London
EC2V 7HN
Director Name | Mrs Linda Rose Mayland |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 September 2010(52 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (closed 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Berengrave Lane Rainham Kent ME8 7LZ |
Director Name | Mr Graham Ernest Willsher |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2011(53 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 01 November 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25/27 Perrymount Road Haywards Heath West Sussex RH16 3SP |
Director Name | Mr Michael Colin Burdge |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(35 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 27 Hampden Close Yate Bristol BS17 5UW |
Director Name | Rupert Killick |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1999) |
Role | Bank Official |
Correspondence Address | 4 Orchard Close Southminster Essex CM0 7DH |
Director Name | Stephen William Larkins |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 April 1997) |
Role | Bank Official |
Correspondence Address | 64 Longmead Drive Sidcup Kent DA14 4NZ |
Director Name | Mr Glenn Robert Leach |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(35 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 10 Gunnis Close Parkwood Rainham Gillingham Kent ME8 9TG |
Director Name | Miss Gloria Shirley Godfrey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1999) |
Role | Bank Official |
Correspondence Address | 4 Windsor Wood Monkswood Avenue Waltham Abbey Essex EN9 1LY |
Director Name | David Albert Charles Evans |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(35 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | The Garden 145 Mid Street South Nutfield Redhill Surrey RH1 5RP |
Director Name | Kellie Victoria Cooper |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 1994) |
Role | Bank Official |
Correspondence Address | 18 Masefield Crescent Gidea Park Romford Essex RM3 7PH |
Director Name | Carole Brazier |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(35 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 176 Heathfield Drive Mitcham Surrey CR4 3RD |
Director Name | Sharon Denise Londt |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(35 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 22 August 1997) |
Role | Bank Official |
Correspondence Address | 2 Sunnycroft Road South Norwood London SE25 4TB |
Director Name | Simon Matthew Anderson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(35 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 1994) |
Role | Bank Official |
Correspondence Address | 25 Pick Hill Waltham Abbey Essex EN9 3LB |
Director Name | Mrs Jacqueline Nicola Barton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(35 years, 2 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 160 Little Lullaway Basildon Essex SS15 5JD |
Secretary Name | Paul John Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(35 years, 2 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 28 Adomar Road Dagenham Essex RM8 3LR |
Director Name | Mr Paul John Coppendale |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1993(35 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 April 1999) |
Role | Bank Official |
Correspondence Address | 11 St Andrews Close Paddock Wood Kent TN12 6JF |
Director Name | Joanna Lucy Anning |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 1997) |
Role | Bank Official |
Correspondence Address | 18 Queens Court 53 Rectory Road Beckenham Kent BR3 1HS |
Director Name | Karen Jacqueline Frith |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1994(36 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 July 1997) |
Role | Bank Official |
Correspondence Address | Flat 9 70-72 Albert Road South Norwood London SE25 4JW |
Director Name | Carole Brazier |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 1994(36 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 29 December 1995) |
Role | Bank Official |
Correspondence Address | 176 Heathfield Drive Mitcham Surrey CR4 3RD |
Director Name | Jivanlal Bakrania |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 August 1998) |
Role | Bank Official |
Correspondence Address | 75 Birchen Grove Kingsbury London NW9 8RY |
Director Name | Mrs Jacqueline Nicola Barton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(37 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 1997) |
Role | Bank Official |
Correspondence Address | 160 Little Lullaway Basildon Essex SS15 5JD |
Director Name | Mark Vincent Browne |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(39 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1999) |
Role | Bank Official |
Correspondence Address | 11 Ripon Street Aylesbury Buckinghamshire HP20 2JP |
Director Name | Mrs Jane Susan Bullen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(40 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 April 1999) |
Role | Bank Official |
Correspondence Address | 15 Windmill Gardens Enfield Middlesex EN2 7DZ |
Director Name | Kenneth Gordon Farquhar |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 November 2000) |
Role | Bank Official |
Correspondence Address | 11 Barnfield Tunbridge Wells Kent TN2 5XD |
Director Name | Carolyne Jayne Gardiner |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(41 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 July 2001) |
Role | Bank Official |
Correspondence Address | 11 Morden Gardens Mitcham Surrey CR4 4DH |
Director Name | Garhame Paul Lisle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 November 2000) |
Role | Bank Official |
