Company NameKopex International Limited
Company StatusDissolved
Company Number00426887
CategoryPrivate Limited Company
Incorporation Date3 January 1947(77 years, 3 months ago)
Dissolution Date3 August 2013 (10 years, 8 months ago)
Previous NameUni-Tubes Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr William David Smith, Jr
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2010(63 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 03 August 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Kpmg Llp 8 Salisbury Square
London
EC4Y 8BB
Director NameMr Fabrice Jean-Pierre Van Belle
Date of BirthMay 1966 (Born 57 years ago)
NationalityBelgian
StatusClosed
Appointed01 October 2010(63 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 03 August 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressC/O Kpmg Llp 8 Salisbury Square
London
EC4Y 8BB
Director NameMr William Edward Weaver
Date of BirthMay 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2010(63 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 03 August 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressC/O Kpmg Llp 8 Salisbury Square
London
EC4Y 8BB
Secretary NameMr William David Smith, Jr
StatusClosed
Appointed01 October 2010(63 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 03 August 2013)
RoleCompany Director
Correspondence AddressC/O Kpmg Llp 8 Salisbury Square
London
EC4Y 8BB
Director NameMr Graham Richardson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(45 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 February 2000)
RoleCompany Director
Correspondence Address24 Foxglove Avenue
Horsham
Sussex
RH12 5FZ
Director NameMr Anthony Clark
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(45 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address5 Reyntiens View
Odiham
Hants
RG25 1AF
Director NameMr Jeffrey Bell
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(45 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 29 February 1996)
RoleAccountant
Correspondence Address13 Ilex Close
Hazelmere
Bucks
HP15 7RT
Director NameAnthony Joseph Weeden
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1992(45 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 1996)
RoleCompany Director
Correspondence AddressWoodside
Bockmer End
Marlow
Buckinghamshire
SL7 2HL
Secretary NameAlan Smith
NationalityBritish
StatusResigned
Appointed04 December 1992(45 years, 11 months after company formation)
Appointment Duration8 years (resigned 11 December 2000)
RoleCompany Director
Correspondence Address37 Pattison Road
London
NW2 2HL
Director NameDavid Nicholas Flowerday
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(47 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 May 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Hollands
Ampthill Park House
Ampthill
Bedfordshire
MK45 2HF
Director NameStephen Laraway
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(50 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1999)
RoleCompany Director
Correspondence Address2 Nesfield Grove
Hampton In Arden
Solihull
West Midlands
B92 0BQ
Director NameDavid Malcolm Spencer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(53 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 04 December 2001)
RoleCompany Director
Correspondence AddressThe Old Church House
Church Road
Sunningdale
Berkshire
SL5 0NL
Director NameMr Robert Braith Charles Sanders
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(53 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Paddock Way
Alresford
Hampshire
SO24 9PN
Director NameColin Allen Roberts
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(53 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 July 2002)
RoleGeneral Manager
Correspondence Address73 Hither Green Lane
Abbey Park
Redditch
Worcestershire
B98 9BN
Director NameShirley Anne Hutchinson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(53 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 02 December 2002)
RoleChartered Accountant
Correspondence Address78 Worthington Road
Fradley
Lichfield
Staffordshire
WS13 8PG
Secretary NameNeil Robert Burdett
NationalityBritish
StatusResigned
Appointed11 December 2000(53 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameKevin Sargent
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(55 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 January 2007)
RoleAccountant
Correspondence AddressRowgardens
Horsham Road
Cranleigh
Surrey
GU6 8EJ
Director NameMr Steven John Diamond
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(55 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Aintree Drive
Downend
Bristol
Avon
BS16 6SY
Director NameMr Ivor Stephen Davis
