Sunbury On Thames
Middlesex
TW16 7BP
Secretary Name | Sunbury Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 July 2010(91 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 08 April 2013) |
Correspondence Address | 10-18 Union Street London SE1 1SZ |
Director Name | Mr Russell Graham Elden |
---|---|
Date of Birth | May 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | Broomside 73 Valley Road Ipswich Suffolk IP1 4NE |
Director Name | John Robert Wellwood Orange |
---|---|
Date of Birth | November 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(73 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 14 October 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | March House Old School Road Whepstead Bury St Edmonds Suffolk, Ip29 4ua IP28 6LD |
Secretary Name | Mr Russell Graham Elden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 September 1992(73 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 May 1994) |
Role | Company Director |
Correspondence Address | Broomside 73 Valley Road Ipswich Suffolk IP1 4NE |
Secretary Name | Hilary Jane Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(73 years, 11 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 20 September 1993) |
Role | Company Director |
Correspondence Address | Highfields Farm Chad Lane Flamstead St Albans Hertfordshire AL3 8HW |
Director Name | Mr Michael George Baker |
---|---|
Date of Birth | November 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(75 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 118 Chapel Road West Bergholt Colchester Essex CO6 3EZ |
Secretary Name | Alison Jane Hollow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(75 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 20 September 1994) |
Role | Company Director |
Correspondence Address | 42 Hill Rise Rickmansworth Hertfordshire WD3 2NZ |
Secretary Name | Laurence Edwin Mallett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1994(75 years, 3 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | 3 St Thomas Place Wheathampstead Hertfordshire AL4 8BG |
Director Name | Mr Christopher John Moorhouse |
---|---|
Date of Birth | May 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(77 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 July 1999) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | Upton House Chester Avenue Richmond Surrey TW10 6NP |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 11 August 1997(78 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 10 September 1997) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Helen Jane Stanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 September 1997(78 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 19 February 2001) |
Role | Company Director |
Correspondence Address | 87 Herns Lane Welwyn Garden City Hertfordshire AL7 2AQ |
Director Name | Antonio Manuel Patricio Comprido |
---|---|
Date of Birth | August 1946 (Born 76 years ago) |
Nationality | Portuguesie |
Status | Resigned |
Appointed | 01 October 1997(78 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 1999) |
Role | Chief Financial Officer |
Correspondence Address | 5 Wavendon Fields Newport Road Wavendon Milton Keynes Buckinghamshire MK17 8AG |
Director Name | Richard Mark Hookway |
---|---|
Date of Birth | October 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(80 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 01 August 1999) |
Role | General Manager |
Correspondence Address | 89 Rosebery Road Muswell Hill London N10 2LD |
Director Name | Dr John Graham Mumford |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(80 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 June 2005) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 22 Woodside Road Cobham Surrey KT11 2QR |
Director Name | Jennifer Pauline Nagel |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 August 1999(80 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 December 2000) |
Role | Manager |
Correspondence Address | 10 Gayton Road London NW3 1TX |
Director Name | Richard Murray Preston |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2000(81 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2001) |
Role | Chartered Accountant |
Correspondence Address | Long Acre Cobham Road Leatherhead Surrey KT22 9SH |
Secretary Name | Yasin Stanley Ali |
---|---|
Status | Resigned |
Appointed | 19 February 2001(82 years, 1 month after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | 4 Wrights Cottages Church Lane Chalfont St. Peter Bucks SL9 9RP |
Director Name | Graham Charles Sims |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(82 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 10 August 2006) |
