London
SW1Y 4LB
Director Name | Miss Fiona Margaret Gillespie |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 April 2017(54 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 27 August 2019) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Marc Furlonger |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 April 2018(55 years, 9 months after company formation) |
Appointment Duration | 1 year, 4 months (closed 27 August 2019) |
Role | Director Of Financial Control |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Mr Anthony Edward Bayly |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(29 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 1992) |
Role | Management |
Correspondence Address | 65 Sandelswood End Beaconsfield Buckinghamshire HP9 2AA |
Director Name | Mr Bruce Brain |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(29 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 1992) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | West Sevington Farmhouse Yatton Keynell Chippenham Wiltshire SN15 4NB |
Director Name | Terence John Donovan |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(29 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 27 September 1992) |
Role | Management |
Country of Residence | United Kingdom |
Correspondence Address | 20 Devereux Road Windsor Berkshire SL4 1JJ |
Director Name | Gary Lloyd Smerdon |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 27 September 1991(29 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 23 The Grove Latimer Chesham Buckinghamshire HP5 1UE |
Director Name | Me Malcolm David Richardson |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(29 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 02 October 1992) |
Role | Management |
Correspondence Address | 34 Parkfield Rickmansworth Road Chorleywood Rickmansworth Hertfordshire WD3 5AZ |
Secretary Name | Marina Elizabeth Florence Munford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1991(29 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 September 1992) |
Role | Company Director |
Correspondence Address | 6 Birch Copse Bricket Wood St Albans Hertfordshire AL2 3UT |
Director Name | David Alan Harding |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(30 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 October 1993) |
Role | Deputy Group Finance Director |
Country of Residence | England |
Correspondence Address | Cedar House 22 Plymouth Road Barnt Green Birmingham B45 8JA |
Director Name | Denis Saunders |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1992(30 years after company formation) |
Appointment Duration | 8 years (resigned 04 August 2000) |
Role | Company Director |
Correspondence Address | Lime Tree House 3 Tapster Court Bushwood Lane Lapworth Warwickshire B94 5PJ |
Secretary Name | Mrs Jennifer Susan Buchan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 1992(30 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 16 October 2001) |
Role | Company Director |
Correspondence Address | Highdown Greenway Road Blockley Gloucestershire GL56 9BQ Wales |
Director Name | David Peter Lillycrop |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 October 1992(30 years, 3 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 04 August 2000) |
Role | Co Secretary |
Correspondence Address | Canal Cottage Halton Village Buckinghamshire HP22 5NS |
Director Name | Mr Denis Walker |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1992(30 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 19 October 1992) |
Role | Secretary |
Correspondence Address | 28 Lionel Street Burnley Lancashire BB12 6DY |
Director Name | Nicholas Moore |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1993(31 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 27 April 2001) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | The Balfour Chatterpie Lane Combe Witney Oxfordshire OX29 8PG |
Director Name | Guy Mervyn Norris |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(38 years after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 July 2007) |
Role | Solicitor |
Correspondence Address | The Dower House Church Road Snitterfield Stratford Upon Avon CV37 0LF |
Director Name | John Ralph Edwards |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2000(38 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Green Hedges 25 Saint Johns Street Crowthorne Berkshire RG45 7NJ |
Secretary Name | Mr David Alfred Penn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2001(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 July 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Mr David Alfred Penn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(45 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 28 November 2008) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 2 Salmons Lane Middleton Cheney Banbury Oxon OX17 2NF |
Director Name | Susan Lynn O'Brien |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(45 years after company formation) |
Appointment Duration | 1 year (resigned 31 July 2008) |
Role | Chartered Accountant |
Correspondence Address | 180 Longfield Lane Cheshunt Waltham Cross Hertfordshire EN7 6AQ |
Director Name | Mr Neil Robert Burdett |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2008(46 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 05 April 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4th Floor 11-12 St James's Square London SW1Y 4LB |
Director Name | Ms Alexandra Ralph |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2017(54 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 21 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Director Name | Matthew Robin McKeown |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(55 years, 4 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 19 April 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
Website | smiths-group.com/ |
---|
Registered Address | C/O Smiths Group Plc 4th Floor, 11-12 St James's Square London SW1Y 4LB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1.6k at £1 | Xdg LTD 100.00% Ordinary |
---|
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
24 September 1987 | Delivered on: 14 October 1987 Satisfied on: 22 August 1990 Persons entitled: Midland Montagu Leasing Limited Classification: Charge Secured details: All monies due or to become due from thecompany to the chargee in respect of the"moneys and liabilities" (as defined) under the terms of the charge. Particulars: (Details as above but please ref to doc M395 and attached scheduel thereto for full details by M107/oct 2/cf). Fully Satisfied |
---|---|
