London
EC4Y 8BB
Director Name | Mr Fabrice Jean-Pierre Van Belle |
---|---|
Date of Birth | May 1966 (Born 57 years ago) |
Nationality | Belgian |
Status | Closed |
Appointed | 01 October 2010(63 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 August 2013) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr William Edward Weaver |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 October 2010(63 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 August 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Secretary Name | Mr William David Smith, Jr |
---|---|
Status | Closed |
Appointed | 01 October 2010(63 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 03 August 2013) |
Role | Company Director |
Correspondence Address | C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
Director Name | Mr Graham Richardson |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(45 years, 11 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 February 2000) |
Role | Company Director |
Correspondence Address | 24 Foxglove Avenue Horsham Sussex RH12 5FZ |
Director Name | Mr Anthony Clark |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 September 1996) |
Role | Company Director |
Correspondence Address | 5 Reyntiens View Odiham Hants RG25 1AF |
Director Name | Mr Jeffrey Bell |
---|---|
Date of Birth | February 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 February 1996) |
Role | Accountant |
Correspondence Address | 13 Ilex Close Hazelmere Bucks HP15 7RT |
Director Name | Anthony Joseph Weeden |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(45 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Woodside Bockmer End Marlow Buckinghamshire SL7 2HL |
Secretary Name | Alan Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(45 years, 11 months after company formation) |
Appointment Duration | 8 years (resigned 11 December 2000) |
Role | Company Director |
Correspondence Address | 37 Pattison Road London NW2 2HL |
Director Name | David Nicholas Flowerday |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(47 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 May 1997) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Hollands Ampthill Park House Ampthill Bedfordshire MK45 2HF |
Director Name | Stephen Laraway |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(50 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 2 Nesfield Grove Hampton In Arden Solihull West Midlands B92 0BQ |
Director Name | David Malcolm Spencer |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 December 2001) |
Role | Company Director |
Correspondence Address | The Old Church House Church Road Sunningdale Berkshire SL5 0NL |
Director Name | Mr Robert Braith Charles Sanders |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Paddock Way Alresford Hampshire SO24 9PN |
Director Name | Colin Allen Roberts |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2002) |
Role | General Manager |
Correspondence Address | 73 Hither Green Lane Abbey Park Redditch Worcestershire B98 9BN |
Director Name | Shirley Anne Hutchinson |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2000(53 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 December 2002) |
Role | Chartered Accountant |
Correspondence Address | 78 Worthington Road Fradley Lichfield Staffordshire WS13 8PG |
Secretary Name | Neil Robert Burdett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 2000(53 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 December 2002) |
Role | Company Director |
Correspondence Address | 5 Oak House Parson Street Hendon London NW4 1QJ |
Director Name | Kevin Sargent |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(55 years, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 04 January 2007) |
Role | Accountant |
Correspondence Address | Rowgardens Horsham Road Cranleigh Surrey GU6 8EJ |
Director Name | Mr Steven John Diamond |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(55 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Aintree Drive Downend Bristol Avon BS16 6SY |
Director Name | Mr Ivor Stephen Davis |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2002(55 years, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 02 December 2002) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Meadow Cottage Sunset Lane West Chiltington West Sussex RH20 2NY |
Director Name | Mr Lee Francis Rutter |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(55 years, 11 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 04 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lydiard Green Lydiard Millicent Swindon Wiltshire SN5 3LP |
Director Name | Simon Paul Clews |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 July 2006) |
Role | Accountant |
Correspondence Address | 25 Penners Gardens Surbiton Surrey KT6 6JW |
Secretary Name | Simon Paul Clews |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(55 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 July 2006) |
Role | Accountant |
Correspondence Address | 25 Penners Gardens Surbiton Surrey KT6 6JW |
Secretary Name | Mr Steven John Diamond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 July 2006(59 years, 6 months after company formation) |
Appointment Duration | 6 months (resigned 04 January 2007) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 41 Aintree Drive Downend Bristol Avon BS16 6SY |
Director Name | Mr Martyn John Vitty |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(60 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ardenlaw Ardens Grafton Alcester Warwickshire B49 6DT |
