London
E2 9QY
Secretary Name | James Cooke |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 705 City View House 463 Bethnal Green Road London E2 9QY |
Director Name | Mr Ian Fisher |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2011(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadbent House 64-65 Grosvenor Street London W1K 3JH |
Director Name | Mr Alan Thomas Fletcher |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 December 2011(4 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (closed 12 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 65 Grosvenor Street London W1K 3JH |
Director Name | Michael Julian Lacey Solymar |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2007(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 3 Lyndhurst Gardens London NW3 5NS |
Director Name | Mr Angus Simon James Fraser |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2011) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Applecote Pilgrims Way Boughton Aluph Ashford Kent TN25 4EX |
Director Name | Sir John Southwood Jennings |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2011) |
Role | Semi Retired Businessman |
Correspondence Address | South Kenwood Kenton Exeter Devon EX6 8EX |
Director Name | Harol Hideshi Koyama |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2007(1 week, 6 days after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 September 2013) |
Role | Svp Commercialisation & Develo |
Correspondence Address | 2811 N.W. Nightfall Circle Bend Oregon 97701 United States |
Director Name | Alan Charles Lloyd |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 June 2007(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2011) |
Role | President International Counci |
Correspondence Address | 14540, S. Quiet Meadow Drive. Reno Nevada 89511 United States |
Director Name | Dr David John Harry Smith |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2007(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 November 2011) |
Role | Company Director |
Correspondence Address | Iverston House 20 Fitzroy Road Fleet Hampshire GU51 4JJ |
Registered Address | 2 Gresham Street London EC2V 7QP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
25.7m at £0.01 | Investec Bank PLC A/c Igipe 49.13% Ordinary |
---|---|
13.7m at £0.01 | Forest Nominees Limited A/c Gc1 26.22% Ordinary |
1.5m at £0.01 | Commerz Nominees LTD A/c Clearnom 2.81% Ordinary |
7.6m at £0.01 | Hero Nominees Limited A/c Pooled 14.45% Ordinary |
714.9k at £0.01 | Ogier Employee Benefit Trustee LTD 1.37% Ordinary |
478.5k at £0.01 | Numis Nominees Limited A/c Zzmarket 0.91% Ordinary |
373.2k at £0.01 | Lynchwood Nominees Limited A/c 2006420 0.71% Ordinary |
327.4k at £0.01 | Harol Koyama 0.63% Ordinary |
304.1k at £0.01 | Investec Bank PLC A/c Clearnom 0.58% Ordinary |
- | OTHER 0.54% - |
244.3k at £0.01 | Core Technology Ventures Services 0.47% Ordinary |
200k at £0.01 | Sir John Jennings 0.38% Ordinary |
147.8k at £0.01 | James Cooke 0.28% Ordinary |
125k at £0.01 | Roy Nominees Limited A/c 101760 0.24% Ordinary |
108k at £0.01 | Mr Simon Robeson 0.21% Ordinary |
108k at £0.01 | Mrs Kirsty Jane Robeson 0.21% Ordinary |
104.8k at £0.01 | Mr David Beatty 0.20% Ordinary |
102.2k at £0.01 | Mr Richard Romer 0.20% Ordinary |
96.1k at £0.01 | Mr Michael Otterbach 0.18% Ordinary |
81.9k at £0.01 | Mr William Pledger 0.16% Ordinary |
72.6k at £0.01 | Nicolas Pocard 0.14% Ordinary |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 April 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 February 2016 | Annual return made up to 1 February 2016 Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 1 February 2016 Statement of capital on 2016-02-23
|
19 November 2015 | Voluntary strike-off action has been suspended (1 page) |
19 November 2015 | Voluntary strike-off action has been suspended (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
22 August 2015 | Application to strike the company off the register (3 pages) |
22 August 2015 | Application to strike the company off the register (3 pages) |
8 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
20 January 2015 | Total exemption full accounts made up to 31 December 2014 (23 pages) |
20 January 2015 | Total exemption full accounts made up to 31 December 2014 (23 pages) |
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Register(s) moved to registered office address (1 page) |
28 February 2014 | Register(s) moved to registered office address (1 page) |
20 January 2014 | Total exemption full accounts made up to 31 December 2013 (35 pages) |
20 January 2014 | Total exemption full accounts made up to 31 December 2013 (35 pages) |
13 December 2013 | Group of companies' accounts made up to 31 December 2012 (59 pages) |
13 December 2013 | Group of companies' accounts made up to 31 December 2012 (59 pages) |
4 October 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
4 October 2013 | Termination of appointment of Harol Koyama as a director (1 page) |
4 October 2013 | Termination of appointment of Harol Koyama as a director (1 page) |
4 October 2013 | Statement of capital following an allotment of shares on 20 September 2013
|
12 September 2013 | Company name changed idatech LIMITED\certificate issued on 12/09/13
|
12 September 2013 | Company name changed idatech LIMITED\certificate issued on 12/09/13
|
3 September 2013 | Change of name notice (1 page) |
3 September 2013 | Change of name notice (1 page) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (26 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (26 pages) |
14 March 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (26 pages) |
27 February 2013 | Group of companies' accounts made up to 31 December 2011 (59 pages) |
27 February 2013 | Group of companies' accounts made up to 31 December 2011 (59 pages) |
26 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
