Company NameThompson And Stammers (Dunmow) Number 6 Limited
Company StatusDissolved
Company Number00646158
CategoryPrivate Limited Company
Incorporation Date1 January 1960(64 years, 4 months ago)
Dissolution Date12 December 2023 (4 months, 2 weeks ago)
Previous NameJ.I. Case Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Carol Avril Jones
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2017(57 years after company formation)
Appointment Duration6 years, 11 months (closed 12 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Gary O'Connell
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2020(60 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 12 December 2023)
RoleCompany Director
Country of ResidenceWales
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameKenneth Edmund Carr
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(32 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 1993)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Nelson Road
New Malden
Surrey
KT3 5EB
Director NameReed Hallum Cecil
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 1992(32 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 April 1994)
RoleAttorney
Correspondence AddressHinton House Ablington
Bibury
Cirencester
Gloucestershire
GL7 5NY
Wales
Secretary NamePaul Roger Jefferson
NationalityBritish
StatusResigned
Appointed08 May 1992(32 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressMontlougue
81800 Grazac
TN12 9BQ
Director NamePaul Roger Jefferson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(33 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1995)
RoleLawyer
Correspondence AddressMontlougue
81800 Grazac
TN12 9BQ
Director NameJames Neely Cauble
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 1994(34 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 1995)
RoleBusiness Executive
Correspondence Address43 North Gate
Prince Albert Road
London
NW8 7EG
Director NameKenneth Dale Allen
Date of BirthApril 1939 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 1995(35 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 14 June 1997)
RoleManaging Director
Correspondence Address97 Eaton Terrace
London
SW1W 8TW
Director NameEdgar James Milan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1995(35 years, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 March 1997)
RoleCompany Director
Correspondence Address6 The Belvedere
Chelsea Harbour
London
SW10 0XA
Secretary NameKenneth Dale Allen
NationalityAmerican
StatusResigned
Appointed18 December 1995(35 years, 12 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 1997)
RoleCompany Director
Correspondence Address97 Eaton Terrace
London
SW1W 8TW
Director NameUrszula Jadwiga Kitchen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1997(37 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 June 2002)
RoleTreasurer
Correspondence AddressWillow House 22 Homefield Road
Radlett
Hertfordshire
WD7 8PY
Director NameDavid Edward Zerhusen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed19 June 1997(37 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 2000)
RoleAttorney
Correspondence Address18 Hampstead Way
Hampstead Garden Suburb
London
NW11 7LS
Secretary NameDavid Edward Zerhusen
NationalityAmerican
StatusResigned
Appointed30 June 1997(37 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 06 March 2000)
RoleCompany Director
Correspondence Address18 Hampstead Way
Hampstead Garden Suburb
London
NW11 7LS
Director NameLesley Margaret Vogt
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(40 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 12 January 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Secretary NameLesley Margaret Vogt
NationalityBritish
StatusResigned
Appointed06 March 2000(40 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 July 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameAdrianus Van Twist
Date of BirthJuly 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed06 June 2002(42 years, 5 months after company formation)
Appointment Duration14 years (resigned 10 June 2016)
RoleAccountant
Country of ResidenceThe Netherlands
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMs Georgina Louise Biggs
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(56 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Tafarnaubach Industrial Estate
Tafarnaubach, Tredegar
Gwent
NP22 3AA
Wales
Director NameMr Steven Kenneth Evans
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2018(58 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 July 2020)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Tafarnaubach Industrial Estate
Tafarnaubach
Tredegar
Gwent
NP22 3AA
Wales
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed12 June 1997(37 years, 5 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 30 June 1997)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

26 September 2023First Gazette notice for voluntary strike-off (1 page)
19 September 2023Application to strike the company off the register (1 page)
14 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
4 September 2023Statement by Directors (1 page)
4 September 2023Statement of capital on 4 September 2023
  • GBP 1
(5 pages)
4 September 2023Resolutions
