Company NameTeofani Limited
Company StatusDissolved
Company Number00189379
CategoryPrivate Limited Company
Incorporation Date20 April 1923(101 years, 1 month ago)
Dissolution Date11 April 2017 (7 years ago)
Previous NamesPeter Jackson Limited and Silk Cut Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Alison Maria Hawkett
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(86 years, 11 months after company formation)
Appointment Duration7 years (closed 11 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
Director NameNicola Small
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2010(86 years, 11 months after company formation)
Appointment Duration7 years (closed 11 April 2017)
RoleTax Manager
Country of ResidenceEngland
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
Director NameMr Andrew Chamberlain
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2010(87 years, 4 months after company formation)
Appointment Duration6 years, 7 months (closed 11 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
Director NameMohammed Junab Ali
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2015(92 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 11 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
Director NameMr Brian Rudd
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(68 years after company formation)
Appointment Duration4 years (resigned 30 April 1995)
RoleSecretary
Correspondence AddressApsley
East Grinstead
Sussex
RH19 3NT
Director NameRobert William Garrad
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(68 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1993)
RoleChartered Secretary
Correspondence Address67 Woodham Park Road
Woodham
Addlestone
Surrey
KT15 3TJ
Director NameChristopher Thomas Fielden
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(68 years after company formation)
Appointment Duration11 years, 7 months (resigned 30 November 2002)
RoleSolicitor
Correspondence AddressEvergreens,Elstead Road
Tilford
Farnham
Surrey
GU10 2AJ
Secretary NameSarah Anne Sear
NationalityBritish
StatusResigned
Appointed01 May 1991(68 years after company formation)
Appointment Duration6 years, 8 months (resigned 06 January 1998)
RoleCompany Director
Correspondence Address72 Hookfield
Epsom
Surrey
KT19 8JG
Director NameMr Christopher John Devereux
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(70 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 20 November 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 The Hermitage
Richmond
Surrey
TW10 6SH
Director NamePhilip Raymond Burchell
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1993(70 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 08 February 2000)
RoleCompany Director
Correspondence AddressBulls Farm
Bell Lane Nuthampstead
Royston
Hertfordshire
SG8 8NA
Secretary NameMr Brian Rudd
NationalityBritish
StatusResigned
Appointed11 July 1994(71 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressApsley
East Grinstead
Sussex
RH19 3NT
Secretary NameMr Nigel Peter Bulpitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1996(72 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
Upper Froyle
Alton
Hampshire
GU34 4LB
Secretary NameMr Nigel Peter Bulpitt
NationalityBritish
StatusResigned
Appointed01 February 1996(72 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old School
Upper Froyle
Alton
Hampshire
GU34 4LB
Director NameMr Nigel Peter Bulpitt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1997(74 years, 2 months after company formation)
Appointment Duration5 years (resigned 30 June 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old School
Upper Froyle
Alton
Hampshire
GU34 4LB
Director NameMr William Bonynge Curry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(76 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressWoodthorpe
Hill Waye
Gerrards Cross
Buckinghamshire
SL9 8BJ
Director NameNigel Timothy Simon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(76 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address22 Abbotstone Road
Putney
London
SW15 1QR
Director NameMark Edward Rolfe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(76 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 May 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 The Paddock
Godalming
Surrey
GU7 1XD
Director NameNigel Hargreaves Northridge
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2000(76 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressBroadoak House
Heathside Park Road
Woking
Surrey
GU22 7JE
Director NameMr Thomas Stephen Keevil
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(79 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 18 May 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFig Street House
Oak Lane
Sevenoaks
Kent
TN13 1UA
Secretary NameMrs Alyson Anne Morris
NationalityBritish
StatusResigned
Appointed01 July 2002(79 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2005)
RoleCompany Director
Correspondence Address235 Firs Lane
Winchmore Hill
London
N21 2PH
Director NameMr Robin Paul Miller
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(82 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 2007)
RoleSenior Legal Counsel/Solicitor
Country of ResidenceEngland
Correspondence Address29 Queens Road
North Warnborough
Hook
Hampshire
RG29 1DN
Secretary NameMrs Helen Jane Martin
NationalityBritish
StatusResigned
Appointed01 June 2005(82 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 August 2007)
RoleCompany Director
Correspondence Address14 Wildcroft Manor Wildcroft Road
Putney
SW15 3TS
Director NameLionel Constantin
Date of BirthJuly 1974 (Born 49 years ago)
NationalitySwiss
StatusResigned
Appointed17 May 2007(84 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 03 February 2011)
RoleCorporate Secretary
Country of ResidenceSwitzerland
Correspondence Address1 Rue De La Gabelle
1211 Geneva 26
Switzerland
Director NameFrancois Dugast
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed17 May 2007(84 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 2009)
RoleCompany Director
Correspondence AddressRue Des Granges 18
Aubonne
1170
