Company NameAttunity (UK) Limited
Company StatusDissolved
Company Number00572054
CategoryPrivate Limited Company
Incorporation Date27 September 1956(67 years, 7 months ago)
Dissolution Date23 November 2021 (2 years, 5 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Deborah Cleary Lofton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed06 May 2019(62 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 23 November 2021)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressQlik, Suite 500 211 South Gulph Road
King Of Prussia
Pennsylvania
19406
Director NameDennis Edward Johnson
Date of BirthMarch 1973 (Born 51 years ago)
NationalityAmerican
StatusClosed
Appointed06 May 2019(62 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 23 November 2021)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressQlik, Suite 500, 211 South Gulph Road
King Of Prussia
Pennsylvania
19406
Secretary NameMarcus Gordon
StatusClosed
Appointed06 May 2019(62 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 23 November 2021)
RoleCompany Director
Correspondence AddressQlik Suite 500 211 South Gulph Road
King Of Prussia
Pennsylvania
19406
Director NameDavid Holroyd
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1992(36 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 10 July 1994)
RoleCompany Director
Correspondence Address253 Concord Road
Sunbury
Massachusetts
01776
United States
Director NameMr Neil Williams Swinton Iii
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed18 October 1992(36 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 26 May 1993)
RoleCompany Director
Correspondence Address4 Barton Building
Bath
Avon
BA1 2JR
Director NameJohn Stevens
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(36 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 21 January 1999)
RoleCompany Director
Correspondence AddressBlue Vein House Blue Vein
Box
Corsham
Wiltshire
SN13 8DQ
Secretary NameMr Mark Longhorn
NationalityBritish
StatusResigned
Appointed18 October 1992(36 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 24 August 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Branscombe Road
Bristol
Avon
BS9 1SN
Secretary NameMrs Adele Loraine Thorpe
NationalityBritish
StatusResigned
Appointed24 August 1993(36 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 05 March 1999)
RoleCompany Director
Correspondence AddressHarmony House St Huberts Close
Gerrards Cross
Bucks
SL9 7EN
Director NameArie Gonen
Date of BirthOctober 1946 (Born 77 years ago)
NationalityIsraeli
StatusResigned
Appointed10 July 1994(37 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 09 September 2004)
RoleCompany Director
Correspondence Address14 Hana Street
Haifa
Israel
Director NameMrs Adele Loraine Thorpe
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1994(37 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 January 1999)
RoleConsultant
Correspondence AddressHarmony House St Huberts Close
Gerrards Cross
Bucks
SL9 7EN
Director NameBrian Roake
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(38 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 1997)
RoleDirector Of Sales
Correspondence AddressWest Beach House Marine Drive West
West Wittering
Chichester
West Sussex
PO20 8HH
Director NameMargaret Ann Hayward
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(42 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 2001)
RoleManaging Director
Correspondence Address12 Belle Vue Road
Henley On Thames
Oxfordshire
RG9 1JG
Director NameShlomo Baumgarten
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIsraeli
StatusResigned
Appointed29 January 1999(42 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 September 2004)
RoleCompany Director
Correspondence Address27/A Henrietta Sold St
Kiriat Bialik
27000
Israel
Secretary NameMrs Rachel Elizabeth Curtis
NationalityBritish
StatusResigned
Appointed05 March 1999(42 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 12 February 2015)
RoleFinance HR Manager
Correspondence Address1 Pipers Close
Upper Weare
Axbridge
Somerset
BS26 2PS
Director NamePaul Thompson Mackay
Date of BirthMarch 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed10 October 2001(45 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 August 2002)
RoleExecutive Manager
Correspondence Address21 Fossen Way
Andover
Massachusetts
01810 6306
United States
Director NameAvi Cohen
Date of BirthAugust 1962 (Born 61 years ago)
NationalityIsraeli
StatusResigned
Appointed18 October 2001(45 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 06 February 2005)
RoleManaging Director
Correspondence Address6 Bolton Road
London
W4 3TB
Director NameMr Itzhak Aizik Ratner
Date of BirthMay 1956 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed23 December 2004(48 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address17 Daniel St.
Ramat-Gun
5
Israel
Director NameMr Itzhak Aizik Ratner
Date of BirthMay 1956 (Born 68 years ago)
NationalityIsraeli
StatusResigned
Appointed23 December 2004(48 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 December 2010)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address17 Daniel St.
Ramat-Gun
5
Israel
Director NameShimon Alon
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed23 December 2004(48 years, 3 months after company formation)
Appointment Duration14 years, 4 months (resigned 06 May 2019)
RoleManager
Country of ResidenceIsrael
Correspondence Address36 Hachoresh Street
Kfar Shmaryahoo 469100
Israel
Secretary NameMs Suzannah L Childers
StatusResigned
Appointed12 February 2015(58 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 06 May 2019)
RoleCompany Director
Correspondence Address70 Blanchard Road Burlington
Massachusetts
Ma 01803
United States
Director NameCfo Dror Harel-Elkayam
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIsraeli
StatusResigned
Appointed07 July 2015(58 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 06 May 2019)
RoleChief Financial Offer
Country of ResidenceIsrael
Correspondence AddressAdvise House 16 Atir Yeda Street, 5th Floor
Kfar Saba
4464321

