Company NameEMIG 2 Limited
Company StatusDissolved
Company Number00881605
CategoryPrivate Limited Company
Incorporation Date16 June 1966(57 years, 10 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)
Previous NamesPalbar Company Limited and Thorn Rental Limited

Business Activity

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

Directors

Director NameMr Andrew Brown
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2012(46 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 06 May 2014)
RoleInternational Chief Financial Officer
Country of ResidenceEngland
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameMr Richard Michael Constant
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(46 years, 5 months after company formation)
Appointment Duration1 year, 6 months (closed 06 May 2014)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMrs Abolanle Abioye
StatusClosed
Appointed26 November 2012(46 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 06 May 2014)
RoleCompany Director
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Director NameRoger James Walter
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(26 years, 1 month after company formation)
Appointment Duration4 years (resigned 19 August 1996)
RoleAccountant
Correspondence Address15 The Farthingales
Maidenhead
Berkshire
SL6 1TE
Director NameMr Ian Ritchie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(26 years, 1 month after company formation)
Appointment Duration8 months (resigned 30 March 1993)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Director NameMohammed Kamaral Zaman Mohamdee
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(26 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 December 1993)
RoleAccountant
Correspondence Address7 Trevelyan Crescent
Kenton
Harrow
Middlesex
HA3 0RN
Director NameGeoffrey Gitter
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1992(26 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 29 May 1998)
RoleDeputy Secretary Thorn Emi Plc
Correspondence Address19 The Greenway
Rayners Lane
Pinner
Middlesex
HA5 5DR
Secretary NameMr Ian Ritchie
NationalityBritish
StatusResigned
Appointed02 August 1992(26 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Cherwell Drive
Marston
Oxford
Oxfordshire
OX3 0LZ
Secretary NameMs Melanie Rachel Cox
NationalityBritish
StatusResigned
Appointed22 October 1993(27 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 August 1996)
RoleCompany Director
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameMs Melanie Rachel Cox
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1993(27 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 August 1996)
RoleChartered Secretary
Correspondence Address1 The Green
Bisham
Marlow
Buckinghamshire
SL7 1RY
Director NameMr Stephen Martin Cottis
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1996(30 years, 2 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 November 2007)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address61 Oaken Grove
Maidenhead
Berkshire
SL6 6HN
Director NameChristopher Lindsay Christian
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(31 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 November 2007)
RoleChartered Secretary
Correspondence Address47 Court Way
Twickenham
Middlesex
TW2 7SA
Director NameMr Stephen Harold Alexander
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(41 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Wandle Road
London
SW17 7DL
Director NameRiaz Punja
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2007(41 years, 5 months after company formation)
Appointment Duration1 year (resigned 17 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 31 Albert Bridge House
127 Albert Bridge Road
London
SW11 4PA
Director NameChristopher John Roling
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish/American
StatusResigned
Appointed23 November 2007(41 years, 5 months after company formation)
Appointment Duration10 months (resigned 22 September 2008)
RoleManaging Director
Correspondence Address82 Oak End Way
Gerrards Cross
Buckinghamshire
SL9 8DB
Director NameMr Andrew Peter Chadd
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2008(42 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Christopher John Kennedy
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(42 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 08 July 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Bath Road
Chiswick
London
W4 1LJ
Director NameMr Shane Paul Naughton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed16 July 2010(44 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 28 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Roger Conant Faxon
Date of BirthJune 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2010(44 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleChairman & Ceo Emi Music Publishing
Country of ResidenceUnited States
Correspondence Address75 Ninth Avenue
4th Floor
New York
Ny 10011
Director NameRuth Catherine Prior
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(44 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wrights Lane
London
W8 5SW
Director NameMr Boyd Johnston Muir
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(46 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 November 2013)
RoleEvp & Cfo
Country of ResidenceUnited States
Correspondence Address364-366 Kensington High Street
London
W14 8NS
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed19 August 1996(30 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 22 December 2010)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed22 December 2010(44 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 26 November 2012)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Location

Registered Address364-366 Kensington High Street
London
W14 8NS
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