Director Name | Duncan Alexander McKinlay |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(60 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Secretary Name | Mr Martyn John Vitty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2007(60 years after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cmg House Station Road Coleshill Birmingham West Midlands B46 1HT |
Registered Address | C/O Kpmg Llp 8 Salisbury Square London EC4Y 8BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
50k at £1 | Cable Management Products LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £76,349 |
Latest Accounts | 31 December 2011 (12 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
3 August 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 August 2013 | Final Gazette dissolved following liquidation (1 page) |
3 August 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 May 2013 | Liquidators statement of receipts and payments to 22 April 2013 (3 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (3 pages) |
23 May 2013 | Liquidators' statement of receipts and payments to 22 April 2013 (3 pages) |
3 May 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
3 May 2013 | Return of final meeting in a members' voluntary winding up (3 pages) |
28 December 2012 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom on 28 December 2012 (2 pages) |
28 December 2012 | Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom on 28 December 2012 (2 pages) |
24 December 2012 | Declaration of solvency (4 pages) |
24 December 2012 | Resolution insolvency:special resolution ;- "in specie" (1 page) |
24 December 2012 | Resolution INSOLVENCY:Special Resolution ;- "In Specie" (1 page) |
24 December 2012 | Resolutions
|
24 December 2012 | Resolutions
|
24 December 2012 | Declaration of solvency (4 pages) |
24 December 2012 | Appointment of a voluntary liquidator (1 page) |
24 December 2012 | Appointment of a voluntary liquidator (1 page) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
26 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 November 2012 | Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages) |
13 November 2012 | Director's details changed for Mr Fabrice Jean-Pierre Van Belle on 12 November 2012 (2 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
6 November 2012 | Accounts for a dormant company made up to 31 December 2011 (7 pages) |
17 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
17 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
17 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders Statement of capital on 2012-01-17
|
19 September 2011 | Termination of appointment of Duncan Alexander Mckinlay as a director on 30 August 2011 (1 page) |
19 September 2011 | Termination of appointment of Duncan Mckinlay as a director (1 page) |
21 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
21 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (7 pages) |
17 November 2010 | Director's details changed for Duncan Alexander Mckinlay on 6 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Duncan Alexander Mckinlay on 6 October 2010 (2 pages) |
17 November 2010 | Director's details changed for Duncan Alexander Mckinlay on 6 October 2010 (2 pages) |
14 October 2010 | Appointment of Mr William Edward Weaver, Jr as a director (2 pages) |
14 October 2010 | Appointment of Mr Fabrice Van Belle as a director (2 pages) |
14 October 2010 | Appointment of Mr William David Smith, Jr as a secretary (1 page) |
14 October 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
14 October 2010 | Appointment of Mr William David Smith, Jr as a director (2 pages) |
14 October 2010 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
14 October 2010 | Appointment of Mr William David Smith, Jr as a director (2 pages) |
14 October 2010 | Appointment of Mr William Edward Weaver, Jr as a director (2 pages) |
14 October 2010 | Appointment of Mr Fabrice Van Belle as a director (2 pages) |
14 October 2010 | Appointment of Mr William David Smith, Jr as a secretary (1 page) |
13 October 2010 | Resolutions
|
13 October 2010 | Resolutions
|
6 October 2010 | Termination of appointment of Martyn Vitty as a secretary (1 page) |
6 October 2010 | Termination of appointment of Martyn Vitty as a director (1 page) |
6 October 2010 | Termination of appointment of Martyn Vitty as a director (1 page) |
6 October 2010 | Termination of appointment of Martyn Vitty as a secretary (1 page) |
6 October 2010 | Registered office address changed from Cmg House Station Road Coleshill Birmingham West Midlands B46 1HT United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Termination of appointment of Martyn Vitty as a director (1 page) |
6 October 2010 | Registered office address changed from Cmg House Station Road Coleshill Birmingham West Midlands B46 1HT United Kingdom on 6 October 2010 (1 page) |
6 October 2010 | Termination of appointment of Martyn Vitty as a director (1 page) |
6 October 2010 | Registered office address changed from Cmg House Station Road Coleshill Birmingham West Midlands B46 1HT United Kingdom on 6 October 2010 (1 page) |
10 September 2010 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
10 September 2010 | Accounts for a dormant company made up to 31 July 2010 (7 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 July 2009 (7 pages) |
18 February 2010 | Auditor's resignation (2 pages) |
18 February 2010 | Auditor's resignation (2 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (5 pages) |
22 January 2010 | Secretary's details changed for Mr Martyn John Vitty on 22 January 2010 (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Secretary's details changed for Mr Martyn John Vitty on 22 January 2010 (1 page) |
