IDENTEX LIMITED
Overview
| Company Name | IDENTEX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02001897 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IDENTEX LIMITED?
- (7240) /
Where is IDENTEX LIMITED located?
| Registered Office Address | 1 Riverside Manbre Road W6 9WA London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IDENTEX LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAPP LIMITED | Oct 14, 2008 | Oct 14, 2008 |
| IDENTEX LIMITED | Mar 06, 2002 | Mar 06, 2002 |
| THE COMPUTING GROUP LIMITED | Jan 27, 1989 | Jan 27, 1989 |
| WWAV COMPUTING LIMITED | Sep 03, 1986 | Sep 03, 1986 |
| THRUST COMPUTER SUPPLIES LIMITED | Mar 19, 1986 | Mar 19, 1986 |
What are the latest accounts for IDENTEX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2008 |
What are the latest filings for IDENTEX LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to May 09, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Director's details changed for Mr Thomas Funk on May 09, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Marco Scognamiglio on May 09, 2010 | 2 pages | CH01 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Secretary's details changed for Mrs Sally Ann Bray on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Secretary's details changed for Mr John Martin William Betts on Oct 01, 2009 | 2 pages | CH03 | ||||||||||||||
Full accounts made up to Dec 31, 2008 | 19 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Miscellaneous Memorandum of capital - processed 07/05/09 | 1 pages | MISC | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 9 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed rapp LIMITED\certificate issued on 01/04/09 | 2 pages | CERTNM | ||||||||||||||
Certificate of change of name Company name changed identex LIMITED\certificate issued on 14/10/08 | 2 pages | CERTNM | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
Full accounts made up to Dec 31, 2007 | 18 pages | AA | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Full accounts made up to Dec 31, 2006 | 18 pages | AA | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
Who are the officers of IDENTEX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BETTS, John Martin William | Secretary | Riverside Manbre Road W6 9WA London 1 United Kingdom | British | 68224380002 | ||||||
| BRAY, Sally Ann | Secretary | Old Marylebone Road NW1 5QT London 239 | British | 51704000002 | ||||||
| FUNK, Thomas | Director | Graham Road Wimbledon SW19 3SW London 11 | United Kingdom | German | 133230990001 | |||||
| SCOGNAMIGLIO, Marco | Director | 87 Richmond Park Road East Sheen SW14 8JY London | England | British | 82457210002 | |||||
| POOL, Fiona Margaret | Secretary | The Old Police Station Ferry Road KT7 0XZ Thames Ditton Surrey | British | 69314680001 | ||||||
| SANFORD, Anthony John | Secretary | Manor Farm Barn Ampney St Mary GL7 5SP Cirencester Gloucestershire | British | 2615190001 | ||||||
| BENNETT, Sheila Ann | Director | 29 Lanchester Road N6 4SX London | Gbr | British | 61076900001 | |||||
| CHEEK, David | Director | 16 Haddon Court Shakespeare Road AL5 5NB Harpenden Hertfordshire | British | 39615080001 | ||||||
| COPPET, Olivier | Director | 26 Rue De Parc De Clagny 78000 Versailles France | French | 70287430001 | ||||||
| CUMMINGS, Ian Charles | Director | 9 Parkland Drive AL3 4AH St Albans Hertfordshire | British | 8811380002 | ||||||
| CURRAN, Brian William | Director | 23 The Crosspath WD7 8HR Radlett Hertfordshire | British | 23894710001 | ||||||
| FAZACKERLEY, Leslie Eric | Director | Petit Tor Star Lane Hooley CR5 3RA Coulsdon Surrey | British | 27743270001 | ||||||
| FISHMAN, Daniel Peter | Director | Venn Ottery Barton Venn Otery EX11 1RZ Ottery St Mary Devon | England | British | 39856580002 | |||||
| GEHLCKEN, Judith Anne | Director | Pooh Corner 54 Alma Road RH2 0DN Reigate Surrey | British | 35562230004 | ||||||
| GORDON, Christopher John | Director | Malvern House Crabtree Drive Givons Grove KT22 8LG Leatherhead Surrey | British | 40451110005 | ||||||
| GORDON, Christopher John | Director | Malvern House Crabtree Drive Givons Grove KT22 8LG Leatherhead Surrey | British | 40451110005 | ||||||
| HILLIER, Suzanne | Director | 21 Ontario Close Smallfield RH6 9RA Horley Surrey | British | 36899610002 | ||||||
| HORLER, Kenneth Robert | Director | 1 Millmead Ashington RH20 3BE Pulborough West Sussex | British | 41313020004 | ||||||
| HOUSELANDER, David John | Director | Wallington Cottage Drift Road PO16 8SY Wallington Fareham Hampshire | British | 18443050002 | ||||||
| JONES, Peter Ivan | Director | Melplash Farmhouse Melplash DT6 Bridport Dorset | England | British | 302037220001 | |||||
| KELLAS, John Farquhar | Director | The Barns Harfield Farm Botley Road SO32 2DU Curdridge Hampshire | England | British | 95564300001 | |||||
| LEUSCHKE, Sarah Louise | Director | 82 Reigate Hill RH2 9PH Reigate Surrey | British | 53763840004 | ||||||
| MACDERMOTT, Robert Hugh | Director | 4 Shrimpton Road Knotty Green HP9 2AX Beaconsfield Buckinghamshire | England | British | 154626570002 | |||||
| MASTERS, Anthony William | Director | 95 Gloucester Mews West W2 6DY London | British | 30043060001 | ||||||
| PEARSON, Lynne | Director | Nettleton Mill Castle Coombe SN14 7NJ Chippenham Wilts | British | 57714250001 | ||||||
| POTTINGER, Timothy | Director | Oldfield Felcot Road Felbridge RH19 2PX East Grinstead West Sussex | British | 41312880003 | ||||||
| PRIDE-HEARN, Nicholas Francis | Director | Maytham Farm Oast Hatters Hill Rolvenden Layne TN17 4QA Kent | British | 57045720001 | ||||||
| RANSOM, Anthony David | Director | 7 Briar Lane Shirley CR0 5AD Croydon Surrey | British | 2414090001 | ||||||
| SCHOFIELD, Robert William | Director | 37 Albury Street Deptford SE8 3PT London | British | 55768420001 | ||||||
| SKINNER, William Paul | Director | 118 Fairfax Road TW11 9BS Teddington Middlesex | British | 19165310001 | ||||||
| SMITH, Brian David | Director | Colleyfelle Buckland Road RH2 9JP Reigate Surrey | British | 39365200003 | ||||||
| WATSON, John Robert | Director | Horsebridge House Fittleworth Road Wisborough Green RH14 0HD Billingshurst West Sussex | United Kingdom | British | 2615220005 | |||||
| WATSON, Patricia | Director | The Beeches Wynniatts Way WR6 6BZ Abberley Worcestershire | British | 41468560001 | ||||||
| WHITWORTH, James Christopher Bardsley | Director | Northover Heathside Park Road GU22 7JE Woking Surrey | England | Canadian | 75258220001 |
Does IDENTEX LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On Sep 11, 1990 Delivered On Sep 24, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a guarantee & debenture dated 2.2.88 | |
Short particulars All right, title & interest arising out of receivables fincincing agreement dated 4.7.90, all book debts & other debts, all moneys (for full details refer no doc 395 ref M247C). | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Feb 02, 1988 Delivered On Feb 23, 1988 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0