London
E1 6PW
Director Name | Mr Mark Andrew Herbert |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2020(68 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Ms Lynn Noelle Dunne |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 31 July 2021(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Ms Karen Davies |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2021(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Lynn Noelle Dunne |
---|---|
Status | Current |
Appointed | 31 July 2021(69 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Director Name | Martin George Henry Bell |
---|---|
Date of Birth | January 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(39 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 24 December 1992) |
Role | Solicitor |
Correspondence Address | Mulberry Woodbury Hill Loughton Essex IG10 1JB |
Director Name | Richard Baker James |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(39 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 25 January 1994) |
Role | Solicitor |
Correspondence Address | 31 Ladbroke Square London W11 3NB |
Director Name | Andrew John Soundy |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(39 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 March 1999) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Bartletts Farm Mattingley Basingstoke Hampshire RG27 8JU |
Director Name | Ian Russell Scott |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(39 years, 2 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 15 March 1999) |
Role | Solicitor |
Correspondence Address | 15 Briar Walk London SW15 6UD |
Secretary Name | William Drummond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(39 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 09 October 1997) |
Role | Company Director |
Correspondence Address | Beverley 33 Elvetham Road Fleet Hampshire GU13 8QW |
Director Name | Laurence David Rutman |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(43 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 March 1999) |
Role | Solicitor |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Michael Alastair Fox Macpherson |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1995(43 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 20 April 2006) |
Role | Solicitor |
Correspondence Address | 9a Tite Street Chelsea London SW3 4JR |
Secretary Name | Mr Philip Richard Vere Broke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1997(45 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 April 2007) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 41 Thornhill Road London Greater London N1 1JS |
Director Name | Ian Nisse |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(47 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 02 April 2001) |
Role | Solicitor |
Correspondence Address | 8 Eliot Place London SE3 0QL |
Director Name | Mr Nigel Antony Morland |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(47 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 29 April 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Malt House Tilford Farnham Surrey GU10 2BZ |
Director Name | Geoffrey Stephen Green |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1999(47 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 10 June 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Justin Timothy Spendlove |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(49 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 20 April 2006) |
Role | Solicitor |
Correspondence Address | Street Cottage The Street Alvediston Wiltshire SP5 5LA |
Secretary Name | Mr Nigel Antony Morland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(55 years, 6 months after company formation) |
Appointment Duration | 7 years (resigned 29 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Malt House Tilford Farnham Surrey GU10 2BZ |
Director Name | Charles Slade Henry Geffen |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2009(57 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 May 2014) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Mr Christopher Vigrass |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(62 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 30 April 2018) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Mr Brian William Dunlop |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2014(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Mr Benjamin James Cuthbert Tidswell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 April 2014(62 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 31 July 2021) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
Secretary Name | Mr Brian William Dunlop |
---|---|
Status | Resigned |
Appointed | 29 April 2014(62 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 August 2016) |
Role | Company Director |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Mr Simon David Jonathan Beddow |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2016(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2019) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Secretary Name | Mr Simon David Beddow |
---|---|
Status | Resigned |
Appointed | 01 September 2016(64 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2HA |
Director Name | Mrs Ruth Elizabeth Harris |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2019(67 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2021) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Secretary Name | Mrs Ruth Elizabeth Harris |
---|---|
Status | Resigned |
Appointed | 01 March 2019(67 years, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2021) |
Role | Company Director |
Correspondence Address | Broadwalk House 5 Appold Street London EC2A 2AG |
Website | ashurst.com |
---|---|
Telephone | 020 78592760 |
Telephone region | London |
Registered Address | London Fruit And Wool Exchange 1 Duval Square London E1 6PW |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
150 at £1 | Ashurst LLP 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 1 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 15 January 2025 (8 months, 3 weeks from now) |
6 January 2021 | Confirmation statement made on 1 January 2021 with no updates (3 pages) |
---|---|
30 April 2020 | Appointment of Mr Mark Andrew Herbert as a director on 30 April 2020 (2 pages) |
31 January 2020 | Accounts for a dormant company made up to 30 June 2019 (6 pages) |
6 January 2020 | Confirmation statement made on 1 January 2020 with no updates (3 pages) |
4 June 2019 | Registered office address changed from Broadwalk House 5 Appold Street London EC2A 2HA to London Fruit and Wool Exchange 1 Duval Square London E1 6PW on 4 June 2019 (1 page) |
14 March 2019 | Appointment of Mrs Ruth Elizabeth Harris as a secretary on 1 March 2019 (2 pages) |
14 March 2019 | Appointment of Mrs Ruth Elizabeth Harris as a director on 1 March 2019 (2 pages) |
13 March 2019 | Termination of appointment of Simon David Beddow as a secretary on 28 February 2019 (1 page) |
13 March 2019 | Termination of appointment of Simon David Jonathan Beddow as a director on 28 February 2019 (1 page) |
5 February 2019 | Accounts for a dormant company made up to 30 June 2018 (6 pages) |
11 January 2019 | Confirmation statement made on 1 January 2019 with no updates (3 pages) |
3 May 2018 | Appointment of Ms Angela Pearson as a director on 1 May 2018 (2 pages) |
1 May 2018 | Termination of appointment of Christopher Vigrass as a director on 30 April 2018 (1 page) |
30 January 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
4 January 2018 | Confirmation statement made on 1 January 2018 with no updates (3 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
24 January 2017 | Accounts for a dormant company made up to 30 June 2016 (6 pages) |
10 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
10 January 2017 | Confirmation statement made on 1 January 2017 with updates (5 pages) |
14 September 2016 | Appointment of Mr Simon David Beddow as a director on 1 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Simon David Beddow as a secretary on 1 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Simon David Beddow as a secretary on 1 September 2016 (2 pages) |
14 September 2016 | Appointment of Mr Simon David Beddow as a director on 1 September 2016 (2 pages) |
13 September 2016 | Termination of appointment of Brian William Dunlop as a director on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Brian William Dunlop as a secretary on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Brian William Dunlop as a secretary on 31 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Brian William Dunlop as a director on 31 August 2016 (1 page) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
30 March 2016 | Accounts for a dormant company made up to 30 June 2015 (6 pages) |
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-01-04
|
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
9 March 2015 | Accounts for a dormant company made up to 30 June 2014 (5 pages) |
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 1 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
13 May 2014 | Termination of appointment of Charles Geffen as a director (1 page) |
13 May 2014 | Termination of appointment of Charles Geffen as a director (1 page) |
9 May 2014 | Appointment of Mr Brian William Dunlop as a secretary (2 pages) |
9 May 2014 | Termination of appointment of Nigel Morland as a director (1 page) |
9 May 2014 | Termination of appointment of Nigel Morland as a director (1 page) |
9 May 2014 | Appointment of Mr Brian William Dunlop as a director (2 pages) |
9 May 2014 | Termination of appointment of Nigel Morland as a secretary (1 page) |
9 May 2014 | Termination of appointment of Nigel Morland as a secretary (1 page) |
9 May 2014 | Appointment of Mr Brian William Dunlop as a director (2 pages) |
9 May 2014 | Appointment of Mr Benjamin James Cuthbert Tidswell as a director (2 pages) |
9 May 2014 | Appointment of Mr Christopher Vigrass as a director (2 pages) |
9 May 2014 | Appointment of Mr Benjamin James Cuthbert Tidswell as a director (2 pages) |
9 May 2014 | Appointment of Mr Brian William Dunlop as a secretary (2 pages) |
9 May 2014 | Appointment of Mr Christopher Vigrass as a director (2 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
24 March 2014 | Accounts for a dormant company made up to 30 June 2013 (5 pages) |
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 1 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
21 March 2013 | Accounts for a dormant company made up to 30 June 2012 (5 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 1 January 2013 with a full list of shareholders (5 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
12 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 1 January 2012 with a full list of shareholders (5 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
17 March 2011 | Accounts for a dormant company made up to 30 June 2010 (5 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 1 January 2011 with a full list of shareholders (5 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Nigel Antony Morland on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Director's details changed for Nigel Antony Morland on 21 January 2010 (2 pages) |
24 June 2009 | Director appointed charles slade henry geffen (2 pages) |
24 June 2009 | Director appointed charles slade henry geffen (2 pages) |
17 June 2009 | Appointment terminated director geoffrey green (1 page) |
17 June 2009 | Appointment terminated director geoffrey green (1 page) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
14 April 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
27 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 01/01/09; full list of members (3 pages) |
5 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
5 April 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 01/01/08; full list of members (3 pages) |
20 February 2008 | Director's particulars changed (1 page) |
20 February 2008 | Return made up to 01/01/08; full list of members (3 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | New secretary appointed (2 pages) |
14 May 2007 | Secretary resigned (1 page) |
14 May 2007 | Secretary resigned (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
4 May 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
26 April 2007 | Resolutions
|
26 April 2007 | Resolutions
|
25 January 2007 | Return made up to 01/01/07; full list of members (7 pages) |
25 January 2007 | Return made up to 01/01/07; full list of members (7 pages) |
21 November 2006 | Director's particulars changed (1 page) |
21 November 2006 | Director's particulars changed (1 page) |
10 May 2006 | Director resigned (2 pages) |
10 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
10 May 2006 | Director resigned (2 pages) |
10 May 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
28 April 2006 | Director resigned (1 page) |
28 April 2006 | Director resigned (1 page) |
22 February 2006 | Return made up to 01/01/06; full list of members (8 pages) |
22 February 2006 | Return made up to 01/01/06; full list of members (8 pages) |
9 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
9 June 2005 | Accounts for a dormant company made up to 30 June 2004 (2 pages) |
16 March 2005 | Return made up to 01/01/05; full list of members
|
16 March 2005 | Return made up to 01/01/05; full list of members
|
22 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
22 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
22 January 2004 | Accounts for a dormant company made up to 30 June 2003 (2 pages) |
22 January 2004 | Return made up to 01/01/04; full list of members (8 pages) |
15 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
15 May 2003 | Accounts for a dormant company made up to 30 June 2002 (2 pages) |
30 January 2003 | Return made up to 01/01/03; full list of members
|
30 January 2003 | Return made up to 01/01/03; full list of members
|
26 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
26 April 2002 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
23 January 2002 | Return made up to 01/01/02; full list of members
|
23 January 2002 | Return made up to 01/01/02; full list of members
|
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
27 April 2001 | Accounts for a dormant company made up to 30 June 2000 (4 pages) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | Director resigned (1 page) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
26 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
26 January 2001 | Return made up to 01/01/01; full list of members (7 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
28 April 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
18 January 2000 | Return made up to 01/01/00; full list of members
|
18 January 2000 | Return made up to 01/01/00; full list of members
|
18 April 1999 | Director's particulars changed (1 page) |
18 April 1999 | Return made up to 01/01/99; full list of members (8 pages) |
18 April 1999 | Return made up to 01/01/99; full list of members (8 pages) |
18 April 1999 | Director's particulars changed (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | Director resigned (1 page) |
19 March 1999 | New director appointed (2 pages) |
19 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
19 January 1999 | Compulsory strike-off action has been discontinued (1 page) |
13 January 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
13 January 1999 | Return made up to 01/01/98; no change of members (6 pages) |
13 January 1999 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
13 January 1999 | Accounts for a dormant company made up to 30 June 1997 (4 pages) |
13 January 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
13 January 1999 | Return made up to 01/01/98; no change of members (6 pages) |
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
29 September 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
20 October 1997 | New secretary appointed (2 pages) |
20 October 1997 | Secretary resigned (1 page) |
4 May 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
4 May 1997 | Accounts for a dormant company made up to 30 June 1996 (4 pages) |
25 February 1997 | Return made up to 01/01/97; no change of members (4 pages) |
25 February 1997 | Return made up to 01/01/97; no change of members (4 pages) |
26 May 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
26 May 1996 | Accounts for a dormant company made up to 30 June 1995 (5 pages) |
4 February 1996 | Return made up to 01/01/96; full list of members (7 pages) |
4 February 1996 | Return made up to 01/01/96; full list of members (7 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
28 March 1995 | New director appointed (2 pages) |
20 March 1995 | Resolutions
|
20 March 1995 | Resolutions
|
20 March 1995 | Memorandum and Articles of Association (24 pages) |
20 March 1995 | Memorandum and Articles of Association (24 pages) |