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2002(55 years, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 02 December 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMeadow Cottage
Sunset Lane
West Chiltington
West Sussex
RH20 2NY
Director NameMr Lee Francis Rutter
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(55 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lydiard Green
Lydiard Millicent
Swindon
Wiltshire
SN5 3LP
Director NameSimon Paul Clews
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(55 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 July 2006)
RoleAccountant
Correspondence Address25 Penners Gardens
Surbiton
Surrey
KT6 6JW
Secretary NameSimon Paul Clews
NationalityBritish
StatusResigned
Appointed02 December 2002(55 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 July 2006)
RoleAccountant
Correspondence Address25 Penners Gardens
Surbiton
Surrey
KT6 6JW
Secretary NameMr Steven John Diamond
NationalityBritish
StatusResigned
Appointed05 July 2006(59 years, 6 months after company formation)
Appointment Duration6 months (resigned 04 January 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address41 Aintree Drive
Downend
Bristol
Avon
BS16 6SY
Director NameMr Martyn John Vitty
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(60 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArdenlaw Ardens
Grafton
Alcester
Warwickshire
B49 6DT
Director NameDuncan Alexander McKinlay
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2007(60 years after company formation)
Appointment Duration4 years, 7 months (resigned 30 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Secretary NameMr Martyn John Vitty
NationalityBritish
StatusResigned
Appointed04 January 2007(60 years after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCmg House Station Road
Coleshill
Birmingham
West Midlands
B46 1HT

Location

Registered AddressC/O Kpmg Llp 8
Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

50k at £1Cable Management Products LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£76,349

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved following liquidation (1 page)
3 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2013Liquidators statement of receipts and payments to 22 April 2013 (3 pages)
23 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (3 pages)
23 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (3 pages)
3 May 2013Return of final meeting in a members' voluntary winding up (3 pages)
3 May 2013Return of final meeting in a members' voluntary winding up (3 pages)
28 December 2012Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom on 28 December 2012 (2 pages)
28 December 2012Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom on 28 December 2012 (2 pages)
24 December 2012Declaration of solvency (4 pages)
24 December 2012Resolution insolvency:special resolution ;- "in specie" (1 page)
24 December 2012Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page)
24 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-14
(1 page)
24 December 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
24 December 2012Declaration of solvency (4 pages)
24 December 2012Appointment of a voluntary liquidator (1 page)
24 December 2012Appointment of a voluntary liquidator (1 page)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 November 2012Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages)
13 November 2012Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
6 November 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 50,000
(6 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 50,000
(6 pages)
17 January 2012Annual return made up to 4 December 2011 with a full list of shareholders
Statement of capital on 2012-01-17
  • GBP 50,000
(6 pages)
19 September 2011Termination of appointment of Duncan Alexander Mckinlay as a director on 30 August 2011 (1 page)
19 September 2011Termination of appointment of Duncan Mckinlay as a director (1 page)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
21 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
17 November 2010Director's details changed for Duncan Alexander Mckinlay on 6 October 2010 (2 pages)
17 November 2010Director's details changed for Duncan Alexander Mckinlay on 6 October 2010 (2 pages)
17 November 2010Director's details changed for Duncan Alexander Mckinlay on 6 October 2010 (2 pages)
14 October 2010Appointment of Mr William Edward Weaver, Jr as a director (2 pages)
14 October 2010Appointment of Mr Fabrice Van Belle as a director (2 pages)
14 October 2010Appointment of Mr William David Smith, Jr as a secretary (1 page)
14 October 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
14 October 2010Appointment of Mr William David Smith, Jr as a director (2 pages)
14 October 2010Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
