Dissolved 2015-12-01
Company Information for ALDWYCH 2011 LIMITED
LONDON, ENGLAND, SW7,
|
Company Registration Number
05882326
Private Limited Company
Dissolved Dissolved 2015-12-01 |
Company Name | ||||
---|---|---|---|---|
ALDWYCH 2011 LIMITED | ||||
Legal Registered Office | ||||
LONDON ENGLAND | ||||
Previous Names | ||||
|
Company Number | 05882326 | |
---|---|---|
Date formed | 2006-07-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2015-12-01 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-02-02 07:10:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT HAROLD BAHNS |
||
STEPHEN WILLIAM MAHON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH WILLIAM JOHN BARNHAM |
Director | ||
PHILIP LESLIE HOLBECHE |
Director | ||
IAN TUDOR JENKS |
Director | ||
CHRISTOPHER MARK SHANNON |
Director | ||
PAUL VICKERY |
Director | ||
KEVIN RICHARD ARTHUR |
Director | ||
JON PAGE |
Director | ||
JOHN STUART ROBERTS |
Director | ||
OLIVER ALEXANDER HEMSLEY |
Director | ||
JUSTIN BOWEN |
Company Secretary | ||
LYNNE MAUREEN MCGREGOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUB SALT SOLUTIONS LIMITED | Director | 2014-01-09 | CURRENT | 2014-01-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2015 FROM 5 TERRY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6QJ | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 7790.64 | |
AR01 | 20/07/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION FULL | |
AR01 | 20/07/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION FULL | |
AR01 | 20/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2011 FROM 14 KINGSMILL BUSINESS PARK CHAPEL MILL ROAD KINGSTON UPON THAMES SURREY KT1 3GZ | |
AR01 | 20/07/11 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2010 TO 30/06/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLBECHE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN JENKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL VICKERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH BARNHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHANNON | |
RES15 | CHANGE OF NAME 06/07/2011 | |
CERTNM | COMPANY NAME CHANGED QUANTASOL LIMITED CERTIFICATE ISSUED ON 07/07/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 20/07/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN TUDOR JENKS | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2010 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1DD | |
SH01 | 24/09/09 STATEMENT OF CAPITAL GBP 6840.64 | |
SH01 | 05/10/09 STATEMENT OF CAPITAL GBP 7790.64 | |
288a | DIRECTOR APPOINTED CHRISTOPHER MARK SHANNON | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN ARTHUR | |
288a | DIRECTOR APPOINTED PHILIP LESLIE HOLBECHE LOGGED FORM | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED ROBERT BAHNS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 28/06/2007 | |
288b | APPOINTMENT TERMINATED DIRECTOR JON PAGE | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED PHILIP LESLIE HOLBECHE | |
88(2) | AD 15/06/09 GBP SI 486972@0.01=4869.72 GBP IC 1928.43/6798.15 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN ROBERTS | |
288b | APPOINTMENT TERMINATED DIRECTOR OLIVER HEMSLEY | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY JUSTIN BOWEN | |
88(2) | AD 23/01/08 GBP SI 33333@0.01=333.33 GBP IC 1595/1928.33 | |
287 | REGISTERED OFFICE CHANGED ON 25/01/08 FROM: 3 SHELDON SQUARE LONDON W2 6PS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
363a | RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
123 | NC INC ALREADY ADJUSTED 28/06/07 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
ELRES | S80A AUTH TO ALLOT SEC 28/06/07 | |
88(2)R | AD 28/06/07--------- £ SI 59510@.01=595 £ IC 1000/1595 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 03/04/07--------- £ SI 99999@.01=999 £ IC 1/1000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: LEVEL 12 ELECTRICAL AND ELECTRONIC ENGINEERING BUILDING IMPERIAL COLLEGE LONDON SW7 2AZ | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: IMPERIAL COLLEGE, EEE 12TH FLOOR LONDON SW7 2AZ | |
CERTNM | COMPANY NAME CHANGED QUANTUM SOLAR LIMITED CERTIFICATE ISSUED ON 03/01/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing not elsewhere classified
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ALDWYCH 2011 LIMITED
ALDWYCH 2011 LIMITED owns 1 domain names.
quantasol.co.uk
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing not elsewhere classified) as ALDWYCH 2011 LIMITED are:
Category | Award/Grant | |
---|---|---|
Lower-cost Concentrating Photovoltaic Systems using III-V cells (III-V CPV) : Collaborative Research and Development | 2008-10-01 | £ 117,500 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
Category | Award/Grant | |
---|---|---|
Organic photonics and other disruptive photonics technologies : | 2009-01-01 | € 52,030 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |