Streatham
London
SW16 5HG
Director Name | Mr Peter Penfold |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 November 1993) |
Role | Retired |
Correspondence Address | 42 Colliers Water Lane Thornton Heath Surrey CR7 7LA |
Director Name | Mrs Cynthia Alice May Mason |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 1996) |
Role | Housewife |
Correspondence Address | 51 The Chase Norbury London SW16 3AE |
Director Name | Alan Gilbert Ernest Mason |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 09 November 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gresham Court 11 Pampisford Road Purley Surrey CR8 2UU |
Director Name | Mr Frank Charles Jenner |
---|---|
Date of Birth | October 1905 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 June 1997) |
Role | Part Time Clerk |
Correspondence Address | 16 Raymead Avenue Thornton Heath Surrey CR7 7SA |
Director Name | Mrs Ivy May Holton |
---|---|
Date of Birth | August 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 October 1997) |
Role | Housewife |
Correspondence Address | 5 Michael Road South Norwood London SE25 6RW |
Director Name | Mrs Margaret Edith Holbrook |
---|---|
Date of Birth | September 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 10 October 1995) |
Role | Housewife |
Correspondence Address | Hayseeds Hook Hill Sanderstead South Croydon Surrey CR2 0LA |
Director Name | Mrs Lucy Hampson |
---|---|
Date of Birth | February 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 1 month (resigned 02 February 1992) |
Role | Retired |
Correspondence Address | 7 Colliers Water Lane Thornton Heath Surrey CR7 7LE |
Director Name | Mr Frederick Golding |
---|---|
Date of Birth | August 1914 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 8 months (resigned 30 August 1992) |
Role | Retired |
Correspondence Address | 149 Winterbourne Road Thornton Heath Surrey CR7 7QZ |
Secretary Name | Mrs Jacqueline Minette Rapley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 1991(41 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | 59 Melrose Avenue Norbury London SW16 4RU |
Director Name | Mr Alan Winchester |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(42 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 01 July 2010) |
Role | Retired Bank Manager |
Country of Residence | England |
Correspondence Address | Cedar Lodge Tilburstow Hill Road South Godstone Surrey RH9 8LB |
Secretary Name | Mrs Bridget Mary Napolitano |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1995(45 years after company formation) |
Appointment Duration | 12 years, 4 months (resigned 19 December 2007) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 90 Strathyre Avenue Norbury London SW16 4RG |
Director Name | Ronald Victor Jones |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1996(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 07 March 2001) |
Role | Retired |
Correspondence Address | 38b Lebanon Road East Croydon Surrey CR0 6UR |
Director Name | Eric Lowe |
---|---|
Date of Birth | March 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(46 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 26 March 2003) |
Role | Retired |
Correspondence Address | 15 Phyllis House Ashley Lane Croydon Surrey CR0 4HP |
Director Name | June Elizabeth Crafter |
---|---|
Date of Birth | May 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1997(46 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 November 1998) |
Role | Retired |
Correspondence Address | 6 Farley Place South Norwood London SE25 5JR |
Director Name | Jean Alice Gilbert |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(48 years, 4 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 17 July 2009) |
Role | Retired |
Correspondence Address | 41 Brocklesby Road London SE25 4LB |
Director Name | Mrs Iris Lilian West |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 February 2001) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 53 Warwick Road Thornton Heath Surrey CR7 7NH |
Director Name | Florence Ellen Warren |
---|---|
Date of Birth | November 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(48 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 11 December 2009) |
Role | Retired |
Correspondence Address | 20 Alden Court Fairfield Path Croydon CR0 5QN |
Director Name | June Elizabeth Thoroughgood |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(48 years, 4 months after company formation) |
Appointment Duration | 7 years (resigned 15 December 2005) |
Role | Retired |
Correspondence Address | Flat 1 Garlands Court Chatsworth Road Croydon CR0 1HY |
Director Name | (Ben) Lionel Edward Charles Rutland |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(48 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 26 March 2003) |
Role | Retired |
Correspondence Address | 106 Cromwell Road Croydon CR0 2JN |
Director Name | Mrs Jean Pentland |
---|---|
