Company NameMoorgate Nominees Limited
Company StatusDissolved
Company Number00233730
CategoryPrivate Limited Company
Incorporation Date1 October 1928(95 years, 6 months ago)
Dissolution Date16 May 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Gregory Peter Simidian
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2002(73 years, 9 months after company formation)
Appointment Duration14 years, 10 months (closed 16 May 2017)
RoleChief Executive Officer
Country of ResidenceHong Kong
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameRobert William Satow
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 15 July 1996)
RoleMerchant Banker
Correspondence Address641 Fifth Avenue
New York
Ny 10022
Director NameMr Adrian John Harbottle Reed
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address17 Wilmington Square
London
WC1X 0ER
Director NameStephen Fenwick Perry
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 1993)
RoleBank Administrator
Correspondence Address36 Woodland Road
Loughton
Essex
IG10 1HJ
Director NameRoger William Nasmith Perrin
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 1996)
RoleBanker
Correspondence Address7 Southwood Avenue
Kingston Upon Thames
Surrey
KT2 7HD
Director NameMr Anthony John Parker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Pemberton Road
East Molesey
Surrey
KT8 9LG
Director NameRichard Henry Meddings
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 April 1996)
RoleBanker
Correspondence Address200 East 69th Street
Apartment 35c Trump Palace
New York
Ny10021
Director NameColin Barrie Douglas Mayes
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration1 year (resigned 30 June 1993)
RoleBanker
Correspondence Address30 Bovingdon Road
London
SW6 2AP
Director NameMichael Stuart Mander
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address41 Rivermill
Grosvenor Road
London
SW1V 3TN
Director NameEdward John Llewellyn-Lloyd
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 1996)
RoleBanker
Correspondence Address17 Trinity Road
London
SW19 8QT
Director NameDeborah Ann King
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 27 May 1993)
RoleBanker
Correspondence AddressMogador Lodge Mogador
Tadworth
Surrey
KT20 7HL
Director NameRichard William Heley
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 May 1995)
RoleBanker
Correspondence AddressHope Villa 1 Wallace Road
London
N1 2PG
Director NameMr Hugh Rollo Gillespie
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1993)
RoleBanker
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Kirby Wiske
Thirsk
North Yorkshire
YO7 4ER
Director NameDaniel Michael Confino
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 27 January 1997)
RoleBanker
Correspondence Address50 Loampit Hill
London
SE13 7SW
Director NamePeter Bucks
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 January 1997)
RoleBanker
Correspondence Address104 Addison Gardens
London
W14 0DS
Director NameMr Charles Walter Edward Ralph Buchan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 May 1996)
RoleBanker
Country of ResidenceEngland
Correspondence AddressSouthsea Farm
Kington Langley
Chippenham
Wiltshire
SN15 5PB
Director NameAlastair Vaughan Brown
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityCanadian
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleBanker
Correspondence AddressFlat 6 84 Middlesex Street
London
E1 7EZ
Director NameThomas Frederick Brookbank
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration12 months (resigned 31 May 1993)
RoleBanker
Correspondence Address25 Morella Road
Wandsworth Common
London
SW12 8UQ
Director NameMr Stephen William Aulsebrook
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 January 1997)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOld Glebe House
Main Road
Tuddenham
IP6 9BZ
Director NameMartin Hugh Fraser Anderson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 May 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address3 Maids Of Honour Row
The Green
Richmond
Surrey
TW9 1NY
Director NameRichard Solomons
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 30 June 1992)
RoleBanker
Correspondence Address102 Gloucester Road
New Barnet
Barnet
Hertfordshire
EN5 1NA
Director NameMarcus John Gregory Stanton
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 October 1993)
RoleBanker
Correspondence Address13 Kempson Road
London
SW6 4PX
Director NameRobert Rimmer
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1993(64 years, 8 months after company formation)
Appointment Duration1 year (resigned 27 May 1994)
RoleCompany Director
Correspondence Address6 St Helens Road
Whittle Le Woods
Chorley
Lancashire
PR6 7NQ
Secretary NameNicholas Spencer Benyon
NationalityBritish
StatusResigned
Appointed24 January 1997(68 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 01 July 2002)
RoleSecretary
Correspondence Address39 Daryngton Drive
Greenfield
Middlesex
UB6 8BQ
Director NameMr Jonathan Scott-Barrett
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(69 years after company formation)
Appointment Duration4 years, 9 months (resigned 24 June 2002)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressWalnut Cottage Midgham Park
Midgham
Reading
Berkshire
RG7 5UG
