Company NameDominbank Nominees Limited
Company StatusDissolved
Company Number00326877
CategoryPrivate Limited Company
Incorporation Date17 April 1937(87 years, 1 month ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Jane Jon
Date of BirthOctober 1977 (Born 46 years ago)
NationalityCanadian
StatusClosed
Appointed29 March 2018(81 years after company formation)
Appointment Duration1 year, 10 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Secretary NameMrs Daksha Hirani
StatusClosed
Appointed12 December 2018(81 years, 8 months after company formation)
Appointment Duration1 year, 1 month (closed 28 January 2020)
RoleCompany Director
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Director NameMrs Joan Shankland
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(55 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 05 November 1993)
RoleBank Officer
Correspondence AddressApartment No 7 44 Cator Court
Cator Road Syndenham
London
SE26 5DS
Director NameDenise Anne Wendy Payne
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(55 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 October 1998)
RoleBank Officer
Correspondence Address8 Hawkesbury Close
Canvey Island
Essex
SS8 0EZ
Director NameMr Keith Hussey Boughen
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(55 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 1994)
RoleBank Officer
Correspondence Address62 Waddon Court Road
Croydon
Surrey
CR0 4AJ
Director NameMr Roger Parr
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1992(55 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 1994)
RoleBank Officer
Correspondence Address4 Worsenden Cottages
Sissinghurst Road Biddenden
Ashford
Kent
TN27 8EN
Secretary NameMiss Rachel Phillips
NationalityBritish
StatusResigned
Appointed16 November 1992(55 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address28 James Carter Road
Colchester
Essex
CO3 5XN
Director NameMr Albert Douglas Waldron
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed05 November 1993(56 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 08 September 1999)
RoleBank Official
Country of ResidenceUnited States
Correspondence Address7 Hollycroft Avenue
London
NW3 7QG
Director NameDorothy Eleanor Nathan
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(56 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 October 1998)
RoleBank Official
Correspondence Address12 Hobbiton Hill
South Woodham
Ferrers
Essex
Cm3 5w2
Director NameJohn Gerard Mulvihill
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed28 March 1994(56 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 09 October 1998)
RoleBank Official
Correspondence AddressLesmina
Nursery Close Horsell
Woking
Surrey
GU21 4UQ
Secretary NameDorothy Eleanor Nathan
NationalityBritish
StatusResigned
Appointed28 March 1994(56 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 21 August 1997)
RoleBank Official
Correspondence Address12 Hobbiton Hill
South Woodham
Ferrers
Essex
Cm3 5w2
Director NamePaul John Carter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1997(60 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1998)
RoleBank Officer
Correspondence Address25 Mayflower Gardens
Bishops Stortford
Hertfordshire
CM23 4PA
Secretary NameDenise Anne Wendy Payne
NationalityBritish
StatusResigned
Appointed21 August 1997(60 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 October 1998)
RoleBank Officer
Correspondence Address8 Hawkesbury Close
Canvey Island
Essex
SS8 0EZ
Director NameBharat Bhagwanzi Masrani
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(61 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 May 1999)
RoleBanker
Correspondence AddressFlat 6
2 Avenue Road
London
NW8 7PU
Director NameTrevor William Bull
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(61 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 22 July 2002)
RoleBanker
Correspondence Address21 St Stephens Avenue
St Albans
Hertfordshire
AL3 4DD
Director NameLt Colonel John Richard Cottam White
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(61 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 November 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Secretary NameLt Colonel John Richard Cottam White
NationalityBritish
StatusResigned
Appointed30 October 1998(61 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 29 November 2010)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address21 Elliott Road
Chiswick
London
W4 1PF
Director NameJulian Mark Bott
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(62 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 2002)
RoleBanker
Correspondence AddressFlat 1
72 Onslow Gardens
London
SW7 3QB
Director NameGordon William Piercey
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed18 May 1999(62 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2004)
RoleBanker
Correspondence AddressTideswell
Forest Road
Woking
Surrey
GU22 8NA
Director NameMr Marcus Johannes Julian Fedder
