Background WavePink WaveYellow Wave

KOFAX INVESTMENT LIMITED (03305473)

KOFAX INVESTMENT LIMITED (03305473) is a dissolved UK company. incorporated on 21 January 1997. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in other information technology service activities. KOFAX INVESTMENT LIMITED has been registered for 29 years. Current directors include KIRBY, Samantha Louise.

Company Number
03305473
Status
dissolved
Type
ltd
Incorporated
21 January 1997
Age
29 years
Address
1 Colmore Square, Birmingham, B4 6HQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KIRBY, Samantha Louise
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOFAX INVESTMENT LIMITED

KOFAX INVESTMENT LIMITED is an dissolved company incorporated on 21 January 1997 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. KOFAX INVESTMENT LIMITED was registered 29 years ago.(SIC: 62090)

Status

dissolved

Active since 29 years ago

Company No

03305473

LTD Company

Age

29 Years

Incorporated 21 January 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2015 (10 years ago)
Submitted on 23 November 2016 (9 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 13 February 2018 (8 years ago)

Next Due

Due by N/A

Previous Company Names

EDC INVESTMENT LIMITED
From: 2 January 2003To: 14 April 2008
XENSTONE STORAGE SYSTEMS LIMITED
From: 21 January 1997To: 2 January 2003
Contact
Address

1 Colmore Square Birmingham, B4 6HQ,

Previous Addresses

7 Elmwood Crockford Lane Chineham Basingstoke RG24 8WG England
From: 12 October 2017To: 18 January 2018
1 Cedarwood Chineham Business Park Basingstoke Hampshire RG24 8WD
From: 21 January 1997To: 12 October 2017
Timeline

20 key events • 1997 - 2018

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jan 12
Director Left
May 12
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Director Left
Jun 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Left
Feb 18
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

TOWNSEND, Cort Steven, Mr.

Active
Laguna Canyon Road, Irvine
Secretary
Appointed 26 Jun 2017

KIRBY, Samantha Louise

Active
Cedarwood, BasingstokeRG24 8WD
Born December 1970
Director
Appointed 15 Dec 2017

CHESHIRE, Richard Hewitt

Resigned
11 The Crofts, BasingstokeRG22 4RE
Secretary
Appointed 17 Mar 2000
Resigned 21 Jul 2005

EZARD, Christopher

Resigned
49 Alexandra Road, ReadingRG1 5PG
Secretary
Appointed 11 Dec 1997
Resigned 17 Mar 2000

FRY, Kevin

Resigned
5 Great Severals, KintburyRG17 9SN
Secretary
Appointed 21 Jul 2005
Resigned 28 May 2008

GRAND, Julie Elizabeth

Resigned
Moorhue 9 Cranesfield, BasingstokeRG24 9LN
Secretary
Appointed 01 Apr 1997
Resigned 04 Apr 1997

KIRBY, Samantha Louise

Resigned
88 Pevensey Way, CamberleyGU16 9UX
Secretary
Appointed 28 May 2008
Resigned 23 Dec 2011

PATTON, Robert James, Mr.

Resigned
1 Cedarwood, BasingstokeRG24 8WD
Secretary
Appointed 15 Jul 2015
Resigned 22 Jun 2017

RAYNER, Stephen Francis

Resigned
2 Primrose Gardens, BasingstokeRG22 4UZ
Secretary
Appointed 21 Jan 1997
Resigned 14 Mar 1997

TOOMEY, Robert Colin

Resigned
Sherfield House Mulfords Hill, TadleyRG26 3JE
Secretary
Appointed 04 Jul 1997
Resigned 11 Dec 1997

WELLER, Bradford

Resigned
1 Cedarwood, BasingstokeRG24 8WD
Secretary
Appointed 23 Dec 2011
Resigned 15 Jul 2015

FNCS SECRETARIES LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee secretary
Appointed 21 Jan 1997
Resigned 21 Jan 1997

ARNOLD, James, Mr.

Resigned
Laguna Canyon Road, Irvine92618
Born July 1956
Director
Appointed 31 Oct 2010
Resigned 29 Feb 2016

BROOKSBANK, Michael James Robert

Resigned
Mallorns House, ReadingRG8 0PL
Born May 1954
Director
Appointed 10 Sept 2007
Resigned 08 Apr 2008

CHRISTEN, Hans Peter

Resigned
Zimmeregg 15, Ch-6014 Littau
Born March 1967
Director
Appointed 08 Apr 2008
Resigned 25 Sept 2008

FRY, Kevin

Resigned
5 Great Severals, KintburyRG17 9SN
Born July 1972
Director
Appointed 08 Apr 2008
Resigned 28 May 2008

GAISER, Stefan Markus

Resigned
Karthauserstrasse 14, Freiburg
Born March 1974
Director
Appointed 31 May 2006
Resigned 31 Oct 2010

GILBERT, John Howard William

Resigned
28 Thesiger Road, AbingdonOX14 2DX
Born July 1965
Director
Appointed 21 Jan 1997
Resigned 24 May 1999