Director NameNicholas Spencer Benyon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(69 years after company formation)
Appointment Duration6 years, 9 months (resigned 29 June 2004)
RoleCompany Director
Correspondence Address39 Daryngton Drive
Greenfield
Middlesex
UB6 8BQ
Secretary NameIan Paul Hartin Roberts
NationalityBritish
StatusResigned
Appointed01 July 2002(73 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House 50 Poland Street
London
W1F 7AX
Director NameMichael Lally
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(82 years after company formation)
Appointment Duration1 year (resigned 10 October 2011)
RoleFinance  Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House 50 Poland Street
London
W1F 7AX
Secretary NameClaire Vanessa Baty
NationalityBritish
StatusResigned
Appointed30 September 2010(82 years after company formation)
Appointment Duration1 year (resigned 01 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Giles House 50 Poland Street
London
W1F 7AX
Director NameMr Mark Henry Kerswell
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(82 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameMrs Philippa Anne Keith
StatusResigned
Appointed01 October 2011(83 years after company formation)
Appointment Duration1 year (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameClaire Vanessa Baty
StatusResigned
Appointed01 October 2012(84 years after company formation)
Appointment Duration1 year, 4 months (resigned 29 January 2014)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Director NameMr Peter Jonathan Harris
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(84 years, 10 months after company formation)
Appointment Duration4 months (resigned 15 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameMatthew David Alexander Jones
StatusResigned
Appointed29 January 2014(85 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 12 June 2014)
RoleCompany Director
Correspondence AddressWells Point 79 Wells Street
London
W1T 3QN
Secretary NameHill Samuel Bank Limited (Corporation)
StatusResigned
Appointed03 June 1992(63 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 24 January 1997)
Correspondence Address100 Wood Street
London
EC2P 2AJ

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Perfect Information LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017Application to strike the company off the register (3 pages)
21 February 2017Application to strike the company off the register (3 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
21 October 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
29 October 2015Director's details changed for Dr Gregory Peter Simidian on 29 October 2015 (2 pages)
29 October 2015Director's details changed for Dr Gregory Peter Simidian on 29 October 2015 (2 pages)
29 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
21 April 2015Registered office address changed from 80 Strand London WC2R 0RL England to 10 Queen Street Place London EC4R 1BE on 21 April 2015 (1 page)
21 April 2015Registered office address changed from 80 Strand London WC2R 0RL England to 10 Queen Street Place London EC4R 1BE on 21 April 2015 (1 page)
22 October 2014Register inspection address has been changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
22 October 2014Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 80 Strand London WC2R 0RL on 22 October 2014 (1 page)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
22 October 2014Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
22 October 2014Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
22 October 2014Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 80 Strand London WC2R 0RL on 22 October 2014 (1 page)
22 October 2014Register(s) moved to registered inspection location Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
22 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Register inspection address has been changed from Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW England to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
21 October 2014Director's details changed for Dr Gregory Peter Simidian on 1 August 2013 (2 pages)
21 October 2014Register(s) moved to registered office address Wells Point 79 Wells Street London W1T 3QN (1 page)
21 October 2014Director's details changed for Dr Gregory Peter Simidian on 1 August 2013 (2 pages)
21 October 2014Director's details changed for Dr Gregory Peter Simidian on 1 August 2013 (2 pages)
21 October 2014Registered office address changed from 80 Strand London WC2R 0RL England to Wells Point 79 Wells Street London W1T 3QN on 21 October 2014 (1 page)
21 October 2014Registered office address changed from 80 Strand London WC2R 0RL England to Wells Point 79 Wells Street London W1T 3QN on 21 October 2014 (1 page)
21 October 2014Register(s) moved to registered office address Wells Point 79 Wells Street London W1T 3QN (1 page)
15 October 2014Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
15 October 2014Register inspection address has been changed from Equiniti David Venus Limited Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW (1 page)
13 October 2014Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 80 Strand London WC2R 0RL on 13 October 2014 (1 page)
13 October 2014Registered office address changed from Wells Point 79 Wells Street London W1T 3QN to 80 Strand London WC2R 0RL on 13 October 2014 (1 page)
