Company Information for CHIASMA DATA LIMITED
KRE CORPORATE RECOVERY LIMITED, UNIT 8 THE AQUARIUM BUILDING, READING, BERKSHIRE, RG1 2AN,
|
Company Registration Number
06850846
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHIASMA DATA LIMITED | ||
Legal Registered Office | ||
KRE CORPORATE RECOVERY LIMITED UNIT 8 THE AQUARIUM BUILDING READING BERKSHIRE RG1 2AN Other companies in HP10 | ||
Previous Names | ||
|
Company Number | 06850846 | |
---|---|---|
Company ID Number | 06850846 | |
Date formed | 2009-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 18/03/2016 | |
Return next due | 15/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-11-05 20:22:23 |
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 |
---|---|---|
PAUL DISTIN LETHBRIDGE |
||
MICHAEL VAUGHAN JOHN |
||
PAUL DISTIN LETHBRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEN JAMES MCCORMACK |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FRIMLEY ROAD (MANAGEMENT) LTD | Director | 2015-03-25 | CURRENT | 2013-08-14 | Active | |
CHIASMA RESEARCH LTD | Director | 2002-07-29 | CURRENT | 2002-07-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/20 FROM The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/20, WITH UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
SH06 | Cancellation of shares. Statement of capital on 2019-07-04 GBP 50 | |
SH03 | Purchase of own shares | |
PSC07 | CESSATION OF MICHAEL VAUGHAN JOHN AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL VAUGHAN JOHN | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 21/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/12 ANNUAL RETURN FULL LIST | |
SH01 | 10/02/12 STATEMENT OF CAPITAL GBP 100 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DISTIN LETHBRIDGE / 18/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL VAUGHAN JOHN / 18/03/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR PAUL DISTIN LETHBRIDGE on 2010-03-18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED AMP INSIGHT LIMITED CERTIFICATE ISSUED ON 17/02/10 | |
RES15 | CHANGE OF NAME 29/01/2010 | |
287 | REGISTERED OFFICE CHANGED ON 07/09/2009 FROM THE GRIFFIN BUILDING 83 CLERKENWELL ROAD LONDON LONDON EC1R 5AR ENGLAND | |
288a | DIRECTOR APPOINTED MR MICHAEL VAUGHAN JOHN | |
288a | SECRETARY APPOINTED MR PAUL DISTIN LETHBRIDGE | |
88(2) | AD 27/04/09 GBP SI 1@1=1 GBP IC 1/2 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LETHBRIDGE / 27/04/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY BEN MCCORMACK | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-09-25 |
Resolution | 2020-09-25 |
Notices to | 2020-09-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.52 | 9 |
MortgagesNumMortOutstanding | 0.25 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.27 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHIASMA DATA LIMITED
CHIASMA DATA LIMITED owns 1 domain names.
chiasmadata.co.uk
The top companies supplying to UK government with the same SIC code (58290 - Other software publishing) as CHIASMA DATA LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CHIASMA DATA LIMITED | Event Date | 2020-09-25 |
Name of Company: CHIASMA DATA LIMITED Company Number: 06850846 Nature of Business: Other software publishing Previous Name of Company: Amp Insight Limited (18 Mar 2009 - 17 Feb 2010) Registered office… | |||
Initiating party | Event Type | Resolution | |
Defending party | CHIASMA DATA LIMITED | Event Date | 2020-09-25 |
Initiating party | Event Type | Notices to | |
Defending party | CHIASMA DATA LIMITED | Event Date | 2020-09-25 |
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. |