  • RES13 ‐ Cancel share premium 30/08/2023
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 September 2023Solvency Statement dated 30/08/23 (1 page)
13 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
20 July 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
31 May 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
20 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
28 September 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
6 August 2020Termination of appointment of Steven Kenneth Evans as a director on 24 July 2020 (1 page)
6 August 2020Appointment of Mr Gary O'connell as a director on 24 July 2020 (2 pages)
20 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
1 July 2019Annual return made up to 8 May 2006 with a full list of shareholders (6 pages)
1 July 2019Annual return made up to 8 May 2007 with a full list of shareholders (6 pages)
1 July 2019Annual return made up to 8 May 2005 with a full list of shareholders (6 pages)
1 July 2019Annual return made up to 8 May 2004 with a full list of shareholders (6 pages)
1 July 2019Annual return made up to 8 May 2002 with a full list of shareholders (6 pages)
1 July 2019Annual return made up to 8 May 2009 with a full list of shareholders (6 pages)
1 July 2019Annual return made up to 8 May 2008 with a full list of shareholders (6 pages)
1 July 2019Annual return made up to 8 May 2003 with a full list of shareholders (6 pages)
1 July 2019Annual return made up to 8 May 2000 with a full list of shareholders (6 pages)
21 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
14 June 2019Second filing of the annual return made up to 8 May 2015 (17 pages)
14 June 2019Second filing of the annual return made up to 8 May 2014 (17 pages)
14 June 2019Second filing of the annual return made up to 8 May 2011 (17 pages)
14 June 2019Second filing of the annual return made up to 8 May 2012 (17 pages)
14 June 2019Second filing of the annual return made up to 8 May 2013 (17 pages)
14 June 2019Second filing of the annual return made up to 8 May 2010 (17 pages)
14 June 2019Second filing of the annual return made up to 8 May 2016 (17 pages)
16 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
16 July 2018Termination of appointment of Georgina Louise Biggs as a director on 30 June 2018 (1 page)
16 July 2018Appointment of Mr. Steven Kenneth Evans as a director on 30 June 2018 (2 pages)
24 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
14 May 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
13 March 2017Director's details changed for Mrs Carol Avril Jones on 8 March 2017 (2 pages)
13 March 2017Director's details changed for Mrs Carol Avril Jones on 8 March 2017 (2 pages)
9 March 2017Termination of appointment of Lesley Margaret Vogt as a director on 12 January 2017 (1 page)
9 March 2017Appointment of Mrs Carol Avril Jones as a director on 12 January 2017 (2 pages)
9 March 2017Termination of appointment of Lesley Margaret Vogt as a director on 12 January 2017 (1 page)
9 March 2017Appointment of Mrs Carol Avril Jones as a director on 12 January 2017 (2 pages)
7 November 2016Director's details changed for Georgina Louise Biggs on 30 June 2016 (2 pages)
7 November 2016Director's details changed for Georgina Louise Biggs on 30 June 2016 (2 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
7 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
29 July 2016Termination of appointment of Adrianus Van Twist as a director on 10 June 2016 (1 page)
29 July 2016Appointment of Georgina Louise Biggs as a director on 10 June 2016 (2 pages)
29 July 2016Termination of appointment of Adrianus Van Twist as a director on 10 June 2016 (1 page)
29 July 2016Appointment of Georgina Louise Biggs as a director on 10 June 2016 (2 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2019.
(6 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 3,000,000
(4 pages)
27 October 2015Registered office address changed from , 21 Holborn Viaduct, London, EC1A 2DY to 7 Albemarle Street London W1S 4HQ on 27 October 2015 (1 page)
27 October 2015Registered office address changed from 21 Holborn Viaduct London EC1A 2DY to 7 Albemarle Street London W1S 4HQ on 27 October 2015 (1 page)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
4 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 August 2015Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 (1 page)
24 August 2015Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 (1 page)
24 August 2015Termination of appointment of Lesley Margaret Vogt as a secretary on 1 July 2015 (1 page)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,000,000
(5 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,000,000
(5 pages)
18 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 3,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2019.
(6 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3,000,000
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2019.
(6 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3,000,000
(5 pages)
12 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 3,000,000
(5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2019.
(6 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 8 May 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2019.