Contact

Websiteattunity.com

Location

Registered Address3000 Hillswood Drive
Hillswood Business Park
Chertsey
Surrey
KT16 0RS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardFoxhills
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.4m at £1Attunity LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,055,548
Gross Profit£2,055,548
Net Worth£597,785
Cash£112,633
Current Liabilities£612,649

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

26 April 2002Delivered on: 2 May 2002
Persons entitled: Daejan (Reading) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £26,082.00 standing to the credit of a deposit account opened by the landlord,. See the mortgage charge document for full details.
Outstanding
25 September 1998Delivered on: 29 September 1998
Persons entitled: Daejan (Reading) Limited

Classification: Rent deposit deed
Secured details: £26,082.00 due from the company to the chargee under the terms of this deed.
Particulars: £26,082.00 and interest thereon.
Outstanding
14 April 1994Delivered on: 16 April 1994
Persons entitled: The Equitable Life Assurance Society

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 24 march 1994.
Particulars: £7,920.00. see the mortgage charge document for full details.
Outstanding
23 January 1989Delivered on: 30 January 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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 January 1991Delivered on: 16 January 1991
Satisfied on: 4 August 1994
Persons entitled: The Equitable Life Assurance Society

Classification: Rent deposit deed.
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 9/1/91.
Particulars: A security deposit £13,290 deposited with the chargee and charged in favour of the chargee (see 395 for full details of charge).
Fully Satisfied