24 September 1987 | Delivered on: 14 October 1987 Satisfied on: 22 August 1990 Persons entitled: Midland Montagu Leasing (Bsh) Limited Classification: Charge Secured details: All monies due or to become due from thecompany to the chargee in respect of the"moneys and liabilities" (as defined) under the terms of the charge. Particulars: Floating charge over all the but excludint all book and other debts (as defined) (please refer to M395 and attached schedule thereto for full details ry - M106/oct 28/d). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
22 May 1987 | Delivered on: 9 June 1987 Satisfied on: 20 November 1989 Persons entitled: Security Pacific Eurofinance (UK) Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity agreemtn dated 31.03.87 and/or this charge. Particulars: All the business undertaking goodwill & other property both present & future including its unsecured capital for the time being of case communications limited. Fully Satisfied |
22 May 1987 | Delivered on: 9 June 1987 Satisfied on: 20 November 1989 Persons entitled: Security Pacific Eurofinance (UK) Limited Classification: Legal mortgage & deed of postponent Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity agreement dated 31.03.87 and/or this charge. Particulars: All that l/h land & buildings situate and lying on the east side of caxton way watford business park watford tns hd 184074 and hd 184073. Fully Satisfied |
1 September 1986 | Delivered on: 15 September 1986 Satisfied on: 20 November 1989 Persons entitled: International Westminster Bank PLC. National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from theco. To national westminster bank PLC as trustee for itself and international westminster bank PLC as those moneys are described in paragraphs 1 to 4 of clause 2OF the mortgage debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery & (trade machinery) goodwill, licences, patents, patent applications, trademarks, copyrights, rightsin the nature of copyright and all otherintellectual property rights. Fully Satisfied |
1 September 1986 | Delivered on: 15 September 1986 Satisfied on: 23 October 1987 Persons entitled: Samuel Montagu & Co Limited and Midland Bank PLC Classification: Mortgage debenture Secured details: All monies due ot to become due from the company to samuel montagu & co limited as trustee for itself and midland bank PLC as those moneys are described in paragraphis (1) to (4) of clause 2 of the mortgage debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery ( & trade machinery) goodwill licences, patents, patent applications, trademarks, copyrights, rights in the nature of copyright and all otherintellectual property rights. Fully Satisfied |
1 September 1986 | Delivered on: 15 September 1986 Satisfied on: 23 October 1987 Persons entitled: The Sanwa Bank LTD Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the senwa bank limited as those moneys are described in paragraphs (1) to (4) of clause 2 of the mortgage debenture. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery (including trade machinery) goodwill, licences, patents, patent applications, trademarks, copyrights, rightsin the nature of copyright and all otherintellectual property rights. Fully Satisfied |
17 May 1985 | Delivered on: 23 May 1985 Satisfied on: 23 October 1987 Persons entitled: Samuel Montagu & Co. LTD. Classification: First legal charge. Secured details: All monies due or to become due from thecompany to the chargee under the terms of a facility letter dated 7/8/84 (as amended by a letter dated 3/5/85. Particulars: L/H land situate at caxton way and forming part of the watford business park extension, borough of watford, hertfordshire. Fully Satisfied |
27 August 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 June 2019 | Application to strike the company off the register (3 pages) |
14 May 2019 | Statement of capital on 14 May 2019
|
14 May 2019 | Solvency Statement dated 08/05/19 (1 page) |
14 May 2019 | Statement by Directors (1 page) |
14 May 2019 | Resolutions
|
4 March 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
29 October 2018 | Confirmation statement made on 29 October 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Marc Furlonger as a director on 19 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Matthew Robin Mckeown as a director on 19 April 2018 (1 page) |
24 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
24 January 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
23 November 2017 | Appointment of Matthew Robin Mckeown as a director on 21 November 2017 (2 pages) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
23 November 2017 | Termination of appointment of Alexandra Ralph as a director on 21 November 2017 (1 page) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
24 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 August 2017 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
22 August 2017 | Previous accounting period shortened from 31 December 2017 to 31 July 2017 (1 page) |
21 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
21 April 2017 | Appointment of Ms Alexandra Ralph as a director on 5 April 2017 (2 pages) |
21 April 2017 | Appointment of Ms Alexandra Ralph as a director on 5 April 2017 (2 pages) |
21 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 5 April 2017 (2 pages) |
21 April 2017 | Appointment of Miss Fiona Margaret Gillespie as a director on 5 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Neil Robert Burdett as a director on 5 April 2017 (1 page) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (6 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
10 October 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
28 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
28 July 2016 | Director's details changed for Mr Neil Robert Burdett on 25 July 2016 (2 pages) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
26 July 2016 | Secretary's details changed for Miss Fiona Margaret Gillespie on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
25 July 2016 | Registered office address changed from C/O Smiths Group Plc 2nd Floor Cardinal Place 80 Victoria Street London SW1E 5JL to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 25 July 2016 (1 page) |
15 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
7 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
21 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
11 September 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
15 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 June 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
28 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
28 November 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
