London
EC2R 8AP
Secretary Name | Mrs Daksha Hirani |
---|---|
Status | Closed |
Appointed | 12 December 2018(81 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 28 January 2020) |
Role | Company Director |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Mrs Joan Shankland |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(55 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 05 November 1993) |
Role | Bank Officer |
Correspondence Address | Apartment No 7 44 Cator Court Cator Road Syndenham London SE26 5DS |
Director Name | Denise Anne Wendy Payne |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(55 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 30 October 1998) |
Role | Bank Officer |
Correspondence Address | 8 Hawkesbury Close Canvey Island Essex SS8 0EZ |
Director Name | Mr Keith Hussey Boughen |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 1994) |
Role | Bank Officer |
Correspondence Address | 62 Waddon Court Road Croydon Surrey CR0 4AJ |
Director Name | Mr Roger Parr |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 1994) |
Role | Bank Officer |
Correspondence Address | 4 Worsenden Cottages Sissinghurst Road Biddenden Ashford Kent TN27 8EN |
Secretary Name | Miss Rachel Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1992(55 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 March 1994) |
Role | Company Director |
Correspondence Address | 28 James Carter Road Colchester Essex CO3 5XN |
Director Name | Mr Albert Douglas Waldron |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 November 1993(56 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 08 September 1999) |
Role | Bank Official |
Country of Residence | United States |
Correspondence Address | 7 Hollycroft Avenue London NW3 7QG |
Director Name | Dorothy Eleanor Nathan |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(56 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 October 1998) |
Role | Bank Official |
Correspondence Address | 12 Hobbiton Hill South Woodham Ferrers Essex Cm3 5w2 |
Director Name | John Gerard Mulvihill |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 March 1994(56 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 09 October 1998) |
Role | Bank Official |
Correspondence Address | Lesmina Nursery Close Horsell Woking Surrey GU21 4UQ |
Secretary Name | Dorothy Eleanor Nathan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1994(56 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 21 August 1997) |
Role | Bank Official |
Correspondence Address | 12 Hobbiton Hill South Woodham Ferrers Essex Cm3 5w2 |
Director Name | Paul John Carter |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 1998) |
Role | Bank Officer |
Correspondence Address | 25 Mayflower Gardens Bishops Stortford Hertfordshire CM23 4PA |
Secretary Name | Denise Anne Wendy Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 1997(60 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 October 1998) |
Role | Bank Officer |
Correspondence Address | 8 Hawkesbury Close Canvey Island Essex SS8 0EZ |
Director Name | Bharat Bhagwanzi Masrani |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(61 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 21 May 1999) |
Role | Banker |
Correspondence Address | Flat 6 2 Avenue Road London NW8 7PU |
Director Name | Trevor William Bull |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(61 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 July 2002) |
Role | Banker |
Correspondence Address | 21 St Stephens Avenue St Albans Hertfordshire AL3 4DD |
Director Name | Lt Colonel John Richard Cottam White |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(61 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 November 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Secretary Name | Lt Colonel John Richard Cottam White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(61 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 29 November 2010) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Elliott Road Chiswick London W4 1PF |
Director Name | Julian Mark Bott |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1999(62 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 04 February 2002) |
Role | Banker |
Correspondence Address | Flat 1 72 Onslow Gardens London SW7 3QB |
Director Name | Gordon William Piercey |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 18 May 1999(62 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 January 2004) |
Role | Banker |
Correspondence Address | Tideswell Forest Road Woking Surrey GU22 8NA |
Director Name | Mr Marcus Johannes Julian Fedder |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 30 January 2002(64 years, 10 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 June 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 20 Belgrave Mews West London SW1X 8HT |
Director Name | Graham Michael Turner |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2005(68 years, 2 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 31 October 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Mr Neil Edward Harrison |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2010(73 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 March 2014) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Secretary Name | Mr Neil Edward Harrison |
---|---|
Status | Resigned |
Appointed | 03 December 2010(73 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 March 2014) |
Role | Company Director |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Mr Joseph Lionel Banks |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(76 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 29 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Secretary Name | Mr Joseph Lionel Banks |
---|---|
Status | Resigned |
Appointed | 21 March 2014(76 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 December 2017) |
Role | Company Director |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Secretary Name | Mr Andrew James Jeffrey |
---|---|
Status | Resigned |
Appointed | 21 March 2014(76 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 March 2014) |
Role | Company Director |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Director Name | Mr Peter John Dixon |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2015(78 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 10 November 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Secretary Name | Mrs Margherita Caretta |
---|---|
Status | Resigned |