(6 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
13 June 2011Annual return made up to 8 May 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2019.
(6 pages)
13 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
14 February 2011Director's details changed for Adrianus Van Twist on 14 January 2011 (2 pages)
14 February 2011Secretary's details changed for Lesley Margaret Vogt on 14 January 2011 (1 page)
14 February 2011Director's details changed for Lesley Margaret Vogt on 14 January 2011 (2 pages)
14 February 2011Director's details changed for Lesley Margaret Vogt on 14 January 2011 (2 pages)
14 February 2011Director's details changed for Adrianus Van Twist on 14 January 2011 (2 pages)
14 February 2011Secretary's details changed for Lesley Margaret Vogt on 14 January 2011 (1 page)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 14/06/2019.
(6 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 August 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
24 July 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
2 June 2008Return made up to 08/05/08; full list of members (4 pages)
2 June 2008Return made up to 08/05/08; full list of members (4 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
4 November 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
10 May 2007Return made up to 08/05/07; full list of members (2 pages)
10 May 2007Return made up to 08/05/07; full list of members (2 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
25 May 2006Return made up to 08/05/06; full list of members (2 pages)
25 May 2006Return made up to 08/05/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
27 May 2005Return made up to 08/05/05; full list of members (2 pages)
27 May 2005Return made up to 08/05/05; full list of members (2 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 May 2004Location of register of members (1 page)
19 May 2004Location of register of members (1 page)
19 May 2004Return made up to 08/05/04; full list of members (5 pages)
19 May 2004Return made up to 08/05/04; full list of members (5 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
29 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 May 2003Return made up to 08/05/03; full list of members (5 pages)
20 May 2003Return made up to 08/05/03; full list of members (5 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
8 July 2002New director appointed (2 pages)
8 July 2002Director resigned (1 page)
8 July 2002Director resigned (1 page)
8 July 2002New director appointed (2 pages)
20 May 2002Return made up to 08/05/02; full list of members (7 pages)
20 May 2002Return made up to 08/05/02; full list of members (7 pages)
23 April 2002Registered office changed on 23/04/02 from: 1 mount street, berkeley square, london, W1K 3NA (1 page)
23 April 2002Registered office changed on 23/04/02 from: 1 mount street berkeley square london W1K 3NA (1 page)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
19 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 July 2001Registered office changed on 06/07/01 from: 1 mount street, berkeley square, london, W1Y 5AA (1 page)
6 July 2001Registered office changed on 06/07/01 from: 1 mount street berkeley square london W1Y 5AA (1 page)
7 June 2001Return made up to 08/05/01; no change of members (4 pages)
7 June 2001Return made up to 08/05/01; no change of members (4 pages)
10 May 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 May 2001Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 May 2001Accounts for a dormant company made up to 31 December 1999 (5 pages)
10 May 2001Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 June 2000Return made up to 08/05/00; full list of members (5 pages)
6 June 2000Return made up to 08/05/00; full list of members (5 pages)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Secretary resigned (1 page)
14 March 2000Secretary resigned (1 page)
9 June 1999Return made up to 08/05/99; full list of members (6 pages)
9 June 1999Return made up to 08/05/99; full list of members (6 pages)
18 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
18 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
17 August 1998Return made up to 08/05/98; full list of members (6 pages)
17 August 1998Return made up to 08/05/98; full list of members (6 pages)
2 December 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
2 December 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
21 July 1997Return made up to 08/05/97; no change of members (5 pages)
21 July 1997Return made up to 08/05/97; no change of members (5 pages)
21 July 1997Return made up to 08/05/96; no change of members (5 pages)
21 July 1997Return made up to 08/05/96; no change of members (5 pages)
15 July 1997Secretary's particulars changed;director's particulars changed (1 page)