22 January 2010 | Register inspection address has been changed (1 page) |
17 December 2008 | Location of debenture register (1 page) |
17 December 2008 | Registered office changed on 17/12/2008 from cmg house station road coleshill birmingham west midlands B46 1HT united kingdom (1 page) |
17 December 2008 | Director and secretary's change of particulars / martyn vitty / 20/10/2008 (2 pages) |
17 December 2008 | Registered office changed on 17/12/2008 from cmg house station road coleshill birmingham west midlands B46 1HT united kingdom (1 page) |
17 December 2008 | Return made up to 04/12/08; full list of members (3 pages) |
17 December 2008 | Location of debenture register (1 page) |
17 December 2008 | Director 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 2008 | Return made up to 04/12/08; full list of members (3 pages) |
17 December 2008 | Location of register of members (1 page) |
17 December 2008 | Location of register of members (1 page) |
20 August 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
20 August 2008 | Total exemption full accounts made up to 31 July 2008 (7 pages) |
3 July 2008 | Registered office changed on 03/07/2008 from unit 2 station road coleshill birmingham B46 1HT united kingdom (1 page) |
3 July 2008 | Registered office changed on 03/07/2008 from unit 2 station road coleshill birmingham B46 1HT united kingdom (1 page) |
12 May 2008 | Full accounts made up to 31 July 2007 (9 pages) |
12 May 2008 | Full accounts made up to 31 July 2007 (9 pages) |
27 February 2008 | Registered 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 2008 | Registered 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 2007 | Location of register of members (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: unit 4 station road coleshill birmingham B46 1HT (1 page) |
17 December 2007 | Location of debenture register (1 page) |
17 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
17 December 2007 | Return made up to 04/12/07; full list of members (3 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: unit 4 station road coleshill birmingham B46 1HT (1 page) |
17 December 2007 | Location of debenture register (1 page) |
17 December 2007 | Location of register of members (1 page) |
10 April 2007 | Notice of resolution removing auditor (1 page) |
10 April 2007 | Auditor's resignation (1 page) |
10 April 2007 | Auditor's resignation (1 page) |
10 April 2007 | Notice of resolution removing auditor (1 page) |
31 January 2007 | Return made up to 04/12/06; full list of members (3 pages) |
31 January 2007 | Return made up to 04/12/06; full list of members (3 pages) |
20 January 2007 | Resolutions
|
20 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 January 2007 | Declaration of assistance for shares acquisition (15 pages) |
20 January 2007 | Resolutions
|
17 January 2007 | Particulars of mortgage/charge (15 pages) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Particulars of mortgage/charge (15 pages) |
17 January 2007 | Particulars of mortgage/charge (15 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Particulars of mortgage/charge (15 pages) |
17 January 2007 | New secretary appointed;new director appointed (2 pages) |
17 January 2007 | Secretary resigned (1 page) |
17 January 2007 | Particulars of mortgage/charge (15 pages) |
17 January 2007 | Particulars of mortgage/charge (15 pages) |
17 January 2007 | Director resigned (1 page) |
17 January 2007 | Particulars of mortgage/charge (15 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: fleming way crawley west sussex RH10 9YX (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: fleming way crawley west sussex RH10 9YX (1 page) |
17 January 2007 | New director appointed (2 pages) |
17 January 2007 | Particulars of mortgage/charge (15 pages) |
17 January 2007 | Director resigned (1 page) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 December 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2006 | Full accounts made up to 31 July 2006 (7 pages) |
27 November 2006 | Full accounts made up to 31 July 2006 (7 pages) |
14 August 2006 | Particulars of mortgage/charge (11 pages) |
14 August 2006 | Particulars of mortgage/charge (11 pages) |
20 July 2006 | New secretary appointed (2 pages) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
20 July 2006 | Secretary resigned;director resigned (1 page) |
20 July 2006 | New secretary appointed (2 pages) |
17 July 2006 | Resolutions
|
17 July 2006 | Resolutions
|
17 July 2006 | Declaration of assistance for shares acquisition (14 pages) |
17 July 2006 | Declaration of assistance for shares acquisition (14 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 February 2006 | Return made up to 04/12/05; full list of members (7 pages) |
16 February 2006 | Return made up to 04/12/05; full list of members (7 pages) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
10 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 December 2005 | Full accounts made up to 31 July 2005 (7 pages) |
23 December 2005 | Full accounts made up to 31 July 2005 (7 pages) |
16 February 2005 | Full accounts made up to 31 July 2004 (7 pages) |
16 February 2005 | Full accounts made up to 31 July 2004 (7 pages) |
14 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 04/12/04; full list of members (7 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
23 December 2004 | Declaration of assistance for shares acquisition (11 pages) |
23 December 2004 | Particulars of mortgage/charge (15 pages) |
23 December 2004 | Resolutions
|
23 December 2004 | Particulars of mortgage/charge (15 pages) |