Correspondence Address | Apple Tree Cottage The Laurels The Street Framfield Uckfield East Sussex TN22 5NY |
Director Name | Anthony Charles Jennings |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 2001) |
Role | Bank Official |
Correspondence Address | Rose Cottage 25 Hornbeam Close Theydon Bois Essex CM16 7JT |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(41 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(42 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | 29 South Street Manningtree Essex CO11 1BG |
Director Name | John Willis Lamb |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 October 2006) |
Role | Bank Manager |
Correspondence Address | 54 Barfield Park Lancing West Sussex BN15 9DF |
Director Name | Matthew Bodicoat |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(42 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 April 2007) |
Role | Bank Manager |
Correspondence Address | 11 Cedar Way Haywards Heath West Sussex RH16 3TZ |
Director Name | Edwina Jane Kidd |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(49 years, 3 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 04 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Stone House High Street Weston Towcester Northamptonshire NN12 8PU |
Director Name | Bruce Hope Maclellan |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 September 2010) |
Role | Company Director |
Correspondence Address | 2 St Edmunds 86 Christchurch Road Winchester SO23 9TE |
Director Name | Bradley Patrick Green |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2008(50 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 June 2010) |
Role | Company Director |
Correspondence Address | 187 South Park Road Wimbledon London SW19 8RX |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
19 July 2011 | First Gazette notice for voluntary strike-off (1 page) |
7 July 2011 | Application to strike the company off the register (3 pages) |
7 July 2011 | Application to strike the company off the register (3 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
13 June 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
6 April 2011 | Appointment of Mr Graham Willsher as a director (2 pages) |
6 April 2011 | Appointment of Mr Graham Willsher as a director (2 pages) |
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
16 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders Statement of capital on 2011-03-16
|
5 January 2011 | Termination of appointment of Robyn Thrussell as a director (1 page) |
5 January 2011 | Termination of appointment of Robyn Thrussell as a director (1 page) |
4 October 2010 | Appointment of Mrs Linda Rose Mayland as a director (2 pages) |
4 October 2010 | Appointment of Mrs Linda Rose Mayland as a director (2 pages) |
1 October 2010 | Termination of appointment of Bruce Hope Maclellan as a director (1 page) |
1 October 2010 | Termination of appointment of Bruce Hope Maclellan as a director (1 page) |
30 September 2010 | Appointment of Mrs Robyn Thrussell as a director (2 pages) |
30 September 2010 | Appointment of Mrs Robyn Thrussell as a director (2 pages) |
30 September 2010 | Termination of appointment of Keith Tarren as a director (1 page) |
30 September 2010 | Termination of appointment of Keith Tarren as a director (1 page) |
23 June 2010 | Termination of appointment of Bradley Green as a director (1 page) |
23 June 2010 | Termination of appointment of Bradley Green as a director (1 page) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
13 April 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Director's details changed (2 pages) |
8 February 2010 | Director's details changed (2 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
22 June 2009 | Accounts made up to 31 December 2008 (5 pages) |
18 March 2009 | Secretary's Change of Particulars / sharon garrard / 03/03/2009 / Title was: , now: ms; Surname was: garrard, now: goodwin; HouseName/Number was: , now: 25; Street was: 25 gresham street, now: gresham street (1 page) |
18 March 2009 | Secretary's change of particulars / sharon garrard / 03/03/2009 (1 page) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
3 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
19 June 2008 | Accounts made up to 31 December 2007 (5 pages) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
30 April 2008 | Director appointed keith tarren (2 pages) |
30 April 2008 | Director appointed bradley patrick green (2 pages) |
30 April 2008 | Director appointed keith tarren (2 pages) |
30 April 2008 | Director appointed bradley patrick green (2 pages) |
23 April 2008 | Director appointed bruce hope maclellan (2 pages) |
23 April 2008 | Director appointed bruce hope maclellan (2 pages) |
9 April 2008 | Appointment Terminated Director edwina kidd (1 page) |
9 April 2008 | Appointment Terminated Director russell saunders (1 page) |
9 April 2008 | Appointment Terminated Director lynda marsh (1 page) |
9 April 2008 | Appointment terminated director edwina kidd (1 page) |
9 April 2008 | Appointment terminated director russell saunders (1 page) |
9 April 2008 | Appointment terminated director lynda marsh (1 page) |
3 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
3 March 2008 | Return made up to 01/03/08; full list of members (4 pages) |
19 October 2007 | Accounts made up to 31 December 2006 (5 pages) |
19 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
11 October 2007 | Director's particulars changed (2 pages) |
11 October 2007 | Director's particulars changed (2 pages) |
17 May 2007 | New director appointed (3 pages) |
17 May 2007 | New director appointed (3 pages) |
16 May 2007 | New director appointed (3 pages) |