15 July 1997Secretary's particulars changed;director's particulars changed (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997Secretary resigned (1 page)
7 July 1997Director resigned (1 page)
7 July 1997New secretary appointed (2 pages)
7 July 1997Director resigned (1 page)
7 July 1997Secretary resigned (1 page)
1 July 1997Compulsory strike-off action has been discontinued (1 page)
1 July 1997Compulsory strike-off action has been discontinued (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Withdrawal of application for striking off (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Withdrawal of application for striking off (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997New secretary appointed (2 pages)
22 June 1997Secretary resigned (1 page)
22 June 1997New secretary appointed (2 pages)
13 May 1997First Gazette notice for voluntary strike-off (1 page)
13 May 1997First Gazette notice for voluntary strike-off (1 page)
11 April 1997Director resigned (1 page)
11 April 1997Director resigned (1 page)
2 April 1997Application for striking-off (1 page)
2 April 1997Application for striking-off (1 page)
21 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 June 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
20 June 1996Registered office changed on 20/06/96 from: leconfield house curzon street london W1Y 8JR (1 page)
20 June 1996Registered office changed on 20/06/96 from: leconfield house, curzon street, london W1Y 8JR (1 page)
12 January 1996New director appointed (3 pages)
12 January 1996New secretary appointed (2 pages)
12 January 1996New director appointed (3 pages)
12 January 1996New secretary appointed (2 pages)
8 January 1996Secretary resigned;director resigned (1 page)
8 January 1996Secretary resigned;director resigned (1 page)
5 June 1995Return made up to 08/05/95; full list of members (6 pages)
5 June 1995Return made up to 08/05/95; full list of members (6 pages)
23 April 1995Director resigned;new director appointed (2 pages)
23 April 1995Director resigned;new director appointed (2 pages)
24 March 1995Accounts for a dormant company made up to 30 November 1994 (5 pages)
24 March 1995Accounts for a dormant company made up to 30 November 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (93 pages)
7 May 1992Accounts for a dormant company made up to 30 November 1991 (3 pages)
7 May 1992Accounts for a dormant company made up to 30 November 1991 (3 pages)
24 May 1991Accounts for a dormant company made up to 30 November 1990 (4 pages)
24 May 1991Accounts for a dormant company made up to 30 November 1990 (4 pages)
10 April 1990Accounts for a dormant company made up to 30 November 1989 (4 pages)
10 April 1990Accounts for a dormant company made up to 30 November 1989 (4 pages)
23 May 1989Accounts for a dormant company made up to 30 November 1988 (4 pages)
23 May 1989Accounts for a dormant company made up to 30 November 1988 (4 pages)
16 February 1988Accounts made up to 30 November 1987 (4 pages)
16 February 1988Accounts made up to 30 November 1987 (4 pages)
27 January 1988Accounts made up to 30 November 1975 (13 pages)
27 January 1988Accounts made up to 30 November 1975 (13 pages)
20 March 1987Accounts for a dormant company made up to 30 November 1986 (3 pages)
20 March 1987Accounts for a dormant company made up to 30 November 1986 (3 pages)
11 February 1987Full accounts made up to 30 November 1985 (6 pages)
11 February 1987Full accounts made up to 30 November 1985 (6 pages)
23 May 1985Accounts made up to 30 November 1984 (7 pages)
23 May 1985Accounts made up to 30 November 1984 (7 pages)
15 June 1984Accounts made up to 30 November 1983 (9 pages)
15 June 1984Accounts made up to 30 November 1983 (9 pages)
14 June 1984Accounts made up to 30 November 1982 (8 pages)
14 June 1984Accounts made up to 30 November 1982 (8 pages)
29 October 1982Accounts made up to 30 November 1981 (11 pages)
29 October 1982Accounts made up to 30 November 1981 (11 pages)
2 March 1982Accounts made up to 30 November 1980 (12 pages)
2 March 1982Accounts made up to 30 November 1980 (12 pages)
3 February 1981Accounts made up to 30 November 1979 (13 pages)
3 February 1981Accounts made up to 30 November 1979 (13 pages)
21 June 1980Accounts made up to 24 November 1978 (14 pages)
21 June 1980Accounts made up to 24 November 1978 (14 pages)
23 December 1978Accounts made up to 25 November 1977 (14 pages)
23 December 1978Accounts made up to 25 November 1977 (14 pages)
12 December 1977Accounts made up to 26 November 1976 (16 pages)
12 December 1977Accounts made up to 26 November 1976 (16 pages)
16 October 1975Accounts made up to 30 November 1974 (12 pages)
16 October 1975Accounts made up to 30 November 1974 (12 pages)
22 July 1975Accounts made up to 30 November 2073 (9 pages)
22 July 1975Accounts made up to 30 November 2073 (9 pages)