4 May 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
27 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
4 March 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
7 January 2011 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 27 September 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
23 November 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
17 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
17 June 2010 | Secretary's details changed for Miss Fiona Margaret Gillespie on 16 June 2010 (1 page) |
10 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
10 November 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
30 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
30 September 2009 | Return made up to 27/09/09; full list of members (3 pages) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
27 January 2009 | Director's change of particulars / neil burdett / 26/01/2009 (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
23 January 2009 | Registered office changed on 23/01/2009 from 765 finchley road london NW11 8DS (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Appointment terminated director david penn (1 page) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
22 January 2009 | Director appointed mr neil robert burdett (2 pages) |
1 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 27/09/08; full list of members (3 pages) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
30 September 2008 | Appointment terminated director susan o'brien (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
25 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
23 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
23 October 2007 | Return made up to 27/09/07; full list of members (2 pages) |
4 September 2007 | New director appointed (5 pages) |
4 September 2007 | New director appointed (5 pages) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | Secretary resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | Director resigned (1 page) |
28 August 2007 | New director appointed (2 pages) |
28 August 2007 | New secretary appointed (1 page) |
28 August 2007 | Secretary resigned (1 page) |
4 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
4 June 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
31 May 2007 | Company name changed dowty communications LIMITED\certificate issued on 31/05/07 (2 pages) |
31 May 2007 | Company name changed dowty communications LIMITED\certificate issued on 31/05/07 (2 pages) |
2 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
2 October 2006 | Return made up to 27/09/06; full list of members (2 pages) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
18 May 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
9 November 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
21 October 2005 | Return made up to 27/09/05; full list of members (5 pages) |
21 October 2005 | Return made up to 27/09/05; full list of members (5 pages) |
6 May 2005 | Return made up to 27/09/04; full list of members (5 pages) |
6 May 2005 | Return made up to 27/09/04; full list of members (5 pages) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
1 November 2004 | Accounts for a dormant company made up to 31 December 2003 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
30 October 2003 | Accounts for a dormant company made up to 31 December 2002 (1 page) |
16 October 2003 | Return made up to 27/09/03; full list of members (5 pages) |
16 October 2003 | Return made up to 27/09/03; full list of members (5 pages) |
1 November 2002 | Return made up to 27/09/02; full list of members (6 pages) |
1 November 2002 | Registered office changed on 01/11/02 from: lambourn court, abingdon business park, abingdon, oxon, OX14 1UH. (1 page) |
1 November 2002 | Registered office changed on 01/11/02 from: lambourn court, abingdon business park, abingdon, oxon, OX14 1UH. (1 page) |
1 November 2002 | Return made up to 27/09/02; full list of members (6 pages) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
22 October 2002 | Accounts for a dormant company made up to 31 December 2001 (1 page) |
1 July 2002 | Director resigned (1 page) |
1 July 2002 | Director resigned (1 page) |
22 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
22 October 2001 | Return made up to 27/09/01; full list of members (6 pages) |
19 October 2001 | Secretary resigned (1 page) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | New secretary appointed (2 pages) |
19 October 2001 | Secretary resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
15 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
15 March 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 October 2000 | Return made up to 27/09/00; full list of members
|
4 October 2000 | Return made up to 27/09/00; full list of members
|
30 August 2000 | New director appointed (4 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (2 pages) |
30 August 2000 | New director appointed (4 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
13 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
13 March 2000 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
29 September 1999 | Return made up to 27/09/99; no change of members (4 pages) |
29 September 1999 | Return made up to 27/09/99; no change of members (4 pages) |
26 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
26 May 1999 | Accounts for a dormant company made up to 31 December 1998 (1 page) |
12 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
12 October 1998 | Return made up to 27/09/98; full list of members (6 pages) |
2 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
2 June 1998 | Accounts for a dormant company made up to 31 December 1997 (1 page) |
14 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
14 October 1997 | Return made up to 27/09/97; no change of members (4 pages) |
4 November 1996 | Return made up to 27/09/96; no change of members (4 pages) |
4 November 1996 | Return made up to 27/09/96; no change of members (4 pages) |
17 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 June 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
17 November 1995 | Resolutions
|
17 November 1995 | Resolutions
|
29 September 1995 | Return made up to 27/09/95; full list of members (6 pages) |
29 September 1995 | Return made up to 27/09/95; full list of members (6 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
26 September 1995 | Full accounts made up to 31 December 1994 (8 pages) |
26 January 1993 | Full accounts made up to 31 March 1992 (18 pages) |
26 January 1993 | Full accounts made up to 31 March 1992 (18 pages) |
4 March 1991 | Memorandum and Articles of Association (18 pages) |