IPSOS NOVACTION & VANTIS LIMITED
Overview
| Company Name | IPSOS NOVACTION & VANTIS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02745318 |
| 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 IPSOS NOVACTION & VANTIS LIMITED?
- Market research and public opinion polling (73200) / Professional, scientific and technical activities
Where is IPSOS NOVACTION & VANTIS LIMITED located?
| Registered Office Address | 79-81 Borough Road SE1 1FY London Uk |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IPSOS NOVACTION & VANTIS LIMITED?
| Company Name | From | Until |
|---|---|---|
| RESEARCH IN FOCUS LIMITED | Sep 07, 1992 | Sep 07, 1992 |
What are the latest accounts for IPSOS NOVACTION & VANTIS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for IPSOS NOVACTION & VANTIS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for IPSOS NOVACTION & VANTIS 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 | ||||||||||
Appointment of Mr Rupert Van Hullen as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Henri Wallard as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Silman as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Carlos Harding as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 26, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Sep 26, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Director's details changed for Mr Richard Spencer Paul Silman on Oct 07, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for Henri Edme Paul Wallard on Oct 07, 2011 | 3 pages | CH01 | ||||||||||
Director's details changed for Carlos Guillermo Harding on Oct 07, 2011 | 3 pages | CH01 | ||||||||||
Annual return made up to Sep 26, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * Kings House, Kymberley Road Harrow London HA1 1PT* on Sep 07, 2011 | 2 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2010 | 9 pages | AA | ||||||||||
Director's details changed for Mr David Kingsley Holliss on Nov 12, 2010 | 3 pages | CH01 | ||||||||||
Annual return made up to Sep 26, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Henri Edme Paul Wallard on Jan 01, 2010 | 2 pages | CH01 | ||||||||||
Termination of appointment of Tanya Shamlian as a secretary | 2 pages | TM02 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Director's details changed for David Kingsley Holliss on Nov 16, 2009 | 3 pages | CH01 | ||||||||||
Annual return made up to Sep 26, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 17 pages | AA | ||||||||||
Who are the officers of IPSOS NOVACTION & VANTIS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VAN HULLEN, Rupert | Secretary | Borough Road SE1 1FY London 79-81 Uk | 185564960001 | |||||||
| HOLLISS, David Kingsley | Director | Kymberley Road HA1 1PT Harrow Kings House | England | British | 134304680002 | |||||
| HOLLISS, David Kingsley | Secretary | Northend House 92 High Street OX10 7HP Dorchester On Thames Oxfordshire | British | 80068980001 | ||||||
| MESSENGER, Stephen James | Secretary | 27 Lynwood Close Woodham GU21 5TJ Woking Surrey | British | 118543000001 | ||||||
| SHAMLIAN, Tanya Victoria | Secretary | 7 Woodberry Crescent Muswell Hill N10 1PJ London | British | 87656240001 | ||||||
| SHARP, Edward Leslie Denis | Secretary | Plano Broom Way KT13 9TQ Weybridge Surrey | British | 30640680001 | ||||||
| AITCHISON, Gillian Margaret | Director | Willowdale Fairmile RG9 2JY Henley On Thames Oxfordshire | British | 38854970002 | ||||||
| FROSTICK, Clive Anthony | Director | 9 Gorse Lane GU10 4SD Farnham Surrey | United Kingdom | British | 44811770001 | |||||
| GANE, Roger Stuart | Director | 1 Ardbeg Road Dulwich SE24 9JL London | British | 29167760001 | ||||||
| HARDING, Carlos Guillermo | Director | Borough Road SE1 1FY London 79-81 | France | French | 51556460002 | |||||
| HARRISON, Leigh Gordon | Director | Peak House The Ridge, Cold Ash RG18 9HZ Thatcham Berkshire | United Kingdom | British | 71250990001 | |||||
| MAISTER, Michael John | Director | 33 Laburnham Road SL6 4DE Maidenhead Berkshire | British | 37006660001 | ||||||
| MESSENGER, Stephen James | Director | 27 Lynwood Close Woodham GU21 5TJ Woking Surrey | England | British | 118543000001 | |||||
| MILLS, Ailean Wishart | Director | 38elmwood Road W4 3DE London | British | 52410890001 | ||||||
| PARKER, Andrew John | Director | The Old Cottage The Street, Greywell RG29 1BZ Hook Hampshire | United Kingdom | British | 30627570003 | |||||
| SHARP, Edward Leslie Denis | Director | Plano Broom Way KT13 9TQ Weybridge Surrey | United Kingdom | British | 30640680001 | |||||
| SHAW, John William Mackintosh | Director | 143a Whitfield Street W1P 5RY London | British | 44341340001 | ||||||
| SILMAN, Richard Spencer Paul | Director | Borough Road SE1 1FY London 79-81 Uk | United Kingdom | British | 30068010002 | |||||
| TURTLE, David Peter, Dr | Director | Brocton Barn GL54 3QR Aldsworth Goucestershire | British | 81713450001 | ||||||
| WALLARD, Henri Edme Paul | Director | Borough Road SE1 1FY London 79-81 Uk Uk | France | French | 91345540002 | |||||
| WILLIAMS, Vaughan Tudor | Director | 1 Field Close Merrow Park GU4 7DS Guildford Surrey | British | 54933530002 |
Does IPSOS NOVACTION & VANTIS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jan 19, 1996 Delivered On Jan 30, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a lease dated 19TH january 1996 | |
Short particulars All monies secured by the deed and being held in an account no :- 1331164 at lloyds bank PLC 1 market place reading berkshire RG1 2EQ. | ||||
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