Date of Birth | July 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(48 years, 4 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 23 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 4 Garlands Court Chatsworth Road Croydon CR0 1HY |
Director Name | Patricia Doris Lovell |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(48 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 23 November 2007) |
Role | Retired |
Correspondence Address | 19 Virginia Road Thornton Heath Surrey CR7 8EL |
Director Name | Violet Jean Hendry |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(48 years, 4 months after company formation) |
Appointment Duration | 6 years (resigned 10 December 2004) |
Role | Retired |
Correspondence Address | 60 Lyndhurst Road Thornton Heath Surrey CR7 7PW |
Director Name | Gladys Vera Gooze |
---|---|
Date of Birth | January 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1998(48 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 12 June 2001) |
Role | Retired |
Correspondence Address | 29 Garnet Road Thornton Heath Surrey CR7 8RD |
Director Name | Dr Elizabeth Grace O'Neill |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 12 October 2006) |
Role | Retired Research Scientist |
Correspondence Address | 88 Farquhar Road London SE19 1LT |
Director Name | Ashabhai Vallabhbhai Patel |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(50 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 26 March 2003) |
Role | Pensioner |
Correspondence Address | 86 Penshurst Road Thornton Heath Surrey CR7 7EB |
Director Name | Winifred Violet Heavens |
---|---|
Date of Birth | April 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 2001(50 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 26 November 2003) |
Role | Retired |
Correspondence Address | 12 Buckingham Avenue Thornton Heath Surrey CR7 8AS |
Director Name | Isabella Johanna Beckwith |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(52 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 15 December 2005) |
Role | Credit Control |
Correspondence Address | 23 Leonard Road Streatham Vale London SW16 5SY |
Director Name | Mrs Iris Lilian West |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2003(52 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 23 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 53 Warwick Road Thornton Heath Surrey CR7 7NH |
Director Name | Mrs Violet Lillian Collins |
---|---|
Date of Birth | November 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2003(53 years, 3 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 23 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 112 Norbury Avenue Thornton Heath Croydon Surrey CR7 8AF |
Director Name | Mrs Bridget Mary Napolitano |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(57 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 23 January 2012) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 90 Strathyre Avenue Norbury London SW16 4RG |
Director Name | Miss Tess Abraham |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 2010) |
Role | Police Officer |
Country of Residence | England |
Correspondence Address | 47a The Avenue Beckenham Kent BR3 5EE |
Director Name | Mr Martin Philip Shallcross |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2008(57 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 July 2010) |
Role | Photographer |
Country of Residence | England |
Correspondence Address | 26 Gracedale Road London SW16 6SW |
Director Name | Mr Richard Joseph Cummins |
---|---|
Date of Birth | March 1932 (Born 92 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 December 2009(59 years, 4 months after company formation) |
Appointment Duration | Resigned same day (resigned 11 December 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 81 Brigstock Road Thornton Heath Surrey CR7 7JH |
Director Name | Mrs Susan Marie Albery |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2011(61 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 December 2012) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 81 Brigstock Road Thornton Heath Surrey CR7 7JH |
Registered Address | 81 Brigstock Road Thornton Heath Surrey CR7 7JH |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Bensham Manor |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £35,302 |
Cash | £12,248 |
Current Liabilities | £375,486 |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
7 January 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2013 | Annual return made up to 28 December 2012 no member list (4 pages) |
11 January 2013 | Annual return made up to 28 December 2012 no member list (4 pages) |
10 January 2013 | Termination of appointment of Susan Albery as a director (1 page) |
10 January 2013 | Termination of appointment of Susan Albery as a director (1 page) |
10 January 2013 | Termination of appointment of Susan Marie Albery as a director on 31 December 2012 (1 page) |