14 October 2010Appointment of Mr William David Smith, Jr as a director (2 pages)
14 October 2010Appointment of Mr William Edward Weaver, Jr as a director (2 pages)
14 October 2010Appointment of Mr Fabrice Van Belle as a director (2 pages)
14 October 2010Appointment of Mr William David Smith, Jr as a secretary (1 page)
13 October 2010Resolutions
  • RES13 ‐ Facilities agreement 30/09/2010
(2 pages)
13 October 2010Resolutions
  • RES13 ‐ Facilities agreement 30/09/2010
(2 pages)
6 October 2010Termination of appointment of Martyn Vitty as a secretary (1 page)
6 October 2010Termination of appointment of Martyn Vitty as a director (1 page)
6 October 2010Termination of appointment of Martyn Vitty as a director (1 page)
6 October 2010Termination of appointment of Martyn Vitty as a secretary (1 page)
6 October 2010Registered office address changed from Cmg House Station Road Coleshill Birmingham West Midlands B46 1HT United Kingdom on 6 October 2010 (1 page)
6 October 2010Termination of appointment of Martyn Vitty as a director (1 page)
6 October 2010Registered office address changed from Cmg House Station Road Coleshill Birmingham West Midlands B46 1HT United Kingdom on 6 October 2010 (1 page)
6 October 2010Termination of appointment of Martyn Vitty as a director (1 page)
6 October 2010Registered office address changed from Cmg House Station Road Coleshill Birmingham West Midlands B46 1HT United Kingdom on 6 October 2010 (1 page)
10 September 2010Accounts for a dormant company made up to 31 July 2010 (7 pages)
10 September 2010Accounts for a dormant company made up to 31 July 2010 (7 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
13 April 2010Accounts for a dormant company made up to 31 July 2009 (7 pages)
18 February 2010Auditor's resignation (2 pages)
18 February 2010Auditor's resignation (2 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
22 January 2010Secretary's details changed for Mr Martyn John Vitty on 22 January 2010 (1 page)
22 January 2010Register inspection address has been changed (1 page)
22 January 2010Secretary's details changed for Mr Martyn John Vitty on 22 January 2010 (1 page)
22 January 2010Register inspection address has been changed (1 page)
17 December 2008Location of debenture register (1 page)
17 December 2008Registered office changed on 17/12/2008 from cmg house station road coleshill birmingham west midlands B46 1HT united kingdom (1 page)
17 December 2008Director and secretary's change of particulars / martyn vitty / 20/10/2008 (2 pages)
17 December 2008Registered office changed on 17/12/2008 from cmg house station road coleshill birmingham west midlands B46 1HT united kingdom (1 page)
17 December 2008Return made up to 04/12/08; full list of members (3 pages)
17 December 2008Location of debenture register (1 page)
17 December 2008Director and Secretary's Change of Particulars / martyn vitty / 20/10/2008 / Title was: , now: mr; Middle Name/s was: , now: john; HouseName/Number was: , now: ardenlaw; Street was: 51 tennal road, now: ardens; Area was: harborne, now: grafton; Post Town was: birmingham, now: alcester; Region was: west midlands, now: warwickshire; Post Code was: B3 (2 pages)
17 December 2008Return made up to 04/12/08; full list of members (3 pages)
17 December 2008Location of register of members (1 page)
17 December 2008Location of register of members (1 page)
20 August 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
20 August 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
3 July 2008Registered office changed on 03/07/2008 from unit 2 station road coleshill birmingham B46 1HT united kingdom (1 page)
3 July 2008Registered office changed on 03/07/2008 from unit 2 station road coleshill birmingham B46 1HT united kingdom (1 page)
12 May 2008Full accounts made up to 31 July 2007 (9 pages)
12 May 2008Full accounts made up to 31 July 2007 (9 pages)
27 February 2008Registered office changed on 27/02/2008 from unit 2 cable mangement products LTD, station rd, coleshill birmingham west mids B46 1HT (1 page)
27 February 2008Registered office changed on 27/02/2008 from unit 2 cable mangement products LTD, station rd, coleshill birmingham west mids B46 1HT (1 page)
17 December 2007Location of register of members (1 page)
17 December 2007Registered office changed on 17/12/07 from: unit 4 station road coleshill birmingham B46 1HT (1 page)
17 December 2007Location of debenture register (1 page)
17 December 2007Return made up to 04/12/07; full list of members (3 pages)
17 December 2007Return made up to 04/12/07; full list of members (3 pages)
17 December 2007Registered office changed on 17/12/07 from: unit 4 station road coleshill birmingham B46 1HT (1 page)
17 December 2007Location of debenture register (1 page)