Role | General Manager Retail |
Correspondence Address | 39 Carnoustie Drive Biddenham Bedfordshire MK40 4FG |
Director Name | Mr Ramsay MacDonald |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(85 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 July 2010) |
Role | Asset Manager Uk Retail |
Country of Residence | Scotland |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Dr John Graham Mumford |
---|---|
Date of Birth | August 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(86 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 02 June 2005) |
Role | Oil Company Executive |
Country of Residence | England |
Correspondence Address | 22 Woodside Road Cobham Surrey KT11 2QR |
Secretary Name | Ms Dawn Noel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(87 years after company formation) |
Appointment Duration | 9 months (resigned 03 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Herbert Place Isleworth Middx TW7 4BU |
Director Name | Mrs Janet Elizabeth Ashdown |
---|---|
Date of Birth | July 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2006(87 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 September 2009) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 10 Wood Lane Highgate London N6 5UB |
Secretary Name | Janet Elvidge |
---|---|
Status | Resigned |
Appointed | 03 November 2006(87 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 21 July 2008) |
Role | Company Director |
Correspondence Address | 4 Whitehall Road Hanwell London W7 2JE |
Secretary Name | Andrea Margaret Thomas |
---|---|
Status | Resigned |
Appointed | 21 July 2008(89 years, 6 months after company formation) |
Appointment Duration | 8 months (resigned 23 March 2009) |
Role | Company Director |
Correspondence Address | Oakview The Green Croxley Green Hertfordshire WD3 3HN |
Secretary Name | Christopher Kuangcheng Gerald Eng |
---|---|
Status | Resigned |
Appointed | 23 March 2009(90 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2010) |
Role | Company Director |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Neale Andrew Smither |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(90 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 25 July 2011) |
Role | Oil Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Director Name | Mr Robert Carl Fearnley |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2011(92 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 27 October 2011) |
Role | Tax Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
Registered Address | Chertsey Road Sunbury On Thames Middlesex TW16 7BP |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Ashford Common |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
955.9k at £1 | Bp Oil Uk LTD 100.00% Ordinary |
---|---|
1 at £1 | Kenilworth Oil Co LTD 0.00% Ordinary |
Latest Accounts | 31 December 2010 (12 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
8 April 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 April 2013 | Final Gazette dissolved following liquidation (1 page) |
8 April 2013 | Final Gazette dissolved following liquidation (1 page) |
8 January 2013 | Liquidators statement of receipts and payments to 21 December 2012 (7 pages) |
8 January 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
8 January 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (7 pages) |
8 January 2013 | Liquidators' statement of receipts and payments to 21 December 2012 (7 pages) |
8 January 2013 | Return of final meeting in a members' voluntary winding up (7 pages) |
5 January 2012 | Appointment of a voluntary liquidator (1 page) |
5 January 2012 | Declaration of solvency (3 pages) |
5 January 2012 | Resolutions
|
5 January 2012 | Appointment of a voluntary liquidator (1 page) |
5 January 2012 | Declaration of solvency (3 pages) |
5 January 2012 | Resolutions
|
27 October 2011 | Termination of appointment of Robert Fearnley as a director (1 page) |
27 October 2011 | Termination of appointment of Robert Carl Fearnley as a director on 27 October 2011 (1 page) |
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
16 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders Statement of capital on 2011-09-16
|
5 August 2011 | Statement by directors (1 page) |
5 August 2011 | Solvency statement dated 25/07/11 (2 pages) |
5 August 2011 | Statement of capital on 5 August 2011
|
5 August 2011 | Resolutions
|
5 August 2011 | Statement of capital on 5 August 2011
|
5 August 2011 | Statement by Directors (1 page) |
5 August 2011 | Solvency Statement dated 25/07/11 (2 pages) |
5 August 2011 | Statement of capital on 5 August 2011
