditors (32 pages)
15 August 2013Result of meeting of creditors (32 pages)
29 July 2013Statement of administrator's proposal (32 pages)
29 July 2013Statement of administrator's proposal (32 pages)
13 June 2013Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom on 13 June 2013 (2 pages)
13 June 2013Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom on 13 June 2013 (2 pages)
12 June 2013Appointment of an administrator (1 page)
12 June 2013Appointment of an administrator (1 page)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 2,353,338.4
(13 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 2,353,338.4
(13 pages)
19 April 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-04-19
  • GBP 2,353,338.4
(13 pages)
25 February 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 2,353,338.4
(4 pages)
25 February 2013Statement of capital following an allotment of shares on 29 November 2012
  • GBP 2,353,338.4
(4 pages)
24 August 2012Termination of appointment of Ali Akbar Ahsan as a director on 9 July 2012 (1 page)
24 August 2012Termination of appointment of Ali Akbar Ahsan as a director on 9 July 2012 (1 page)
24 August 2012Termination of appointment of Ali Akbar Ahsan as a director on 9 July 2012 (1 page)
22 August 2012Full accounts made up to 31 December 2011 (27 pages)
22 August 2012Full accounts made up to 31 December 2011 (27 pages)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
11 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (14 pages)
10 May 2012Director's details changed for Dr Julian Clive Gilbert on 31 March 2012 (2 pages)
10 May 2012Director's details changed for Sami Saeb Matraji on 31 March 2012 (2 pages)
10 May 2012Director's details changed for Dr Julian Clive Gilbert on 10 June 2010 (2 pages)
10 May 2012Director's details changed for Ali Akbar Ahsan on 31 March 2012 (2 pages)
10 May 2012Director's details changed for Dr Julian Clive Gilbert on 31 March 2012 (2 pages)
10 May 2012Director's details changed for Ali Akbar Ahsan on 31 March 2012 (2 pages)
10 May 2012Director's details changed for Sami Saeb Matraji on 31 March 2012 (2 pages)
10 May 2012Director's details changed for Dr Julian Clive Gilbert on 10 June 2010 (2 pages)
3 May 2012Director's details changed for Ali Akbar Ahsan on 30 April 2012 (2 pages)
3 May 2012Director's details changed for Sami Saeb Matraji on 1 May 2012 (2 pages)
3 May 2012Director's details changed for Sami Saeb Matraji on 1 May 2012 (2 pages)
3 May 2012Director's details changed for Sami Saeb Matraji on 1 May 2012 (2 pages)
3 May 2012Director's details changed for Ali Akbar Ahsan on 30 April 2012 (2 pages)
27 January 2012Appointment of Tmf Corporate Administration Services Limited as a secretary on 7 December 2011 (3 pages)
27 January 2012Appointment of Tmf Corporate Administration Services Limited as a secretary on 7 December 2011 (3 pages)
27 January 2012Appointment of Tmf Corporate Administration Services Limited as a secretary on 7 December 2011 (3 pages)
17 January 2012Director's details changed for Stephen David Vernon Willson on 7 December 2011 (3 pages)
17 January 2012Director's details changed for Dr Julian Gilbert on 7 December 2011 (3 pages)
17 January 2012Director's details changed for Steven Paul Rannard on 7 December 2011 (3 pages)
17 January 2012Termination of appointment of the New Hovema Limited as a secretary on 7 December 2011 (2 pages)
17 January 2012Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY on 17 January 2012 (2 pages)
17 January 2012Director's details changed for Steven Paul Rannard on 7 December 2011 (3 pages)
17 January 2012Director's details changed for Dr Julian Gilbert on 7 December 2011 (3 pages)
17 January 2012Director's details changed for Mr John David Francis Coombs on 7 December 2011 (3 pages)
17 January 2012Director's details changed for Andrew James Elphick on 7 December 2011 (3 pages)
17 January 2012Termination of appointment of the New Hovema Limited as a secretary on 7 December 2011 (2 pages)
17 January 2012Director's details changed for Stephen David Vernon Willson on 7 December 2011 (3 pages)
17 January 2012Registered office address changed from Unilever House 100 Victoria Embankment London EC4Y 0DY on 17 January 2012 (2 pages)
17 January 2012Director's details changed for Andrew James Elphick on 7 December 2011 (3 pages)
17 January 2012Director's details changed for Mr John David Francis Coombs on 7 December 2011 (3 pages)
17 January 2012Termination of appointment of the New Hovema Limited as a secretary on 7 December 2011 (2 pages)
17 January 2012Director's details changed for Stephen David Vernon Willson on 7 December 2011 (3 pages)
17 January 2012Director's details changed for Mr John David Francis Coombs on 7 December 2011 (3 pages)
17 January 2012Director's details changed for Andrew James Elphick on 7 December 2011 (3 pages)
17 January 2012Director's details changed for Dr Julian Gilbert on 7 December 2011 (3 pages)
17 January 2012Director's details changed for Steven Paul Rannard on 7 December 2011 (3 pages)
6 September 2011Full accounts made up to 31 December 2010 (18 pages)
6 September 2011Full accounts made up to 31 December 2010 (18 pages)
13 June 2011Appointment of Ali Akbar Ahsan as a director (2 pages)
13 June 2011Appointment of Ali Akbar Ahsan as a director (2 pages)
13 June 2011Appointment of Sami Saeb Matraji as a director (2 pages)
13 June 2011Appointment of Sami Saeb Matraji as a director (2 pages)
