London
W1J 5LS
Director Name | Robert Lai |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Closed |
Appointed | 02 July 2018(86 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 31 Hill Street London W1J 5LS |
Secretary Name | Forsters Secrataries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 22 October 2014(83 years, 2 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 05 April 2022) |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 1993) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Director Name | Michael John Bardsley |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(59 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 November 1993) |
Role | Chartered Secretary |
Correspondence Address | 7 Downs End Knutsford Cheshire WA16 8BQ |
Secretary Name | Mr Christopher Laskey Fidler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(59 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 November 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 66 Marlborough Avenue Cheadle Hulme Cheshire SK8 7AW |
Director Name | Nigel James Maxwell Davies |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1993(62 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 September 1995) |
Role | Chartered Secretary |
Correspondence Address | Castle Hill Waste Lane Kelsall Tarporley Cheshire CW6 0PE |
Director Name | Mr Robin Elliott Butler |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(67 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 07 February 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gatehouse Farm Rogate Petersfield Hampshire GU31 5DB |
Director Name | David John Philip Oakley |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(67 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2000) |
Role | Finance Director |
Correspondence Address | 54 Inner Park Road London SW19 6DA |
Secretary Name | Ian Osborne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1998(67 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 42 Brancaster Drive Mill Hill London NW7 2SJ |
Director Name | Mr William Nigel Hugill |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(68 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 07 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Briar Walk Putney London SW15 6UD |
Secretary Name | Mr Kenneth Alan Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2002(71 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Glendower Road East Sheen London SW14 8NY |
Director Name | Mr James Wyndham Stuart Lawrence |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(73 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Director Name | Mr Richard Allan Caring |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(73 years, 6 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Spaniards Field Wildwood Rise Hampstead London NW11 6SX |
Secretary Name | Mr James Wyndham Stuart Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2005(73 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 14 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 169 Oatland Drive Weybridge Surrey KT13 9JY |
Director Name | Mr Julian David Stanley Small |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(74 years, 11 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 26 September 2014) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 43 Heathpark Drive Windlesham Surrey GU20 6JA |
Secretary Name | Alison Sara Dungworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 2006(74 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 14 August 2008) |
Role | Finance Director |
Correspondence Address | 11 Mayfly Close Eastcote Middlesex HA5 1PD |
Secretary Name | Mr Dale Christian Keaney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2008(77 years, 2 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 September 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 11 Bredon Road Wokingham Berkshire RG41 1HW |
Director Name | Mr Songhua Ni |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 26 September 2014(83 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | Dr Chanchai Ruayrungruang |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 26 September 2014(83 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | China |
Correspondence Address | 31 Hill Street London W1J 5LS |
Director Name | AMEC Nominees Limited (Corporation) |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Status | Resigned |
Appointed | 08 June 1991(59 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 24 November 1998) |
Correspondence Address | Sandiway House Hartford Northwich Cheshire CW8 2YA |
Secretary Name | Reignwood Investments UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2014(83 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 22 October 2014) |
Correspondence Address | 5th Floor 4 More London Riverside London SE1 2AU |
Registered Address | 31 Hill Street London W1J 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 November 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
9 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
3 October 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
24 September 2018 | Termination of appointment of Chanchai Ruayrungruang as a director on 7 September 2018 (1 page) |
17 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
3 July 2018 | Appointment of Robert Lai as a director on 2 July 2018 (2 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
14 September 2017 | Resolutions
|
14 September 2017 | Statement of company's objects (2 pages) |
14 September 2017 | Statement of company's objects (2 pages) |
14 September 2017 | Resolutions
|
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
31 August 2017 | Termination of appointment of Songhua Ni as a director on 30 August 2017 (1 page) |
31 August 2017 | Termination of appointment of Songhua Ni as a director on 30 August 2017 (1 page) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
7 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
11 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
11 December 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
17 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
3 December 2014 | Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014 (2 pages) |
3 December 2014 | Termination of appointment of Reignwood Investments Uk Limited as a secretary on 22 October 2014 (2 pages) |
3 December 2014 | Appointment of Forsters Secrataries Limited as a secretary on 22 October 2014 (3 pages) |
3 December 2014 | Appointment of Forsters Secrataries Limited as a secretary on 22 October 2014 (3 pages) |
25 November 2014 | Registered office address changed from Wentworth Club Wentworth Drive Virginia Water Surrey GU25 4LS to 31 Hill Street London W1J 5LS on 25 November 2014 (2 pages) |
25 November 2014 | Registered office address changed from Wentworth Club Wentworth Drive Virginia Water Surrey GU25 4LS to 31 Hill Street London W1J 5LS on 25 November 2014 (2 pages) |
30 October 2014 | Appointment of Dr Chanchai Ruayrungruang as a director on 26 September 2014 (3 pages) |
30 October 2014 | Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (3 pages) |
30 October 2014 | Appointment of Dr Chanchai Ruayrungruang as a director on 26 September 2014 (3 pages) |
30 October 2014 | Appointment of Woraphanit Ruayrungruang as a director on 26 September 2014 (3 pages) |
10 October 2014 | Termination of appointment of Julian David Stanley Small as a director on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Dale Christian Keaney as a secretary on 26 September 2014 (2 pages) |
10 October 2014 | Appointment of Reignwood Investments Uk Limited as a secretary on 26 September 2014 (3 pages) |
10 October 2014 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Dale Christian Keaney as a secretary on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of James Wyndham Stuart Lawrence as a director on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Richard Allan Caring as a director on 26 September 2014 (2 pages) |
10 October 2014 | Termination of appointment of Julian David Stanley Small as a director on 26 September 2014 (2 pages) |
10 October 2014 | Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 pages) |
10 October 2014 | Termination of appointment of Richard Allan Caring as a director on 26 September 2014 (2 pages) |
