Company NamePolymark Export Limited
Company StatusDissolved
Company Number00675705
CategoryPrivate Limited Company
Incorporation Date21 November 1960(63 years, 5 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(42 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 20 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2003(42 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 20 September 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameMr Philip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2009(48 years, 10 months after company formation)
Appointment Duration6 years, 11 months (closed 20 September 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameMr Stephen James Rowell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2016(55 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (closed 20 September 2016)
RoleDirector Of International Corporate Finance
Country of ResidenceUnited Kingdom
Correspondence AddressAdmiral House St. Leonards Road
Windsor
Berkshire
SL4 3BL
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed01 February 2003(42 years, 2 months after company formation)
Appointment Duration13 years, 7 months (closed 20 September 2016)
Correspondence Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
Director NameJohn Christopher Charles Haynes
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(31 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1998)
RoleChartered Accountant
Correspondence Address4 Walpole Avenue
Richmond
Surrey
TW9 2DJ
Director NameMr Philip John Weatheritt
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(31 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1993)
RoleChartered Accountant
Correspondence Address19 Aston Way
Epsom
Surrey
KT18 5LZ
Director NameIan Elliott
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(31 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 1998)
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address13 Avenue Charles De Gaulle
Boulogne Billancourt
92100
France
Director NameAlbert Beja
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityPortuguese
StatusResigned
Appointed26 October 1992(31 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 November 1997)
RoleCompany Director
Correspondence Address54 Boulevard Flandrin
Paris
75116
France
Secretary NameMr Philip John Weatheritt
NationalityBritish
StatusResigned
Appointed26 October 1992(31 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 December 1993)
RoleCompany Director
Correspondence Address19 Aston Way
Epsom
Surrey
KT18 5LZ
Secretary NameGuy Michael James
NationalityBritish
StatusResigned
Appointed01 December 1993(33 years after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 1995)
RoleSecretary
Correspondence Address45 Hornsey Lane Gardens
London
N6 5NY
Secretary NameAndrew John Smith
NationalityBritish
StatusResigned
Appointed27 February 1995(34 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 1996)
RoleCompany Director
Correspondence Address20 Thornton Road
Wimbledon Village
London
SW19 4NG
Secretary NameStephen Thomas Hogg
NationalityBritish
StatusResigned
Appointed01 November 1996(35 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address28 Beechwood Court
West St Lane
Carshalton
Surrey
SM5 2PZ
Director NameRichard Guy Boyle
Date of BirthJune 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1998(37 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 May 2002)
RoleManagement
Correspondence Address259 Robin Drive
Sarasota
Florida
34236
United States
Director NameGeorge Graeber
Date of BirthAugust 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1998(37 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2002)
RoleManager
Correspondence Address74 Sawmill Brook Lane
Mensfield Ct
06250
Director NameLegrand Putnam Hyde
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1998(37 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 1999)
RoleManagement
Correspondence Address9219 Double Eagle Lane
Knoxville
Tennessee
37992
United States
Director NameJohn David Weber
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1998(37 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2002)
RoleBanker
Correspondence Address440 East 79th Street
Apartment 5e
New York
10021
United States
Director NameMr Christopher John Nicholas Phillipson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(37 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 March 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLangwith
Draycote
Rugby
Warwickshire
CV23 9RB
Director NameDavid Fenton Thomas
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 1998(37 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 April 2002)
RoleBanker
Correspondence Address345 Purchase Street
Rye
New York
10580
United States
Director NameDavid Scholes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(37 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 1999)
RoleManagement
Correspondence Address244 Dunstable Road
Studham
Dunstable
Bedfordshire
LU6 2QJ
Secretary NameKyle G Boyle
NationalityAmerican
StatusResigned
Appointed31 March 1998(37 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 23 September 1998)
RoleCompany Director
Correspondence Address72 Quail Run
Glastonbury Ct 06033
Usa
Foreign
Director NameKyle G Boyle
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 September 1998(37 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 May 2002)
RoleCompany Director
Correspondence Address72 Quail Run
