Company NameTeledyne Scientific Imaging Limited
Company StatusDissolved
Company Number11722900
CategoryPrivate Limited Company
Incorporation Date11 December 2018(5 years, 4 months ago)
Dissolution Date6 August 2022 (1 year, 8 months ago)
Previous NameLouis U.K. Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicholas James Wargent
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2019(1 month, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 06 August 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Secretary NameMr Nicholas James Wargent
StatusClosed
Appointed25 February 2019(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (closed 06 August 2022)
RoleCompany Director
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Director NameMr Jason Phillip Conley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2018(same day as company formation)
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address6901 Professional Parkway East
Suite 200
Sarasota
Florida
34240
Director NameMr John Kenneth Stipancich
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2018(same day as company formation)
RoleVice President, General Counsel And Secretary
Country of ResidenceUnited States
Correspondence Address6901 Professional Parkway East
Suite 200
Sarasota
Florida
34240
Director NameMr Ian Michael Skiggs
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2019(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2020)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAiredale House Acorn Park Industrial Estate
Charlestown
Shipley
BD17 7SW
Director NameMs Susan Lee Main
Date of BirthNovember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2019(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2020)
RoleSenior Vice President And Chief Financial Officer
Country of ResidenceUnited States
Correspondence Address1049 Camino Dos Rios
Thousand Oaks
California
91360
United States
Director NameDr Robert Mehrabian
Date of BirthJuly 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed05 February 2019(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2020)
RoleCorporate Executive
Country of ResidenceUnited States
Correspondence Address106 Waterhouse Lane
Chelmsford
CM1 2QU
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusResigned
Appointed09 January 2019(4 weeks, 1 day after company formation)
Appointment Duration1 month (resigned 11 February 2019)
Correspondence AddressSquire Patton Boggs (Uk) Llp (Ref: Csu) Rutland Ho
148 Edmund Street
Birmingham
B3 2JR

Location

Registered Address106 Waterhouse Lane
Chelmsford
CM1 2QU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

18 December 2020Appointment of a voluntary liquidator (3 pages)
18 December 2020Declaration of solvency (5 pages)
18 December 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-09
(1 page)
2 December 2020Termination of appointment of Robert Mehrabian as a director on 1 December 2020 (1 page)
2 December 2020Termination of appointment of Susan Lee Main as a director on 1 December 2020 (1 page)
1 June 2020Termination of appointment of Ian Michael Skiggs as a director on 31 May 2020 (1 page)
10 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
5 April 2019Appointment of Dr Robert Mehrabian as a director on 5 February 2019 (2 pages)
25 February 2019Appointment of Mr Nicholas James Wargent as a secretary on 25 February 2019 (2 pages)
22 February 2019Resolutions
  • RES13 ‐ Company change of name 05/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
15 February 2019Change of details for Roper Industries Limited as a person with significant control on 5 February 2019 (2 pages)
15 February 2019Appointment of Mr Nicholas James Wargent as a director on 5 February 2019 (2 pages)
15 February 2019Appointment of Mr Ian Michael Skiggs as a director on 5 February 2019 (2 pages)
14 February 2019Termination of appointment of John Kenneth Stipancich as a director on 5 February 2019 (1 page)
14 February 2019Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 106 Waterhouse Lane Chelmsford CM1 2QU on 14 February 2019 (1 page)
14 February 2019Appointment of Susan Lee Main as a director on 5 February 2019 (2 pages)
14 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-05
(3 pages)
14 February 2019Termination of appointment of Jason Phillip Conley as a director on 5 February 2019 (1 page)
11 February 2019Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 11 February 2019 (1 page)
7 February 2019Statement of capital following an allotment of shares on 31 January 2019
  • GBP 10.01
(3 pages)
14 January 2019Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 9 January 2019 (2 pages)
11 December 2018Incorporation
Statement of capital on 2018-12-11
  • GBP 10
(34 pages)