Switzerland
Director NameEddy Jacques Louis Pirard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBelgian
StatusResigned
Appointed23 August 2007(84 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMembers Hill Brooklands Road
Weybridge
Surrey
KT13 0QU
Director NameLorenzo Pillinini
Date of BirthMarch 1961 (Born 63 years ago)
NationalityItalian
StatusResigned
Appointed23 August 2007(84 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 February 2011)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
Secretary NameHelen Anne Jenkins
NationalityBritish
StatusResigned
Appointed23 August 2007(84 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 03 December 2013)
RoleCompany Director
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
Director NameAndrew Bingham
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2007(84 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
Director NameJames Alan Boxford
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(84 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
Director NameMr Brian Victor Murphy
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(84 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
Director NameLaura Elizabeth Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2009(86 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 19 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
Director NameAndrew David Ogg
Date of BirthAugust 1968 (Born 55 years ago)
NationalityScottish
StatusResigned
Appointed19 March 2010(86 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 25 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
Director NameYagnaram Santharam
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(86 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
Director NamePaul Bernard Hennessy
Date of BirthMay 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed17 January 2012(88 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 December 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU

Contact

Websitejti.com
Email address[email protected]

Location

Registered AddressMembers Hill
Brooklands Road
Weybridge Surrey
KT13 0QU
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

3k at £1Gallaher LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
10 March 2017Voluntary strike-off action has been suspended (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
13 January 2017Application to strike the company off the register (3 pages)
13 January 2017Application to strike the company off the register (3 pages)
16 December 2016Statement by Directors (1 page)
16 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 December 2016Statement by Directors (1 page)
16 December 2016Statement of capital on 16 December 2016
  • GBP 1.00
(3 pages)
16 December 2016Solvency Statement dated 02/12/16 (1 page)
16 December 2016Statement of capital on 16 December 2016
  • GBP 1.00
(3 pages)
16 December 2016Solvency Statement dated 02/12/16 (1 page)
16 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 October 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 68,087
(3 pages)
19 October 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 68,087
(3 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 July 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
2 October 2015Appointment of Mohammed Junab Ali as a director on 29 September 2015 (2 pages)
2 October 2015Appointment of Mohammed Junab Ali as a director on 29 September 2015 (2 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,000
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,000
(4 pages)
3 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 3,000
(4 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
14 April 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3,000
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3,000
(4 pages)
4 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 3,000
(4 pages)
16 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
16 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
6 December 2013Termination of appointment of Helen Jenkins as a secretary (1 page)
6 December 2013Termination of appointment of Paul Hennessy as a director (1 page)
6 December 2013Termination of appointment of Paul Hennessy as a director (1 page)
6 December 2013Termination of appointment of Helen Jenkins as a secretary (1 page)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
18 April 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
21 December 2012Termination of appointment of Yagnaram Santharam as a director (1 page)
21 December 2012Termination of appointment of Yagnaram Santharam as a director (1 page)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (5 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
6 March 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
18 January 2012Appointment of Paul Bernard Hennessy as a director (2 pages)
18 January 2012Appointment of Paul Bernard Hennessy as a director (2 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
7 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
3 March 2011Termination of appointment of James Boxford as a director (1 page)
3 March 2011Termination of appointment of James Boxford as a director (1 page)
3 March 2011Termination of appointment of Brian Murphy as a director (1 page)
3 March 2011Termination of appointment of Brian Murphy as a director (1 page)
8 February 2011Termination of appointment of Lionel Constantin as a director (1 page)
8 February 2011Termination of appointment of Lorenzo Pillinini as a director (1 page)
8 February 2011Termination of appointment of Eddy Pirard as a director (1 page)
8 February 2011Termination of appointment of Lorenzo Pillinini as a director (1 page)
8 February 2011Termination of appointment of Eddy Pirard as a director (1 page)
8 February 2011Termination of appointment of Lionel Constantin as a director (1 page)
30 November 2010Director's details changed for Eddy Jacques Louis Pirard on 30 November 2010 (2 pages)
30 November 2010Director's details changed for Eddy Jacques Louis Pirard on 30 November 2010 (2 pages)