Glastonbury Ct 06033
Usa
Foreign
Secretary NameEdwin Essel
NationalityBritish
StatusResigned
Appointed23 September 1998(37 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 May 2002)
RoleAccountant
Correspondence Address12 Chichester Way
Feltham
Middlesex
TW14 0DF
Director NameMr Nigel Douglas Brunton-Reed
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1999(38 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 April 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeershadow
43 Higher Drive
Banstead
Surrey
SM7 1PL
Director NameDaniel John Savident
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(40 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 April 2002)
RoleManaging Director
Correspondence Address50 Bullens Green Lane
Colney Heath
St Albans
Hertfordshire
AL4 0QS
Director NameThomas Arwyn Lewis
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(41 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2003)
RoleAccountant
Correspondence Address35 Clos Glanlliw
Pontlliw
Swansea
West Glamorgan
SA4 9DW
Wales
Director NameClive Michael Douglas Probert
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2002(41 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Secretary NameClive Michael Douglas Probert
NationalityBritish
StatusResigned
Appointed10 May 2002(41 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressCefn Bryn Cottage
Penmaen
Swansea
West Glamorgan
SA3 2HQ
Wales
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2003(42 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Neil Howitt Clark
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(44 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 September 2008)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address77 Richmond Road
London
SW20 0PE
Director NameJohn Obriskie
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2008(47 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 January 2009)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(48 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2013)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NamePhilip Matthew Deakin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(48 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Wellington Court
Spencers Wood
Reading
Berkshire
RG7 1BN
Director NameOla Tricia Aramita Barreto-Morley
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(48 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 September 2009)
RoleTax Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWoodhaven 8 Dawnay Close
Ascot
Berkshire
SL5 7PQ

Location

Registered Address5 Aldermanbury Square
13th Floor
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Illinois Tool Works Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£1,751,000
Cash£32,000
Current Liabilities£455,000

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2016Voluntary strike-off action has been suspended (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
21 June 2016First Gazette notice for voluntary strike-off (1 page)
8 June 2016Application to strike the company off the register (3 pages)
8 June 2016Application to strike the company off the register (3 pages)
19 May 2016Appointment of Stephen James Rowell as a director on 1 April 2016 (2 pages)
19 May 2016Appointment of Stephen James Rowell as a director on 1 April 2016 (2 pages)
19 February 2016Statement of capital on 19 February 2016
  • GBP 1
(4 pages)
19 February 2016Statement by Directors (1 page)
19 February 2016Statement by Directors (1 page)
19 February 2016Solvency Statement dated 20/01/16 (1 page)
19 February 2016Statement of capital on 19 February 2016
  • GBP 1
(4 pages)
19 February 2016Solvency Statement dated 20/01/16 (1 page)
19 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 20,000
(5 pages)
16 November 2015Register inspection address has been changed from 99 Gresham Street Fifth Floor London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR (1 page)
16 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 20,000
(5 pages)
16 November 2015Register inspection address has been changed from 99 Gresham Street Fifth Floor London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR (1 page)
13 November 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
13 November 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
13 November 2015Secretary's details changed for S & J Registrars Limited on 1 May 2015 (1 page)
3 November 2015Director's details changed for Philip Matthew Deakin on 19 August 2015 (2 pages)
3 November 2015Director's details changed for Edward Ufland on 21 June 2010 (2 pages)
3 November 2015Director's details changed for Philip Matthew Deakin on 19 August 2015 (2 pages)
3 November 2015Director's details changed for Edward Ufland on 21 June 2010 (2 pages)
4 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
4 May 2015Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13Th Floor London EC2V 7HR on 4 May 2015 (1 page)
23 March 2015Full accounts made up to 31 December 2014 (14 pages)
23 March 2015Full accounts made up to 31 December 2014 (14 pages)
24 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20,000
(5 pages)
24 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20,000
(5 pages)
3 July 2014Termination of appointment of John Obriskie as a director (1 page)
3 July 2014Termination of appointment of John Obriskie as a director (1 page)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
