London
W1D 5EU
Secretary Name | Mr Edward Barham |
---|---|
Status | Closed |
Appointed | 19 February 2019(50 years after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 September 2020) |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Director Name | Mr John Albert Quantrell |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(22 years, 5 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 February 2002) |
Role | Co Director |
Correspondence Address | 27 Elmfield Road Chingford London E4 7HT |
Director Name | Mrs Beryl Hayes |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(22 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 July 2002) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Killigrews Margaretting Chelmsford Essex CM4 0EZ |
Director Name | Richard James Allen Hayes |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(22 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 08 July 2002) |
Role | Co Director |
Correspondence Address | Killigrews Margaretting Chelmsford Essex CM4 0EZ |
Secretary Name | Richard James Allen Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(22 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 March 2001) |
Role | Company Director |
Correspondence Address | Killigrews Margaretting Chelmsford Essex CM4 0EZ |
Director Name | Peter Craig Moriai |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1994(25 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 July 1996) |
Role | Company Director |
Correspondence Address | 43 Leighlands Road South Woodham Ferrers Chelmsford Essex CM3 5XN |
Director Name | Beverley Hayes |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 2002) |
Role | Secretary |
Correspondence Address | Milles Farm Water Lane Stisted Braintree Essex CM7 8AR |
Secretary Name | Beverley Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2001(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 08 July 2002) |
Role | Secretary |
Correspondence Address | Milles Farm Water Lane Stisted Braintree Essex CM7 8AR |
Director Name | Richard Gordon John Heal |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(33 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 June 2005) |
Role | Company Director |
Correspondence Address | The Angel Inn Angel Street Petworth West Sussex GU28 0BG |
Director Name | Mr Nicholas Albert Hill |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(33 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree Cottage Rusper Road Ifield Crawley West Sussex RH11 0HU |
Secretary Name | Mr Nicholas Albert Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(33 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oak Tree Cottage Rusper Road Ifield Crawley West Sussex RH11 0HU |
Director Name | Cornelius Nicolaas Engelbertus Broekhof |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 07 March 2003(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2007) |
Role | Company Director |
Correspondence Address | 9 Dacostalaan Apeldoorn 7314 Pc Netherlands |
Director Name | Colin Robert Sillery |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2003(34 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thomas Churchyard Close Melton Park Woodbridge Suffolk IP12 1TL |
Director Name | Mr Nicholas John Kendal Wood |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(37 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 25 November 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Secretary Name | Martin Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(38 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 March 2012) |
Role | Chartered Accountant |
Correspondence Address | 9 Sancroft Road Eastbourne East Sussex BN20 8HA |
Director Name | Anthony Pucarelli |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 30 June 2007(38 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 May 2012) |
Role | Manager |
Country of Residence | Germany |
Correspondence Address | Pfungstaclter Strasse 91-100 Darmstadt 64297 Germany |
Secretary Name | Mr Charles Humphrey Dickens Whinney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(43 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 2014) |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Secretary Name | Mrs Charlotte Evelyn Renwick |
---|---|
Status | Resigned |
Appointed | 07 July 2014(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 February 2019) |
Role | Company Director |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Director Name | Mr Eric Anthonius Brockhus |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 26 November 2015(46 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 February 2019) |
Role | President |
Country of Residence | Netherlands |
Correspondence Address | 130 Shaftesbury Avenue London W1D 5EU |
Website | kms-haircare.com |
---|
Registered Address | 130 Shaftesbury Avenue London W1D 5EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
242 at £1 | Kao Germany Gmbh 57.35% Ordinary B |
---|---|
180 at £1 | Kao Germany Gmbh 42.65% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £6,923,030 |
Cash | £79,799 |
Current Liabilities | £10,707 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
10 October 1980 | Delivered on: 17 October 1980 Satisfied on: 22 March 2001 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land and premises situate and being 1 balmoral rd leyton london E10 together with all fixtures. Fully Satisfied |
---|---|
14 November 1979 | Delivered on: 4 December 1979 Satisfied on: 22 March 2001 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on the undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 March 2020 | Application to strike the company off the register (3 pages) |
16 December 2019 | Full accounts made up to 31 December 2018 (17 pages) |
17 September 2019 | Confirmation statement made on 18 July 2019 with no updates (3 pages) |
13 March 2019 | Termination of appointment of Charlotte Evelyn Renwick as a secretary on 19 February 2019 (1 page) |
13 March 2019 | Appointment of Mr Edward Barham as a secretary on 19 February 2019 (2 pages) |