HEFNER, Christian Jorg Franz

Resigned
Strasse 19, Freiburg79106
Born January 1968
Director
Appointed 13 Jan 2009
Resigned 18 Dec 2017

HOWSE, David

Resigned
1 Cedarwood, BasingstokeRG24 8WD
Born May 1966
Director
Appointed 31 Oct 2010
Resigned 10 May 2012

KIRBY, Samantha Louise

Resigned
88 Pevensey Way, CamberleyGU16 9UX
Born December 1970
Director
Appointed 28 May 2008
Resigned 23 Dec 2011

MORIONDO, Vaughan

Resigned
2 Keely Close, BarnetEN4 9PS
Born September 1957
Director
Appointed 21 Jan 1997
Resigned 24 May 1999

NIEDERBERGER, Urs Lorenz

Resigned
Rohrmattli 3 A, Switzerland
Born April 1966
Director
Appointed 17 Dec 2002
Resigned 08 Apr 2008

OBERHOLZER, Martin Gustav

Resigned
Grundstrasse, Rotkreuz06343
Born November 1969
Director
Appointed 29 Feb 2016
Resigned 18 Dec 2017

PATTON, Robert James, Mr.

Resigned
1 Cedarwood, BasingstokeRG24 8WD
Born June 1961
Director
Appointed 15 Jul 2015
Resigned 22 Jun 2017

RANDALL, Nicholas John

Resigned
6 Knoll Gardens, NewburyRG20 0NZ
Born September 1959
Director
Appointed 21 Jul 2005
Resigned 05 Sept 2007

ROBERTS-GAWEN, Peter

Resigned
4 Swan Hill Cottages, CuddingtonHP18 0BE
Born November 1958
Director
Appointed 11 Dec 1997
Resigned 17 Dec 2002

TOWNSEND, Cort Steven

Resigned
Laguna Canyon Road, Irvine92618
Born June 1979
Director
Appointed 29 Feb 2016
Resigned 18 Dec 2017

VON BUREN, Arnold Jakob

Resigned
Bergstrasse 39, LuzernFOREIGN
Born November 1952
Director
Appointed 17 Dec 2002
Resigned 31 May 2006

WELLER, Bradford

Resigned
Laguna Canyon Road, Irvine92618
Born August 1958
Director
Appointed 08 Apr 2008
Resigned 15 Jul 2015

FNCS LIMITED

Resigned
16 Churchill Way, CardiffCF1 4DX
Corporate nominee director
Appointed 21 Jan 1997
Resigned 21 Jan 1997

Persons with significant control

1

Kofax London Holdings Limited

Active
Chineham Business Park, BasingstokeRG24 8WD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Gazette Dissolved Liquidation
9 October 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
9 July 2019
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
28 February 2019
LIQ03LIQ03
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Move Registers To Sail Company With New Address
19 January 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 January 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
16 January 2018
600600
Resolution
16 January 2018
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
16 January 2018
LIQ01LIQ01
Mortgage Satisfy Charge Full
16 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Resolution
18 July 2017
RESOLUTIONSResolutions
Resolution
18 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Auditors Resignation Company
14 March 2016
AUDAUD
Appoint Person Director Company With Name Date
4 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Account Reference Date Company Current Extended
27 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2015
TM02Termination of Secretary
Resolution
17 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Resolution
19 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 December 2013
AR01AR01
Accounts With Accounts Type Full
4 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
15 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
31 July 2012
AAAnnual Accounts
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Memorandum Articles
25 August 2011
MEM/ARTSMEM/ARTS
Resolution
25 August 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Change Person Director Company With Change Date
2 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2011
CH01Change of Director Details
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 February 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
19 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2008
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
26 November 2008
288bResignation of Director or Secretary
Auditors Resignation Company
21 July 2008
AUDAUD
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
10 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 November 2007
363sAnnual Return (shuttle)
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
287Change of Registered Office
Legacy
15 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
3 February 2006
288cChange of Particulars
Legacy
28 December 2005
363sAnnual Return (shuttle)
Legacy
14 December 2005
288cChange of Particulars
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
3 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Miscellaneous
4 February 2004
MISCMISC
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
11 February 2003
AAAnnual Accounts
Legacy
10 January 2003
123Notice of Increase in Nominal Capital
Resolution
10 January 2003
RESOLUTIONSResolutions
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 2002
363sAnnual Return (shuttle)
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2001
AAAnnual Accounts
Legacy
27 September 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
363aAnnual Return
Legacy
28 March 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
28 March 2000
288cChange of Particulars
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
19 May 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 March 1999
AAAnnual Accounts
Legacy
30 March 1998
363sAnnual Return (shuttle)
Legacy
5 January 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
287Change of Registered Office
Legacy
29 October 1997
225Change of Accounting Reference Date
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
287Change of Registered Office
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Incorporation Company
21 January 1997
NEWINCIncorporation