Appointed | 13 December 2017(80 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 12 December 2018) |
Role | Company Director |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Secretary Name | Miss Simer Dhaliwal |
---|---|
Status | Resigned |
Appointed | 13 December 2017(80 years, 8 months after company formation) |
Appointment Duration | 12 months (resigned 12 December 2018) |
Role | Company Director |
Correspondence Address | 60 Threadneedle Street London EC2R 8AP |
Registered Address | 60 Threadneedle Street London EC2R 8AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
5 at £1 | Toronto-dominion Bank 100.00% Ordinary |
---|
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2019 | Application to strike the company off the register (3 pages) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
19 June 2019 | Accounts for a dormant company made up to 31 October 2018 (7 pages) |
16 April 2019 | Director's details changed for Mrs Jane Jon on 4 December 2018 (2 pages) |
18 December 2018 | Appointment of Mrs Daksha Hirani as a secretary on 12 December 2018 (2 pages) |
18 December 2018 | Termination of appointment of Simer Dhaliwal as a secretary on 12 December 2018 (1 page) |
18 December 2018 | Termination of appointment of Margherita Caretta as a secretary on 12 December 2018 (1 page) |
25 July 2018 | Accounts for a dormant company made up to 31 October 2017 (7 pages) |
10 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
13 April 2018 | Appointment of Mrs Jane Jon as a director on 29 March 2018 (2 pages) |
13 April 2018 | Termination of appointment of Joseph Lionel Banks as a director on 29 March 2018 (1 page) |
2 February 2018 | Appointment of Miss Simer Dhaliwal as a secretary on 13 December 2017 (2 pages) |
2 February 2018 | Termination of appointment of Joseph Lionel Banks as a secretary on 13 December 2017 (1 page) |
2 February 2018 | Appointment of Mrs Margherita Caretta as a secretary on 13 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Peter John Dixon as a director on 10 November 2017 (1 page) |
8 December 2017 | Termination of appointment of Peter John Dixon as a director on 10 November 2017 (1 page) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
3 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
8 June 2017 | Accounts for a dormant company made up to 31 October 2016 (7 pages) |
30 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders (6 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders (6 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
26 May 2016 | Accounts for a dormant company made up to 31 October 2015 (7 pages) |
18 November 2015 | Termination of appointment of Graham Michael Turner as a director on 31 October 2015 (1 page) |
18 November 2015 | Appointment of Mr Peter John Dixon as a director on 31 October 2015 (2 pages) |
18 November 2015 | Termination of appointment of Graham Michael Turner as a director on 31 October 2015 (1 page) |
18 November 2015 | Appointment of Mr Peter John Dixon as a director on 31 October 2015 (2 pages) |
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
15 April 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
15 April 2015 | Accounts for a dormant company made up to 31 October 2014 (6 pages) |
9 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
25 March 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
25 March 2014 | Accounts for a dormant company made up to 31 October 2013 (6 pages) |
24 March 2014 | Appointment of Mr Joseph Lionel Banks as a director (2 pages) |
24 March 2014 | Termination of appointment of Andrew Jeffrey as a secretary (1 page) |
24 March 2014 | Appointment of Mr Joseph Lionel Banks as a secretary (2 pages) |
24 March 2014 | Termination of appointment of Andrew Jeffrey as a secretary (1 page) |
24 March 2014 | Appointment of Mr Joseph Lionel Banks as a secretary (2 pages) |
24 March 2014 | Appointment of Mr Joseph Lionel Banks as a director (2 pages) |
24 March 2014 | Termination of appointment of Neil Harrison as a director (1 page) |
24 March 2014 | Termination of appointment of Neil Harrison as a director (1 page) |
21 March 2014 | Appointment of Mr Andrew James Jeffrey as a secretary (2 pages) |
21 March 2014 | Termination of appointment of Neil Harrison as a secretary (1 page) |
21 March 2014 | Termination of appointment of Neil Harrison as a secretary (1 page) |
21 March 2014 | Appointment of Mr Andrew James Jeffrey as a secretary (2 pages) |
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
30 April 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 October 2012 (6 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
16 November 2012 | Annual return made up to 16 November 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 October 2011 (6 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
21 June 2011 | Accounts for a dormant company made up to 31 October 2010 (6 pages) |
11 January 2011 | Appointment of Mr Neil Edward Harrison as a director (2 pages) |
11 January 2011 | Appointment of Mr Neil Edward Harrison as a director (2 pages) |
6 January 2011 | Appointment of Mr Neil Edward Harrison as a secretary (1 page) |
6 January 2011 | Appointment of Mr Neil Edward Harrison as a secretary (1 page) |
15 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Annual return made up to 16 November 2010 with a full list of shareholders (4 pages) |
14 December 2010 | Director's details changed for John Richard Cottam White on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for John Richard Cottam White on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Graham Michael Turner on 14 December 2010 (2 pages) |
14 December 2010 | Director's details changed for Graham Michael Turner on 14 December 2010 (2 pages) |
2 December 2010 | Termination of appointment of John White as a secretary (2 pages) |
2 December 2010 | Termination of appointment of John White as a secretary (2 pages) |
2 December 2010 | Termination of appointment of John White as a director (2 pages) |
2 December 2010 | Termination of appointment of John White as a director (2 pages) |
8 July 2010 | Director's details changed for Graham Michael Turner on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for Graham Michael Turner on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for Graham Michael Turner on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for John Richard Cottam White on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for John Richard Cottam White on 1 July 2010 (3 pages) |
8 July 2010 | Director's details changed for John Richard Cottam White on 1 July 2010 (3 pages) |