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed30 January 2002(64 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 June 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address20 Belgrave Mews West
London
SW1X 8HT
Director NameGraham Michael Turner
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(68 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 October 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Director NameMr Neil Edward Harrison
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2010(73 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 March 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Secretary NameMr Neil Edward Harrison
StatusResigned
Appointed03 December 2010(73 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 March 2014)
RoleCompany Director
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Director NameMr Joseph Lionel Banks
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(76 years, 11 months after company formation)
Appointment Duration4 years (resigned 29 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Secretary NameMr Joseph Lionel Banks
StatusResigned
Appointed21 March 2014(76 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 December 2017)
RoleCompany Director
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Secretary NameMr Andrew James Jeffrey
StatusResigned
Appointed21 March 2014(76 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 21 March 2014)
RoleCompany Director
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Director NameMr Peter John Dixon
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2015(78 years, 7 months after company formation)
Appointment Duration2 years (resigned 10 November 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Secretary NameMrs Margherita Caretta
StatusResigned
Appointed13 December 2017(80 years, 8 months after company formation)
Appointment Duration12 months (resigned 12 December 2018)
RoleCompany Director
Correspondence Address60 Threadneedle Street
London
EC2R 8AP
Secretary NameMiss Simer Dhaliwal
StatusResigned
Appointed13 December 2017(80 years, 8 months after company formation)
Appointment Duration12 months (resigned 12 December 2018)
RoleCompany Director
Correspondence Address60 Threadneedle Street
London
EC2R 8AP

Location

Registered Address60 Threadneedle Street
London
EC2R 8AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Shareholders

5 at £1Toronto-dominion Bank
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
3 November 2019Application to strike the company off the register (3 pages)
2 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
19 June 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
16 April 2019Director's details changed for Mrs Jane Jon on 4 December 2018 (2 pages)
18 December 2018Appointment of Mrs Daksha Hirani as a secretary on 12 December 2018 (2 pages)
18 December 2018Termination of appointment of Simer Dhaliwal as a secretary on 12 December 2018 (1 page)
18 December 2018Termination of appointment of Margherita Caretta as a secretary on 12 December 2018 (1 page)
25 July 2018Accounts for a dormant company made up to 31 October 2017 (7 pages)
10 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
13 April 2018Appointment of Mrs Jane Jon as a director on 29 March 2018 (2 pages)
13 April 2018Termination of appointment of Joseph Lionel Banks as a director on 29 March 2018 (1 page)
2 February 2018Appointment of Miss Simer Dhaliwal as a secretary on 13 December 2017 (2 pages)
2 February 2018Termination of appointment of Joseph Lionel Banks as a secretary on 13 December 2017 (1 page)
2 February 2018Appointment of Mrs Margherita Caretta as a secretary on 13 December 2017 (2 pages)
8 December 2017Termination of appointment of Peter John Dixon as a director on 10 November 2017 (1 page)
8 December 2017Termination of appointment of Peter John Dixon as a director on 10 November 2017 (1 page)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
8 June 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders (6 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders (6 pages)
26 May 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
26 May 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
18 November 2015Termination of appointment of Graham Michael Turner as a director on 31 October 2015 (1 page)
18 November 2015Appointment of Mr Peter John Dixon as a director on 31 October 2015 (2 pages)
18 November 2015Termination of appointment of Graham Michael Turner as a director on 31 October 2015 (1 page)
18 November 2015Appointment of Mr Peter John Dixon as a director on 31 October 2015 (2 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5
(4 pages)
10 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 5
(4 pages)
15 April 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
15 April 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
9 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 5