25 June 2014Termination of appointment of Mark Kerswell as a director (2 pages)
25 June 2014Termination of appointment of Matthew Jones as a secretary (2 pages)
25 June 2014Termination of appointment of Mark Kerswell as a director (2 pages)
25 June 2014Termination of appointment of Matthew Jones as a secretary (2 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
20 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
20 March 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
4 February 2014Termination of appointment of Claire Baty as a secretary (1 page)
4 February 2014Appointment of Matthew David Alexander Jones as a secretary (2 pages)
4 February 2014Termination of appointment of Claire Baty as a secretary (1 page)
4 February 2014Appointment of Matthew David Alexander Jones as a secretary (2 pages)
4 December 2013Termination of appointment of Peter Harris as a director (1 page)
4 December 2013Termination of appointment of Peter Harris as a director (1 page)
30 July 2013Appointment of Mr Peter Jonathan Harris as a director (2 pages)
30 July 2013Appointment of Mr Peter Jonathan Harris as a director (2 pages)
14 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
29 May 2013Termination of appointment of Geoffrey Wilmot as a director (1 page)
29 May 2013Termination of appointment of Geoffrey Wilmot as a director (1 page)
3 May 2013Register(s) moved to registered inspection location (1 page)
3 May 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Register(s) moved to registered inspection location (1 page)
18 April 2013Register(s) moved to registered inspection location (1 page)
17 April 2013Register inspection address has been changed (1 page)
17 April 2013Register inspection address has been changed (1 page)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 October 2012Termination of appointment of Philippa Keith as a secretary (1 page)
2 October 2012Appointment of Claire Vanessa Baty as a secretary (1 page)
2 October 2012Termination of appointment of Philippa Keith as a secretary (1 page)
2 October 2012Appointment of Claire Vanessa Baty as a secretary (1 page)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
30 December 2011Registered office address changed from St Giles House 50 Poland Street London W1F 7AX United Kingdom on 30 December 2011 (1 page)
30 December 2011Registered office address changed from St Giles House 50 Poland Street London W1F 7AX United Kingdom on 30 December 2011 (1 page)
18 October 2011Termination of appointment of Michael Lally as a director (1 page)
18 October 2011Termination of appointment of Michael Lally as a director (1 page)
3 October 2011Termination of appointment of Claire Vanessa Baty as a secretary (1 page)
3 October 2011Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
3 October 2011Termination of appointment of Claire Vanessa Baty as a secretary (1 page)
3 October 2011Appointment of Mrs Philippa Anne Keith as a secretary (1 page)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
23 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 June 2011Appointment of Mr Mark Henry Kerswell as a director (2 pages)
28 June 2011Appointment of Mr Mark Henry Kerswell as a director (2 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
8 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
1 October 2010Appointment of Claire Vanessa Baty as a secretary (1 page)
1 October 2010Termination of appointment of Ian Roberts as a secretary (1 page)
1 October 2010Appointment of Michael Lally as a director (2 pages)
1 October 2010Appointment of Claire Vanessa Baty as a secretary (1 page)
1 October 2010Appointment of Michael Lally as a director (2 pages)
1 October 2010Termination of appointment of Ian Roberts as a secretary (1 page)
1 July 2010Registered office address changed from St Giles House 50 Poland Street London W1B 4AX on 1 July 2010 (1 page)
1 July 2010Registered office address changed from St Giles House 50 Poland Street London W1B 4AX on 1 July 2010 (1 page)
1 July 2010Registered office address changed from St Giles House 50 Poland Street London W1B 4AX on 1 July 2010 (1 page)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
3 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
3 February 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
20 October 2009Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (1 page)
20 October 2009Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (1 page)
20 October 2009Director's details changed for Dr Gregory Peter Simidian on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Dr Gregory Peter Simidian on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Dr Gregory Peter Simidian on 1 October 2009 (2 pages)
20 October 2009Secretary's details changed for Ian Paul Hartin Roberts on 1 October 2009 (1 page)
20 October 2009Director's details changed for Geoffrey Tristan Descarriers Wilmot on 1 October 2009 (2 pages)
8 June 2009Return made up to 27/05/09; full list of members (5 pages)
8 June 2009Return made up to 27/05/09; full list of members (5 pages)
18 February 2009Director's change of particulars / gregory simidian / 05/02/2009 (1 page)
18 February 2009Director's change of particulars / gregory simidian / 05/02/2009 (1 page)