5 July 2010 | Registered office address changed from Triton Court 14-18 Finsbury Square London EC2A 1DB on 5 July 2010 (2 pages) |
5 July 2010 | Registered office address changed from Triton Court 14-18 Finsbury Square London EC2A 1DB on 5 July 2010 (2 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
5 July 2010 | Registered office address changed from Triton Court 14-18 Finsbury Square London EC2A 1DB on 5 July 2010 (2 pages) |
5 July 2010 | Accounts for a dormant company made up to 31 October 2009 (6 pages) |
28 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (10 pages) |
28 November 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (10 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
9 December 2008 | Return made up to 16/11/08; full list of members (8 pages) |
9 December 2008 | Return made up to 16/11/08; full list of members (8 pages) |
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
6 November 2008 | Resolutions
|
18 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
18 August 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
12 December 2007 | Return made up to 16/11/07; no change of members (7 pages) |
12 December 2007 | Return made up to 16/11/07; no change of members (7 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
4 September 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
18 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
18 December 2006 | Return made up to 16/11/06; full list of members (7 pages) |
8 February 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
8 February 2006 | Total exemption full accounts made up to 31 October 2005 (7 pages) |
28 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
28 December 2005 | Return made up to 16/11/05; full list of members (7 pages) |
23 June 2005 | New director appointed (2 pages) |
23 June 2005 | New director appointed (2 pages) |
22 June 2005 | Director resigned (1 page) |
22 June 2005 | Director resigned (1 page) |
18 April 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
18 April 2005 | Total exemption full accounts made up to 31 October 2004 (7 pages) |
13 January 2005 | Return made up to 16/11/04; full list of members
|
13 January 2005 | Return made up to 16/11/04; full list of members
|
16 September 2004 | Director's particulars changed (1 page) |
16 September 2004 | Director's particulars changed (1 page) |
14 May 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
14 May 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
16 February 2004 | Director resigned (1 page) |
16 February 2004 | Director resigned (1 page) |
14 December 2003 | Return made up to 16/11/03; full list of members (8 pages) |
14 December 2003 | Return made up to 16/11/03; full list of members (8 pages) |
27 April 2003 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
27 April 2003 | Total exemption small company accounts made up to 31 October 2002 (1 page) |
24 December 2002 | Return made up to 16/11/02; full list of members (8 pages) |
24 December 2002 | Return made up to 16/11/02; full list of members (8 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
6 October 2002 | Total exemption small company accounts made up to 31 October 2001 (1 page) |
26 July 2002 | Director resigned (1 page) |
26 July 2002 | Director resigned (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
2 May 2002 | Director's particulars changed (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
19 February 2002 | New director appointed (2 pages) |
19 February 2002 | Director resigned (1 page) |
14 December 2001 | Return made up to 16/11/01; full list of members (8 pages) |
14 December 2001 | Return made up to 16/11/01; full list of members (8 pages) |
11 September 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
11 September 2001 | Accounts for a dormant company made up to 31 October 2000 (1 page) |
27 November 2000 | Return made up to 16/11/00; full list of members (8 pages) |
27 November 2000 | Return made up to 16/11/00; full list of members (8 pages) |
1 September 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
1 September 2000 | Accounts for a dormant company made up to 31 October 1999 (1 page) |
21 December 1999 | Return made up to 16/11/99; full list of members
|
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | New director appointed (2 pages) |
21 December 1999 | Return made up to 16/11/99; full list of members
|
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
28 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | New director appointed (2 pages) |
25 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
25 August 1999 | Accounts for a dormant company made up to 31 October 1998 (1 page) |
21 December 1998 | Return made up to 16/11/98; no change of members (4 pages) |
21 December 1998 | Return made up to 16/11/98; no change of members (4 pages) |
26 November 1998 | Director resigned (1 page) |
26 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
20 November 1998 | New director appointed (2 pages) |
20 November 1998 | New secretary appointed;new director appointed (2 pages) |
20 November 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | Director resigned (1 page) |
11 September 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
11 September 1998 | Accounts for a dormant company made up to 31 October 1997 (1 page) |
7 January 1998 | Return made up to 16/11/97; full list of members (9 pages) |
7 January 1998 | Return made up to 16/11/97; full list of members (9 pages) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | New secretary appointed (2 pages) |
8 December 1997 | New director appointed (2 pages) |
8 December 1997 | Director resigned (1 page) |
8 December 1997 | New director appointed (2 pages) |
14 April 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
14 April 1997 | Accounts for a dormant company made up to 31 October 1996 (1 page) |
13 December 1996 | Return made up to 16/11/96; no change of members (6 pages) |
13 December 1996 | Return made up to 16/11/96; no change of members (6 pages) |
25 February 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
25 February 1996 | Accounts for a dormant company made up to 31 October 1995 (1 page) |
20 November 1995 | Return made up to 16/11/95; no change of members (6 pages) |
20 November 1995 | Return made up to 16/11/95; no change of members (6 pages) |
6 April 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
6 April 1995 | Accounts for a dormant company made up to 31 October 1994 (1 page) |
17 April 1937 | Incorporation (26 pages) |
17 April 1937 | Incorporation (26 pages) |