10 February 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20,000
(5 pages)
6 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 20,000
(5 pages)
11 April 2013Termination of appointment of Ola Barreto-Morley as a director (1 page)
11 April 2013Termination of appointment of Ola Barreto-Morley as a director (1 page)
22 March 2013Full accounts made up to 31 December 2012 (15 pages)
22 March 2013Full accounts made up to 31 December 2012 (15 pages)
8 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 26 October 2012 with a full list of shareholders (6 pages)
27 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
27 July 2012Director's details changed for Mr Giles Matthew Hudson on 21 May 2012 (2 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
5 April 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
12 December 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
23 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (6 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
4 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
4 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (6 pages)
3 November 2010Register(s) moved to registered office address (1 page)
3 November 2010Register(s) moved to registered office address (1 page)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (7 pages)
30 January 2010Accounts for a dormant company made up to 30 November 2009 (7 pages)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Director's details changed for John Obriskie on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (8 pages)
18 November 2009Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
18 November 2009Director's details changed for John Obriskie on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
18 November 2009Director's details changed for John Obriskie on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (8 pages)
18 November 2009Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Ola Tricia Aramita Barreto-Morley on 1 October 2009 (2 pages)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Philip Matthew Deakin on 1 October 2009 (2 pages)
17 November 2009Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director (1 page)
17 November 2009Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
17 November 2009Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
17 November 2009Termination of appointment of Philip Matthew Deakin as a director (1 page)
17 November 2009Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Edward Ufland on 1 October 2009 (2 pages)
17 November 2009Termination of appointment of Philip Matthew Deakin as a director (1 page)
17 November 2009Director's details changed for Giles Hudson on 1 October 2009 (2 pages)
17 November 2009Termination of appointment of Ola Tricia Aramita Barreto-Morley as a director (1 page)
17 November 2009Secretary's details changed for S & J Registrars Limited on 1 October 2009 (2 pages)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
22 October 2009Termination of appointment of Gavin Udall as a director (1 page)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
16 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
16 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Appointment of Philip Matthew Deakin as a director (2 pages)
14 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
14 October 2009Appointment of Ola Tricia Aramita Barreto-Morley as a director (2 pages)
21 May 2009Full accounts made up to 30 November 2008 (12 pages)
21 May 2009Full accounts made up to 30 November 2008 (12 pages)
17 November 2008Appointment terminated director neil clark (1 page)
17 November 2008Appointment terminated director neil clark (1 page)
17 November 2008Return made up to 26/10/08; full list of members (4 pages)
17 November 2008Return made up to 26/10/08; full list of members (4 pages)
2 October 2008Director appointed john obriskie (1 page)
2 October 2008Director appointed john obriskie (1 page)
23 September 2008Full accounts made up to 30 November 2007 (14 pages)
23 September 2008Full accounts made up to 30 November 2007 (14 pages)
22 November 2007Return made up to 26/10/07; full list of members (3 pages)
22 November 2007Return made up to 26/10/07; full list of members (3 pages)
7 December 2006Accounts for a dormant company made up to 30 November 2006 (3 pages)
7 December 2006Accounts for a dormant company made up to 30 November 2006 (3 pages)
21 November 2006Return made up to 26/10/06; full list of members (3 pages)
21 November 2006Return made up to 26/10/06; full list of members (3 pages)
4 August 2006Secretary's particulars changed (1 page)
4 August 2006Secretary's particulars changed (1 page)
25 July 2006Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
25 July 2006Registered office changed on 25/07/06 from: clements house 14-18 gresham street london EC2V 7JE (1 page)
22 December 2005Accounts for a dormant company made up to 30 November 2005 (6 pages)
22 December 2005Accounts for a dormant company made up to 30 November 2005 (6 pages)
17 November 2005Return made up to 26/10/05; full list of members (3 pages)
17 November 2005Return made up to 26/10/05; full list of members (3 pages)
13 June 2005Full accounts made up to 30 November 2004 (10 pages)
13 June 2005Full accounts made up to 30 November 2004 (10 pages)
25 April 2005New director appointed (2 pages)
25 April 2005New director appointed (2 pages)
27 October 2004Return made up to 26/10/04; full list of members (7 pages)