7 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
7 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
2 June 2008Return made up to 27/05/08; full list of members (5 pages)
2 June 2008Return made up to 27/05/08; full list of members (5 pages)
9 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 January 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
20 June 2007Return made up to 27/05/07; full list of members (5 pages)
20 June 2007Return made up to 27/05/07; full list of members (5 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007Secretary's particulars changed (1 page)
5 January 2007Secretary's particulars changed (1 page)
23 June 2006Return made up to 27/05/06; full list of members (5 pages)
23 June 2006Return made up to 27/05/06; full list of members (5 pages)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
12 June 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
31 October 2005Director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
29 June 2005Return made up to 27/05/05; full list of members (5 pages)
29 June 2005Return made up to 27/05/05; full list of members (5 pages)
27 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 November 2004New director appointed (3 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 November 2004New director appointed (3 pages)
8 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 July 2004Director resigned (1 page)
21 July 2004Director resigned (1 page)
28 June 2004Director's particulars changed (1 page)
28 June 2004Director's particulars changed (1 page)
28 June 2004Return made up to 27/05/04; full list of members (5 pages)
28 June 2004Return made up to 27/05/04; full list of members (5 pages)
23 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 June 2003Return made up to 27/05/03; full list of members (5 pages)
17 June 2003Return made up to 27/05/03; full list of members (5 pages)
16 April 2003Auditor's resignation (1 page)
16 April 2003Auditor's resignation (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 July 2002Director resigned (1 page)
15 July 2002New director appointed (3 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002New director appointed (3 pages)
20 June 2002Return made up to 27/05/02; full list of members (5 pages)
20 June 2002Return made up to 27/05/02; full list of members (5 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 October 2001Director's particulars changed (1 page)
19 October 2001Director's particulars changed (1 page)
6 July 2001Return made up to 27/05/01; full list of members (5 pages)
6 July 2001Return made up to 27/05/01; full list of members (5 pages)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
22 June 2000Return made up to 27/05/00; full list of members (6 pages)
22 June 2000Return made up to 27/05/00; full list of members (6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
28 June 1999Return made up to 27/05/99; no change of members (4 pages)
28 June 1999Return made up to 27/05/99; no change of members (4 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
5 December 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
5 December 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Director resigned (1 page)
14 October 1997New director appointed (2 pages)
14 October 1997New director appointed (2 pages)
16 July 1997Return made up to 27/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 July 1997Return made up to 27/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997New secretary appointed (2 pages)
19 February 1997New director appointed (2 pages)
19 February 1997New director appointed (2 pages)
31 January 1997Registered office changed on 31/01/97 from: 100 wood street london EC2P 2AJ (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997Secretary resigned (1 page)
31 January 1997Director resigned (1 page)
31 January 1997Registered office changed on 31/01/97 from: 100 wood street london EC2P 2AJ (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
27 January 1997Director resigned (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
10 September 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
20 June 1996Return made up to 27/05/96; no change of members (11 pages)
20 June 1996Return made up to 27/05/96; no change of members (11 pages)
20 June 1996Director's particulars changed (1 page)
20 June 1996Director's particulars changed (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
9 April 1996Director resigned (1 page)
8 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 March 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
8 January 1996Director resigned (2 pages)
8 January 1996Director resigned (2 pages)
3 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
3 January 1996Accounting reference date extended from 31/10 to 31/12 (1 page)
30 October 1995Return made up to 27/05/95; full list of members (26 pages)
30 October 1995Return made up to 27/05/95; full list of members (26 pages)
19 June 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
19 June 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
27 April 1994Accounts for a dormant company made up to 31 October 1993 (1 page)
27 April 1994Accounts for a dormant company made up to 31 October 1993 (1 page)
1 October 1928Incorporation (17 pages)
1 October 1928Incorporation (17 pages)