10 January 2013 | Termination of appointment of Susan Marie Albery as a director on 31 December 2012 (1 page) |
10 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
10 August 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
24 April 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
24 April 2012 | Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
23 January 2012 | Termination of appointment of Violet Lillian Collins as a director on 23 January 2012 (1 page) |
23 January 2012 | Termination of appointment of Iris West as a director (1 page) |
23 January 2012 | Termination of appointment of Jean Pentland as a director on 23 January 2012 (1 page) |
23 January 2012 | Termination of appointment of Bridget Napolitano as a director (1 page) |
23 January 2012 | Termination of appointment of Violet Collins as a director (1 page) |
23 January 2012 | Termination of appointment of Bridget Mary Napolitano as a director on 23 January 2012 (1 page) |
23 January 2012 | Termination of appointment of Jean Pentland as a director (1 page) |
23 January 2012 | Termination of appointment of Iris Lilian West as a director on 23 January 2012 (1 page) |
17 January 2012 | Appointment of Mrs Susan Marie Albery as a director (2 pages) |
17 January 2012 | Annual return made up to 28 December 2011 no member list (8 pages) |
17 January 2012 | Appointment of Mrs Susan Marie Albery as a director on 11 September 2011 (2 pages) |
17 January 2012 | Annual return made up to 28 December 2011 no member list (8 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
4 May 2011 | Total exemption full accounts made up to 31 July 2010 (12 pages) |
17 January 2011 | Annual return made up to 28 December 2010 no member list (7 pages) |
17 January 2011 | Annual return made up to 28 December 2010 no member list (7 pages) |
14 January 2011 | Termination of appointment of Alan Mason as a director (1 page) |
14 January 2011 | Termination of appointment of Alan Winchester as a director (1 page) |
14 January 2011 | Termination of appointment of Richard Cummins as a director (1 page) |
14 January 2011 | Termination of appointment of Richard Cummins as a director (1 page) |
14 January 2011 | Termination of appointment of Alan Mason as a director (1 page) |
14 January 2011 | Termination of appointment of Alan Winchester as a director (1 page) |
20 July 2010 | Termination of appointment of Tess Abraham as a director (1 page) |
20 July 2010 | Termination of appointment of Martin Shallcross as a director (1 page) |
20 July 2010 | Termination of appointment of Tess Abraham as a director (1 page) |
20 July 2010 | Termination of appointment of Martin Shallcross as a director (1 page) |
12 July 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
12 July 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
10 February 2010 | Director's details changed for Martin Philip Shallcross on 28 December 2009 (2 pages) |
10 February 2010 | Secretary's details changed for Angela Harding on 28 December 2009 (1 page) |
10 February 2010 | Appointment of Mr Richard Joseph Cummins as a director (2 pages) |
10 February 2010 | Director's details changed for Violet Lillian Collins on 28 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Tess Abraham on 28 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Bridget Mary Napolitano on 28 December 2009 (2 pages) |
10 February 2010 | Annual return made up to 28 December 2009 no member list (7 pages) |
10 February 2010 | Director's details changed for Martin Philip Shallcross on 28 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Alan Winchester on 28 December 2009 (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Director's details changed for Iris Lilian West on 28 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Tess Abraham on 28 December 2009 (2 pages) |
10 February 2010 | Register(s) moved to registered inspection location (1 page) |
10 February 2010 | Director's details changed for Bridget Mary Napolitano on 28 December 2009 (2 pages) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Director's details changed for Violet Lillian Collins on 28 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Iris Lilian West on 28 December 2009 (2 pages) |
10 February 2010 | Appointment of Mr Richard Joseph Cummins as a director (2 pages) |
10 February 2010 | Secretary's details changed for Angela Harding on 28 December 2009 (1 page) |
10 February 2010 | Register inspection address has been changed (1 page) |
10 February 2010 | Annual return made up to 28 December 2009 no member list (7 pages) |
10 February 2010 | Director's details changed for Jean Pentland on 28 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Alan Winchester on 28 December 2009 (2 pages) |
10 February 2010 | Director's details changed for Jean Pentland on 28 December 2009 (2 pages) |
22 January 2010 | Termination of appointment of Florence Warren as a director (1 page) |
22 January 2010 | Termination of appointment of Florence Warren as a director (1 page) |