|
5 August 2011 | Resolutions
|
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
2 August 2011 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 (2 pages) |
25 July 2011 | Termination of appointment of Neale Smither as a director (1 page) |
25 July 2011 | Appointment of Mr. John Harold Bartlett as a director (2 pages) |
25 July 2011 | Appointment of Robert Carl Fearnley as a director (2 pages) |
25 July 2011 | Termination of appointment of Neale Smither as a director (1 page) |
25 July 2011 | Appointment of Mr. John Harold Bartlett as a director (2 pages) |
25 July 2011 | Appointment of Robert Carl Fearnley as a director (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
3 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
8 February 2011 | Termination of appointment of Ramsay Macdonald as a director (1 page) |
8 February 2011 | Termination of appointment of Ramsay Macdonald as a director (1 page) |
12 November 2010 | Resolutions
|
12 November 2010 | Resolutions
|
5 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
5 October 2010 | Termination of appointment of Yasin Ali as a secretary (1 page) |
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
1 July 2010 | Appointment of Sunbury Secretaries Limited as a secretary (2 pages) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
30 June 2010 | Termination of appointment of Christopher Eng as a secretary (1 page) |
11 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
11 February 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 January 2010 | Director's details changed for Ramsay Macdonald on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Ramsay Macdonald on 1 October 2009 (2 pages) |
15 January 2010 | Director's details changed for Ramsay Macdonald on 1 October 2009 (2 pages) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
20 October 2009 | Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009 (1 page) |
18 October 2009 | Director's details changed for Neale Andrew Smither on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Neale Andrew Smither on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Neale Andrew Smither on 1 October 2009 (2 pages) |
10 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
10 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
8 September 2009 | Director appointed neale andrew smither (1 page) |
8 September 2009 | Director appointed neale andrew smither (1 page) |
7 September 2009 | Appointment terminated director janet ashdown (1 page) |
7 September 2009 | Appointment Terminated Director janet ashdown (1 page) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
2 April 2009 | Secretary appointed christopher kuangcheng gerald eng (1 page) |
1 April 2009 | Appointment terminated secretary andrea thomas (1 page) |
1 April 2009 | Appointment Terminated Secretary andrea thomas (1 page) |
20 February 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
20 February 2009 | Accounts made up to 31 December 2008 (2 pages) |
16 October 2008 | Resolutions
|
16 October 2008 | Resolutions
|
15 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
12 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
12 August 2008 | Secretary appointed andrea margaret thomas (1 page) |
11 August 2008 | Appointment terminated secretary janet elvidge (1 page) |
11 August 2008 | Appointment Terminated Secretary janet elvidge (1 page) |
21 February 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
21 February 2008 | Accounts made up to 31 December 2007 (3 pages) |
29 December 2007 | Memorandum and Articles of Association (11 pages) |
29 December 2007 | Resolutions
|
29 December 2007 | Memorandum and Articles of Association (11 pages) |
29 December 2007 | Resolutions
|
4 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
4 September 2007 | Return made up to 01/09/07; full list of members (2 pages) |
4 April 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
4 April 2007 | Accounts made up to 31 December 2006 (3 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 November 2006 | Secretary resigned (1 page) |
21 November 2006 | New secretary appointed (2 pages) |
21 September 2006 | Return made up to 01/09/06; full list of members (5 pages) |
21 September 2006 | Return made up to 01/09/06; full list of members (5 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
30 August 2006 | Director resigned (1 page) |
30 August 2006 | New director appointed (2 pages) |
26 June 2006 | Secretary's particulars changed (1 page) |
26 June 2006 | Secretary's particulars changed (1 page) |
25 April 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
