Company NameZOE International Limited
Company StatusDissolved
Company Number00917838
CategoryPrivate Limited Company
Incorporation Date11 October 1967(56 years, 6 months ago)
Dissolution Date23 December 2013 (10 years, 3 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Martin Anthony Cooke
Date of BirthMay 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed24 November 2005(38 years, 1 month after company formation)
Appointment Duration8 years, 1 month (closed 23 December 2013)
RoleFinance Director
Country of ResidenceIreland
Correspondence AddressUggool
Moycullen
Galway
Ireland
Secretary NameMeridien Secretaries Limited (Corporation)
StatusClosed
Appointed28 May 2004(36 years, 7 months after company formation)
Appointment Duration9 years, 7 months (closed 23 December 2013)
Correspondence AddressCitypoint
1 Ropemaker Street
London
EC2Y 9HT
Director NameNorman Lovett
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(25 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 1995)
RoleCommercial Director
Correspondence Address25 Balmoral Way
Belmont
Surrey
Director NameDennis Hearn
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(25 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 April 1993)
RoleDeputy Chief Executive
Correspondence AddressBishops Platt
Norlands Lane
Thorpe
Surrey
TW20 8SS
Director NameAlan John Hearn
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(25 years after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 1994)
RoleManaging Director
Correspondence AddressTylecroft 29 Woodchester Park
Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TU
Director NameAlfonso Giannuzzi
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1992(25 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 January 1995)
RoleManaging Director
Correspondence AddressApartment 68 New River Head
173 Rosebery Avenue
London
EC1R 4UN
Secretary NameRoy John Peter Sims
NationalityBritish
StatusResigned
Appointed11 October 1992(25 years after company formation)
Appointment Duration1 year, 6 months (resigned 15 April 1994)
RoleCompany Director
Correspondence Address6 Star Hill Drive
Churt
Farnham
Surrey
GU10 2HP
Director NameFranco Giovanni Antonio Cozzo
Date of BirthDecember 1942 (Born 81 years ago)
NationalityFrench
StatusResigned
Appointed09 December 1992(25 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 1996)
RoleVice President Paris Hotels
Correspondence Address5 Rue Du Boccador
Paris
75008
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed15 April 1994(26 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 May 1996)
RoleCompany Director
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(27 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(27 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1996)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1995(27 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 1995)
RoleSolicitor Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Secretary NameJonathan Geoffrey Edis-Bates
NationalityBritish
StatusResigned
Appointed30 January 1995(27 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 1995)
RoleSolicitor Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed30 January 1995(27 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 1997)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(28 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameDavid John Stevens
NationalityBritish
StatusResigned
Appointed06 November 1995(28 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameGraham Joseph Parrott
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1996(28 years, 9 months after company formation)
Appointment Duration11 months (resigned 13 June 1997)
RoleSecretary
Correspondence AddressFlat 9 1 Greenway Gardens
Hampstead
London
NW3 7DJ
Secretary NameMr Timothy Charles Mason
NationalityBritish
StatusResigned
Appointed23 October 2000(33 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 11 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameLisa Marie Mackenzie
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(33 years, 2 months after company formation)
Appointment Duration6 months (resigned 19 June 2001)
RoleInternational Tax Manager
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameSimon Scott Fraser
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(33 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 November 2001)
RoleFinance Director
Correspondence AddressFoxtrot 1 Shey Copse
Woking
Surrey
GU22 8HS
Director NameMr Bernard Charles Hector Lambert
Date of BirthMarch 1949 (Born 75 years ago)
NationalityFrench
StatusResigned
Appointed19 June 2001(33 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 November 2001)
RoleManaging Director
Country of ResidenceAustria
Correspondence AddressFlat 10
21-23 Palace Gate
London
W8 5LS
Secretary NameSimon Scott Fraser
NationalityBritish
StatusResigned
Appointed11 July 2001(33 years, 9 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 September 2001)
RoleCompany Director
Correspondence AddressFoxtrot 1 Shey Copse
Woking
Surrey
GU22 8HS
Director NameLisa Marie Mackenzie
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(33 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameRichard Lee Mahoney
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed17 September 2001(33 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 January 2003)
RoleChief Operating Officer
Correspondence AddressFlat 14,38 Queens Gate
London
SW7 5JN
Director NameMr James Robert Elton