13 March 2019 | Termination of appointment of Eric Anthonius Brockhus as a director on 19 February 2019 (1 page) |
13 March 2019 | Appointment of Mr Edward Barham as a director on 19 February 2019 (2 pages) |
19 February 2019 | Accounts for a small company made up to 31 December 2017 (17 pages) |
27 October 2018 | Compulsory strike-off action has been discontinued (1 page) |
26 October 2018 | Confirmation statement made on 18 July 2018 with no updates (3 pages) |
9 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
22 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
20 July 2017 | Notification of Kao Germany Gmbh as a person with significant control on 6 April 2016 (1 page) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with no updates (3 pages) |
20 July 2017 | Notification of Kao Germany Gmbh as a person with significant control on 6 April 2016 (1 page) |
29 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
29 September 2016 | Full accounts made up to 31 December 2015 (19 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
22 July 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
27 January 2016 | Appointment of Mr Eric Brockhus as a director on 26 November 2015 (2 pages) |
27 January 2016 | Appointment of Mr Eric Brockhus as a director on 26 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Nicholas John Kendal Wood as a director on 25 November 2015 (1 page) |
2 December 2015 | Termination of appointment of Nicholas John Kendal Wood as a director on 25 November 2015 (1 page) |
24 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
24 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
10 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
22 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (13 pages) |
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
1 August 2014 | Appointment of Mrs Charlotte Evelyn Renwick as a secretary on 7 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of Charles Humphrey Dickens Whinney as a secretary on 7 July 2014 (1 page) |
1 August 2014 | Termination of appointment of Charles Humphrey Dickens Whinney as a secretary on 7 July 2014 (1 page) |
1 August 2014 | Appointment of Mrs Charlotte Evelyn Renwick as a secretary on 7 July 2014 (2 pages) |
1 August 2014 | Appointment of Mrs Charlotte Evelyn Renwick as a secretary on 7 July 2014 (2 pages) |
1 August 2014 | Termination of appointment of Charles Humphrey Dickens Whinney as a secretary on 7 July 2014 (1 page) |
29 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
29 October 2013 | Full accounts made up to 31 December 2012 (13 pages) |
15 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Mr Nicholas John Kendal Wood on 13 August 2013 (2 pages) |
15 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Director's details changed for Mr Nicholas John Kendal Wood on 13 August 2013 (2 pages) |
2 April 2013 | Registered office address changed from Park View Alder Close Eastbourne East Sussex BN23 6QE on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Park View Alder Close Eastbourne East Sussex BN23 6QE on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Park View Alder Close Eastbourne East Sussex BN23 6QE on 2 April 2013 (1 page) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 October 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (14 pages) |
16 August 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (14 pages) |
1 August 2012 | Termination of appointment of Anthony Pucarelli as a director (2 pages) |
1 August 2012 | Termination of appointment of Anthony Pucarelli as a director (2 pages) |
28 June 2012 | Appointment of Mr Charles Humphrey Dickens Whinney as a secretary (3 pages) |
28 June 2012 | Appointment of Mr Charles Humphrey Dickens Whinney as a secretary (3 pages) |
20 March 2012 | Termination of appointment of Martin Hughes as a secretary (2 pages) |
20 March 2012 | Termination of appointment of Martin Hughes as a secretary (2 pages) |
9 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 February 2011 | Full accounts made up to 31 December 2010 (14 pages) |
12 August 2010 | Director's details changed for Anthony Pucarelli on 1 January 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Martin Hughes on 5 October 2009 (2 pages) |
12 August 2010 | Secretary's details changed for Martin Hughes on 5 October 2009 (2 pages) |
12 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
12 August 2010 | Director's details changed for Anthony Pucarelli on 1 January 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Martin Hughes on 5 October 2009 (2 pages) |
12 August 2010 | Director's details changed for Anthony Pucarelli on 1 January 2010 (2 pages) |
12 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
11 May 2010 | Full accounts made up to 31 December 2009 (16 pages) |
13 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
1 April 2009 | Full accounts made up to 31 December 2008 (16 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
30 April 2008 | Appointment terminated director colin sillery (1 page) |
30 April 2008 | Appointment terminated director colin sillery (1 page) |
17 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
17 March 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
12 August 2007 | Return made up to 18/07/07; no change of members (7 pages) |
12 August 2007 | Return made up to 18/07/07; no change of members (7 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
16 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
22 March 2007 | New secretary appointed (1 page) |
22 March 2007 | New secretary appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
15 March 2007 | New director appointed (1 page) |
8 January 2007 | Secretary resigned;director resigned (1 page) |
8 January 2007 | Secretary resigned;director resigned (1 page) |
5 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (19 pages) |
2 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
2 August 2006 | Return made up to 18/07/06; full list of members (7 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
