Company NameVOB 33 Limited
Company StatusDissolved
Company Number00013655
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NamesChapman & Hall Limited and VOB No. 28 Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Susan Louise Jenner
NationalityBritish
StatusClosed
Appointed17 October 2002(100 years, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 01 March 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Stuart Nicholas Corbin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2008(106 years, 1 month after company formation)
Appointment Duration8 years, 2 months (closed 01 March 2016)
RoleInternational Treasurer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Peter Thorn
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2011(109 years, 4 months after company formation)
Appointment Duration4 years, 11 months (closed 01 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Alan John Davis
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 17 October 2002)
RoleFinance Director
Correspondence Address3 Kings Grove
Maidenhead
Berkshire
SL6 4DA
Director NameMr Brian David West
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 August 1998)
RoleProduction Director
Correspondence Address5 Azalea Drive
Swanley
Kent
BR8 8HX
Director NameDr Anthony Richard Kirn Watkinson
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 August 1998)
RolePublisher
Correspondence Address14 Park Street
Bladon
Woodstock
Oxfordshire
OX20 1RW
Director NamePhillips Martin Read
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 August 1998)
RolePublisher
Correspondence Address29 Popes Avenue
Twickenham
Middlesex
TW2 5TP
Director NameMr John Howard Lavender
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 August 1998)
RolePublisher
Correspondence AddressThe Rowans
Ravensworth Road
Mortimer
Berks
RG7 3UL
Director NameMr Paul Anthony Gardner
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 31 May 1992)
RolePublisher
Correspondence AddressHigh Oaks Tite Hill
Englefield Green
Egham
Surrey
TW20 0NF
Director NameDr John Buckingham
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 August 1998)
RolePublisher
Correspondence Address21 Alwyne Villas
London
N1 2HG
Director NameDr Frank Peter Altman
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 06 August 1998)
RolePublisher
Correspondence Address65 Lake View
Edgeware
Edgware
Middlesex
HA8 7SA
Secretary NameMr Richard Desmond Green
NationalityBritish
StatusResigned
Appointed13 April 1992(90 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 June 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 St James Lane
Winchester
Hampshire
SO22 4NX
Secretary NameMr Alan John Davis
NationalityBritish
StatusResigned
Appointed21 June 1996(94 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 17 October 2002)
RoleCompany Director
Correspondence Address3 Kings Grove
Maidenhead
Berkshire
SL6 4DA
Director NameMr David Chesser
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1998(96 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDunkirk House
Watling Street
Corbridge
Northumberland
NE45 5AQ
Director NameBarry Knowles Hinchmore
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(97 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 17 October 2002)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address37
Danywern Drive Winnersh
Wokingham
Berkshire
RG41 5NX
Director NameStephen John Hamilton Coles
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(100 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 December 2002)
RoleChartered Accountant
Correspondence AddressHollanden Park Barn
Riding Lane
Hildenborough
Kent
TN11 9LH
Director NameWayne Lee
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(100 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2009)
RoleAccountant
Correspondence Address6 The Warren
Harpenden
Hertfordshire
AL5 2NH
Director NameYan Hon Tio-Parry
Date of BirthOctober 1955 (Born 68 years ago)
NationalityMalaysian
StatusResigned
Appointed17 October 2002(100 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2007)
RoleAccountant
Correspondence Address1 Petworth Road
London
N12 9HE
Director NameMs Susan Louise Jenner
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(100 years, 11 months after company formation)
Appointment Duration13 years (resigned 06 November 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
Director NameMr Andrew Edward Kendall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2002(101 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWhiteladyes
Sandy Way
Cobham
Surrey
KT11 2EY
Director NameCorrina Sarah Cooper
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(104 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 2008)
RoleChartered Accountant
Correspondence AddressFlat 10, Highstone House
21 Highbury Crescent
London
N5 1RX
Director NameMr Darryl John Clarke
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(108 years after company formation)
Appointment Duration3 years, 11 months (resigned 12 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Aldgate House
33 Aldgate High Street
London
EC3N 1DL
Director NameMr Nicholas David Harding
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(108 years after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
Aldgate House 33 Aldgate High Street
London
EC3N 1DL

Location

Registered Address2nd Floor 1 Mark Square