17 December 2007Location of register of members (1 page)
10 April 2007Notice of resolution removing auditor (1 page)
10 April 2007Auditor's resignation (1 page)
10 April 2007Auditor's resignation (1 page)
10 April 2007Notice of resolution removing auditor (1 page)
31 January 2007Return made up to 04/12/06; full list of members (3 pages)
31 January 2007Return made up to 04/12/06; full list of members (3 pages)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
20 January 2007Declaration of assistance for shares acquisition (15 pages)
20 January 2007Declaration of assistance for shares acquisition (15 pages)
20 January 2007Declaration of assistance for shares acquisition (15 pages)
20 January 2007Declaration of assistance for shares acquisition (15 pages)
20 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 January 2007Particulars of mortgage/charge (15 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
17 January 2007Director resigned (1 page)
17 January 2007Secretary resigned (1 page)
17 January 2007Particulars of mortgage/charge (15 pages)
17 January 2007Particulars of mortgage/charge (15 pages)
17 January 2007Director resigned (1 page)
17 January 2007Particulars of mortgage/charge (15 pages)
17 January 2007New secretary appointed;new director appointed (2 pages)
17 January 2007Secretary resigned (1 page)
17 January 2007Particulars of mortgage/charge (15 pages)
17 January 2007Particulars of mortgage/charge (15 pages)
17 January 2007Director resigned (1 page)
17 January 2007Particulars of mortgage/charge (15 pages)
17 January 2007Registered office changed on 17/01/07 from: fleming way crawley west sussex RH10 9YX (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007Registered office changed on 17/01/07 from: fleming way crawley west sussex RH10 9YX (1 page)
17 January 2007New director appointed (2 pages)
17 January 2007Particulars of mortgage/charge (15 pages)
17 January 2007Director resigned (1 page)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
15 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2006Full accounts made up to 31 July 2006 (7 pages)
27 November 2006Full accounts made up to 31 July 2006 (7 pages)
14 August 2006Particulars of mortgage/charge (11 pages)
14 August 2006Particulars of mortgage/charge (11 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006Secretary resigned;director resigned (1 page)
20 July 2006Secretary resigned;director resigned (1 page)
20 July 2006New secretary appointed (2 pages)
17 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 July 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
17 July 2006Declaration of assistance for shares acquisition (14 pages)
17 July 2006Declaration of assistance for shares acquisition (14 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2006Return made up to 04/12/05; full list of members (7 pages)
16 February 2006Return made up to 04/12/05; full list of members (7 pages)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
10 February 2006Secretary's particulars changed;director's particulars changed (1 page)
23 December 2005Full accounts made up to 31 July 2005 (7 pages)
23 December 2005Full accounts made up to 31 July 2005 (7 pages)
16 February 2005Full accounts made up to 31 July 2004 (7 pages)
16 February 2005Full accounts made up to 31 July 2004 (7 pages)
14 January 2005Return made up to 04/12/04; full list of members (7 pages)
14 January 2005Return made up to 04/12/04; full list of members (7 pages)
23 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 December 2004Declaration of assistance for shares acquisition (11 pages)
23 December 2004Declaration of assistance for shares acquisition (11 pages)
23 December 2004Particulars of mortgage/charge (15 pages)
23 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
23 December 2004Particulars of mortgage/charge (15 pages)
27 April 2004Director's particulars changed (1 page)
27 April 2004Director's particulars changed (1 page)
19 January 2004Full accounts made up to 2 August 2003 (7 pages)
19 January 2004Full accounts made up to 2 August 2003 (7 pages)
15 December 2003Return made up to 04/12/03; full list of members (7 pages)
15 December 2003Return made up to 04/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 June 2003Memorandum and Articles of Association (10 pages)
30 June 2003Memorandum and Articles of Association (10 pages)
14 March 2003Return made up to 04/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 March 2003Return made up to 04/12/02; full list of members (8 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
24 December 2002Auditor's resignation (1 page)
24 December 2002Auditor's resignation (1 page)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
19 December 2002Declaration of assistance for shares acquisition (10 pages)
