Westbrook Street, Blewbury
Didcot
Oxfordshire
OX11 9QB
Secretary Name | Mr John James Nicholls |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2001(33 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 27 April 2012) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Flat 13 14 Queen Anne Street London W1G 9LG |
Director Name | Mr Charles Dawson Coase |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 April 2005(37 years, 6 months after company formation) |
Appointment Duration | 7 years (closed 27 April 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Clare Lawn Avenue East Sheen London SW14 8BE |
Director Name | Mr Andrew Mark Smith |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2009(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Rosebery Road Epsom Surrey KT18 6AB |
Director Name | Mr Andrew Mark Smith |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2009(41 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 27 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Rosebery Road Langley Vale Epsom KT18 6AB |
Director Name | Mr Dennis Graham Williams |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 1994) |
Role | Systems Director |
Correspondence Address | 31 Heath Court Leighton Buzzard Bedfordshire LU7 7JR |
Director Name | Mr Andrew Paul Melmoth |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 1994) |
Role | Company Director |
Correspondence Address | 11 Hollingbourne Gardens West Ealing London W13 8EN |
Director Name | Mr William David Brant |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 22 November 1996) |
Role | Company Director |
Correspondence Address | 44 Hillcrest Winchmore Hill London N21 1AT |
Secretary Name | Mr Ian Robert Molloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(24 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Briers 70 Cowley Road Uxbridge Middlesex UB8 2LU |
Director Name | Barry Edward Wickham |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 27 March 1998) |
Role | Secretary |
Correspondence Address | 7 Oates Close Shortlands Bromley Kent BR2 0WA |
Director Name | Roger Hugh Myddelton |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(26 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2003) |
Role | Solicitor |
Correspondence Address | 21 Lawford Road London NW5 2LH |
Secretary Name | Susanne Margaret Bunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 1998) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Secretary Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1994(26 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 June 1998) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Susanne Margaret Bunn |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(30 years, 5 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 January 2008) |
Role | Secretary |
Correspondence Address | Azalea 167 High Street Northchurch Berkhamsted Hertfordshire HP4 3QT |
Director Name | Mark David Peters |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1998(30 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 2000) |
Role | Chartered Secretary |
Correspondence Address | 16 Gables Meadow Holmer Green High Wycombe Buckinghamshire HP15 6RT |
Secretary Name | Valerie Ann Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1998(30 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 August 1999) |
Role | Company Director |
Correspondence Address | Flat 3 97 Victoria Park Road London E9 3JJ |
Director Name | Jonathan Alexander Southern |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 January 2006) |
Role | Accountant |
Correspondence Address | 4 Devas Road London SW20 8PD |
Director Name | Paviter Singh Binning |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 03 October 2003) |
Role | Company Director |
Correspondence Address | 3 East Green Close Shenley Church End Milton Keynes Buckinghamshire MK5 6LT |
Director Name | Mr Alistair Charles Walter Williams |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(34 years, 6 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 April 2003) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 College Drive Thames Ditton Surrey KT7 0LB |
Director Name | Mr Ravi Rajagopal |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2003(35 years, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Buxton Gardens London W3 9LQ |
Director Name | Mr Michael Christopher Flynn |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(37 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 June 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 22 The Fairway Cox Green Maidenhead Berkshire SL6 3AR |
Director Name | Mr Matthew John Lester |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Pond Road Blackheath London SE3 0SL |
Director Name | Christopher Richard Roff Marsh |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2005(37 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2007) |
Role | Accountant |
Correspondence Address | 5 Amherst Road Sevenoaks Kent TN13 3LS |
Director Name | Mr Nandor Makos |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 27 July 2006(38 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 14 October 2010) |
Role | Governance And Compliance Dire |
Country of Residence | Hungary |
Correspondence Address | 37 Halastofolyas Sukoro 8096 |
Director Name | Jill Kyne |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(39 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2009) |
Role | Tax Director |
Correspondence Address | 13 Chaldon Way Coulsdon Surrey CR5 1DG |
Director Name | Sally Catherine Moore |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2007(39 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brookmead House The Warren East Horsley Leatherhead Surrey KT24 5RH |
Director Name | Mr Paul Derek Tunnacliffe |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2008(40 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 October 2010) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Ashburnham Park Esher Surrey KT10 9TW |