5 October 2005 | Full accounts made up to 31 December 2004 (19 pages) |
15 July 2005 | Return made up to 18/07/05; full list of members
|
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Director resigned (1 page) |
15 July 2005 | Return made up to 18/07/05; full list of members
|
14 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
5 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
5 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
29 December 2003 | Company name changed K.M.S. research laboratories (U. K.) LIMITED\certificate issued on 29/12/03 (2 pages) |
29 December 2003 | Company name changed K.M.S. research laboratories (U. K.) LIMITED\certificate issued on 29/12/03 (2 pages) |
26 November 2003 | New secretary appointed (2 pages) |
26 November 2003 | New secretary appointed (2 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
21 October 2003 | Full accounts made up to 31 December 2002 (21 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: gardiners lane south, basildon, essex, SS14 3AP (2 pages) |
30 July 2003 | Registered office changed on 30/07/03 from: gardiners lane south, basildon, essex, SS14 3AP (2 pages) |
25 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
25 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
23 May 2003 | Return made up to 18/07/02; full list of members (9 pages) |
23 May 2003 | Return made up to 18/07/02; full list of members (9 pages) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Secretary resigned;director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
20 May 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
14 March 2003 | New director appointed (2 pages) |
10 December 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
10 December 2002 | Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page) |
14 October 2002 | Accounts for a medium company made up to 31 January 2002 (17 pages) |
14 October 2002 | Accounts for a medium company made up to 31 January 2002 (17 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: queens house, 55-56 lincolns inn fields, london WC2A 3LJ (1 page) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | Registered office changed on 15/08/02 from: queens house, 55-56 lincolns inn fields, london WC2A 3LJ (1 page) |
15 August 2002 | New director appointed (3 pages) |
15 August 2002 | Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page) |
15 August 2002 | New director appointed (3 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (20 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (20 pages) |
1 February 2002 | Return made up to 18/07/01; full list of members (7 pages) |
1 February 2002 | Return made up to 18/07/01; full list of members (7 pages) |
17 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
17 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 April 2001 | Secretary resigned (1 page) |
19 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
10 April 2001 | New secretary appointed;new director appointed (2 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
28 January 2001 | Accounts for a medium company made up to 31 March 2000 (17 pages) |
11 September 2000 | Registered office changed on 11/09/00 from: 3RD floor, 63 lincolns inn fields, london, WC2A 3JX (1 page) |
11 September 2000 | Registered office changed on 11/09/00 from: 3RD floor, 63 lincolns inn fields, london, WC2A 3JX (1 page) |
15 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
15 August 2000 | Return made up to 18/07/00; full list of members (7 pages) |
6 September 1999 | Return made up to 18/07/99; no change of members (6 pages) |
6 September 1999 | Return made up to 18/07/99; no change of members (6 pages) |
6 September 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
6 September 1999 | Accounts for a medium company made up to 31 March 1999 (17 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
28 January 1999 | Registered office changed on 28/01/99 from: millhouse, 32-38 east street, rochford, essex SS4 1DB (1 page) |
28 January 1999 | Registered office changed on 28/01/99 from: millhouse, 32-38 east street, rochford, essex SS4 1DB (1 page) |
28 January 1999 | Full accounts made up to 31 March 1998 (20 pages) |
14 August 1998 | Return made up to 18/07/98; full list of members (8 pages) |
14 August 1998 | Return made up to 18/07/98; full list of members (8 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: 20 bourne court, southend road, woodford green, essex IG8 8HD (1 page) |
18 March 1998 | Registered office changed on 18/03/98 from: 20 bourne court, southend road, woodford green, essex IG8 8HD (1 page) |
4 February 1998 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
4 February 1998 | Accounts for a medium company made up to 31 March 1997 (19 pages) |
30 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
30 July 1997 | Return made up to 18/07/97; full list of members (6 pages) |
17 September 1996 | Ad 02/09/96--------- £ si 22@1=22 £ ic 400/422 (2 pages) |
17 September 1996 | Ad 02/09/96--------- £ si 22@1=22 £ ic 400/422 (2 pages) |
30 August 1996 | Full accounts made up to 31 March 1996 (19 pages) |
30 August 1996 | Full accounts made up to 31 March 1996 (19 pages) |
16 August 1996 | Director resigned (1 page) |
16 August 1996 | Director resigned (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: southend road, woodford green, essex, igs 8WD (1 page) |
13 August 1996 | Registered office changed on 13/08/96 from: southend road, woodford green, essex, igs 8WD (1 page) |
7 August 1996 | Return made up to 18/07/96; no change of members (4 pages) |
7 August 1996 | Return made up to 18/07/96; no change of members (4 pages) |
20 November 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
20 November 1995 | Accounts for a medium company made up to 31 March 1995 (19 pages) |
10 August 1995 | Return made up to 18/07/95; no change of members (4 pages) |
10 August 1995 | Return made up to 18/07/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
28 October 1980 | Memorandum and Articles of Association (9 pages) |
28 October 1980 | Memorandum and Articles of Association (9 pages) |