26 January 2013 | Compulsory strike-off action has been discontinued (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) |
28 March 2012 | Secretary's details changed for James Cooke on 23 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (19 pages) |
28 March 2012 | Register(s) moved to registered inspection location (2 pages) |
28 March 2012 | Director's details changed for James Cooke on 23 March 2012 (3 pages) |
28 March 2012 | Director's details changed for James Cooke on 23 March 2012 (3 pages) |
28 March 2012 | Register(s) moved to registered inspection location (2 pages) |
28 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (19 pages) |
28 March 2012 | Secretary's details changed for James Cooke on 23 March 2012 (2 pages) |
28 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (19 pages) |
7 February 2012 | Appointment of Mr Alan Thomas Fletcher as a director (3 pages) |
7 February 2012 | Appointment of Mr Ian Fisher as a director (3 pages) |
7 February 2012 | Appointment of Mr Ian Fisher as a director (3 pages) |
7 February 2012 | Appointment of Mr Alan Thomas Fletcher as a director (3 pages) |
27 January 2012 | Termination of appointment of Michael Lacey Solymar as a director (2 pages) |
27 January 2012 | Termination of appointment of Michael Lacey Solymar as a director (2 pages) |
8 December 2011 | Termination of appointment of Alan Lloyd as a director (2 pages) |
8 December 2011 | Termination of appointment of Angus Fraser as a director (2 pages) |
8 December 2011 | Termination of appointment of Angus Fraser as a director (2 pages) |
8 December 2011 | Termination of appointment of John Jennings as a director (2 pages) |
8 December 2011 | Termination of appointment of David Smith as a director (2 pages) |
8 December 2011 | Termination of appointment of Alan Lloyd as a director (2 pages) |
8 December 2011 | Termination of appointment of John Jennings as a director (2 pages) |
8 December 2011 | Termination of appointment of David Smith as a director (2 pages) |
2 December 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 December 2011 | Resolutions
|
2 December 2011 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 December 2011 | Re-registration from a public company to a private limited company (1 page) |
2 December 2011 | Re-registration of Memorandum and Articles (33 pages) |
2 December 2011 | Resolutions
|
2 December 2011 | Re-registration of Memorandum and Articles (33 pages) |
2 December 2011 | Re-registration from a public company to a private limited company (1 page) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (63 pages) |
6 July 2011 | Group of companies' accounts made up to 31 December 2010 (63 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (31 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (31 pages) |
28 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (31 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (57 pages) |
2 July 2010 | Group of companies' accounts made up to 31 December 2009 (57 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
6 May 2010 | Statement of capital following an allotment of shares on 16 March 2010
|
26 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (27 pages) |
26 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (27 pages) |
26 April 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (27 pages) |
7 April 2010 | Statement of capital following an allotment of shares on 15 April 2009
|
7 April 2010 | Statement of capital following an allotment of shares on 15 April 2009
|
13 October 2009 | Register inspection address has been changed (2 pages) |
13 October 2009 | Register inspection address has been changed (2 pages) |
4 September 2009 | Resolutions
|
4 September 2009 | Resolutions
|
24 July 2009 | Group of companies' accounts made up to 31 December 2008 (61 pages) |
24 July 2009 | Group of companies' accounts made up to 31 December 2008 (61 pages) |
20 February 2009 | Return made up to 01/02/09; full list of members (19 pages) |
20 February 2009 | Return made up to 01/02/09; full list of members (19 pages) |
8 January 2009 | Memorandum and Articles of Association (60 pages) |
8 January 2009 | Memorandum and Articles of Association (60 pages) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (61 pages) |
1 August 2008 | Group of companies' accounts made up to 31 December 2007 (61 pages) |
11 June 2008 | Return made up to 25/05/08; full list of members (21 pages) |
11 June 2008 | Return made up to 25/05/08; full list of members (21 pages) |
15 August 2007 | Ad 06/08/07--------- £ si [email protected]=3178 £ ic 464954/468132 (2 pages) |
15 August 2007 | Ad 06/08/07--------- £ si [email protected]=141820 £ ic 323134/464954 (2 pages) |
15 August 2007 | Ad 06/08/07--------- £ si [email protected]=3178 £ ic 464954/468132 (2 pages) |
15 August 2007 | Ad 06/08/07--------- £ si [email protected]=141820 £ ic 323134/464954 (2 pages) |
7 August 2007 | Resolutions
|
7 August 2007 | Resolutions
|
11 July 2007 | Resolutions
|
11 July 2007 | Nc inc already adjusted 07/06/07 (1 page) |
11 July 2007 | Nc inc already adjusted 07/06/07 (1 page) |
11 July 2007 | Ad 07/06/07--------- £ si [email protected]=273134 £ ic 50000/323134 (2 pages) |
11 July 2007 | Resolutions
|
11 July 2007 | Ad 07/06/07--------- £ si [email protected]=273134 £ ic 50000/323134 (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
21 June 2007 | New director appointed (3 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (3 pages) |
21 June 2007 | New director appointed (2 pages) |
21 June 2007 | New director appointed (2 pages) |
29 May 2007 | Application to commence business (2 pages) |
29 May 2007 | Certificate of authorisation to commence business and borrow (1 page) |
29 May 2007 | Application to commence business (2 pages) |
29 May 2007 | Certificate of authorisation to commence business and borrow (1 page) |
25 May 2007 | Incorporation (20 pages) |
25 May 2007 | Incorporation (20 pages) |