Filing History

23 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
25 August 2021Application to strike the company off the register (1 page)
3 July 2021Solvency Statement dated 28/06/21 (1 page)
3 July 2021Statement by Directors (1 page)
3 July 2021Statement of capital on 3 July 2021
  • GBP 1
(3 pages)
3 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 December 2020Accounts for a small company made up to 31 December 2019 (12 pages)
5 November 2020Second filing of Confirmation Statement dated 30 June 2020 (3 pages)
4 November 2020Confirmation statement made on 30 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/11/2020
(3 pages)
13 December 2019Accounts for a small company made up to 31 December 2018 (12 pages)
12 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
10 May 2019Appointment of Marcus Gordon as a secretary on 6 May 2019 (2 pages)
9 May 2019Termination of appointment of Suzannah L Childers as a secretary on 6 May 2019 (1 page)
9 May 2019Appointment of Dennis Edward Johnson as a director on 6 May 2019 (2 pages)
9 May 2019Termination of appointment of Dror Harel-Elkayam as a director on 6 May 2019 (1 page)
9 May 2019Appointment of Ms Deborah Cleary Lofton as a director on 6 May 2019 (2 pages)
9 May 2019Termination of appointment of Shimon Alon as a director on 6 May 2019 (1 page)
29 April 2019Satisfaction of charge 5 in full (1 page)
29 April 2019Satisfaction of charge 1 in full (1 page)
29 April 2019Satisfaction of charge 4 in full (1 page)
29 April 2019Satisfaction of charge 3 in full (1 page)
31 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
3 August 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (11 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
28 September 2016Full accounts made up to 31 December 2015 (9 pages)
28 September 2016Full accounts made up to 31 December 2015 (9 pages)
13 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
3 October 2015Full accounts made up to 31 December 2014 (9 pages)
3 October 2015Full accounts made up to 31 December 2014 (9 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,350,000
(5 pages)
8 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2,350,000
(5 pages)
8 July 2015Appointment of Cfo Dror Harel-Elkayam as a director on 7 July 2015 (2 pages)
8 July 2015Appointment of Cfo Dror Harel-Elkayam as a director on 7 July 2015 (2 pages)
8 July 2015Appointment of Cfo Dror Harel-Elkayam as a director on 7 July 2015 (2 pages)
13 February 2015Appointment of Ms Suzannah L Childers as a secretary on 12 February 2015 (2 pages)
13 February 2015Appointment of Ms Suzannah L Childers as a secretary on 12 February 2015 (2 pages)
12 February 2015Termination of appointment of Rachel Elizabeth Curtis as a secretary on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Rachel Elizabeth Curtis as a secretary on 12 February 2015 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (9 pages)
30 September 2014Full accounts made up to 31 December 2013 (9 pages)
9 September 2014Secretary's details changed for Ms Rachel Giles on 27 October 2009 (1 page)
9 September 2014Secretary's details changed for Ms Rachel Giles on 27 October 2009 (1 page)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,350,000
(5 pages)
11 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2,350,000
(5 pages)
3 September 2013Full accounts made up to 31 December 2012 (9 pages)
3 September 2013Full accounts made up to 31 December 2012 (9 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
6 March 2013Registered office address changed from , Venture House Arlington Square, Downshire Way, Bracknell, Berkshire, RG12 1WA on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Venture House Arlington Square Downshire Way Bracknell Berkshire RG12 1WA on 6 March 2013 (1 page)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
16 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
21 May 2012Full accounts made up to 31 December 2011 (10 pages)
21 May 2012Full accounts made up to 31 December 2011 (10 pages)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 July 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Register(s) moved to registered inspection location (1 page)
11 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
11 July 2011Register inspection address has been changed (1 page)
11 July 2011Register inspection address has been changed (1 page)
3 June 2011Full accounts made up to 31 December 2010 (9 pages)
3 June 2011Full accounts made up to 31 December 2010 (9 pages)
16 December 2010Termination of appointment of Itzhak Ratner as a director (1 page)
16 December 2010Termination of appointment of Itzhak Ratner as a director (1 page)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Shimon Alon on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Mr Itzhak Aizik Ratner on 1 January 2010 (2 pages)