(4 pages)
9 December 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 5
(4 pages)
25 March 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
25 March 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
24 March 2014Appointment of Mr Joseph Lionel Banks as a director (2 pages)
24 March 2014Termination of appointment of Andrew Jeffrey as a secretary (1 page)
24 March 2014Appointment of Mr Joseph Lionel Banks as a secretary (2 pages)
24 March 2014Termination of appointment of Andrew Jeffrey as a secretary (1 page)
24 March 2014Appointment of Mr Joseph Lionel Banks as a secretary (2 pages)
24 March 2014Appointment of Mr Joseph Lionel Banks as a director (2 pages)
24 March 2014Termination of appointment of Neil Harrison as a director (1 page)
24 March 2014Termination of appointment of Neil Harrison as a director (1 page)
21 March 2014Appointment of Mr Andrew James Jeffrey as a secretary (2 pages)
21 March 2014Termination of appointment of Neil Harrison as a secretary (1 page)
21 March 2014Termination of appointment of Neil Harrison as a secretary (1 page)
21 March 2014Appointment of Mr Andrew James Jeffrey as a secretary (2 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 5
(4 pages)
19 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 5
(4 pages)
30 April 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
30 April 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (4 pages)
31 May 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
31 May 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 16 November 2011 with a full list of shareholders (3 pages)
21 June 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
21 June 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
11 January 2011Appointment of Mr Neil Edward Harrison as a director (2 pages)
11 January 2011Appointment of Mr Neil Edward Harrison as a director (2 pages)
6 January 2011Appointment of Mr Neil Edward Harrison as a secretary (1 page)
6 January 2011Appointment of Mr Neil Edward Harrison as a secretary (1 page)
15 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
14 December 2010Director's details changed for John Richard Cottam White on 14 December 2010 (2 pages)
14 December 2010Director's details changed for John Richard Cottam White on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Graham Michael Turner on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Graham Michael Turner on 14 December 2010 (2 pages)
2 December 2010Termination of appointment of John White as a secretary (2 pages)
2 December 2010Termination of appointment of John White as a secretary (2 pages)
2 December 2010Termination of appointment of John White as a director (2 pages)
2 December 2010Termination of appointment of John White as a director (2 pages)
8 July 2010Director's details changed for Graham Michael Turner on 1 July 2010 (3 pages)
8 July 2010Director's details changed for Graham Michael Turner on 1 July 2010 (3 pages)
8 July 2010Director's details changed for Graham Michael Turner on 1 July 2010 (3 pages)
8 July 2010Director's details changed for John Richard Cottam White on 1 July 2010 (3 pages)
8 July 2010Director's details changed for John Richard Cottam White on 1 July 2010 (3 pages)
8 July 2010Director's details changed for John Richard Cottam White on 1 July 2010 (3 pages)
5 July 2010Registered office address changed from Triton Court 14-18 Finsbury Square London EC2A 1DB on 5 July 2010 (2 pages)
5 July 2010Registered office address changed from Triton Court 14-18 Finsbury Square London EC2A 1DB on 5 July 2010 (2 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
5 July 2010Registered office address changed from Triton Court 14-18 Finsbury Square London EC2A 1DB on 5 July 2010 (2 pages)
5 July 2010Accounts for a dormant company made up to 31 October 2009 (6 pages)
28 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (10 pages)
28 November 2009Annual return made up to 16 November 2009 with a full list of shareholders (10 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 December 2008Return made up to 16/11/08; full list of members (8 pages)
9 December 2008Return made up to 16/11/08; full list of members (8 pages)
6 November 2008Resolutions
  • RES13 ‐ Electronic communication sole director 03/11/2008
(2 pages)
6 November 2008Resolutions
  • RES13 ‐ Potential conflict sec 175 03/11/2008
(2 pages)
6 November 2008Resolutions
  • RES13 ‐ Potential conflict sec 175 03/11/2008
(2 pages)
6 November 2008Resolutions
  • RES13 ‐ Electronic communication sole director 03/11/2008
(2 pages)
18 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
18 August 2008Total exemption full accounts made up to 31 October 2007 (6 pages)
12 December 2007Return made up to 16/11/07; no change of members (7 pages)
12 December 2007Return made up to 16/11/07; no change of members (7 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (6 pages)
18 December 2006Return made up to 16/11/06; full list of members (7 pages)