3 September 2009 | Appointment terminated director jean gilbert (1 page) |
3 September 2009 | Appointment Terminated Director jean gilbert (1 page) |
26 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
29 January 2009 | Annual return made up to 28/12/08 (8 pages) |
29 January 2009 | Annual return made up to 28/12/08 (8 pages) |
3 March 2008 | Director appointed martin philip shallcross (2 pages) |
3 March 2008 | Director appointed tess abraham (1 page) |
3 March 2008 | Director appointed tess abraham (1 page) |
3 March 2008 | Director appointed martin philip shallcross (2 pages) |
4 February 2008 | Annual return made up to 28/12/07 (7 pages) |
4 February 2008 | Annual return made up to 28/12/07 (7 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | New secretary appointed (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | Secretary resigned (1 page) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | Director resigned (1 page) |
30 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
30 May 2007 | Total exemption full accounts made up to 31 July 2006 (8 pages) |
26 January 2007 | Annual return made up to 28/12/06 (7 pages) |
26 January 2007 | Annual return made up to 28/12/06 (7 pages) |
25 October 2006 | Director resigned (1 page) |
25 October 2006 | Director resigned (1 page) |
3 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
3 May 2006 | Total exemption full accounts made up to 31 July 2005 (8 pages) |
27 January 2006 | Annual return made up to 28/12/05 (8 pages) |
27 January 2006 | Annual return made up to 28/12/05
|
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
31 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 January 2005 | Annual return made up to 28/12/04 (9 pages) |
6 January 2005 | Annual return made up to 28/12/04 (9 pages) |
23 December 2004 | Director resigned (1 page) |
23 December 2004 | Director resigned (1 page) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
18 February 2004 | Annual return made up to 28/12/03 (9 pages) |
18 February 2004 | Annual return made up to 28/12/03 (9 pages) |
28 January 2004 | New director appointed (1 page) |
28 January 2004 | New director appointed (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
1 June 2003 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | Director resigned (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | Director resigned (1 page) |
22 January 2003 | Annual return made up to 28/12/02 (9 pages) |
22 January 2003 | Annual return made up to 28/12/02 (9 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
26 March 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
16 January 2002 | Annual return made up to 28/12/01
|
16 January 2002 | Annual return made up to 28/12/01 (7 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | New director appointed (2 pages) |
20 February 2001 | Annual return made up to 28/12/00 (7 pages) |
20 February 2001 | Annual return made up to 28/12/00 (7 pages) |
9 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
29 January 2000 | Annual return made up to 28/12/99 (7 pages) |
29 January 2000 | Annual return made up to 28/12/99 (7 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Annual return made up to 28/12/98 (6 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Director resigned (1 page) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | New director appointed (2 pages) |
18 January 1999 | Annual return made up to 28/12/98 (6 pages) |
18 January 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
18 January 1999 | Director resigned (1 page) |
30 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
30 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
20 March 1998 | Annual return made up to 28/12/97 (7 pages) |
20 March 1998 | Annual return made up to 28/12/97
|
20 March 1998 | New director appointed (2 pages) |
20 March 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
23 January 1998 | New director appointed (2 pages) |
16 July 1997 | Accounts for a small company made up to 31 July 1996 (2 pages) |
16 July 1997 | Accounts for a small company made up to 31 July 1996 (2 pages) |
30 December 1996 | New director appointed (2 pages) |
30 December 1996 | Annual return made up to 28/12/96
|
30 December 1996 | Annual return made up to 28/12/96 (6 pages) |
30 December 1996 | New director appointed (2 pages) |
15 January 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
15 January 1996 | Accounts for a small company made up to 31 July 1995 (3 pages) |
11 January 1996 | New secretary appointed (2 pages) |
11 January 1996 | Annual return made up to 28/12/95 (6 pages) |
11 January 1996 | Annual return made up to 28/12/95
|
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
11 October 1990 | Resolutions
|
11 October 1990 | Resolutions
|
15 May 1990 | Memorandum and Articles of Association (12 pages) |
15 May 1990 | Memorandum and Articles of Association (12 pages) |