27 April 2004 | Director's particulars changed (1 page) |
27 April 2004 | Director's particulars changed (1 page) |
19 January 2004 | Full accounts made up to 2 August 2003 (7 pages) |
19 January 2004 | Full accounts made up to 2 August 2003 (7 pages) |
15 December 2003 | Return made up to 04/12/03; full list of members (7 pages) |
15 December 2003 | Return made up to 04/12/03; full list of members
|
30 June 2003 | Memorandum and Articles of Association (10 pages) |
30 June 2003 | Memorandum and Articles of Association (10 pages) |
14 March 2003 | Return made up to 04/12/02; full list of members
|
14 March 2003 | Return made up to 04/12/02; full list of members (8 pages) |
2 January 2003 | Resolutions
|
2 January 2003 | Resolutions
|
24 December 2002 | Auditor's resignation (1 page) |
24 December 2002 | Auditor's resignation (1 page) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
19 December 2002 | Declaration of assistance for shares acquisition (10 pages) |
17 December 2002 | Registered office changed on 17/12/02 from: 765 finchley road london NW11 8DS (1 page) |
17 December 2002 | Registered office changed on 17/12/02 from: 765 finchley road london NW11 8DS (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New secretary appointed;new director appointed (3 pages) |
17 December 2002 | Secretary resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New secretary appointed;new director appointed (3 pages) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | New director appointed (3 pages) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Director resigned (1 page) |
17 December 2002 | Secretary resigned (1 page) |
12 December 2002 | Particulars of mortgage/charge (12 pages) |
12 December 2002 | Particulars of mortgage/charge (12 pages) |
4 December 2002 | Full accounts made up to 31 July 2002 (7 pages) |
4 December 2002 | Full accounts made up to 31 July 2002 (7 pages) |
6 October 2002 | New director appointed (2 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | New director appointed (2 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (7 pages) |
6 June 2002 | Full accounts made up to 31 July 2001 (7 pages) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | New director appointed (3 pages) |
7 May 2002 | New director appointed (3 pages) |
20 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 04/12/01; full list of members (6 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Director resigned (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
8 March 2001 | Director's particulars changed (1 page) |
29 December 2000 | Full accounts made up to 31 July 2000 (7 pages) |
29 December 2000 | Full accounts made up to 31 July 2000 (7 pages) |
18 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
18 December 2000 | Return made up to 04/12/00; full list of members (6 pages) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
12 July 2000 | New director appointed (2 pages) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
9 February 2000 | Full accounts made up to 31 July 1999 (6 pages) |
9 February 2000 | Full accounts made up to 31 July 1999 (6 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (5 pages) |
16 December 1999 | Return made up to 04/12/99; full list of members (5 pages) |
18 August 1999 | Director resigned (1 page) |
18 August 1999 | Director resigned (1 page) |
9 April 1999 | Full accounts made up to 1 August 1998 (6 pages) |
9 April 1999 | Full accounts made up to 1 August 1998 (6 pages) |
9 April 1999 | Full accounts made up to 1 August 1998 (6 pages) |
29 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
29 December 1998 | Return made up to 04/12/98; full list of members (6 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
16 September 1998 | Auditor's resignation (4 pages) |
1 June 1998 | Full accounts made up to 2 August 1997 (6 pages) |
1 June 1998 | Full accounts made up to 2 August 1997 (6 pages) |
1 June 1998 | Full accounts made up to 2 August 1997 (6 pages) |
11 December 1997 | Return made up to 04/12/97; full list of members (5 pages) |
11 December 1997 | Return made up to 04/12/97; full list of members (5 pages) |
19 June 1997 | Auditor's resignation (1 page) |
19 June 1997 | Auditor's resignation (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
29 May 1997 | Director's particulars changed (1 page) |
21 May 1997 | Director resigned (1 page) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | New director appointed (2 pages) |
21 May 1997 | Director resigned (1 page) |
13 February 1997 | Full accounts made up to 3 August 1996 (6 pages) |
13 February 1997 | Full accounts made up to 3 August 1996 (6 pages) |
13 February 1997 | Full accounts made up to 3 August 1996 (6 pages) |
2 January 1997 | Return made up to 04/12/96; full list of members (5 pages) |
2 January 1997 | Return made up to 04/12/96; full list of members (5 pages) |
22 October 1996 | Director resigned (1 page) |
22 October 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
16 April 1996 | Director resigned (1 page) |
3 January 1996 | Return made up to 04/12/95; full list of members (8 pages) |
3 January 1996 | Return made up to 04/12/95; full list of members (8 pages) |
10 March 1995 | Director's particulars changed (3 pages) |
10 March 1995 | Director's particulars changed (3 pages) |
16 February 1995 | Resolutions
|
16 February 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |
3 January 1947 | Incorporation (14 pages) |
3 January 1947 | Certificate of incorporation (1 page) |
3 January 1947 | Incorporation (14 pages) |
3 January 1947 | Certificate of incorporation (1 page) |