Leonard Street
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

42.4k at £1Thomson Books LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1.000023
(4 pages)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015Statement of capital following an allotment of shares on 24 November 2015
  • GBP 1.000023
(4 pages)
8 December 2015Application to strike the company off the register (3 pages)
8 December 2015Application to strike the company off the register (3 pages)
4 December 2015Statement of company's objects (2 pages)
4 December 2015Resolutions
  • RES13 ‐ Company business 24/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
4 December 2015Statement of company's objects (2 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 24/11/2015
(1 page)
16 November 2015Termination of appointment of Susan Louise Jenner as a director on 6 November 2015 (1 page)
16 November 2015Termination of appointment of Susan Louise Jenner as a director on 6 November 2015 (1 page)
13 November 2015Statement by Directors (1 page)
13 November 2015Statement of capital on 13 November 2015
  • GBP 1.00
(4 pages)
13 November 2015Solvency Statement dated 13/11/15 (1 page)
13 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 November 2015Statement of capital on 13 November 2015
  • GBP 1.00
(4 pages)
13 November 2015Statement by Directors (1 page)
13 November 2015Solvency Statement dated 13/11/15 (1 page)
13 November 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
21 September 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
11 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
11 August 2015Director's details changed for Mr Stuart Nicholas Corbin on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
16 June 2015Director's details changed for Mr Peter Thorn on 1 March 2015 (2 pages)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
21 May 2015Secretary's details changed for Ms Susan Louise Jenner on 1 March 2015 (1 page)
21 May 2015Director's details changed for Ms Susan Louise Jenner on 1 March 2015 (2 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 42,449
(6 pages)
15 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 42,449
(6 pages)
2 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2 April 2015 (1 page)
2 April 2015Registered office address changed from 2Nd Floor Aldgate House 33 Aldgate High Street London EC3N 1DL to 2Nd Floor 1 Mark Square Leonard Street London EC2A 4EG on 2 April 2015 (1 page)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 42,449
(6 pages)
14 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 42,449
(6 pages)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
14 November 2013Termination of appointment of Darryl Clarke as a director (1 page)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
23 May 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (7 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (7 pages)
22 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
22 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
22 December 2011Director's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
22 December 2011Secretary's details changed for Ms Susan Louise Jenner on 15 November 2011 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
22 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
22 July 2011Director's details changed for Mr Stuart Nicholas Corbin on 12 July 2011 (2 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
13 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (7 pages)
8 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
8 April 2011Termination of appointment of Nicholas Harding as a director (1 page)
6 April 2011Appointment of Peter Thorn as a director (2 pages)
6 April 2011Appointment of Peter Thorn as a director (2 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
5 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (6 pages)
12 January 2010Termination of appointment of Wayne Lee as a director (1 page)
12 January 2010Termination of appointment of Wayne Lee as a director (1 page)
6 January 2010Appointment of Mr Darryl John Clarke as a director (2 pages)
6 January 2010Appointment of Mr Darryl John Clarke as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
6 January 2010Appointment of Nicholas David Harding as a director (2 pages)
27 November 2009Registered office address changed from First Floor, the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
27 November 2009Registered office address changed from First Floor, the Quadrangle 180 Wardour Street London W1A 4YG on 27 November 2009 (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 May 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 April 2009Return made up to 13/04/09; full list of members (4 pages)
16 April 2009Return made up to 13/04/09; full list of members (4 pages)
19 November 2008Appointment terminated director corrina cooper (1 page)
19 November 2008Appointment terminated director corrina cooper (1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
29 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 April 2008Return made up to 13/04/08; full list of members (4 pages)
14 April 2008Return made up to 13/04/08; full list of members (4 pages)
18 January 2008New director appointed (1 page)
18 January 2008New director appointed (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
1 November 2007Director's particulars changed (1 page)