16 May 2007 | New director appointed (2 pages) |
16 May 2007 | New director appointed (3 pages) |
16 May 2007 | New director appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
1 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
1 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
11 January 2007 | Secretary's particulars changed (1 page) |
23 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
23 June 2006 | Accounts made up to 31 December 2005 (5 pages) |
9 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
9 March 2006 | Return made up to 01/03/06; full list of members (5 pages) |
18 April 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 April 2005 | Accounts made up to 31 December 2004 (5 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (5 pages) |
9 March 2005 | Return made up to 01/03/05; full list of members (5 pages) |
25 June 2004 | Accounts made up to 31 December 2003 (5 pages) |
25 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
12 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
12 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
24 December 2003 | Secretary's particulars changed (1 page) |
24 December 2003 | Secretary's particulars changed (1 page) |
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 July 2003 | Accounts made up to 31 December 2002 (5 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
20 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
20 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | New secretary appointed (2 pages) |
22 January 2003 | Secretary resigned (1 page) |
28 March 2002 | Accounts made up to 31 December 2001 (5 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
28 July 2001 | Accounts made up to 31 December 2000 (5 pages) |
28 July 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
19 March 2001 | Return made up to 01/03/01; full list of members
|
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
4 July 2000 | Accounts made up to 31 December 1999 (5 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
10 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
10 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
27 May 1999 | Resolutions
|
27 May 1999 | Resolutions
|
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
14 May 1999 | New secretary appointed (2 pages) |
14 May 1999 | New secretary appointed (2 pages) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: princess house 1 suffolk lane london EC4R 0AN (1 page) |
13 May 1999 | Registered office changed on 13/05/99 from: princess house 1 suffolk lane london EC4R 0AN (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
13 May 1999 | Director resigned (1 page) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
12 May 1999 | New director appointed (2 pages) |
26 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
26 April 1999 | Accounts made up to 31 December 1998 (5 pages) |
12 March 1999 | Return made up to 01/03/99; no change of members (8 pages) |
12 March 1999 | Return made up to 01/03/99; no change of members (8 pages) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
18 June 1998 | Director resigned (1 page) |
1 April 1998 | Accounts made up to 31 December 1997 (5 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members (10 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members (10 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (1 page) |
2 September 1997 | New director appointed (1 page) |
29 August 1997 | Director resigned (1 page) |
29 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
15 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
6 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
3 August 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
12 May 1997 | Director resigned (1 page) |
27 April 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 April 1997 | Accounts made up to 31 December 1996 (5 pages) |
1 April 1997 | Return made up to 01/03/97; full list of members (13 pages) |
1 April 1997 | Return made up to 01/03/97; full list of members (13 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: juno court 24 prescot street london E1 8BB (1 page) |
3 March 1997 | Registered office changed on 03/03/97 from: juno court 24 prescot street london E1 8BB (1 page) |
13 February 1997 | New director appointed (2 pages) |
13 February 1997 | New director appointed (2 pages) |
19 January 1997 | Resolutions
|
19 January 1997 | Resolutions
|
3 December 1996 | Director resigned (1 page) |
3 December 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
5 September 1996 | Director resigned (1 page) |
14 August 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
14 August 1996 | Accounts made up to 31 December 1995 (5 pages) |
30 May 1996 | Director resigned (1 page) |
30 May 1996 | Director resigned (1 page) |
21 March 1996 | Return made up to 01/03/96; no change of members (10 pages) |
21 March 1996 | Return made up to 01/03/96; no change of members (10 pages) |
9 January 1996 | Director resigned;new director appointed (2 pages) |
9 January 1996 | Director resigned;new director appointed (2 pages) |
5 September 1995 | New director appointed (4 pages) |
5 September 1995 | New director appointed (2 pages) |
19 April 1995 | Accounts made up to 31 December 1994 (6 pages) |
19 April 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
16 March 1995 | Return made up to 01/03/95; no change of members (10 pages) |
16 March 1995 | Return made up to 01/03/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (52 pages) |
14 April 1988 | Accounts made up to 31 December 1987 (5 pages) |
14 April 1988 | Accounts made up to 31 December 1987 (5 pages) |