London
SE1 9SG
Director Name | Ms Joanne Roberts |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 October 2021(73 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 February 2024) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Kroll Advisory Ltd The Shard 32 London Bridge Stre London SE1 9SG |
Director Name | Michael Edward Davis |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(44 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | Kingswater Stickling Green Clavering Saffron Walden Essex CB11 4QX |
Director Name | Mr Warick John Carson Dunn |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 July 1992(44 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 59 Railway Side Barnes London SW13 0PQ |
Director Name | Mr Martin Francis Ohalloran |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 November 1995) |
Role | Company Director |
Correspondence Address | Burleigh Court Burleigh Road Ascot Berkshire SL5 7LE |
Director Name | Mr Waldemar Schmidt |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 30 July 1992(44 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 December 1995) |
Role | Company Director |
Correspondence Address | Brackendale East Granville Road St Georges Hill Weybridge Surrey KT13 0QL |
Secretary Name | Jahangeer Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1992(44 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 March 1993) |
Role | Company Director |
Correspondence Address | 16 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7HN |
Secretary Name | Mr Robert Ryan |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 18 March 1993(45 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 108 Bulkington Lane Nuneaton Warwickshire CV11 4SB |
Director Name | Mr Simon Paul Cox |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(46 years, 4 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 27 October 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 4 Campden House Court 42 Gloucester Walk Kensington London W8 4HU |
Director Name | Kenneth John Pepper |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1995(48 years after company formation) |
Appointment Duration | 7 months (resigned 01 July 1996) |
Role | Company Director |
Correspondence Address | 4 Dennis Close Aston Clinton Aylesbury Buckinghamshire HP22 5US |
Director Name | David Wynne Thomas |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1996(48 years, 7 months after company formation) |
Appointment Duration | 12 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Seymour House 3 Montpelier Row Twickenham Middlesex TW1 2NQ |
Director Name | Jahangeer Ahmed |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1997(49 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 11 October 2001) |
Role | Finance Director |
Correspondence Address | 16 Howards Wood Drive Gerrards Cross Buckinghamshire SL9 7HN |
Director Name | Tuft Kristian |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 11 October 2001(53 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | Kildevej 20 Rungsted Kyst Dk 2960 Denmark |
Secretary Name | Tuft Kristian |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 11 October 2001(53 years, 11 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 20 June 2002) |
Role | Company Director |
Correspondence Address | Kildevej 20 Rungsted Kyst Dk 2960 Denmark |
Director Name | Jeff Olsen Gravenhorst |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 20 June 2002(54 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Secretary Name | Jeff Olsen Gravenhorst |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 20 June 2002(54 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 May 2004) |
Role | Company Director |
Correspondence Address | 6 Cross Acres Pyrford Woods Woking Surrey GU22 8QS |
Secretary Name | Michael Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(56 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Firs Close Lane End High Wycombe Buckinghamshire HP14 3EE |
Director Name | Mr Henrik Andersen |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 October 2005(57 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 November 2011) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hale End Hook Heath Woking Surrey GU22 0LH |
Director Name | Mr Richard Ian Sykes |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(64 years, 4 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 August 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Jorn Vestergaard |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 June 2015(67 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 October 2016) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW |
Director Name | Mr Matthew Edward Stanley Brabin |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2016(68 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 16 June 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Barbara Plucnar Jensen |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 03 October 2016(68 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 February 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Philip John Leigh |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2019(71 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 February 2021) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Bruce Andrew Van Der Waag |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 13 May 2019(71 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 22 October 2021) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Mr Purvin Kumar Madhusudan Patel |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2020(72 years, 7 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 23 December 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Secretary Name | Mr Niall Edward Jones |
---|---|
Status | Resigned |
Appointed | 16 November 2020(73 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 02 July 2021) |
Role | Company Director |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Director Name | Ms Stephanie Louise Hamilton |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2021(73 years, 3 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 31 July 2021) |
Role | Head People & Culture |
Country of Residence | United Kingdom |
Correspondence Address | Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL |
Website | uk.issworld.com |
---|
Registered Address | Kroll Advisory Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
36k at £1 | Mediclean Enterprises LTD 100.00% Ordinary |
---|---|
1 at £1 | Iss Uk LTD 0.00% Ordinary |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