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(33 years, 11 months after company formation)
Appointment Duration1 year (resigned 07 October 2002)
RoleDirector Of Development
Country of ResidenceUnited Kingdom
Correspondence Address27 Elsie Road
London
SE22 8DX
Secretary NameLisa Marie Mackenzie
NationalityBritish
StatusResigned
Appointed17 September 2001(33 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 May 2004)
RoleCompany Director
Correspondence Address70 Vassall Road
Kennington
London
SW9 6HY
Director NameMr David Ossian Maloney
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(35 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 December 2003)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address64 Ledborough Lane
Beaconsfield
Buckinghamshire
HP9 2DG
Director NameIain Donald Ferguson
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(35 years after company formation)
Appointment Duration3 years, 8 months (resigned 08 June 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Chalet Close
Shootersway Lane
Berkhamsted
Hertfordshire
HP4 3NR
Director NameRobert Earl Riley
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2004(36 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 November 2005)
RoleChief Executive Officer
Correspondence Address3 Montpelier Walk
London
SW7 6TT
Director NameForte (UK) Limited (Corporation)
StatusResigned
Appointed13 June 1997(29 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 July 1998)
Correspondence Address166 High Holborn
London
WC1V 6TT
Secretary NameForte Nominees Limited (Corporation)
StatusResigned
Appointed13 June 1997(29 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 23 October 2000)
Correspondence Address166 High Holborn
London
WC1V 6TT

Location

Registered AddressKroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£60,554,000
Current Liabilities£121,801,000

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2013Final Gazette dissolved following liquidation (1 page)
23 December 2013Final Gazette dissolved following liquidation (1 page)
23 September 2013Liquidators' statement of receipts and payments to 16 September 2013 (5 pages)
23 September 2013Return of final meeting in a members' voluntary winding up (3 pages)
23 September 2013Return of final meeting in a members' voluntary winding up (3 pages)
23 September 2013Liquidators statement of receipts and payments to 16 September 2013 (5 pages)
23 September 2013Liquidators' statement of receipts and payments to 16 September 2013 (5 pages)
13 September 2013Liquidators' statement of receipts and payments to 23 August 2013 (5 pages)
13 September 2013Liquidators statement of receipts and payments to 23 August 2013 (5 pages)
13 September 2013Liquidators' statement of receipts and payments to 23 August 2013 (5 pages)
21 March 2013Liquidators' statement of receipts and payments to 23 February 2013 (5 pages)
21 March 2013Liquidators statement of receipts and payments to 23 February 2013 (5 pages)
21 March 2013Liquidators' statement of receipts and payments to 23 February 2013 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 23 August 2012 (5 pages)
4 September 2012Liquidators' statement of receipts and payments to 23 August 2012 (5 pages)
4 September 2012Liquidators statement of receipts and payments to 23 August 2012 (5 pages)
28 February 2012Liquidators statement of receipts and payments to 23 February 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 23 February 2012 (5 pages)
28 February 2012Liquidators' statement of receipts and payments to 23 February 2012 (5 pages)
31 August 2011Liquidators statement of receipts and payments to 23 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 23 August 2011 (5 pages)
31 August 2011Liquidators' statement of receipts and payments to 23 August 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 23 February 2011 (5 pages)
4 March 2011Liquidators' statement of receipts and payments to 23 February 2011 (5 pages)
4 March 2011Liquidators statement of receipts and payments to 23 February 2011 (5 pages)
1 September 2010Liquidators statement of receipts and payments to 23 August 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 23 August 2010 (5 pages)
1 September 2010Liquidators' statement of receipts and payments to 23 August 2010 (5 pages)
25 March 2010Liquidators statement of receipts and payments to 23 February 2010 (5 pages)
25 March 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
25 March 2010Liquidators' statement of receipts and payments to 23 February 2010 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 23 August 2009 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 23 August 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 23 August 2009 (5 pages)
17 March 2009Liquidators' statement of receipts and payments to 23 February 2009 (5 pages)
17 March 2009Liquidators statement of receipts and payments to 23 February 2009 (5 pages)
17 March 2009Liquidators' statement of receipts and payments to 23 February 2009 (5 pages)
10 September 2008Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
10 September 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
10 September 2008Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
10 March 2008Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
10 March 2008Liquidators statement of receipts and payments to 23 August 2008 (5 pages)
10 March 2008Liquidators' statement of receipts and payments to 23 August 2008 (5 pages)
14 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2007O/C - removal of liquidator (10 pages)
14 September 2007Notice of ceasing to act as a voluntary liquidator (1 page)