7 June 2011Resolutions
  • RES13 ‐ Allotment of shares 26/05/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
7 June 2011Resolutions
  • RES13 ‐ Allotment of shares 26/05/2011
  • RES01 ‐ Resolution of adoption of Articles of Association
(71 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,353,288.66
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,353,288.56
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,353,286.66
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,353,293.61
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,353,288.66
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,353,289.41
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,353,273.76
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,353,273.76
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,353,289.51
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,353,289.01
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,353,289.41
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,353,281.96
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,353,289.01
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,353,270.81
(3 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,353,281.96
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,353,286.66
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,353,289.51
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,353,293.61
(4 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,353,270.81
(3 pages)
6 June 2011Statement of capital following an allotment of shares on 26 May 2011
  • GBP 2,353,288.56
(4 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (13 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (13 pages)
19 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (13 pages)
12 April 2011Termination of appointment of Anna Ohlsson as a director (1 page)
12 April 2011Termination of appointment of Andrew Lane as a director (1 page)
12 April 2011Termination of appointment of Andrew Lane as a director (1 page)
12 April 2011Termination of appointment of Anna Ohlsson as a director (1 page)
22 February 2011Resolutions
  • RES13 ‐ Company business 07/02/2011
(1 page)
22 February 2011Resolutions
  • RES13 ‐ Company business 07/02/2011
(1 page)
21 January 2011Termination of appointment of Peter Whitehouse as a director (1 page)
21 January 2011Termination of appointment of Peter Whitehouse as a director (1 page)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
5 October 2010Full accounts made up to 31 December 2009 (19 pages)
13 July 2010Appointment of Dr Julian Gilbert as a director (2 pages)
13 July 2010Appointment of Dr Julian Gilbert as a director (2 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (16 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (16 pages)
29 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (16 pages)
25 March 2010Director's details changed for Stephen David Vernon Willson on 11 March 2010 (2 pages)
25 March 2010Director's details changed for Stephen David Vernon Willson on 11 March 2010 (2 pages)
10 February 2010Director's details changed for Andrew James Elphick on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Steven Paul Rannard on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Andrew James Elphick on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Anna Christina Ohlsson on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Andrew Lane on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Andrew Lane on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Anna Christina Ohlsson on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Andrew James Elphick on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Steven Paul Rannard on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Anna Christina Ohlsson on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Mr John David Francis Coombs on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Andrew Lane on 2 February 2010 (2 pages)
10 February 2010Director's details changed for Steven Paul Rannard on 2 February 2010 (2 pages)
16 December 2009Director's details changed for Anna Christina Ohlsson on 10 December 2009 (2 pages)
16 December 2009Director's details changed for Anna Christina Ohlsson on 10 December 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
3 September 2009Ad 11/08/09\gbp si 1133039@1=1133039\gbp ic 1220108.82/2353147.82\ (3 pages)
3 September 2009Ad 11/08/09\gbp si [email protected]=0.1\gbp ic 2353164.73/2353164.83\ (2 pages)
3 September 2009Ad 11/08/09\gbp si [email protected]=16.91\gbp ic 2353147.82/2353164.73\ (3 pages)
3 September 2009Ad 11/08/09\gbp si [email protected]=16.91\gbp ic 2353147.82/2353164.73\ (3 pages)
3 September 2009Ad 11/08/09\gbp si [email protected]=0.1\gbp ic 2353164.73/2353164.83\ (2 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
3 September 2009Nc inc already adjusted 20/07/09 (1 page)
3 September 2009Nc inc already adjusted 20/07/09 (1 page)
3 September 2009Ad 11/08/09\gbp si [email protected]=104.88\gbp ic 2353164.83/2353269.71\ (4 pages)
3 September 2009Ad 11/08/09\gbp si [email protected]=104.88\gbp ic 2353164.83/2353269.71\ (4 pages)
3 September 2009Ad 11/08/09\gbp si 1133039@1=1133039\gbp ic 1220108.82/2353147.82\ (3 pages)
3 September 2009Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(62 pages)
23 June 2009Director appointed stephen david vernon willson (1 page)
23 June 2009Director appointed stephen david vernon willson (1 page)