25 April 2006 | Accounts made up to 31 December 2005 (2 pages) |
12 April 2006 | Director's particulars changed (1 page) |
12 April 2006 | Director's particulars changed (1 page) |
21 February 2006 | New secretary appointed (2 pages) |
21 February 2006 | New secretary appointed (2 pages) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
16 December 2005 | Secretary's particulars changed (1 page) |
6 October 2005 | Return made up to 01/09/05; full list of members (5 pages) |
6 October 2005 | Return made up to 01/09/05; full list of members (5 pages) |
22 July 2005 | Director resigned (1 page) |
22 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
5 July 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (3 pages) |
29 June 2005 | New director appointed (3 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
14 June 2005 | Accounts made up to 31 December 2004 (2 pages) |
17 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
17 September 2004 | Return made up to 01/09/04; full list of members (5 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | New director appointed (2 pages) |
27 March 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
27 March 2004 | Accounts made up to 31 December 2003 (2 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: witan gate house 500/600 witan gate central milton keynes MK9 1ES (1 page) |
30 September 2003 | Return made up to 01/09/03; full list of members (5 pages) |
30 September 2003 | Return made up to 01/09/03; full list of members (5 pages) |
27 March 2003 | Accounts for a dormant company made up to 31 December 2002 (2 pages) |
27 March 2003 | Accounts made up to 31 December 2002 (2 pages) |
17 March 2003 | Secretary's particulars changed (1 page) |
17 March 2003 | Secretary's particulars changed (1 page) |
23 September 2002 | Return made up to 01/09/02; full list of members (5 pages) |
23 September 2002 | Return made up to 01/09/02; full list of members (5 pages) |
24 June 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
24 June 2002 | Accounts made up to 31 December 2001 (3 pages) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
14 November 2001 | New director appointed (2 pages) |
14 November 2001 | Director resigned (1 page) |
16 October 2001 | Return made up to 20/09/01; full list of members (5 pages) |
16 October 2001 | Return made up to 20/09/01; full list of members (5 pages) |
29 July 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
29 July 2001 | Accounts made up to 31 December 2000 (3 pages) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
21 February 2001 | New secretary appointed (2 pages) |
21 February 2001 | Secretary resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
6 February 2001 | New director appointed (2 pages) |
6 February 2001 | Director resigned (1 page) |
1 November 2000 | Accounts for a dormant company made up to 31 December 1999 (2 pages) |
1 November 2000 | Accounts made up to 31 December 1999 (2 pages) |
10 October 2000 | Return made up to 20/09/00; full list of members (5 pages) |
10 October 2000 | Return made up to 20/09/00; full list of members (5 pages) |
15 September 2000 | Resolutions
|
15 September 2000 | Resolutions
|
10 January 2000 | Accounts for a dormant company made up to 31 December 1998 (4 pages) |
10 January 2000 | Accounts made up to 31 December 1998 (4 pages) |
6 January 2000 | Resolutions
|
6 January 2000 | Resolutions
|
21 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
21 October 1999 | Delivery ext'd 3 mth 31/12/98 (2 pages) |
8 October 1999 | Return made up to 20/09/99; full list of members (7 pages) |
8 October 1999 | Return made up to 20/09/99; full list of members (7 pages) |
13 August 1999 | New director appointed (2 pages) |
13 August 1999 | New director appointed (2 pages) |
6 August 1999 | Director resigned (1 page) |
6 August 1999 | Director resigned (1 page) |
27 July 1999 | New director appointed (2 pages) |
27 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | Director resigned (1 page) |
19 July 1999 | New director appointed (2 pages) |
30 October 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
30 October 1998 | Resolutions
|
30 October 1998 | Accounts made up to 31 December 1997 (3 pages) |
30 October 1998 | Resolutions
|
27 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
27 October 1998 | Delivery ext'd 3 mth 31/12/97 (2 pages) |
19 October 1998 | Return made up to 20/09/98; full list of members (8 pages) |
19 October 1998 | Return made up to 20/09/98; full list of members (8 pages) |
1 December 1997 | New director appointed (2 pages) |
