Liquidation
Company Information for NEW LAVASTORM (2017) LIMITED
PEARL ASSURANCE HOUSE 319 BALLARDS LANE, FINCHLEY, LONDON, N12 8LY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
NEW LAVASTORM (2017) LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE FINCHLEY LONDON N12 8LY | |
Company Number | 10849034 | |
---|---|---|
Company ID Number | 10849034 | |
Date formed | 2017-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/03/2024 | |
Latest return | ||
Return next due | 01/08/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-02-05 22:45:36 |
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 |
---|---|---|
EARLY STEPHENS |
||
MARK CHRISTOPHER BISHOF |
||
SCOTT CRABILL |
||
G WILLIAM MCKINZIE |
||
CARL MINOO PRESS |
||
AJ RHODE |
||
EARLY STEPHENS |
||
CARL THOMA |
||
DAVID WEISS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY DOUGLAS BUNNEY |
Director | ||
MARTIN RICHARD DAWES |
Director | ||
RUSSELL JAMES HUNT |
Director | ||
TIMOTHY ROBERT SEGALL |
Director | ||
ANDREW GEORGE TAYLOR |
Director | ||
DEWI EIFION THOMAS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAVASTORM ANALYTICS LIMITED | Director | 2018-03-23 | CURRENT | 2011-09-08 | Liquidation | |
NINTEX UK LIMITED | Director | 2018-03-30 | CURRENT | 2012-05-04 | Active | |
NINTEX GLOBAL LIMITED | Director | 2018-03-30 | CURRENT | 2014-10-13 | Active | |
LAVASTORM ANALYTICS LIMITED | Director | 2018-03-23 | CURRENT | 2011-09-08 | Liquidation | |
NINTEX ACQUIRECO LIMITED | Director | 2018-01-31 | CURRENT | 2018-01-31 | Active | |
NINTEX MIDCO LIMITED | Director | 2018-01-31 | CURRENT | 2018-01-31 | Active - Proposal to Strike off | |
PROJECT BRICKS UK INTERMEDIATE HOLDINGS LIMITED | Director | 2017-08-17 | CURRENT | 2017-08-17 | Active - Proposal to Strike off | |
PROJECT BRICKS UK HOLDINGS LIMITED | Director | 2017-08-17 | CURRENT | 2017-08-17 | Active - Proposal to Strike off | |
LAVASTORM ANALYTICS LIMITED | Director | 2018-03-23 | CURRENT | 2011-09-08 | Liquidation | |
LAVASTORM ANALYTICS LIMITED | Director | 2018-03-23 | CURRENT | 2011-09-08 | Liquidation | |
LAVASTORM ANALYTICS LIMITED | Director | 2018-03-23 | CURRENT | 2011-09-08 | Liquidation | |
STOKE-ON-TRENT AND NORTH STAFFORDSHIRE THEATRE TRUST LIMITED | Director | 2001-05-15 - 2008-11-12 | RESIGNED | 1967-07-28 | Active | |
PARTNERS ASSURING A SAFER STAFFORDSHIRE LIMITED | Director | 1999-02-22 - 2000-05-25 | RESIGNED | 1999-02-22 | Dissolved 2015-07-21 | |
LAVASTORM ANALYTICS LIMITED | Director | 2018-03-23 | CURRENT | 2011-09-08 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 31/12/23 FROM 3rd Floor, the Pinnacle 20 Tudor Road Reading RG1 1NH England | ||
CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL COLLINS | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 31/01/23 | ||
Statement by Directors | ||
Statement of capital on GBP 0.001 | ||
30/01/23 STATEMENT OF CAPITAL GBP 46650 | ||
Withdrawal of a person with significant control statement on 2022-08-25 | ||
Notification of Precisely Software Incorporated as a person with significant control on 2021-05-28 | ||
PSC02 | Notification of Precisely Software Incorporated as a person with significant control on 2021-05-28 | |
PSC09 | Withdrawal of a person with significant control statement on 2022-08-25 | |
CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Patrick Michael Collins on 2021-08-05 | |
TM02 | Termination of appointment of Early Stephens on 2021-08-06 | |
AP03 | Appointment of Craig Paul Zajac as company secretary on 2021-08-05 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EARLY STEPHENS | |
AP01 | DIRECTOR APPOINTED JOSEPH DAVID ROGERS | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/21 FROM 1 the Cornfields Bishops Cleeve Cheltenham Gloucestershire GL52 7YQ England | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF MDS CEM HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WEISS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL THOMA | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MR SAMEER KATIYAR | |
AA01 | Previous accounting period shortened from 31/12/18 TO 31/03/18 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 10/08/18 STATEMENT OF CAPITAL;GBP 800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES | |
RP04AP01 | SECOND FILING OF AP01 FOR AJ RHODE | |
RP04AP01 | SECOND FILING OF AP01 FOR G WILLIAM MCKINZIE | |
RP04AP01 | SECOND FILING OF AP01 FOR CARL THOMA | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY BUNNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEWI THOMAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SEGALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL HUNT | |
AP01 | DIRECTOR APPOINTED MARK BISHOF | |
AP01 | DIRECTOR APPOINTED SCOTT CRABILL | |
AP01 | DIRECTOR APPOINTED EARLY STEPHENS | |
AP01 | DIRECTOR APPOINTED CARL PRESS | |
AP01 | DIRECTOR APPOINTED DAVID WEISS | |
AP01 | DIRECTOR APPOINTED G WILLIAM MCKINZIE | |
AP01 | DIRECTOR APPOINTED AJ RHODE | |
AP01 | DIRECTOR APPOINTED CARL THOMA | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 1 THE CORNFIELDS BISHOPS CLEEVE CHELTENHAM GLOUCESTERSHIRE GL52 7YG ENGLAND | |
AP03 | Appointment of Early Stephens as company secretary on 2018-03-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2018 FROM THE POINT BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON WA3 7WD UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED G WILLIAM MCKINZIE | |
AP01 | DIRECTOR APPOINTED AJ RHODE | |
AP01 | DIRECTOR APPOINTED CARL THOMA | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA01 | CURRSHO FROM 31/07/2018 TO 31/12/2017 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY ROBERT SEGALL | |
AP01 | DIRECTOR APPOINTED MR MARTIN RICHARD DAWES | |
AP01 | DIRECTOR APPOINTED MR ANDREW GEORGE TAYLOR | |
AP01 | DIRECTOR APPOINTED MR GARY DOUGLAS BUNNEY | |
AP01 | DIRECTOR APPOINTED MR DEWI EIFION THOMAS | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 800 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Notices to Creditors | 2023-12-28 |
Resolutions for Winding-up | 2023-12-28 |
Appointment of Liquidators | 2023-12-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NEW LAVASTORM (2017) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | NEW LAVASTORM (2017) LIMITED | Event Date | 2023-12-28 |
Name of Company: NEW LAVASTORM (2017) LIMITED Company Number: 10849034 Nature of Business: Information Technology Registered office: Pearl Assurance House, 319 Ballards Lane, London, N12 8LY Type of L… | |||
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. |