14 July 2010Secretary's details changed for Rachel Giles on 12 May 2010 (2 pages)
14 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Shimon Alon on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Mr Itzhak Aizik Ratner on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Shimon Alon on 1 January 2010 (2 pages)
14 July 2010Secretary's details changed for Rachel Giles on 12 May 2010 (2 pages)
14 July 2010Director's details changed for Mr Itzhak Aizik Ratner on 1 January 2010 (2 pages)
30 June 2010Full accounts made up to 31 December 2009 (9 pages)
30 June 2010Full accounts made up to 31 December 2009 (9 pages)
17 September 2009Director appointed mr itzhak aizak ratner (1 page)
17 September 2009Director appointed mr itzhak aizak ratner (1 page)
28 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
28 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
13 July 2009Director's change of particulars / shimon alon / 01/02/2008 (1 page)
13 July 2009Return made up to 30/06/09; full list of members (3 pages)
13 July 2009Director's change of particulars / shimon alon / 01/02/2008 (1 page)
13 July 2009Return made up to 30/06/09; full list of members (3 pages)
8 July 2009Director's change of particulars / shimon alon / 01/02/2008 (1 page)
8 July 2009Director's change of particulars / shimon alon / 01/02/2008 (1 page)
15 July 2008Return made up to 30/06/08; full list of members (3 pages)
15 July 2008Return made up to 30/06/08; full list of members (3 pages)
9 July 2008Appointment terminated director itzhak ratner (1 page)
9 July 2008Appointment terminated director itzhak ratner (1 page)
25 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
25 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
13 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2007Particulars of contract relating to shares (2 pages)
13 September 2007Nc inc already adjusted 15/07/07 (1 page)
13 September 2007Ad 15/07/07--------- £ si 580000@1=580000 £ ic 2350000/2930000 (2 pages)
13 September 2007Nc inc already adjusted 15/07/07 (1 page)
13 September 2007Particulars of contract relating to shares (2 pages)
13 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2007Ad 15/07/07--------- £ si 580000@1=580000 £ ic 2350000/2930000 (2 pages)
16 July 2007Location of register of members (1 page)
16 July 2007Location of register of members (1 page)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
16 July 2007Return made up to 30/06/07; full list of members (2 pages)
10 July 2007Secretary's particulars changed (1 page)
10 July 2007Secretary's particulars changed (1 page)
29 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
29 May 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
11 January 2007Director's particulars changed (1 page)
11 January 2007Director's particulars changed (1 page)
22 November 2006Registered office changed on 22/11/06 from: unit 6 beacontree plaza, gillette way, reading, RG2 0BS (1 page)
22 November 2006Registered office changed on 22/11/06 from: unit 6 beacontree plaza gillette way reading RG2 0BS (1 page)
11 October 2006Full accounts made up to 31 December 2005 (14 pages)
11 October 2006Full accounts made up to 31 December 2005 (14 pages)
31 July 2006Return made up to 30/06/06; full list of members (2 pages)
31 July 2006Return made up to 30/06/06; full list of members (2 pages)
22 November 2005Full accounts made up to 31 December 2004 (14 pages)
22 November 2005Full accounts made up to 31 December 2004 (14 pages)
14 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
14 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
31 March 2005Director resigned (2 pages)
31 March 2005Director resigned (2 pages)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
15 February 2005New director appointed (1 page)
5 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2005Ad 23/12/04--------- £ si 700000@1=700000 £ ic 1650000/2350000 (2 pages)
5 February 2005Nc inc already adjusted 23/12/04 (2 pages)
5 February 2005Nc inc already adjusted 23/12/04 (2 pages)
5 February 2005Ad 23/12/04--------- £ si 700000@1=700000 £ ic 1650000/2350000 (2 pages)
5 February 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
2 July 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
25 June 2004Return made up to 30/06/04; full list of members (7 pages)
25 June 2004Return made up to 30/06/04; full list of members (7 pages)
8 April 2004Auditor's resignation (1 page)
8 April 2004Auditor's resignation (1 page)
25 September 2003Full accounts made up to 31 December 2002 (15 pages)
25 September 2003Full accounts made up to 31 December 2002 (15 pages)