14 September 2007O/C - removal of liquidator (10 pages)
5 September 2007Liquidators statement of receipts and payments (5 pages)
5 September 2007Liquidators' statement of receipts and payments (5 pages)
5 September 2007Liquidators' statement of receipts and payments (5 pages)
16 March 2007Liquidators' statement of receipts and payments (5 pages)
16 March 2007Liquidators statement of receipts and payments (5 pages)
16 March 2007Liquidators' statement of receipts and payments (5 pages)
14 June 2006Director resigned (1 page)
14 June 2006Director resigned (1 page)
10 March 2006Registered office changed on 10/03/06 from: citypoint 1 ropemaker street london EC2Y 9HT (1 page)
10 March 2006Registered office changed on 10/03/06 from: citypoint, 1 ropemaker street, london, EC2Y 9HT (1 page)
6 March 2006Appointment of a voluntary liquidator (1 page)
6 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2006Declaration of solvency (4 pages)
6 March 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 March 2006Appointment of a voluntary liquidator (1 page)
6 March 2006Declaration of solvency (4 pages)
13 January 2006Memorandum and Articles of Association (20 pages)
13 January 2006Memorandum and Articles of Association (20 pages)
10 January 2006Company name changed meridien international LIMITED\certificate issued on 10/01/06 (2 pages)
10 January 2006Company name changed meridien international LIMITED\certificate issued on 10/01/06 (2 pages)
3 January 2006New director appointed (6 pages)
3 January 2006New director appointed (6 pages)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
17 October 2005Location of register of members (1 page)
17 October 2005Secretary's particulars changed (2 pages)
17 October 2005Return made up to 01/09/05; full list of members (6 pages)
17 October 2005Return made up to 01/09/05; full list of members (6 pages)
17 October 2005Location of register of members (1 page)
17 October 2005Secretary's particulars changed (2 pages)
14 April 2005Full accounts made up to 30 June 2004 (12 pages)
14 April 2005Full accounts made up to 30 June 2004 (12 pages)
21 December 2004Registered office changed on 21/12/04 from: 166 high holborn london WC1V 6TT (2 pages)
21 December 2004Registered office changed on 21/12/04 from: 166 high holborn, london, WC1V 6TT (2 pages)
13 September 2004Return made up to 01/09/04; full list of members (6 pages)
13 September 2004Return made up to 01/09/04; full list of members (6 pages)
25 June 2004Full accounts made up to 30 June 2003 (14 pages)
25 June 2004Director's particulars changed (2 pages)
25 June 2004Director's particulars changed (2 pages)
25 June 2004Full accounts made up to 30 June 2003 (14 pages)
16 June 2004New secretary appointed (2 pages)
16 June 2004Secretary resigned;director resigned (1 page)
16 June 2004New secretary appointed (2 pages)
16 June 2004Secretary resigned;director resigned (1 page)
11 June 2004Memorandum and Articles of Association (13 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 June 2004Memorandum and Articles of Association (13 pages)
11 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
4 May 2004Delivery ext'd 3 mth 30/06/03 (2 pages)
25 January 2004New director appointed (2 pages)
25 January 2004New director appointed (2 pages)
7 January 2004Director resigned (1 page)
7 January 2004Director resigned (1 page)
10 September 2003Return made up to 01/09/03; full list of members (6 pages)
10 September 2003Return made up to 01/09/03; full list of members (6 pages)
31 July 2003Full accounts made up to 30 June 2002 (15 pages)
31 July 2003Full accounts made up to 30 June 2002 (15 pages)
1 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
1 May 2003Delivery ext'd 3 mth 30/06/02 (1 page)
8 February 2003Director resigned (1 page)
8 February 2003Director resigned (1 page)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
11 October 2002New director appointed (10 pages)
11 October 2002New director appointed (2 pages)
11 October 2002New director appointed (10 pages)
11 October 2002New director appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
6 September 2002Return made up to 01/09/02; full list of members (6 pages)
6 September 2002Return made up to 01/09/02; full list of members (6 pages)
2 August 2002Full accounts made up to 30 September 2001 (12 pages)
2 August 2002Full accounts made up to 30 September 2001 (12 pages)
15 March 2002Director's particulars changed (1 page)
15 March 2002Director's particulars changed (1 page)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
25 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
9 January 2002Particulars of mortgage/charge (11 pages)
9 January 2002Particulars of mortgage/charge (11 pages)
26 November 2001Return made up to 01/10/01; full list of members (7 pages)
26 November 2001Return made up to 01/10/01; full list of members (7 pages)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
19 November 2001Director resigned (1 page)
15 November 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
15 November 2001Accounting reference date shortened from 30/09/02 to 30/06/02 (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Location of register of members (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Director's particulars changed (1 page)
14 November 2001Location of register of members (1 page)
14 November 2001Director's particulars changed (1 page)
4 October 2001New director appointed (3 pages)
4 October 2001New director appointed (3 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed;new director appointed (3 pages)