1 November 2007Director's particulars changed (1 page)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 May 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 April 2007Return made up to 13/04/07; full list of members (3 pages)
16 April 2007Return made up to 13/04/07; full list of members (3 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (1 page)
13 April 2006Return made up to 13/04/06; full list of members (3 pages)
13 April 2006Return made up to 13/04/06; full list of members (3 pages)
30 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
30 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
18 April 2005Return made up to 13/04/05; full list of members (3 pages)
18 April 2005Return made up to 13/04/05; full list of members (3 pages)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
13 April 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
1 June 2004Secretary's particulars changed;director's particulars changed (1 page)
13 April 2004Return made up to 13/04/04; full list of members (3 pages)
13 April 2004Return made up to 13/04/04; full list of members (3 pages)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 June 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 April 2003Return made up to 13/04/03; full list of members (3 pages)
15 April 2003Return made up to 13/04/03; full list of members (3 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
2 January 2003New director appointed (1 page)
2 January 2003New director appointed (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
21 October 2002Registered office changed on 21/10/02 from: cheriton house north way andover hampshire SP10 5BE (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New secretary appointed (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Registered office changed on 21/10/02 from: cheriton house north way andover hampshire SP10 5BE (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New director appointed (1 page)
21 October 2002Director resigned (1 page)
21 October 2002Secretary resigned (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New secretary appointed (1 page)
17 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
17 July 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
21 May 2002Return made up to 13/04/02; full list of members (6 pages)
21 May 2002Return made up to 13/04/02; full list of members (6 pages)
17 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
17 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
20 April 2001Return made up to 13/04/01; full list of members (6 pages)
20 April 2001Return made up to 13/04/01; full list of members (6 pages)
2 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
2 June 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
10 May 2000Return made up to 13/04/00; full list of members (6 pages)
10 May 2000Return made up to 13/04/00; full list of members (6 pages)
30 April 1999Company name changed vob no. 28 LTD\certificate issued on 04/05/99 (2 pages)
30 April 1999Company name changed vob no. 28 LTD\certificate issued on 04/05/99 (2 pages)
28 April 1999Return made up to 13/04/99; full list of members (5 pages)
28 April 1999Return made up to 13/04/99; full list of members (5 pages)
14 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
14 April 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
30 September 1998Company name changed chapman & hall LIMITED\certificate issued on 01/10/98 (2 pages)
30 September 1998Company name changed chapman & hall LIMITED\certificate issued on 01/10/98 (2 pages)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
24 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Registered office changed on 21/08/98 from: 2-6 boundary row london SE1 8HN (1 page)
21 August 1998Registered office changed on 21/08/98 from: 2-6 boundary row london SE1 8HN (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998Director resigned (1 page)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
5 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 August 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
25 June 1998Return made up to 13/04/98; no change of members (6 pages)
25 June 1998Return made up to 13/04/98; no change of members (6 pages)
1 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
1 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
28 May 1997Return made up to 13/04/97; no change of members (6 pages)
28 May 1997Return made up to 13/04/97; no change of members (6 pages)
21 August 1996Registered office changed on 21/08/96 from: 2-6 boundary row london SE1 8HN (1 page)
21 August 1996New secretary appointed (1 page)
21 August 1996Registered office changed on 21/08/96 from: 2-6 boundary row london SE1 8HN (1 page)
21 August 1996Secretary resigned (2 pages)
21 August 1996Secretary resigned (2 pages)
21 August 1996New secretary appointed (1 page)
3 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
3 June 1996Return made up to 13/04/96; full list of members (8 pages)
3 June 1996Return made up to 13/04/96; full list of members (8 pages)
3 June 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
13 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
13 June 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
13 June 1995Return made up to 13/04/95; no change of members (6 pages)
13 June 1995Return made up to 13/04/95; no change of members (6 pages)