71k at £1Emi Group LTD
100.00%
Ordinary
1 at £1Emi Group Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2014Application to strike the company off the register (3 pages)
9 January 2014Application to strike the company off the register (3 pages)
28 November 2013Termination of appointment of Boyd Muir as a director (1 page)
28 November 2013Termination of appointment of Boyd Muir as a director (1 page)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
20 November 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
27 September 2013Director's details changed for Mr Richard Michael Constant on 27 September 2013 (2 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 70,984
(7 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 70,984
(7 pages)
5 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 70,984
(7 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Boyd Johnston Muir on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
20 February 2013Director's details changed for Mr Andrew Brown on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 27 Wrights Lane London W8 5SW on 8 February 2013 (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
17 December 2012Register inspection address has been changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom (1 page)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
15 December 2012Appointment of Mrs Abolanle Abioye as a secretary (2 pages)
15 December 2012Termination of appointment of Tmf Corporate Administration Services Limited as a secretary (1 page)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
2 November 2012Appointment of Mr Richard Michael Constant as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
12 October 2012Appointment of Mr Boyd Johnston Muir as a director (2 pages)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Roger Faxon as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
11 October 2012Termination of appointment of Shane Naughton as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Termination of appointment of Ruth Prior as a director (1 page)
8 October 2012Appointment of Mr Andrew Brown as a director (2 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
2 October 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
24 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
24 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
9 January 2012Register(s) moved to registered inspection location (1 page)
9 January 2012Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU (1 page)
9 January 2012Register(s) moved to registered inspection location (1 page)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
2 January 2012Accounts for a dormant company made up to 31 March 2011 (8 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
19 December 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2 (3 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
11 March 2011Director's details changed for Ruth Catherine Prior on 11 March 2011 (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
26 January 2011Appointment of Mr Roger Conant Faxon as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
9 January 2011Appointment of Ruth Catherine Prior as a director (2 pages)
22 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
22 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
22 December 2010Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF (1 page)
22 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
22 December 2010Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
22 December 2010Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (4 pages)
27 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
27 July 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
27 July 2010Appointment of Mr Shane Paul Naughton as a director (2 pages)
27 July 2010Termination of appointment of Andrew Chadd as a director (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Andrew Peter Chadd on 1 October 2009 (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
9 September 2009Return made up to 02/08/09; full list of members (3 pages)
9 September 2009Return made up to 02/08/09; full list of members (3 pages)
10 August 2009Appointment terminated director christopher kennedy (1 page)
10 August 2009Appointment terminated director christopher kennedy (1 page)
5 May 2009Location of register of members (1 page)
5 May 2009Location of register of members (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (9 pages)
5 February 2009Full accounts made up to 31 March 2008 (9 pages)
24 December 2008Appointment terminated director stephen alexander (1 page)
24 December 2008Director appointed christopher john kennedy (2 pages)
24 December 2008Appointment terminated director riaz punja (1 page)
24 December 2008Appointment terminated director riaz punja (1 page)
24 December 2008Director appointed christopher john kennedy (2 pages)
24 December 2008Appointment terminated director stephen alexander (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (13 pages)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Appointment terminated director christopher roling (1 page)
29 September 2008Director appointed andrew peter chadd (3 pages)
29 September 2008Director appointed andrew peter chadd (3 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
11 August 2008Return made up to 02/08/08; full list of members (4 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
1 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
31 January 2008Declaration of assistance for shares acquisition (27 pages)
31 January 2008Particulars of mortgage/charge (14 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Ad 30/11/07--------- £ si 70884@1=70884 £ ic 100/70984 (2 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2007New director appointed (4 pages)