18 December 2006Return made up to 16/11/06; full list of members (7 pages)
8 February 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
8 February 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
28 December 2005Return made up to 16/11/05; full list of members (7 pages)
28 December 2005Return made up to 16/11/05; full list of members (7 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
22 June 2005Director resigned (1 page)
22 June 2005Director resigned (1 page)
18 April 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
18 April 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
13 January 2005Return made up to 16/11/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
(7 pages)
13 January 2005Return made up to 16/11/04; full list of members
  • 363(287) ‐ Registered office changed on 13/01/05
(7 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
14 May 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
14 May 2004Total exemption full accounts made up to 31 October 2003 (6 pages)
16 February 2004Director resigned (1 page)
16 February 2004Director resigned (1 page)
14 December 2003Return made up to 16/11/03; full list of members (8 pages)
14 December 2003Return made up to 16/11/03; full list of members (8 pages)
27 April 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
27 April 2003Total exemption small company accounts made up to 31 October 2002 (1 page)
24 December 2002Return made up to 16/11/02; full list of members (8 pages)
24 December 2002Return made up to 16/11/02; full list of members (8 pages)
6 October 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
6 October 2002Total exemption small company accounts made up to 31 October 2001 (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
2 May 2002Director's particulars changed (1 page)
2 May 2002Director's particulars changed (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
14 December 2001Return made up to 16/11/01; full list of members (8 pages)
14 December 2001Return made up to 16/11/01; full list of members (8 pages)
11 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
11 September 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
27 November 2000Return made up to 16/11/00; full list of members (8 pages)
27 November 2000Return made up to 16/11/00; full list of members (8 pages)
1 September 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
1 September 2000Accounts for a dormant company made up to 31 October 1999 (1 page)
21 December 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
21 December 1999New director appointed (2 pages)
21 December 1999New director appointed (2 pages)
21 December 1999Return made up to 16/11/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
28 September 1999Secretary's particulars changed;director's particulars changed (1 page)
28 September 1999Secretary's particulars changed;director's particulars changed (1 page)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
25 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
25 August 1999Accounts for a dormant company made up to 31 October 1998 (1 page)
21 December 1998Return made up to 16/11/98; no change of members (4 pages)
21 December 1998Return made up to 16/11/98; no change of members (4 pages)
26 November 1998Director resigned (1 page)
26 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New secretary appointed;new director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998New secretary appointed;new director appointed (2 pages)
20 November 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
15 October 1998Director resigned (1 page)
11 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
11 September 1998Accounts for a dormant company made up to 31 October 1997 (1 page)
7 January 1998Return made up to 16/11/97; full list of members (9 pages)
7 January 1998Return made up to 16/11/97; full list of members (9 pages)
8 December 1997New secretary appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997New secretary appointed (2 pages)
8 December 1997New director appointed (2 pages)
8 December 1997Director resigned (1 page)
8 December 1997New director appointed (2 pages)
14 April 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
14 April 1997Accounts for a dormant company made up to 31 October 1996 (1 page)
13 December 1996Return made up to 16/11/96; no change of members (6 pages)
13 December 1996Return made up to 16/11/96; no change of members (6 pages)
25 February 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
25 February 1996Accounts for a dormant company made up to 31 October 1995 (1 page)
20 November 1995Return made up to 16/11/95; no change of members (6 pages)
20 November 1995Return made up to 16/11/95; no change of members (6 pages)
6 April 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
6 April 1995Accounts for a dormant company made up to 31 October 1994 (1 page)
17 April 1937Incorporation (26 pages)
17 April 1937Incorporation (26 pages)