16 September 2010Appointment of Andrew Chamberlain as a director (2 pages)
16 September 2010Appointment of Andrew Chamberlain as a director (2 pages)
13 September 2010Director's details changed for Lorenzo Pillinini on 9 August 2010 (2 pages)
13 September 2010Director's details changed for Lorenzo Pillinini on 9 August 2010 (2 pages)
13 September 2010Termination of appointment of Andrew Ogg as a director (3 pages)
13 September 2010Termination of appointment of Andrew Ogg as a director (3 pages)
13 September 2010Director's details changed for Lorenzo Pillinini on 9 August 2010 (2 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (8 pages)
3 August 2010Director's details changed for Lionel Constantin on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Lionel Constantin on 1 August 2010 (2 pages)
3 August 2010Director's details changed for Lionel Constantin on 1 August 2010 (2 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
7 June 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 April 2010Termination of appointment of Andrew Bingham as a director (2 pages)
20 April 2010Termination of appointment of Andrew Bingham as a director (2 pages)
25 March 2010Appointment of Nicola Small as a director (3 pages)
25 March 2010Appointment of Nicola Small as a director (3 pages)
25 March 2010Appointment of Alison Maria Hawkett as a director (3 pages)
25 March 2010Appointment of Alison Maria Hawkett as a director (3 pages)
25 March 2010Appointment of Yagnaram Santharam as a director (3 pages)
25 March 2010Termination of appointment of Laura Carr as a director (2 pages)
25 March 2010Termination of appointment of Laura Carr as a director (2 pages)
25 March 2010Appointment of Andrew David Ogg as a director (3 pages)
25 March 2010Appointment of Yagnaram Santharam as a director (3 pages)
25 March 2010Appointment of Andrew David Ogg as a director (3 pages)
20 November 2009Director's details changed for Lionel Constantin on 16 November 2009 (3 pages)
20 November 2009Secretary's details changed for Helen Anne Jenkins on 5 November 2009 (3 pages)
20 November 2009Secretary's details changed for Helen Anne Jenkins on 5 November 2009 (3 pages)
20 November 2009Secretary's details changed for Helen Anne Jenkins on 5 November 2009 (3 pages)
20 November 2009Director's details changed for Lionel Constantin on 16 November 2009 (3 pages)
18 November 2009Director's details changed for Andrew Bingham on 29 October 2009 (3 pages)
18 November 2009Director's details changed for Lorenzo Pillinini on 29 October 2009 (3 pages)
18 November 2009Director's details changed for Mr Brian Victor Murphy on 29 October 2009 (3 pages)
18 November 2009Director's details changed for James Alan Boxford on 5 November 2009 (3 pages)
18 November 2009Director's details changed for Lorenzo Pillinini on 29 October 2009 (3 pages)
18 November 2009Director's details changed for James Alan Boxford on 5 November 2009 (3 pages)
18 November 2009Director's details changed for Mr Brian Victor Murphy on 29 October 2009 (3 pages)
18 November 2009Director's details changed for Andrew Bingham on 29 October 2009 (3 pages)
18 November 2009Director's details changed for James Alan Boxford on 5 November 2009 (3 pages)
16 November 2009Director's details changed for Laura Elizabeth Carr on 5 November 2009 (3 pages)
16 November 2009Director's details changed for Laura Elizabeth Carr on 5 November 2009 (3 pages)
16 November 2009Director's details changed for Laura Elizabeth Carr on 5 November 2009 (3 pages)
14 November 2009Director's details changed for Eddy Jacques Louis Pirard on 29 October 2009 (3 pages)
14 November 2009Director's details changed for Eddy Jacques Louis Pirard on 29 October 2009 (3 pages)
7 October 2009Resolutions
  • RES13 ‐ Section 175
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
7 October 2009Resolutions
  • RES13 ‐ Section 175
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 September 2009Resolutions
  • RES13 ‐ Sect 175(5) 01/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
25 September 2009Resolutions
  • RES13 ‐ Sect 175(5) 01/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
4 August 2009Return made up to 01/08/09; full list of members (5 pages)
4 August 2009Director's change of particulars / brian murphy / 27/03/2008 (1 page)
4 August 2009Return made up to 01/08/09; full list of members (5 pages)
4 August 2009Director's change of particulars / brian murphy / 27/03/2008 (1 page)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
28 April 2009Director appointed laura elizabeth carr (3 pages)
28 April 2009Director appointed laura elizabeth carr (3 pages)
28 April 2009Appointment terminated director francois dugast (1 page)
28 April 2009Appointment terminated director francois dugast (1 page)
26 August 2008Director's change of particulars / eddy pirard / 20/08/2008 (1 page)
26 August 2008Director's change of particulars / eddy pirard / 20/08/2008 (1 page)
5 August 2008Director's change of particulars / eddy pirard / 23/08/2007 (1 page)
5 August 2008Director's change of particulars / eddy pirard / 23/08/2007 (1 page)
5 August 2008Return made up to 01/08/08; full list of members (5 pages)
5 August 2008Return made up to 01/08/08; full list of members (5 pages)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
4 April 2008Director appointed brian victor murphy (2 pages)
4 April 2008Director appointed brian victor murphy (2 pages)
3 April 2008Director appointed james alan boxford (2 pages)
3 April 2008Appointment terminated director laura carr (1 page)
3 April 2008Director appointed james alan boxford (2 pages)
3 April 2008Appointment terminated director laura carr (1 page)
26 November 2007New director appointed (3 pages)
26 November 2007Director resigned (1 page)
26 November 2007Auditor's resignation (1 page)
26 November 2007Director resigned (1 page)
26 November 2007New director appointed (3 pages)
26 November 2007Auditor's resignation (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (3 pages)
4 September 2007New secretary appointed (2 pages)
4 September 2007New director appointed (3 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007New director appointed (3 pages)