22 April 2009Return made up to 01/04/09; full list of members (10 pages)
22 April 2009Return made up to 01/04/09; full list of members (10 pages)
3 March 2009Director's change of particulars / peter whitehouse / 03/03/2009 (1 page)
3 March 2009Director's change of particulars / peter whitehouse / 03/03/2009 (1 page)
25 February 2009Director appointed peter whitehouse (1 page)
25 February 2009Director appointed peter whitehouse (1 page)
14 January 2009Ad 18/12/08-18/12/08\gbp si [email protected]=1.8\gbp ic 1220107.02/1220108.82\ (2 pages)
14 January 2009Ad 18/12/08-18/12/08\gbp si [email protected]=1.8\gbp ic 1220107.02/1220108.82\ (2 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
31 October 2008Full accounts made up to 31 December 2007 (17 pages)
25 April 2008Capitals not rolled up (2 pages)
25 April 2008Capitals not rolled up (2 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
17 April 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
15 April 2008Return made up to 01/04/08; full list of members (9 pages)
15 April 2008Return made up to 01/04/08; full list of members (9 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
6 November 2007Ad 01/09/07--------- £ si [email protected] £ ic 1220104/1220104 (2 pages)
6 November 2007Ad 01/09/07--------- £ si [email protected] £ ic 1220104/1220104 (2 pages)
25 October 2007Accounts prepared & sent to audi (1 page)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 October 2007Full accounts made up to 31 December 2006 (17 pages)
25 October 2007Accounts prepared & sent to audi (1 page)
8 August 2007Ad 25/07/07--------- £ si 300000@1=300000 £ ic 920104/1220104 (2 pages)
8 August 2007Ad 25/07/07--------- £ si 300000@1=300000 £ ic 920104/1220104 (2 pages)
13 July 2007Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page)
13 July 2007Registered office changed on 13/07/07 from: unilever house blackfriars london EC4P 4BQ (1 page)
11 May 2007Ad 25/04/07--------- £ si [email protected] £ ic 920104/920104 (3 pages)
11 May 2007Ad 25/04/07--------- £ si [email protected] £ ic 920104/920104 (3 pages)
26 April 2007Return made up to 01/04/07; full list of members (4 pages)
26 April 2007Return made up to 01/04/07; full list of members (4 pages)
21 April 2007Secretary's particulars changed (1 page)
21 April 2007Secretary's particulars changed (1 page)
20 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 April 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 March 2007Ad 16/03/07--------- £ si 220000@1=220000 £ ic 700104/920104 (2 pages)
29 March 2007Ad 16/03/07--------- £ si 220000@1=220000 £ ic 700104/920104 (2 pages)
27 November 2006£ nc 1000150/2000150 20/10/06 (2 pages)
27 November 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 November 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
27 November 2006Memorandum and Articles of Association (60 pages)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
27 November 2006£ nc 1000150/2000150 20/10/06 (2 pages)
27 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(62 pages)
27 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 November 2006£ nc 2000150/2000160 20/10/06 (2 pages)
27 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 November 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
27 November 2006£ nc 2000150/2000160 20/10/06 (2 pages)
27 November 2006Memorandum and Articles of Association (60 pages)
20 November 2006New director appointed (3 pages)
20 November 2006New director appointed (3 pages)
13 November 2006Ad 01/09/06--------- £ si 700000@1=700000 £ ic 100/700100 (2 pages)
13 November 2006Ad 01/11/06--------- £ si [email protected]=4 £ ic 700100/700104 (2 pages)
13 November 2006Ad 01/09/06--------- £ si 700000@1=700000 £ ic 100/700100 (2 pages)
13 November 2006Ad 01/11/06--------- £ si [email protected]=4 £ ic 700100/700104 (2 pages)
24 October 2006Full accounts made up to 31 December 2005 (17 pages)
24 October 2006Full accounts made up to 31 December 2005 (17 pages)
23 June 2006Return made up to 01/06/06; full list of members (4 pages)
23 June 2006Return made up to 01/06/06; full list of members (4 pages)
24 April 2006Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
24 April 2006Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
21 February 2006Nc inc already adjusted 20/01/06 (2 pages)
21 February 2006Ad 20/01/06--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
21 February 2006Ad 20/01/06--------- £ si 9999@1=9999 £ ic 1/10000 (3 pages)
21 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 February 2006Nc inc already adjusted 20/01/06 (2 pages)
21 February 2006Nc inc already adjusted 20/01/06 (2 pages)
21 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2006Nc inc already adjusted 20/01/06 (2 pages)
21 February 2006Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 February 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(47 pages)
15 February 2006Director resigned (1 page)
15 February 2006Director resigned (1 page)
27 January 2006New director appointed (3 pages)
27 January 2006New director appointed (3 pages)
23 November 2005New director appointed (3 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (3 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
10 June 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
10 June 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
1 June 2005Incorporation (19 pages)
1 June 2005Incorporation (19 pages)