27 October 2004Return made up to 26/10/04; full list of members (7 pages)
6 May 2004Full accounts made up to 30 November 2003 (10 pages)
6 May 2004Full accounts made up to 30 November 2003 (10 pages)
8 January 2004Return made up to 26/10/03; full list of members (7 pages)
8 January 2004Return made up to 26/10/03; full list of members (7 pages)
23 October 2003Full accounts made up to 30 November 2002 (10 pages)
23 October 2003Full accounts made up to 30 November 2002 (10 pages)
16 October 2003Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
16 October 2003Accounting reference date shortened from 31/12/02 to 30/11/02 (1 page)
11 April 2003Director's particulars changed (1 page)
11 April 2003Director's particulars changed (1 page)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (4 pages)
20 February 2003New director appointed (5 pages)
20 February 2003New director appointed (5 pages)
20 February 2003New director appointed (4 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Registered office changed on 19/02/03 from: queensway fforestfach swansea west glamorgan SA5 4YE (1 page)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003Secretary resigned;director resigned (1 page)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Registered office changed on 19/02/03 from: queensway fforestfach swansea west glamorgan SA5 4YE (1 page)
19 February 2003Director resigned (1 page)
16 December 2002Full accounts made up to 31 December 2001 (10 pages)
16 December 2002Full accounts made up to 31 December 2001 (10 pages)
28 November 2002Return made up to 26/10/02; full list of members (7 pages)
28 November 2002Return made up to 26/10/02; full list of members (7 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
19 June 2002Auditor's resignation (2 pages)
19 June 2002Auditor's resignation (2 pages)
16 June 2002Registered office changed on 16/06/02 from: polymark house abbeydale road wembley middx HA0 1LQ (1 page)
16 June 2002Registered office changed on 16/06/02 from: polymark house abbeydale road wembley middx HA0 1LQ (1 page)
15 June 2002New secretary appointed;new director appointed (3 pages)
15 June 2002New secretary appointed;new director appointed (3 pages)
15 June 2002New director appointed (3 pages)
15 June 2002New director appointed (3 pages)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Director resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
4 December 2001Return made up to 26/10/01; full list of members (8 pages)
4 December 2001Return made up to 26/10/01; full list of members (8 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
1 November 2001Full accounts made up to 31 December 2000 (10 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
27 October 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2000Full accounts made up to 31 December 1999 (10 pages)
27 October 2000Return made up to 26/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
4 November 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
4 November 1999Director resigned (1 page)
4 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 November 1999Director resigned (1 page)
4 November 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
4 November 1999Full accounts made up to 31 December 1998 (13 pages)
4 November 1999Full accounts made up to 31 December 1998 (13 pages)
4 November 1999Director resigned (1 page)
4 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
4 November 1999Director resigned (1 page)
4 December 1998Full accounts made up to 31 March 1998 (12 pages)
4 December 1998Full accounts made up to 31 March 1998 (12 pages)
3 November 1998Return made up to 26/10/98; full list of members (8 pages)
3 November 1998Return made up to 26/10/98; full list of members (8 pages)
2 October 1998Secretary resigned (1 page)
2 October 1998Secretary resigned (1 page)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
2 October 1998New secretary appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
15 May 1998New director appointed (2 pages)
1 May 1998New secretary appointed (2 pages)
1 May 1998New secretary appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
1 May 1998New director appointed (2 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Secretary resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998Secretary resigned (1 page)
8 April 1998New director appointed (2 pages)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
14 November 1997Return made up to 26/10/97; no change of members (4 pages)
14 November 1997Return made up to 26/10/97; no change of members (4 pages)
18 August 1997Full accounts made up to 31 March 1997 (13 pages)
18 August 1997Full accounts made up to 31 March 1997 (13 pages)
28 January 1997Full accounts made up to 31 March 1996 (14 pages)
28 January 1997Full accounts made up to 31 March 1996 (14 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 November 1996New secretary appointed (2 pages)
19 November 1996Return made up to 26/10/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 January 1996Full accounts made up to 31 March 1995 (14 pages)
10 January 1996Full accounts made up to 31 March 1995 (14 pages)
3 November 1995Return made up to 26/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 November 1995Return made up to 26/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
29 August 1986Full accounts made up to 31 December 1985 (10 pages)
29 August 1986Full accounts made up to 31 December 1985 (10 pages)