Director Name | Adele Ann Abigail |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2008(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 October 2009) |
Role | Accountant |
Correspondence Address | Flat 28 Connuaght Works 251 Old Ford Road London E3 5PS |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | -£403,775 |
Current Liabilities | £800,002 |
Latest Accounts | 30 June 2009 (14 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
27 April 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
27 April 2012 | Final Gazette dissolved following liquidation (1 page) |
27 April 2012 | Final Gazette dissolved following liquidation (1 page) |
27 January 2012 | Return of final meeting in a members' voluntary winding up (14 pages) |
27 January 2012 | Return of final meeting in a members' voluntary winding up (14 pages) |
20 December 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (15 pages) |
20 December 2011 | Liquidators' statement of receipts and payments to 13 October 2011 (15 pages) |
20 December 2011 | Liquidators statement of receipts and payments to 13 October 2011 (15 pages) |
29 November 2010 | Registered office address changed from Baker Tilly and Recovery Llp 5 Old Bailey London EC4M 7AF on 29 November 2010 (2 pages) |
29 November 2010 | Registered office address changed from Baker Tilly and Recovery Llp 5 Old Bailey London EC4M 7AF on 29 November 2010 (2 pages) |
28 October 2010 | Termination of appointment of Sally Moore as a director (1 page) |
28 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
28 October 2010 | Termination of appointment of Nandor Makos as a director (1 page) |
28 October 2010 | Termination of appointment of Sally Moore as a director (1 page) |
28 October 2010 | Termination of appointment of Paul Tunnacliffe as a director (1 page) |
28 October 2010 | Statement of capital following an allotment of shares on 14 October 2010
|
28 October 2010 | Termination of appointment of Paul Tunnacliffe as a director (1 page) |
28 October 2010 | Termination of appointment of Nandor Makos as a director (1 page) |
25 October 2010 | Appointment of a voluntary liquidator (1 page) |
25 October 2010 | Declaration of solvency (3 pages) |
25 October 2010 | Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 25 October 2010 (2 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Declaration of solvency (3 pages) |
25 October 2010 | Resolutions
|
25 October 2010 | Appointment of a voluntary liquidator (1 page) |
25 October 2010 | Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 25 October 2010 (2 pages) |
10 September 2010 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
10 September 2010 | Appointment of Mr Andrew Mark Smith as a director (2 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (7 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
16 January 2010 | Accounts for a dormant company made up to 30 June 2009 (5 pages) |
5 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
5 December 2009 | Director's details changed for Andrew Milner Smith on 29 June 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Lakeside Drive Park Royal London London NW10 7HQ United Kingdom on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009 (1 page) |
4 December 2009 | Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ on 4 December 2009 (1 page) |
6 November 2009 | Termination of appointment of Adele Abigail as a director (1 page) |
6 November 2009 | Termination of appointment of Adele Abigail as a director (1 page) |
4 August 2009 | Director appointed andrew milner smith (2 pages) |
4 August 2009 | Director appointed andrew milner smith (2 pages) |
30 July 2009 | Appointment Terminated Director jill kyne (1 page) |
30 July 2009 | Appointment terminated director jill kyne (1 page) |
3 April 2009 | Accounts made up to 30 June 2008 (5 pages) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (5 pages) |
2 April 2009 | Return made up to 02/03/09; full list of members (5 pages) |
2 April 2009 | Return made up to 02/03/09; full list of members (5 pages) |
12 August 2008 | Director appointed adele ann abigail (2 pages) |
12 August 2008 | Director appointed adele ann abigail (2 pages) |
9 July 2008 | Appointment Terminated Director michael flynn (1 page) |
9 July 2008 | Appointment terminated director michael flynn (1 page) |
29 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
29 March 2008 | Return made up to 02/03/08; full list of members (5 pages) |
21 January 2008 | New director appointed (1 page) |
21 January 2008 | New director appointed (1 page) |
11 January 2008 | Director resigned (1 page) |
11 January 2008 | Director resigned (1 page) |
9 January 2008 | Accounts made up to 30 June 2007 (5 pages) |
9 January 2008 | Accounts for a dormant company made up to 30 June 2007 (5 pages) |
19 October 2007 | Director resigned (1 page) |
19 October 2007 | Director resigned (1 page) |
8 August 2007 | New director appointed (1 page) |
8 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
7 August 2007 | New director appointed (1 page) |
28 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
28 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
11 January 2007 | Accounts for a dormant company made up to 30 June 2006 (5 pages) |
11 January 2007 | Accounts made up to 30 June 2006 (5 pages) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
20 November 2006 | Director resigned (1 page) |
20 November 2006 | Director resigned (1 page) |
22 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
22 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
19 February 2006 | Director resigned (1 page) |
19 February 2006 | Director resigned (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
12 August 2005 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
12 August 2005 | Accounts made up to 30 June 2005 (5 pages) |
3 May 2005 | New director appointed (2 pages) |
3 May 2005 | New director appointed (2 pages) |
20 April 2005 | New director appointed (1 page) |