2 May 1986 | Delivered on: 6 May 1986 Persons entitled: National Westminster Bank PLC Classification: Composite guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the the royal bank of scotland PLC as agent for the banks on any account whatsoever. Particulars: (For details of properties see doc 107 annex 6 for further details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 February 2024 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2023 | Return of final meeting in a members' voluntary winding up (43 pages) |
4 October 2022 | Registered office address changed from Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL England to Kroll Advisory Ltd the Shard 32 London Bridge Street London SE1 9SG on 4 October 2022 (2 pages) |
4 October 2022 | Declaration of solvency (5 pages) |
4 October 2022 | Appointment of a voluntary liquidator (3 pages) |
4 October 2022 | Resolutions
|
2 September 2022 | Cessation of Mediclean Enterprises Limited as a person with significant control on 31 August 2022 (1 page) |
2 September 2022 | Notification of Iss Brightspark Limited as a person with significant control on 31 August 2022 (2 pages) |
6 August 2022 | Satisfaction of charge 1 in full (1 page) |
29 July 2022 | Memorandum and Articles of Association (12 pages) |
29 July 2022 | Resolutions
|
29 July 2022 | Solvency Statement dated 27/07/22 (1 page) |
29 July 2022 | Resolutions
|
29 July 2022 | Statement of capital on 29 July 2022
|
29 July 2022 | Resolutions
|
29 July 2022 | Statement by Directors (1 page) |
7 July 2022 | Confirmation statement made on 30 June 2022 with no updates (3 pages) |
5 November 2021 | Appointment of Ms Joanne Roberts as a director on 22 October 2021 (2 pages) |
29 October 2021 | Termination of appointment of Bruce Andrew Van Der Waag as a director on 22 October 2021 (1 page) |
7 August 2021 | Accounts for a dormant company made up to 31 December 2020 (1 page) |
2 August 2021 | Termination of appointment of Stephanie Louise Hamilton as a director on 31 July 2021 (1 page) |
2 July 2021 | Confirmation statement made on 30 June 2021 with no updates (3 pages) |
2 July 2021 | Termination of appointment of Niall Edward Jones as a secretary on 2 July 2021 (1 page) |
3 June 2021 | Appointment of Ms Elizabeth Michelle Benison as a director on 21 May 2021 (2 pages) |
5 March 2021 | Appointment of Stephanie Louise Hamilton as a director on 22 February 2021 (2 pages) |
5 March 2021 | Termination of appointment of Philip John Leigh as a director on 28 February 2021 (1 page) |
23 December 2020 | Termination of appointment of Purvin Kumar Madhusudan Patel as a director on 23 December 2020 (1 page) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (1 page) |
16 November 2020 | Appointment of Mr Niall Edward Jones as a secretary on 16 November 2020 (2 pages) |
14 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
3 July 2020 | Termination of appointment of Michael Barker as a secretary on 30 June 2020 (1 page) |
25 June 2020 | Termination of appointment of Matthew Edward Stanley Brabin as a director on 16 June 2020 (1 page) |
25 June 2020 | Appointment of Mr Purvin Kumar Madhusudan Patel as a director on 16 June 2020 (2 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (1 page) |
2 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 June 2019 | Appointment of Mr Bruce Andrew Van Der Waag as a director on 13 May 2019 (2 pages) |
11 March 2019 | Appointment of Mr Philip John Leigh as a director on 28 February 2019 (2 pages) |
11 March 2019 | Termination of appointment of Barbara Plucnar Jensen as a director on 28 February 2019 (1 page) |
15 August 2018 | Accounts for a dormant company made up to 31 December 2017 (1 page) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
21 July 2017 | Accounts for a dormant company made up to 31 December 2016 (1 page) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
6 December 2016 | Registered office address changed from Iss House Genesis Business Park Albert Drive Woking Surrey GU21 5RW to Velocity 1 Brooklands Drive Brooklands Weybridge Surrey KT13 0SL on 6 December 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
16 October 2016 | Appointment of Ms Barbara Plucnar Jensen as a director on 3 October 2016 (2 pages) |
16 October 2016 | Termination of appointment of Jorn Vestergaard as a director on 3 October 2016 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
11 October 2016 | Accounts for a dormant company made up to 31 December 2015 (1 page) |
9 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Richard Ian Sykes as a director on 1 August 2016 (1 page) |
9 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
9 August 2016 | Appointment of Mr Matthew Edward Stanley Brabin as a director on 1 August 2016 (2 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
15 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
23 November 2015 | Termination of appointment of Matthew Brabin as a director on 13 November 2015 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
25 August 2015 | Accounts for a dormant company made up to 31 December 2014 (1 page) |
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
29 June 2015 | Director's details changed for Mr Richard Ian Sykes on 8 July 2013 (2 pages) |
29 June 2015 | Appointment of Mr Jorn Vestergaard as a director on 1 June 2015 (2 pages) |
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
2 July 2014 | Accounts for a dormant company made up to 31 December 2013 (1 page) |
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
26 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
4 April 2013 | Accounts for a dormant company made up to 31 December 2012 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
17 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2012 (23 pages) |
17 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 June 2012 (23 pages) |
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders
|
16 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders
|
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
8 June 2012 | Appointment of Mr Richard Ian Sykes as a director (2 pages) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
21 December 2011 | Termination of appointment of Henrik Andersen as a director (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
12 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
8 November 2010 | Termination of appointment of Simon Cox as a director (1 page) |
8 November 2010 | Termination of appointment of Simon Cox as a director (1 page) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
3 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
26 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
14 September 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
