IPSOS NOVACTION & VANTIS LIMITED

IPSOS NOVACTION & VANTIS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameIPSOS NOVACTION & VANTIS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02745318
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of IPSOS NOVACTION & VANTIS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESEARCH IN FOCUS LIMITEDSep 07, 1992Sep 07, 1992

    What are the latest accounts for IPSOS NOVACTION & VANTIS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for IPSOS NOVACTION & VANTIS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IPSOS NOVACTION & VANTIS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Rupert Van Hullen as a secretary

    2 pagesAP03

    Termination of appointment of Henri Wallard as a director

    1 pagesTM01

    Termination of appointment of Richard Silman as a director

    1 pagesTM01

    Termination of appointment of Carlos Harding as a director

    1 pagesTM01

    Annual return made up to Sep 26, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2013

    Statement of capital on Sep 30, 2013

    • Capital: GBP 3,000
    SH01

    Total exemption full accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Sep 26, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption full accounts made up to Dec 31, 2011

    6 pagesAA

    Director's details changed for Mr Richard Spencer Paul Silman on Oct 07, 2011

    3 pagesCH01

    Director's details changed for Henri Edme Paul Wallard on Oct 07, 2011

    3 pagesCH01

    Director's details changed for Carlos Guillermo Harding on Oct 07, 2011

    3 pagesCH01

    Annual return made up to Sep 26, 2011 with full list of shareholders

    6 pagesAR01

    Registered office address changed from * Kings House, Kymberley Road Harrow London HA1 1PT* on Sep 07, 2011

    2 pagesAD01

    Total exemption full accounts made up to Dec 31, 2010

    9 pagesAA

    Director's details changed for Mr David Kingsley Holliss on Nov 12, 2010

    3 pagesCH01

    Annual return made up to Sep 26, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Henri Edme Paul Wallard on Jan 01, 2010

    2 pagesCH01

    Termination of appointment of Tanya Shamlian as a secretary

    2 pagesTM02

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Director's details changed for David Kingsley Holliss on Nov 16, 2009

    3 pagesCH01

    Annual return made up to Sep 26, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2008

    17 pagesAA

    Who are the officers of IPSOS NOVACTION & VANTIS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VAN HULLEN, Rupert
    Borough Road
    SE1 1FY London
    79-81
    Uk
    Secretary
    Borough Road
    SE1 1FY London
    79-81
    Uk
    185564960001
    HOLLISS, David Kingsley
    Kymberley Road
    HA1 1PT Harrow
    Kings House
    Director
    Kymberley Road
    HA1 1PT Harrow
    Kings House
    EnglandBritish134304680002
    HOLLISS, David Kingsley
    Northend House
    92 High Street
    OX10 7HP Dorchester On Thames
    Oxfordshire
    Secretary
    Northend House
    92 High Street
    OX10 7HP Dorchester On Thames
    Oxfordshire
    British80068980001
    MESSENGER, Stephen James
    27 Lynwood Close
    Woodham
    GU21 5TJ Woking
    Surrey
    Secretary
    27 Lynwood Close
    Woodham
    GU21 5TJ Woking
    Surrey
    British118543000001
    SHAMLIAN, Tanya Victoria
    7 Woodberry Crescent
    Muswell Hill
    N10 1PJ London
    Secretary
    7 Woodberry Crescent
    Muswell Hill
    N10 1PJ London
    British87656240001
    SHARP, Edward Leslie Denis
    Plano Broom Way
    KT13 9TQ Weybridge
    Surrey
    Secretary
    Plano Broom Way
    KT13 9TQ Weybridge
    Surrey
    British30640680001
    AITCHISON, Gillian Margaret
    Willowdale Fairmile
    RG9 2JY Henley On Thames
    Oxfordshire
    Director
    Willowdale Fairmile
    RG9 2JY Henley On Thames
    Oxfordshire
    British38854970002
    FROSTICK, Clive Anthony
    9 Gorse Lane
    GU10 4SD Farnham
    Surrey
    Director
    9 Gorse Lane
    GU10 4SD Farnham
    Surrey
    United KingdomBritish44811770001
    GANE, Roger Stuart
    1 Ardbeg Road
    Dulwich
    SE24 9JL London
    Director
    1 Ardbeg Road
    Dulwich
    SE24 9JL London
    British29167760001
    HARDING, Carlos Guillermo
    Borough Road
    SE1 1FY London
    79-81
    Director
    Borough Road
    SE1 1FY London
    79-81
    FranceFrench51556460002
    HARRISON, Leigh Gordon
    Peak House
    The Ridge, Cold Ash
    RG18 9HZ Thatcham
    Berkshire
    Director
    Peak House
    The Ridge, Cold Ash
    RG18 9HZ Thatcham
    Berkshire
    United KingdomBritish71250990001
    MAISTER, Michael John
    33 Laburnham Road
    SL6 4DE Maidenhead
    Berkshire
    Director
    33 Laburnham Road
    SL6 4DE Maidenhead
    Berkshire
    British37006660001
    MESSENGER, Stephen James
    27 Lynwood Close
    Woodham
    GU21 5TJ Woking
    Surrey
    Director
    27 Lynwood Close
    Woodham
    GU21 5TJ Woking
    Surrey
    EnglandBritish118543000001
    MILLS, Ailean Wishart
    38elmwood Road
    W4 3DE London
    Director
    38elmwood Road
    W4 3DE London
    British52410890001
    PARKER, Andrew John
    The Old Cottage
    The Street, Greywell
    RG29 1BZ Hook
    Hampshire
    Director
    The Old Cottage
    The Street, Greywell
    RG29 1BZ Hook
    Hampshire
    United KingdomBritish30627570003
    SHARP, Edward Leslie Denis
    Plano Broom Way
    KT13 9TQ Weybridge
    Surrey
    Director
    Plano Broom Way
    KT13 9TQ Weybridge
    Surrey
    United KingdomBritish30640680001
    SHAW, John William Mackintosh
    143a Whitfield Street
    W1P 5RY London
    Director
    143a Whitfield Street
    W1P 5RY London
    British44341340001
    SILMAN, Richard Spencer Paul
    Borough Road
    SE1 1FY London
    79-81
    Uk
    Director
    Borough Road
    SE1 1FY London
    79-81
    Uk
    United KingdomBritish30068010002
    TURTLE, David Peter, Dr
    Brocton Barn
    GL54 3QR Aldsworth
    Goucestershire
    Director
    Brocton Barn
    GL54 3QR Aldsworth
    Goucestershire
    British81713450001
    WALLARD, Henri Edme Paul
    Borough Road
    SE1 1FY London
    79-81
    Uk
    Uk
    Director
    Borough Road
    SE1 1FY London
    79-81
    Uk
    Uk
    FranceFrench91345540002
    WILLIAMS, Vaughan Tudor
    1 Field Close
    Merrow Park
    GU4 7DS Guildford
    Surrey
    Director
    1 Field Close
    Merrow Park
    GU4 7DS Guildford
    Surrey
    British54933530002

    Does IPSOS NOVACTION & VANTIS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Creative Workshop Limited
    Transactions
    • Jan 30, 1996Registration of a charge (395)
    • May 15, 2001Statement of satisfaction of a charge in full or part (403a)

    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