10 October 2014 | Appointment of Reignwood Investments Uk Limited as a secretary on 26 September 2014 (3 pages) |
10 October 2014 | Appointment of Mr Songhua Ni as a director on 26 September 2014 (3 pages) |
18 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2014 (17 pages) |
18 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2014 (17 pages) |
18 September 2014 | Second filing of AR01 previously delivered to Companies House made up to 8 June 2014 (17 pages) |
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
Statement of capital on 2014-09-18
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
Statement of capital on 2014-09-18
|
17 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
Statement of capital on 2014-09-18
|
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
2 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
13 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (6 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
2 December 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
17 November 2009 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
19 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
19 June 2009 | Location of debenture register (1 page) |
19 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
19 June 2009 | Location of debenture register (1 page) |
18 June 2009 | Director's change of particulars / julian small / 01/11/2008 (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from wentworth drive virginia water surrey GU25 4LS (1 page) |
18 June 2009 | Location of register of members (1 page) |
18 June 2009 | Director's change of particulars / julian small / 01/11/2008 (1 page) |
18 June 2009 | Registered office changed on 18/06/2009 from wentworth drive virginia water surrey GU25 4LS (1 page) |
18 June 2009 | Location of register of members (1 page) |
16 October 2008 | Secretary appointed dale keaney (2 pages) |
16 October 2008 | Secretary appointed dale keaney (2 pages) |
18 August 2008 | Appointment terminated secretary alison dungworth (1 page) |
18 August 2008 | Appointment terminated secretary alison dungworth (1 page) |
4 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 August 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
4 July 2008 | Appointment terminated secretary james lawrence (1 page) |
4 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
4 July 2008 | Return made up to 08/06/08; full list of members (4 pages) |
4 July 2008 | Appointment terminated secretary james lawrence (1 page) |
6 September 2007 | Return made up to 08/06/07; no change of members
|
6 September 2007 | Return made up to 08/06/07; no change of members
|
20 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
20 August 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
20 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
20 November 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
10 August 2006 | New director appointed (2 pages) |
10 August 2006 | New director appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
25 July 2006 | New secretary appointed (2 pages) |
21 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
21 July 2006 | Return made up to 08/06/06; full list of members (7 pages) |
30 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
30 November 2005 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
16 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
16 September 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
16 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
16 June 2005 | Return made up to 08/06/05; full list of members (7 pages) |
13 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 May 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
15 February 2005 | New director appointed (4 pages) |
15 February 2005 | Resolutions
|
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed;new director appointed (4 pages) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New secretary appointed;new director appointed (4 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (4 pages) |
15 February 2005 | Resolutions
|
26 January 2005 | Location of register of members (non legible) (1 page) |
26 January 2005 | Location of register of members (non legible) (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 67 brook street london W1Y 2NJ (1 page) |
21 January 2005 | Registered office changed on 21/01/05 from: 67 brook street london W1Y 2NJ (1 page) |
18 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
18 August 2004 | Accounts for a dormant company made up to 31 December 2003 (3 pages) |
24 June 2004 | Return made up to 08/06/04; full list of members (2 pages) |
24 June 2004 | Return made up to 08/06/04; full list of members (2 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
4 November 2003 | Accounts for a dormant company made up to 31 December 2002 (3 pages) |
19 June 2003 | Return made up to 08/06/03; full list of members (2 pages) |
19 June 2003 | Return made up to 08/06/03; full list of members (2 pages) |
18 September 2002 | New secretary appointed (2 pages) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | Secretary resigned (1 page) |
18 September 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Secretary's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
17 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
17 July 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
14 June 2002 | Return made up to 08/06/02; full list of members
|
14 June 2002 | Return made up to 08/06/02; full list of members
|
4 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
4 October 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
27 June 2001 | Return made up to 08/06/01; full list of members
|
27 June 2001 | Return made up to 08/06/01; full list of members
|
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
21 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
21 June 2000 | Return made up to 08/06/00; full list of members (6 pages) |
8 June 2000 | Director resigned (1 page) |
8 June 2000 | Director resigned (1 page) |
5 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
5 June 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
12 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
12 July 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
8 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
8 July 1999 | Return made up to 08/06/99; no change of members (4 pages) |
25 May 1999 | New director appointed (4 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | New director appointed (4 pages) |
25 May 1999 | Registered office changed on 25/05/99 from: sandiway house hartford northwich cheshire. CW8 2YA (1 page) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New director appointed (3 pages) |
25 May 1999 | Secretary resigned (1 page) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | New director appointed (3 pages) |
25 May 1999 | New secretary appointed (2 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Registered office changed on 25/05/99 from: sandiway house hartford northwich cheshire. CW8 2YA (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
15 September 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
21 July 1998 | Return made up to 08/06/98; no change of members (4 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
31 October 1997 | Accounts for a dormant company made up to 31 December 1996 (4 pages) |
13 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
13 July 1997 | Return made up to 08/06/97; full list of members (6 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
13 October 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
6 September 1996 | Return made up to 08/06/96; no change of members (4 pages) |
6 September 1996 | Return made up to 08/06/96; no change of members (4 pages) |
27 September 1995 | Director resigned (4 pages) |
27 September 1995 | New director appointed (4 pages) |
27 September 1995 | New director appointed (4 pages) |
27 September 1995 | Director resigned (4 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
25 August 1995 | Accounts for a dormant company made up to 31 December 1994 (4 pages) |
20 July 1995 | Return made up to 08/06/95; no change of members
|
20 July 1995 | Return made up to 08/06/95; no change of members
|
7 December 1976 | Resolutions
|
7 December 1976 | Resolutions
|
21 August 1931 | Incorporation (47 pages) |
21 August 1931 | Incorporation (47 pages) |