12 December 2007New director appointed (3 pages)
12 December 2007Director resigned (1 page)
12 December 2007New director appointed (3 pages)
12 December 2007Ad 30/11/07--------- £ si 70884@1=70884 £ ic 100/70984 (2 pages)
12 December 2007New director appointed (4 pages)
12 December 2007Nc inc already adjusted 30/11/07 (2 pages)
12 December 2007Nc inc already adjusted 30/11/07 (2 pages)
12 December 2007Director resigned (1 page)
14 August 2007Return made up to 02/08/07; full list of members (5 pages)
14 August 2007Return made up to 02/08/07; full list of members (5 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
16 August 2006Return made up to 02/08/06; full list of members (5 pages)
16 August 2006Return made up to 02/08/06; full list of members (5 pages)
11 August 2005Return made up to 02/08/05; full list of members (5 pages)
11 August 2005Return made up to 02/08/05; full list of members (5 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
21 July 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
10 September 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
10 August 2004Return made up to 02/08/04; full list of members (5 pages)
10 August 2004Return made up to 02/08/04; full list of members (5 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
17 November 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
20 August 2003Return made up to 02/08/03; full list of members (5 pages)
20 August 2003Return made up to 02/08/03; full list of members (5 pages)
1 June 2003Registered office changed on 01/06/03 from: 4 tenterden street london W1A 2AY (1 page)
1 June 2003Registered office changed on 01/06/03 from: 4 tenterden street london W1A 2AY (1 page)
23 December 2002Director's particulars changed (1 page)
23 December 2002Director's particulars changed (1 page)
21 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
10 August 2002Return made up to 02/08/02; full list of members (5 pages)
10 August 2002Return made up to 02/08/02; full list of members (5 pages)
29 January 2002Director's particulars changed (1 page)
29 January 2002Director's particulars changed (1 page)
5 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
5 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
16 August 2001Return made up to 02/08/01; full list of members (6 pages)
16 August 2001Return made up to 02/08/01; full list of members (6 pages)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
28 November 2000Accounts for a dormant company made up to 31 March 2000 (5 pages)
29 August 2000Return made up to 02/08/00; full list of members (6 pages)
29 August 2000Return made up to 02/08/00; full list of members (6 pages)
10 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
10 November 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
11 August 1999Return made up to 02/08/99; full list of members (8 pages)
11 August 1999Return made up to 02/08/99; full list of members (8 pages)
9 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
9 October 1998Accounts for a dormant company made up to 31 March 1998 (5 pages)
4 September 1998Director's particulars changed (1 page)
4 September 1998Director's particulars changed (1 page)
20 August 1998Return made up to 02/08/98; full list of members (6 pages)
20 August 1998Return made up to 02/08/98; full list of members (6 pages)
10 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
10 September 1997Accounts for a dormant company made up to 31 March 1997 (5 pages)
13 August 1997Return made up to 02/08/97; full list of members (7 pages)
13 August 1997Return made up to 02/08/97; full list of members (7 pages)
28 August 1996Director resigned (2 pages)
28 August 1996Director resigned (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New director appointed (2 pages)
28 August 1996New secretary appointed (1 page)
28 August 1996New secretary appointed (1 page)
27 August 1996Secretary resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Director resigned (1 page)
27 August 1996Return made up to 02/08/96; full list of members (9 pages)
27 August 1996Secretary resigned (1 page)
27 August 1996Return made up to 02/08/96; full list of members (9 pages)
12 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
12 August 1996Accounts for a dormant company made up to 31 March 1996 (5 pages)
28 May 1996Location of register of directors' interests (1 page)
28 May 1996Location of register of members (1 page)
28 May 1996Location of register of members (1 page)
28 May 1996Location of register of directors' interests (1 page)
16 May 1996Company name changed thorn rental LIMITED\certificate issued on 17/05/96 (2 pages)
16 May 1996Company name changed thorn rental LIMITED\certificate issued on 17/05/96 (2 pages)
31 August 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
31 August 1995Accounts for a dormant company made up to 31 March 1995 (5 pages)
9 August 1995Return made up to 02/08/95; no change of members (12 pages)
9 August 1995Return made up to 02/08/95; no change of members (12 pages)
16 December 1993Memorandum and Articles of Association (17 pages)
16 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1993Memorandum and Articles of Association (17 pages)
22 November 1993Memorandum and Articles of Association (28 pages)
22 November 1993Memorandum and Articles of Association (28 pages)
16 November 1993Memorandum and Articles of Association (28 pages)
16 November 1993Memorandum and Articles of Association (28 pages)
4 November 1993Company name changed palbar company LIMITED\certificate issued on 05/11/93 (2 pages)
4 November 1993Company name changed palbar company LIMITED\certificate issued on 05/11/93 (2 pages)
19 October 1993First Gazette notice for compulsory strike-off (1 page)
19 October 1993First Gazette notice for compulsory strike-off (1 page)
16 June 1966Incorporation (18 pages)
16 June 1966Incorporation (18 pages)