17 December 2002Registered office changed on 17/12/02 from: 765 finchley road london NW11 8DS (1 page)
17 December 2002Registered office changed on 17/12/02 from: 765 finchley road london NW11 8DS (1 page)
17 December 2002Director resigned (1 page)
17 December 2002New secretary appointed;new director appointed (3 pages)
17 December 2002Secretary resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002New secretary appointed;new director appointed (3 pages)
17 December 2002New director appointed (3 pages)
17 December 2002Director resigned (1 page)
17 December 2002New director appointed (3 pages)
17 December 2002Director resigned (1 page)
17 December 2002Director resigned (1 page)
17 December 2002Secretary resigned (1 page)
12 December 2002Particulars of mortgage/charge (12 pages)
12 December 2002Particulars of mortgage/charge (12 pages)
4 December 2002Full accounts made up to 31 July 2002 (7 pages)
4 December 2002Full accounts made up to 31 July 2002 (7 pages)
6 October 2002New director appointed (2 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (2 pages)
6 June 2002Full accounts made up to 31 July 2001 (7 pages)
6 June 2002Full accounts made up to 31 July 2001 (7 pages)
7 May 2002New director appointed (3 pages)
7 May 2002New director appointed (3 pages)
7 May 2002New director appointed (3 pages)
7 May 2002New director appointed (3 pages)
7 May 2002New director appointed (3 pages)
7 May 2002New director appointed (3 pages)
20 December 2001Return made up to 04/12/01; full list of members (6 pages)
20 December 2001Return made up to 04/12/01; full list of members (6 pages)
20 December 2001Director resigned (1 page)
20 December 2001Director resigned (1 page)
8 March 2001Director's particulars changed (1 page)
8 March 2001Director's particulars changed (1 page)
29 December 2000Full accounts made up to 31 July 2000 (7 pages)
29 December 2000Full accounts made up to 31 July 2000 (7 pages)
18 December 2000Return made up to 04/12/00; full list of members (6 pages)
18 December 2000Return made up to 04/12/00; full list of members (6 pages)
15 December 2000Secretary resigned (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
12 July 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
9 February 2000Full accounts made up to 31 July 1999 (6 pages)
9 February 2000Full accounts made up to 31 July 1999 (6 pages)
16 December 1999Return made up to 04/12/99; full list of members (5 pages)
16 December 1999Return made up to 04/12/99; full list of members (5 pages)
18 August 1999Director resigned (1 page)
18 August 1999Director resigned (1 page)
9 April 1999Full accounts made up to 1 August 1998 (6 pages)
9 April 1999Full accounts made up to 1 August 1998 (6 pages)
9 April 1999Full accounts made up to 1 August 1998 (6 pages)
29 December 1998Return made up to 04/12/98; full list of members (6 pages)
29 December 1998Return made up to 04/12/98; full list of members (6 pages)
16 September 1998Auditor's resignation (4 pages)
16 September 1998Auditor's resignation (4 pages)
1 June 1998Full accounts made up to 2 August 1997 (6 pages)
1 June 1998Full accounts made up to 2 August 1997 (6 pages)
1 June 1998Full accounts made up to 2 August 1997 (6 pages)
11 December 1997Return made up to 04/12/97; full list of members (5 pages)
11 December 1997Return made up to 04/12/97; full list of members (5 pages)
19 June 1997Auditor's resignation (1 page)
19 June 1997Auditor's resignation (1 page)
29 May 1997Director's particulars changed (1 page)
29 May 1997Director's particulars changed (1 page)
21 May 1997Director resigned (1 page)
21 May 1997New director appointed (2 pages)
21 May 1997New director appointed (2 pages)
21 May 1997Director resigned (1 page)
13 February 1997Full accounts made up to 3 August 1996 (6 pages)
13 February 1997Full accounts made up to 3 August 1996 (6 pages)
13 February 1997Full accounts made up to 3 August 1996 (6 pages)
2 January 1997Return made up to 04/12/96; full list of members (5 pages)
2 January 1997Return made up to 04/12/96; full list of members (5 pages)
22 October 1996Director resigned (1 page)
22 October 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
16 April 1996Director resigned (1 page)
3 January 1996Return made up to 04/12/95; full list of members (8 pages)
3 January 1996Return made up to 04/12/95; full list of members (8 pages)
10 March 1995Director's particulars changed (3 pages)
10 March 1995Director's particulars changed (3 pages)
16 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 February 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (44 pages)
3 January 1947Incorporation (14 pages)
3 January 1947Certificate of incorporation (1 page)
3 January 1947Incorporation (14 pages)
3 January 1947Certificate of incorporation (1 page)