20 April 2005 | New director appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
19 April 2005 | New director appointed (1 page) |
15 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (1 page) |
15 April 2005 | Director resigned (1 page) |
8 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
8 March 2005 | Return made up to 02/03/05; full list of members (3 pages) |
23 December 2004 | Accounts made up to 30 June 2004 (5 pages) |
23 December 2004 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
13 April 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
13 April 2004 | Accounts made up to 30 June 2003 (5 pages) |
23 March 2004 | Return made up to 02/03/04; full list of members (3 pages) |
23 March 2004 | Return made up to 02/03/04; full list of members (3 pages) |
29 October 2003 | New director appointed (3 pages) |
29 October 2003 | New director appointed (3 pages) |
16 October 2003 | Director resigned (1 page) |
16 October 2003 | Director resigned (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
18 September 2003 | Director's particulars changed (1 page) |
5 June 2003 | Resolutions
|
5 June 2003 | Resolutions
|
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
13 April 2003 | Director resigned (1 page) |
8 April 2003 | Accounts for a dormant company made up to 30 June 2002 (5 pages) |
8 April 2003 | Accounts made up to 30 June 2002 (5 pages) |
7 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
7 April 2003 | Return made up to 02/03/03; full list of members (7 pages) |
21 May 2002 | New director appointed (2 pages) |
21 May 2002 | New director appointed (2 pages) |
16 April 2002 | Return made up to 02/03/02; full list of members (7 pages) |
16 April 2002 | Return made up to 02/03/02; full list of members (7 pages) |
27 January 2002 | Accounts made up to 30 June 2001 (5 pages) |
27 January 2002 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
30 August 2001 | New secretary appointed (2 pages) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | Secretary resigned (1 page) |
30 August 2001 | New secretary appointed (2 pages) |
26 July 2001 | Return made up to 02/03/01; no change of members (7 pages) |
26 July 2001 | Return made up to 02/03/01; no change of members (7 pages) |
12 April 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
12 April 2001 | Accounts made up to 30 June 2000 (5 pages) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
19 February 2001 | Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG (1 page) |
22 December 2000 | Director resigned (1 page) |
22 December 2000 | Director resigned (1 page) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
21 June 2000 | New director appointed (2 pages) |
8 June 2000 | Memorandum and Articles of Association (7 pages) |
8 June 2000 | Memorandum and Articles of Association (7 pages) |
1 June 2000 | Company name changed grand metropolitan systems plann ing LIMITED\certificate issued on 01/06/00 (2 pages) |
1 June 2000 | Company name changed grand metropolitan systems plann ing LIMITED\certificate issued on 01/06/00 (2 pages) |
3 April 2000 | Accounts made up to 30 June 1999 (5 pages) |
3 April 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
9 March 2000 | Return made up to 02/03/00; full list of members (8 pages) |
9 March 2000 | Return made up to 02/03/00; full list of members (8 pages) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
25 August 1999 | New secretary appointed (2 pages) |
25 August 1999 | Secretary resigned (1 page) |
1 July 1999 | Return made up to 02/03/99; full list of members (8 pages) |
1 July 1999 | Return made up to 02/03/99; full list of members (8 pages) |
19 May 1999 | Director's particulars changed (1 page) |
19 May 1999 | Director's particulars changed (1 page) |
5 May 1999 | Accounts made up to 30 June 1998 (8 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (8 pages) |
30 July 1998 | Accounts for a dormant company made up to 30 September 1997 (6 pages) |
30 July 1998 | Accounts made up to 30 September 1997 (6 pages) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
16 June 1998 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
9 June 1998 | New secretary appointed (2 pages) |
9 June 1998 | Secretary resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | Director resigned (1 page) |
29 April 1998 | New director appointed (2 pages) |
29 April 1998 | New director appointed (2 pages) |
19 January 1998 | Secretary's particulars changed (1 page) |
19 January 1998 | Secretary's particulars changed (1 page) |
8 May 1997 | Accounts for a dormant company made up to 30 September 1996 (7 pages) |
8 May 1997 | Accounts made up to 30 September 1996 (7 pages) |
1 April 1997 | Return made up to 02/03/97; full list of members (6 pages) |
1 April 1997 | Return made up to 02/03/97; full list of members (6 pages) |
21 November 1996 | Director resigned (1 page) |
21 November 1996 | Director resigned (1 page) |
27 June 1996 | Accounts made up to 30 September 1995 (7 pages) |
27 June 1996 | Accounts for a dormant company made up to 30 September 1995 (7 pages) |
11 June 1996 | Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page) |
11 June 1996 | Registered office changed on 11/06/96 from: 20 st james's square london SW1Y 4RR (1 page) |
24 March 1996 | Return made up to 02/03/96; no change of members (6 pages) |
24 March 1996 | Return made up to 02/03/96; no change of members (6 pages) |
4 July 1995 | Accounts for a dormant company made up to 30 September 1994 (8 pages) |
4 July 1995 | Accounts made up to 30 September 1994 (8 pages) |
31 March 1995 | Return made up to 02/03/95; full list of members (7 pages) |
31 March 1995 | Return made up to 02/03/95; full list of members (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (82 pages) |
18 January 1972 | Company name changed\certificate issued on 18/01/72 (12 pages) |
18 January 1972 | Company name changed\certificate issued on 18/01/72 (12 pages) |
13 October 1967 | Certificate of incorporation (1 page) |
13 October 1967 | Certificate of incorporation (1 page) |