1 December 1997 | New director appointed (2 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Return made up to 20/09/97; full list of members (7 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Return made up to 20/09/97; full list of members (7 pages) |
23 October 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Secretary resigned (1 page) |
18 September 1997 | New secretary appointed (2 pages) |
18 September 1997 | Secretary resigned (1 page) |
22 August 1997 | New secretary appointed (2 pages) |
22 August 1997 | New secretary appointed (2 pages) |
4 May 1997 | Registered office changed on 04/05/97 from: 100 breakspear way hemel hempstead herts HU2 4UL (1 page) |
4 May 1997 | Registered office changed on 04/05/97 from: 100 breakspear way hemel hempstead herts HU2 4UL (1 page) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
25 October 1996 | Director resigned (1 page) |
25 October 1996 | New director appointed (2 pages) |
6 October 1996 | Return made up to 20/09/96; full list of members (7 pages) |
6 October 1996 | Return made up to 20/09/96; full list of members (7 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (5 pages) |
12 June 1996 | Full accounts made up to 31 December 1995 (5 pages) |
4 October 1995 | Return made up to 20/09/95; full list of members (12 pages) |
4 October 1995 | Return made up to 20/09/95; full list of members (6 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (6 pages) |
19 April 1995 | Full accounts made up to 31 December 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (175 pages) |
6 October 1994 | Return made up to 20/09/94; full list of members (6 pages) |
6 October 1994 | Return made up to 20/09/94; full list of members (6 pages) |
21 July 1994 | Full accounts made up to 31 December 1993 (6 pages) |
21 July 1994 | Full accounts made up to 31 December 1993 (6 pages) |
7 October 1993 | Return made up to 20/09/93; full list of members (6 pages) |
7 October 1993 | Return made up to 20/09/93; full list of members (6 pages) |
25 August 1993 | Full accounts made up to 31 December 1992 (6 pages) |
25 August 1993 | Full accounts made up to 31 December 1992 (5 pages) |
9 October 1992 | Return made up to 20/09/92; no change of members (5 pages) |
9 October 1992 | Return made up to 20/09/92; no change of members (5 pages) |
12 August 1992 | Full accounts made up to 31 December 1991 (5 pages) |
12 August 1992 | Full accounts made up to 31 December 1991 (5 pages) |
3 October 1991 | Return made up to 20/09/91; no change of members (5 pages) |
3 October 1991 | Return made up to 20/09/91; no change of members (5 pages) |
2 October 1991 | Full accounts made up to 31 December 1990 (5 pages) |
2 October 1991 | Full accounts made up to 31 December 1990 (5 pages) |
9 October 1990 | Return made up to 20/09/90; full list of members (7 pages) |
9 October 1990 | Full accounts made up to 31 December 1989 (5 pages) |
9 October 1990 | Return made up to 20/09/90; full list of members (7 pages) |
9 October 1990 | Full accounts made up to 31 December 1989 (5 pages) |
23 August 1989 | Full accounts made up to 31 December 1988 (4 pages) |
23 August 1989 | Full accounts made up to 31 December 1988 (4 pages) |
21 August 1989 | Return made up to 18/07/89; full list of members (7 pages) |
21 August 1989 | Return made up to 18/07/89; full list of members (7 pages) |
20 December 1988 | Registered office changed on 20/12/88 from: 171 victoria street london SW1E 5NL (1 page) |
20 December 1988 | Registered office changed on 20/12/88 from: 171 victoria street london SW1E 5NL (1 page) |
17 November 1988 | Full accounts made up to 31 December 1987 (4 pages) |
17 November 1988 | Return made up to 04/10/88; full list of members (5 pages) |
17 November 1988 | Full accounts made up to 31 December 1987 (4 pages) |
17 November 1988 | Return made up to 04/10/88; full list of members (5 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (4 pages) |
3 November 1987 | Return made up to 08/10/87; full list of members (5 pages) |
3 November 1987 | Full accounts made up to 31 December 1986 (4 pages) |
3 November 1987 | Return made up to 08/10/87; full list of members (5 pages) |
30 October 1986 | Full accounts made up to 31 December 1985 (4 pages) |
30 October 1986 | Return made up to 03/10/86; full list of members (5 pages) |
30 October 1986 | Full accounts made up to 31 December 1985 (4 pages) |
30 October 1986 | Return made up to 03/10/86; full list of members (5 pages) |
12 November 1983 | Accounts made up to 31 December 1982 (5 pages) |
12 November 1983 | Accounts made up to 31 December 1982 (5 pages) |
20 September 1976 | Accounts made up to 31 December 1975 (2 pages) |
20 September 1976 | Accounts made up to 31 December 2075 (2 pages) |