23 July 2003Director resigned (1 page)
23 July 2003Director resigned (1 page)
3 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 July 2003Return made up to 30/06/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
9 September 2002Full accounts made up to 31 December 2001 (12 pages)
9 September 2002Full accounts made up to 31 December 2001 (12 pages)
26 June 2002Return made up to 30/06/02; full list of members (6 pages)
26 June 2002Return made up to 30/06/02; full list of members (6 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
23 January 2002New director appointed (2 pages)
23 January 2002New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
11 July 2001Full accounts made up to 31 December 2000 (12 pages)
11 July 2001Full accounts made up to 31 December 2000 (12 pages)
29 June 2001Return made up to 30/06/01; full list of members (7 pages)
29 June 2001Return made up to 30/06/01; full list of members (7 pages)
3 November 2000Full accounts made up to 31 December 1999 (11 pages)
3 November 2000Full accounts made up to 31 December 1999 (11 pages)
31 July 2000Company name changed I.S.G. (uk) LIMITED\certificate issued on 01/08/00 (2 pages)
31 July 2000Company name changed I.S.G. (uk) LIMITED\certificate issued on 01/08/00 (2 pages)
13 July 2000Director's particulars changed (1 page)
13 July 2000Director's particulars changed (1 page)
21 June 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 1999Full accounts made up to 31 December 1998 (12 pages)
19 August 1999Full accounts made up to 31 December 1998 (12 pages)
6 July 1999Location of register of members (1 page)
6 July 1999Location of register of members (1 page)
6 July 1999Return made up to 30/06/99; full list of members (7 pages)
6 July 1999Return made up to 30/06/99; full list of members (7 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Secretary resigned (1 page)
29 April 1999New secretary appointed (2 pages)
29 April 1999New secretary appointed (2 pages)
4 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
15 February 1999Director resigned (1 page)
15 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
10 February 1999Director resigned (1 page)
20 November 1998Registered office changed on 20/11/98 from: 38 belgrave square, london, SW1X 8NT (1 page)
20 November 1998Registered office changed on 20/11/98 from: 38 belgrave square london SW1X 8NT (1 page)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
10 July 1998Return made up to 30/06/98; full list of members (6 pages)
10 July 1998Return made up to 30/06/98; full list of members (6 pages)
22 May 1998Full accounts made up to 31 December 1997 (11 pages)
22 May 1998Full accounts made up to 31 December 1997 (11 pages)
20 March 1998Registered office changed on 20/03/98 from: 66 queen square, bristol, BS1 4JP (1 page)
20 March 1998Registered office changed on 20/03/98 from: 66 queen square bristol BS1 4JP (1 page)
26 February 1998Ad 19/12/97--------- £ si 450000@1=450000 £ ic 1200000/1650000 (2 pages)
26 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 February 1998Particulars of contract relating to shares (3 pages)
26 February 1998Ad 19/12/97--------- £ si 450000@1=450000 £ ic 1200000/1650000 (2 pages)
26 February 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 February 1998Particulars of contract relating to shares (3 pages)
16 October 1997Full accounts made up to 31 December 1996 (11 pages)
16 October 1997Full accounts made up to 31 December 1996 (11 pages)
15 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 July 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
12 November 1996Return made up to 18/10/96; no change of members (4 pages)
12 November 1996Return made up to 18/10/96; no change of members (4 pages)
23 April 1996Full accounts made up to 31 December 1995 (12 pages)
23 April 1996Full accounts made up to 31 December 1995 (12 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
6 April 1995Accounts for a small company made up to 31 December 1994 (12 pages)
23 March 1995Registered office changed on 23/03/95 from: 1ST floor the rackhay queen charlotte street bristol BS1 4HJ (1 page)
23 March 1995Registered office changed on 23/03/95 FROM: 1ST floor, the rackhay, queen charlotte street, bristol BS1 4HJ (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (164 pages)
16 April 1994Particulars of mortgage/charge (3 pages)
3 August 1992Ad 29/06/92--------- £ si 1180000@1=1180000 £ ic 20000/1200000 (2 pages)
3 August 1992Ad 29/06/92--------- £ si 1180000@1=1180000 £ ic 20000/1200000 (2 pages)
24 January 1987Alter mem and arts (39 pages)
22 May 1986Return made up to 24/04/86; full list of members (5 pages)
22 May 1986Return made up to 24/04/86; full list of members (5 pages)