SET ANALYZER LIMITED

Register to unlock more data on OkredoRegister

SET ANALYZER LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03395920

Incorporation date

30/06/1997

Size

Full

Contacts

Registered address

Registered address

5 New Street Square, London EC4A 3TWCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1997)
dot icon27/09/2011
Final Gazette dissolved following liquidation
dot icon27/06/2011
Return of final meeting in a members' voluntary winding up
dot icon05/08/2010
Declaration of solvency
dot icon05/08/2010
Insolvency resolution
dot icon05/08/2010
Insolvency resolution
dot icon05/08/2010
Resolutions
dot icon05/08/2010
Appointment of a voluntary liquidator
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon19/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon29/06/2010
Appointment of Mr Timothy Noble as a director
dot icon24/06/2010
Termination of appointment of Benoit Fouilland as a director
dot icon24/06/2010
Termination of appointment of Brian Stine as a director
dot icon08/01/2010
Full accounts made up to 2008-12-31
dot icon30/11/2009
Director's details changed for Benoit Jean-Claude Marie Fouilland on 2009-11-01
dot icon07/07/2009
Return made up to 01/07/09; full list of members
dot icon26/05/2009
Auditor's resignation
dot icon14/01/2009
Director appointed frederic arrouays
dot icon30/12/2008
Director and Secretary's Change of Particulars / brian stine / 01/12/2008 / Nationality was: american, now: united states; HouseName/Number was: , now: 350; Street was: 4096 cermanho ct, now: sharon park dr, #G25; Post Town was: dublin, now: menlo park; Region was: california 94568, now: ca; Post Code was: irish, now: 94025
dot icon14/12/2008
Secretary's Change of Particulars / taylor wessing secretaries LIMITED / 24/11/2008 / HouseName/Number was: , now: 5; Street was: carmelite, now: new street square; Area was: 50 victoria embankment blackfriars, now: ; Post Code was: EC4Y 0DX, now: EC4A 3TW
dot icon24/11/2008
Location of register of members
dot icon23/11/2008
Registered office changed on 24/11/2008 from carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon21/09/2008
Full accounts made up to 2007-12-31
dot icon28/08/2008
Director appointed benoit jean-claude marie fouilland
dot icon31/07/2008
Appointment Terminated Director james tolonen
dot icon01/07/2008
Return made up to 01/07/08; full list of members
dot icon04/06/2008
Director's Change of Particulars / james tolonen / 01/06/2008 / Nationality was: american, now: british; HouseName/Number was: , now: 3030; Street was: one bayview avenue, now: orchard parkway; Area was: unit \4, now: ; Post Town was: los gatos, now: san jose; Post Code was: 95030, now: 95134
dot icon07/03/2008
Full accounts made up to 2006-12-31
dot icon01/07/2007
Return made up to 01/07/07; full list of members
dot icon14/06/2007
Director's particulars changed
dot icon14/06/2007
Full accounts made up to 2005-12-31
dot icon16/02/2007
New secretary appointed;new director appointed
dot icon16/02/2007
Secretary resigned;director resigned
dot icon24/07/2006
Full accounts made up to 2004-12-31
dot icon19/07/2006
Return made up to 01/07/06; full list of members
dot icon08/01/2006
Secretary resigned
dot icon08/01/2006
New secretary appointed
dot icon28/11/2005
Location of register of members
dot icon27/11/2005
Registered office changed on 28/11/05 from: 100 new bridge street london EC4V 6JA
dot icon27/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon27/07/2005
Return made up to 01/07/05; full list of members
dot icon11/07/2005
Full accounts made up to 2003-12-31
dot icon01/12/2004
Location of register of members (non legible)
dot icon22/11/2004
New secretary appointed
dot icon22/11/2004
Return made up to 01/07/04; full list of members
dot icon25/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon04/10/2004
New secretary appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
New director appointed
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Secretary resigned
dot icon29/09/2004
Declaration of satisfaction of mortgage/charge
dot icon29/09/2004
Declaration of satisfaction of mortgage/charge
dot icon29/09/2004
Declaration of satisfaction of mortgage/charge
dot icon25/05/2004
Registered office changed on 26/05/04 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon07/01/2004
Full accounts made up to 2002-12-31
dot icon28/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon07/09/2003
Director's particulars changed
dot icon15/07/2003
Return made up to 01/07/03; full list of members
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon09/09/2002
Return made up to 01/07/02; full list of members
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon22/11/2001
Resolutions
dot icon24/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon29/07/2001
Return made up to 01/07/01; full list of members
dot icon03/07/2001
Full accounts made up to 1999-12-31
dot icon03/07/2001
Full accounts made up to 1999-07-31
dot icon23/05/2001
Particulars of mortgage/charge
dot icon29/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon27/09/2000
Ad 20/09/00--------- £ si 869000@1=869000 £ ic 2/869002
dot icon27/09/2000
Resolutions
dot icon27/09/2000
Resolutions
dot icon27/09/2000
£ nc 1000/1000000 20/09/00
dot icon10/07/2000
Return made up to 01/07/00; full list of members
dot icon21/02/2000
Particulars of mortgage/charge
dot icon28/01/2000
Secretary resigned
dot icon28/01/2000
New secretary appointed
dot icon18/11/1999
Certificate of change of name
dot icon12/10/1999
Accounting reference date shortened from 31/07/00 to 31/12/99
dot icon12/10/1999
Registered office changed on 13/10/99 from: 9 abbey gardens chertsey surrey KT16 8RQ
dot icon12/10/1999
Director resigned
dot icon12/10/1999
Director resigned
dot icon12/10/1999
New director appointed
dot icon26/07/1999
Return made up to 01/07/99; no change of members
dot icon22/03/1999
Particulars of mortgage/charge
dot icon07/03/1999
Full accounts made up to 1998-07-31
dot icon09/08/1998
New director appointed
dot icon09/08/1998
Return made up to 01/07/98; full list of members
dot icon10/07/1997
Certificate of change of name
dot icon08/07/1997
New secretary appointed
dot icon08/07/1997
New director appointed
dot icon08/07/1997
Director resigned
dot icon08/07/1997
Secretary resigned;director resigned
dot icon08/07/1997
Registered office changed on 09/07/97 from: 1 the billings walnut tree close guildford surrey GU1 4YD
dot icon30/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Corporate Secretary
10/12/2003 - 02/11/2005
519
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
02/11/2005 - Present
546
TJG SECRETARIES LIMITED
Corporate Secretary
30/09/1999 - 10/12/2003
199
Alexander, Alun Tudor
Nominee Director
30/06/1997 - 06/07/1997
75
Baxter, Richard Alistair
Nominee Director
30/06/1997 - 06/07/1997
245

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SET ANALYZER LIMITED

SET ANALYZER LIMITED is an(a) Dissolved company incorporated on 30/06/1997 with the registered office located at 5 New Street Square, London EC4A 3TW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SET ANALYZER LIMITED?

toggle

SET ANALYZER LIMITED is currently Dissolved. It was registered on 30/06/1997 and dissolved on 27/09/2011.

Where is SET ANALYZER LIMITED located?

toggle

SET ANALYZER LIMITED is registered at 5 New Street Square, London EC4A 3TW.

What does SET ANALYZER LIMITED do?

toggle

SET ANALYZER LIMITED operates in the Other software consultancy and supply (72.22 - SIC 2003) sector.

What is the latest filing for SET ANALYZER LIMITED?

toggle

The latest filing was on 27/09/2011: Final Gazette dissolved following liquidation.