Colchester
Essex
CO3 3AD
Director Name | Mrs Mariana Aristidou |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2005(3 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 27 November 2021) |
Role | Alternative Medicine |
Country of Residence | England |
Correspondence Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
Director Name | Mr Kenneth John Stratton |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Barley Down Drive Winchester Hampshire SO22 4LS |
Secretary Name | Cheryl Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Room 79 Basingstoke Ymca Eastrop Way Basingstoke RG21 4QD |
Director Name | Brian Ronald Cummins |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2003(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 March 2006) |
Role | Chief Executive Officer |
Correspondence Address | 12 Rayner Drive Penrose Park Aborfield Berkshire RG2 9FB |
Director Name | Mariana Aristidou |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2003(1 year, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 13 February 2004) |
Role | Property Consultant |
Correspondence Address | 12 Rayner Drive Penrose Park Arborfield Berkshire RG2 9FB |
Director Name | Mr Brian Cummins |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2015(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 January 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Flat 223, The Blake Building Ocean Way Southampton SO14 3LJ |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road, Bramhall Stockport Cheshire SK7 2NP |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 2002(same day as company formation) |
Correspondence Address | Octagon House Fir Road Bramhall Stockport Cheshire SK7 2NP |
Website | lineardetection.com |
---|---|
Telephone | 07 584283848 |
Telephone region | Mobile |
Registered Address | Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
5k at £1 | Brian Cummins 50.00% Ordinary B |
---|---|
5k at £1 | Mariana Aristidou 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,189 |
Cash | £405,513 |
Current Liabilities | £463,957 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
28 May 2020 | Liquidators' statement of receipts and payments to 15 April 2020 (15 pages) |
---|---|
16 May 2019 | Registered office address changed from Brewery House High Street Twyford Winchester SO21 1RG England to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 16 May 2019 (2 pages) |
15 May 2019 | Appointment of a voluntary liquidator (3 pages) |
15 May 2019 | Resolutions
|
15 May 2019 | Declaration of solvency (5 pages) |
11 March 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
11 March 2019 | Previous accounting period extended from 30 September 2018 to 28 February 2019 (1 page) |
30 April 2018 | Change of details for Mrs Mariana Aristidou as a person with significant control on 6 April 2016 (2 pages) |
30 April 2018 | Change of details for Mrs Mariana Aristidou as a person with significant control on 6 April 2016 (2 pages) |
27 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
27 April 2018 | Director's details changed for Mrs Mariana Aristidou on 23 October 2017 (2 pages) |
15 March 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
23 October 2017 | Change of details for Mrs Mariana Aristidou as a person with significant control on 23 October 2017 (2 pages) |
23 October 2017 | Change of details for Mrs Mariana Aristidou as a person with significant control on 23 October 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
2 May 2017 | Registered office address changed from Brewery House High Street Twyford Winchester SO21 1RF England to Brewery House High Street Twyford Winchester SO21 1RG on 2 May 2017 (1 page) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
2 May 2017 | Registered office address changed from Brewery House High Street Twyford Winchester SO21 1RF England to Brewery House High Street Twyford Winchester SO21 1RG on 2 May 2017 (1 page) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
9 March 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
2 February 2017 | Termination of appointment of Brian Cummins as a director on 31 January 2017 (1 page) |
2 February 2017 | Termination of appointment of Brian Cummins as a director on 31 January 2017 (1 page) |
29 November 2016 | Registered office address changed from Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD England to Brewery House High Street Twyford Winchester SO21 1RF on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD England to Brewery House High Street Twyford Winchester SO21 1RF on 29 November 2016 (1 page) |
12 September 2016 | Registered office address changed from Kings Worthy House Court Road Kings Worthy Winchester SO23 7QA to Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD on 12 September 2016 (1 page) |
12 September 2016 | Registered office address changed from Kings Worthy House Court Road Kings Worthy Winchester SO23 7QA to Kimball Smith Limited Unit 28, Basepoint Business Centre 1 Winnall Valley Road Winchester SO23 0LD on 12 September 2016 (1 page) |
31 May 2016 | Director's details changed for Mariana Aristidou on 31 May 2016 (2 pages) |
31 May 2016 | Director's details changed for Mariana Aristidou on 31 May 2016 (2 pages) |
13 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
4 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
4 December 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
25 September 2015 | Secretary's details changed for Mr Kenneth John Stratton on 1 April 2015 (1 page) |
25 September 2015 | Secretary's details changed for Mr Kenneth John Stratton on 1 April 2015 (1 page) |
25 September 2015 | Secretary's details changed for Mr Kenneth John Stratton on 1 April 2015 (1 page) |
15 July 2015 | Appointment of Mr Brian Cummins as a director on 8 June 2015 (2 pages) |
15 July 2015 | Appointment of Mr Brian Cummins as a director on 8 June 2015 (2 pages) |
15 July 2015 | Appointment of Mr Brian Cummins as a director on 8 June 2015 (2 pages) |
15 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
9 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
9 December 2014 | Statement of capital following an allotment of shares on 31 October 2014
|
1 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
3 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
10 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 May 2010 | Director's details changed for Mariana Aristidou on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mariana Aristidou on 1 October 2009 (2 pages) |
28 May 2010 | Director's details changed for Mariana Aristidou on 1 October 2009 (2 pages) |
28 May 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
20 April 2009 | Ad 22/09/08-30/09/08\gbp si 4000@1=4000\gbp ic 1000/5000\ (2 pages) |
20 April 2009 | Ad 22/09/08-30/09/08\gbp si 4000@1=4000\gbp ic 1000/5000\ (2 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
22 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
22 April 2008 | Return made up to 22/04/08; full list of members (3 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
15 May 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
14 May 2007 | Ad 30/09/06--------- £ si 900@1=900 £ ic 100/1000 (1 page) |
14 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
14 May 2007 | Ad 30/09/06--------- £ si 900@1=900 £ ic 100/1000 (1 page) |
14 May 2007 | Director's particulars changed (1 page) |
14 May 2007 | Return made up to 22/04/07; full list of members (2 pages) |
14 May 2007 | Director's particulars changed (1 page) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
31 July 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
8 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
8 May 2006 | Return made up to 22/04/06; full list of members (6 pages) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
15 June 2005 | Return made up to 22/04/05; full list of members (6 pages) |
15 June 2005 | Return made up to 22/04/05; full list of members (6 pages) |
19 October 2004 | Director resigned (1 page) |
19 October 2004 | Director resigned (1 page) |
3 September 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 September 2003 (4 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Return made up to 22/04/04; full list of members
|
14 July 2004 | Return made up to 22/04/04; full list of members
|
14 July 2004 | Director resigned (1 page) |
2 December 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
2 December 2003 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
17 November 2003 | New director appointed (1 page) |
17 November 2003 | New director appointed (1 page) |
7 May 2003 | Return made up to 22/04/03; full list of members
|
7 May 2003 | Return made up to 22/04/03; full list of members
|
11 April 2003 | New director appointed (2 pages) |
11 April 2003 | New director appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | New secretary appointed (2 pages) |
25 February 2003 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Resolutions
|
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
30 April 2002 | Registered office changed on 30/04/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page) |
30 April 2002 | Resolutions
|
30 April 2002 | Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
30 April 2002 | Ad 22/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 April 2002 | Incorporation (12 pages) |
22 April 2002 | Incorporation (12 pages) |