4 September 2007New director appointed (3 pages)
4 September 2007New director appointed (3 pages)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (3 pages)
4 September 2007New director appointed (3 pages)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (3 pages)
4 September 2007Secretary resigned (1 page)
4 September 2007New secretary appointed (2 pages)
4 September 2007Director resigned (1 page)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
6 August 2007Return made up to 01/08/07; full list of members (3 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (2 pages)
8 June 2007New director appointed (3 pages)
8 June 2007New director appointed (3 pages)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
15 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
2 August 2006Return made up to 01/08/06; full list of members (3 pages)
2 August 2006Return made up to 01/08/06; full list of members (3 pages)
23 May 2006Director's particulars changed (1 page)
23 May 2006Director's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
28 April 2006Secretary's particulars changed (1 page)
24 March 2006Return made up to 01/03/06; full list of members (3 pages)
24 March 2006Return made up to 01/03/06; full list of members (3 pages)
24 March 2006Director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
20 December 2005Director's particulars changed (1 page)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
28 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005New secretary appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005Secretary resigned (1 page)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005Director resigned (1 page)
24 June 2005Director resigned (1 page)
31 March 2005Return made up to 01/03/05; full list of members (7 pages)
31 March 2005Return made up to 01/03/05; full list of members (7 pages)
19 October 2004Director resigned (1 page)
19 October 2004Director resigned (1 page)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 June 2004Director's particulars changed (1 page)
7 June 2004Director's particulars changed (1 page)
1 April 2004Return made up to 01/03/04; no change of members (5 pages)
1 April 2004Return made up to 01/03/04; no change of members (5 pages)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
6 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
2 April 2003Return made up to 01/03/03; full list of members (6 pages)
2 April 2003Return made up to 01/03/03; full list of members (6 pages)
6 December 2002Director resigned (1 page)
6 December 2002Director resigned (1 page)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
23 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002New secretary appointed (2 pages)
22 August 2002Secretary resigned;director resigned (1 page)
22 August 2002New director appointed (2 pages)
22 August 2002Secretary resigned;director resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
14 March 2002Return made up to 01/03/02; full list of members (8 pages)
14 March 2002Director's particulars changed (1 page)
14 March 2002Director's particulars changed (1 page)
14 March 2002Return made up to 01/03/02; full list of members (8 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
8 March 2001Return made up to 01/03/01; full list of members (8 pages)
8 March 2001Return made up to 01/03/01; full list of members (8 pages)
19 December 2000Director resigned (1 page)
19 December 2000Director resigned (1 page)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
25 July 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
3 July 2000Director's particulars changed (1 page)
3 July 2000Director's particulars changed (1 page)
15 March 2000Return made up to 01/03/00; full list of members (9 pages)
15 March 2000Return made up to 01/03/00; full list of members (9 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
10 March 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
28 July 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
10 March 1999Return made up to 01/03/99; full list of members (7 pages)
10 March 1999Return made up to 01/03/99; full list of members (7 pages)
17 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 June 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
5 March 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
5 March 1998Return made up to 01/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998Secretary resigned (1 page)
25 January 1998Secretary resigned (1 page)
25 January 1998New secretary appointed (2 pages)
25 January 1998Secretary resigned (1 page)
24 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
24 June 1997New director appointed (3 pages)
24 June 1997Director resigned (1 page)
24 June 1997Director resigned (1 page)
24 June 1997New director appointed (3 pages)
24 June 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
25 March 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 March 1997Return made up to 01/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
2 July 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
28 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 1996Return made up to 01/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 February 1996New secretary appointed (2 pages)
12 February 1996New secretary appointed (2 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
10 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
5 May 1995Director resigned;new director appointed (2 pages)
5 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Secretary resigned (2 pages)
4 May 1995Secretary resigned (2 pages)
23 March 1995Return made up to 01/03/95; no change of members (8 pages)
23 March 1995Return made up to 01/03/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (90 pages)
15 June 1983Accounts made up to 31 December 1982 (2 pages)
15 June 1983Accounts made up to 31 December 1982 (2 pages)
20 March 1929Company name changed\certificate issued on 20/03/29 (9 pages)
20 March 1929Company name changed\certificate issued on 20/03/29 (9 pages)
20 April 1923Certificate of incorporation (1 page)
20 April 1923Certificate of incorporation (1 page)