L3 TECHNOLOGY LIMITED
Overview
| Company Name | L3 TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04242731 |
| 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 L3 TECHNOLOGY LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is L3 TECHNOLOGY LIMITED located?
| Registered Office Address | 5 Technology Park Colindeep Lane NW9 6BX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of L3 TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEAUJO (534) LIMITED | Jun 28, 2001 | Jun 28, 2001 |
What are the latest accounts for L3 TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for L3 TECHNOLOGY 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 | 1 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||||||||||
Registered office address changed from 62 Bradbourne Road Sevenoaks Kent TN13 3QA to 5 Technology Park Colindeep Lane London NW9 6BX on Aug 01, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from C/O Emms Gilmore Liberson Lancaster House 67 Newhall Street Birmingham B3 1NQ England to 2 Royal College Street London NW1 0NH | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||
Notification of Jupiter Diagnostics Holding Company Ltd as a person with significant control on Dec 01, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 28, 2017 with updates | 7 pages | CS01 | ||||||||||
Cancellation of shares. Statement of capital on Dec 01, 2016
| 5 pages | SH06 | ||||||||||
Statement of capital following an allotment of shares on Dec 01, 2016
| 5 pages | SH01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Dr Christopher Mark Ball as a director on Dec 01, 2016 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2016 to Mar 31, 2017 | 3 pages | AA01 | ||||||||||
Termination of appointment of Peter Mcpartland as a director on Dec 01, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Anglo Scientific Ltd as a secretary on Dec 01, 2016 | 2 pages | TM02 | ||||||||||
Registered office address changed from The Elms Courtyard, Bromsberrow Ledbury Herefordshire HR8 1RZ to 62 Bradbourne Road Sevenoaks Kent TN13 3QA on Dec 28, 2016 | 2 pages | AD01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Satisfaction of charge 042427310002 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Second filing of the annual return made up to Jun 28, 2016 | 24 pages | RP04AR01 | ||||||||||
Memorandum and Articles of Association | 27 pages | MA | ||||||||||
Who are the officers of L3 TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BALL, Christopher Mark, Dr | Director | Technology Park Colindeep Lane NW9 6BX London 5 England | England | British | 147184320001 | |||||||||
| ROLFE, James Leonard | Director | Technology Park Colindeep Lane NW9 6BX London 5 England | United Kingdom | British | 161540960001 | |||||||||
| COOKSON, Owen Thomas Burrows | Secretary | The Old Vicarage 5 Station Road Little Houghton NN7 1AJ Northampton Northamptonshire | British | 29814620001 | ||||||||||
| DUNDONALD, Iain Alexander Douglas Blair, Earl Of | Secretary | Lochnell Castle PA37 1QT Ledaig Argyll | British | 80555460001 | ||||||||||
| ROLFE, James Leonard | Secretary | Parkview Church Lane GL54 5DQ Toddington Gloucestershire | British | 76259760001 | ||||||||||
| ANGLO SCIENTIFIC LTD | Secretary | The Elms Courtyard Bromsberrow HR8 1RZ Ledbury Herefordshire |
| 98915170003 | ||||||||||
| PHILSEC LIMITED | Nominee Secretary | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006520001 | |||||||||||
| BESTWICK, Timothy David, Dr | Director | The Old Mill House Mill Lane, Adderbury OX17 3LW Banbury Oxfordshire | England | British | 67325990002 | |||||||||
| BUCK, Dawson | Director | Dunsfold Ryse GU8 4YA Chiddingfold Surrey | United Kingdom | British | 109408200001 | |||||||||
| DUNDONALD, Iain Alexander Douglas Blair, Earl Of | Director | Lochnell Castle PA37 1QT Ledaig Argyll | United Kingdom | British | 80555460001 | |||||||||
| GEORGE, David Richard | Director | Bakers Farm Blackmore End CM7 4DJ Braintree Essex | England | British | 18166290002 | |||||||||
| HARDCASTLE, John Kenneth Willis | Director | Ridgecote 26 Dawstone Road Heswall CH60 0BU Wirral Merseyside | England | British | 122293450001 | |||||||||
| HYDE-THOMSON, Henry Charles Anthony | Director | The Elms Courtyard, Bromsberrow Ledbury HR8 1RZ Herefordshire | United Kingdom | British | 78884600001 | |||||||||
| JONES, Gareth Royston | Director | Ty Alban 11 Churchfields Bowdon WA14 3PL Altrincham Cheshire | England | British | 83523200002 | |||||||||
| MCPARTLAND, Peter | Director | Bromsberrow HR8 1RZ Ledbury The Elms Courtyard United Kingdom | England | British | 155226180001 | |||||||||
| NICHOLLS, Anthony Charles, Doctor | Director | The Elms Courtyard, Bromsberrow Ledbury HR8 1RZ Herefordshire | United Kingdom | British | 101404360001 | |||||||||
| ROLFE, James Leonard | Director | Church Lane GL54 5DO Toddington Park View Glos | England | British | 76259760001 | |||||||||
| ROLFE, James Leonard | Director | Parkview Church Lane GL54 5DQ Toddington Gloucestershire | England | British | 76259760001 | |||||||||
| THELWALL-JONES, Simon | Director | Mulsford Lane Sarn SY14 7LW Malpas The Hayloft Cheshire | England | British | 131757370001 | |||||||||
| TOWNS ANDREWS, Elizabeth, Dr | Director | 24 Pool Lane WA13 9BJ Lymm Cheshire | United Kingdom | British | 113884920001 | |||||||||
| VERNON, Paul Morgan | Director | 4 Houghton Close CH2 3TB Chester Cheshire | British | 93190040001 | ||||||||||
| WHITCOMBE, David Mark | Director | The Elms Courtyard, Bromsberrow Ledbury HR8 1RZ Herefordshire | United Kingdom | British | 154000990001 | |||||||||
| MEAUJO INCORPORATIONS LIMITED | Nominee Director | St Philips House St Philips Place B3 2PP Birmingham West Midlands | 900006510001 |
Who are the persons with significant control of L3 TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jupiter Diagnostics Holding Company Ltd | Dec 01, 2016 | NW11 8ED Golders Green 10-14 Accommodation Road London United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does L3 TECHNOLOGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 21, 2014 Delivered On Feb 27, 2014 | Satisfied | ||
Brief description By way of fixed legal mortgage over all real property.. By way of fixed equitable charge of all the borrower's estates, rights or interests in any freehold or leasehold property belonging to the borrower now or at any time in the future, together with all buildings and fixtures which are at any time on or attached to such proeprty and the proceeds of any sale of them.. By way of fixed charge over all present and future intellectual property.. Notification of addition to or amendment of charge. Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 15, 2011 Delivered On Feb 25, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the holders of an issue of £300,000 secured convertible loan notes under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over assets present and future, including uncalled capital, receivables, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
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