3 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
3 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
25 March 2009 | Director appointed matthew edward stanley brabin (3 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
8 August 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
21 July 2008 | Return made up to 30/06/08; full list of members (4 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
24 September 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 30/06/07; full list of members (2 pages) |
7 June 2007 | Registered office changed on 07/06/07 from: norfolk house, christmas lane farnham common, slough, berkshire SL2 3JE (1 page) |
7 June 2007 | Registered office changed on 07/06/07 from: norfolk house, christmas lane farnham common, slough, berkshire SL2 3JE (1 page) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
7 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
26 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
26 July 2006 | Return made up to 30/06/06; full list of members (3 pages) |
9 November 2005 | New director appointed (2 pages) |
9 November 2005 | New director appointed (2 pages) |
25 October 2005 | Director resigned (1 page) |
25 October 2005 | Director resigned (1 page) |
19 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
19 July 2005 | Return made up to 30/06/05; full list of members (3 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
7 October 2004 | Return made up to 30/06/04; full list of members; amend (7 pages) |
7 October 2004 | Return made up to 30/06/04; full list of members; amend (7 pages) |
2 September 2004 | Amended accounts made up to 31 December 2003 (5 pages) |
2 September 2004 | Amended accounts made up to 31 December 2003 (5 pages) |
27 August 2004 | Return made up to 30/06/04; full list of members
|
27 August 2004 | Return made up to 30/06/04; full list of members
|
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
17 August 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
2 July 2004 | Registered office changed on 02/07/04 from: wells house, 65 boundary road, woking, surrey GU21 5BS (1 page) |
2 July 2004 | Registered office changed on 02/07/04 from: wells house, 65 boundary road, woking, surrey GU21 5BS (1 page) |
29 June 2004 | New secretary appointed (2 pages) |
29 June 2004 | New secretary appointed (2 pages) |
12 February 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
12 February 2004 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
4 November 2003 | Resolutions
|
4 November 2003 | Resolutions
|
25 October 2003 | Return made up to 30/06/03; full list of members (7 pages) |
25 October 2003 | Return made up to 30/06/03; full list of members (7 pages) |
30 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
30 July 2002 | Secretary resigned;director resigned (1 page) |
30 July 2002 | Secretary resigned;director resigned (1 page) |
30 July 2002 | New secretary appointed;new director appointed (2 pages) |
26 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
26 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
26 April 2002 | Resolutions
|
26 April 2002 | Resolutions
|
19 March 2002 | Company name changed crothall & company LIMITED\certificate issued on 19/03/02 (2 pages) |
19 March 2002 | Company name changed crothall & company LIMITED\certificate issued on 19/03/02 (2 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
30 January 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
28 October 2001 | New secretary appointed;new director appointed (2 pages) |
28 October 2001 | New secretary appointed;new director appointed (2 pages) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | Secretary resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
28 October 2001 | Director resigned (1 page) |
5 September 2001 | Return made up to 30/06/01; full list of members (6 pages) |
5 September 2001 | Return made up to 30/06/01; full list of members (6 pages) |
22 August 2001 | Registered office changed on 22/08/01 from: norfolk house,christmas lane, farnham common, slough, berks. SL2 3JE (1 page) |
22 August 2001 | Registered office changed on 22/08/01 from: norfolk house,christmas lane, farnham common, slough, berks. SL2 3JE (1 page) |
28 January 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
28 January 2001 | Director's particulars changed (1 page) |
28 January 2001 | Director's particulars changed (1 page) |
28 January 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
12 July 2000 | Return made up to 30/06/00; full list of members
|
12 July 2000 | Return made up to 30/06/00; full list of members
|
14 January 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
14 January 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
13 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
13 July 1999 | Return made up to 30/06/99; full list of members (6 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
6 July 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
10 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
10 August 1998 | Return made up to 30/06/98; no change of members (4 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
20 January 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
7 July 1997 | Return made up to 30/06/97; no change of members
|
7 July 1997 | Return made up to 30/06/97; no change of members
|
29 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
29 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
29 January 1997 | New director appointed (2 pages) |
29 January 1997 | New director appointed (2 pages) |
2 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
2 November 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
25 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
25 July 1996 | Return made up to 30/06/96; full list of members (6 pages) |
17 July 1996 | Director resigned (1 page) |
17 July 1996 | Director resigned (1 page) |
9 July 1996 | New director appointed (2 pages) |
9 July 1996 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | Director resigned (2 pages) |
20 December 1995 | Director resigned (2 pages) |
19 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
19 May 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
18 July 1991 | Accounts made up to 31 December 1990 (4 pages) |
18 July 1991 | Accounts made up to 31 December 1990 (4 pages) |
7 December 1990 | Full accounts made up to 31 December 1989 (11 pages) |
7 December 1990 | Full accounts made up to 31 December 1989 (11 pages) |
2 November 1989 | Accounts made up to 31 December 1988 (11 pages) |
2 November 1989 | Accounts made up to 31 December 1988 (11 pages) |
25 March 1986 | Resolutions
|
25 March 1986 | Resolutions
|