4 October 2001Secretary resigned (1 page)
4 October 2001Secretary resigned (1 page)
4 October 2001New secretary appointed;new director appointed (3 pages)
4 October 2001New director appointed (2 pages)
27 September 2001Company name changed forte international LIMITED\certificate issued on 27/09/01 (2 pages)
27 September 2001Company name changed forte international LIMITED\certificate issued on 27/09/01 (2 pages)
26 July 2001Particulars of mortgage/charge (40 pages)
26 July 2001Particulars of mortgage/charge (40 pages)
19 July 2001New secretary appointed (2 pages)
19 July 2001New secretary appointed (2 pages)
18 July 2001Secretary resigned (1 page)
18 July 2001Secretary resigned (1 page)
17 July 2001Declaration of assistance for shares acquisition (16 pages)
17 July 2001Declaration of assistance for shares acquisition (16 pages)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
25 May 2001Full accounts made up to 30 September 2000 (14 pages)
25 May 2001Full accounts made up to 30 September 2000 (14 pages)
11 January 2001New director appointed (4 pages)
11 January 2001New director appointed (4 pages)
17 November 2000Secretary resigned (1 page)
17 November 2000Secretary resigned (1 page)
17 November 2000New secretary appointed (2 pages)
17 November 2000New secretary appointed (2 pages)
3 November 2000Return made up to 01/10/00; full list of members (5 pages)
3 November 2000Return made up to 01/10/00; full list of members (5 pages)
17 October 2000Location of register of members (1 page)
17 October 2000Location of register of members (1 page)
13 April 2000Full accounts made up to 25 September 1999 (12 pages)
13 April 2000Full accounts made up to 25 September 1999 (12 pages)
21 October 1999Return made up to 01/10/99; full list of members (5 pages)
21 October 1999Return made up to 01/10/99; full list of members (5 pages)
30 July 1999Full accounts made up to 26 September 1998 (13 pages)
30 July 1999Full accounts made up to 26 September 1998 (13 pages)
21 October 1998Return made up to 01/10/98; full list of members (5 pages)
21 October 1998Return made up to 01/10/98; full list of members (5 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Director resigned (1 page)
30 June 1998Full accounts made up to 27 September 1997 (13 pages)
30 June 1998Full accounts made up to 27 September 1997 (13 pages)
29 October 1997Return made up to 01/10/97; full list of members (6 pages)
29 October 1997Return made up to 01/10/97; full list of members (6 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
29 June 1997New secretary appointed (2 pages)
29 June 1997Secretary resigned;director resigned (1 page)
29 June 1997Director resigned (1 page)
29 June 1997New secretary appointed (2 pages)
29 June 1997Director resigned (1 page)
29 June 1997Secretary resigned;director resigned (1 page)
24 April 1997Full accounts made up to 28 September 1996 (12 pages)
24 April 1997Full accounts made up to 28 September 1996 (12 pages)
2 January 1997Director's particulars changed (1 page)
2 January 1997Director's particulars changed (1 page)
25 October 1996Return made up to 01/10/96; full list of members (7 pages)
25 October 1996Return made up to 01/10/96; full list of members (7 pages)
11 September 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
11 September 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (10 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (10 pages)
8 September 1996Declaration of assistance for shares acquisition (10 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (10 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (10 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (10 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (9 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
8 September 1996Declaration of assistance for shares acquisition (8 pages)
4 September 1996Full accounts made up to 31 January 1996 (11 pages)
4 September 1996Full accounts made up to 31 January 1996 (11 pages)
26 July 1996New director appointed (1 page)
26 July 1996Director resigned (2 pages)
26 July 1996Director resigned (2 pages)
19 July 1996Secretary resigned;director resigned (1 page)
19 July 1996Secretary resigned;director resigned (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
27 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
30 October 1995Return made up to 01/10/95; full list of members (9 pages)
30 October 1995Return made up to 01/10/95; full list of members (18 pages)
13 September 1995Full accounts made up to 31 January 1995 (11 pages)
13 September 1995Full accounts made up to 31 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (99 pages)
14 June 1991Company name changed trusthouse forte international l imited\certificate issued on 14/06/91 (2 pages)
14 June 1991Company name changed trusthouse forte international l imited\certificate issued on 14/06/91 (2 pages)
10 November 1987Registered office changed on 10/11/87 from: 12 sherwood street, london, W1V 7RD (1 page)
10 November 1987Registered office changed on 10/11/87 from: 12 sherwood street london W1V 7RD (1 page)
7 June 1979Company name changed\certificate issued on 07/06/79 (2 pages)
7 June 1979Company name changed\certificate issued on 07/06/79 (2 pages)
28 October 1970Company name changed\certificate issued on 28/10/70 (2 pages)
28 October 1970Company name changed\certificate issued on 28/10/70 (2 pages)
11 October 1967Certificate of incorporation (1 page)
11 October 1967Incorporation (16 pages)
11 October 1967Certificate of incorporation (1 page)
11 October 1967Incorporation (16 pages)