Company NameKMS Haircare Limited
Company StatusDissolved
Company Number00947667
CategoryPrivate Limited Company
Incorporation Date10 February 1969(55 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NamesMilare Limited and K.M.S. Research Laboratories (U.K.) Limited

Business Activity

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

Directors

Director NameMr Edward James Barham
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2019(50 years after company formation)
Appointment Duration1 year, 7 months (closed 29 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Secretary NameMr Edward Barham
StatusClosed
Appointed19 February 2019(50 years after company formation)
Appointment Duration1 year, 7 months (closed 29 September 2020)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Director NameMr John Albert Quantrell
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(22 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2002)
RoleCo Director
Correspondence Address27 Elmfield Road
Chingford
London
E4 7HT
Director NameMrs Beryl Hayes
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(22 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 July 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressKilligrews
Margaretting
Chelmsford
Essex
CM4 0EZ
Director NameRichard James Allen Hayes
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(22 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 08 July 2002)
RoleCo Director
Correspondence AddressKilligrews
Margaretting
Chelmsford
Essex
CM4 0EZ
Secretary NameRichard James Allen Hayes
NationalityBritish
StatusResigned
Appointed18 July 1991(22 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 March 2001)
RoleCompany Director
Correspondence AddressKilligrews
Margaretting
Chelmsford
Essex
CM4 0EZ
Director NamePeter Craig Moriai
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1994(25 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 July 1996)
RoleCompany Director
Correspondence Address43 Leighlands Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5XN
Director NameBeverley Hayes
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(32 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2002)
RoleSecretary
Correspondence AddressMilles Farm
Water Lane Stisted
Braintree
Essex
CM7 8AR
Secretary NameBeverley Hayes
NationalityBritish
StatusResigned
Appointed29 March 2001(32 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 08 July 2002)
RoleSecretary
Correspondence AddressMilles Farm
Water Lane Stisted
Braintree
Essex
CM7 8AR
Director NameRichard Gordon John Heal
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(33 years after company formation)
Appointment Duration3 years, 3 months (resigned 14 June 2005)
RoleCompany Director
Correspondence AddressThe Angel Inn
Angel Street
Petworth
West Sussex
GU28 0BG
Director NameMr Nicholas Albert Hill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(33 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage Rusper Road
Ifield
Crawley
West Sussex
RH11 0HU
Secretary NameMr Nicholas Albert Hill
NationalityBritish
StatusResigned
Appointed04 March 2002(33 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak Tree Cottage Rusper Road
Ifield
Crawley
West Sussex
RH11 0HU
Director NameCornelius Nicolaas Engelbertus Broekhof
Date of BirthDecember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed07 March 2003(34 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 2007)
RoleCompany Director
Correspondence Address9 Dacostalaan
Apeldoorn
7314 Pc
Netherlands
Director NameColin Robert Sillery
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2003(34 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas Churchyard Close
Melton Park
Woodbridge
Suffolk
IP12 1TL
Director NameMr Nicholas John Kendal Wood
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(37 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 25 November 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Secretary NameMartin Hughes
NationalityBritish
StatusResigned
Appointed19 February 2007(38 years after company formation)
Appointment Duration5 years, 1 month (resigned 19 March 2012)
RoleChartered Accountant
Correspondence Address9 Sancroft Road
Eastbourne
East Sussex
BN20 8HA
Director NameAnthony Pucarelli
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed30 June 2007(38 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2012)
RoleManager
Country of ResidenceGermany
Correspondence AddressPfungstaclter Strasse 91-100
Darmstadt
64297
Germany
Secretary NameMr Charles Humphrey Dickens Whinney
NationalityBritish
StatusResigned
Appointed11 June 2012(43 years, 4 months after company formation)
Appointment Duration2 years (resigned 07 July 2014)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Secretary NameMrs Charlotte Evelyn Renwick
StatusResigned
Appointed07 July 2014(45 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 February 2019)
RoleCompany Director
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Director NameMr Eric Anthonius Brockhus
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed26 November 2015(46 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 February 2019)
RolePresident
Country of ResidenceNetherlands
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU

Contact

Websitekms-haircare.com

Location

Registered Address130 Shaftesbury Avenue
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

242 at £1Kao Germany Gmbh
57.35%
Ordinary B
180 at £1Kao Germany Gmbh
42.65%
Ordinary A

Financials

Year2014
Net Worth£6,923,030
Cash£79,799
Current Liabilities£10,707

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 October 1980Delivered 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 1979Delivered 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

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2020First Gazette notice for voluntary strike-off (1 page)
16 March 2020Application to strike the company off the register (3 pages)
16 December 2019Full accounts made up to 31 December 2018 (17 pages)
17 September 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
13 March 2019Termination of appointment of Charlotte Evelyn Renwick as a secretary on 19 February 2019 (1 page)
13 March 2019Appointment of Mr Edward Barham as a secretary on 19 February 2019 (2 pages)
13 March 2019Termination of appointment of Eric Anthonius Brockhus as a director on 19 February 2019 (1 page)
13 March 2019Appointment of Mr Edward Barham as a director on 19 February 2019 (2 pages)
19 February 2019Accounts for a small company made up to 31 December 2017 (17 pages)
27 October 2018Compulsory strike-off action has been discontinued (1 page)
26 October 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
22 September 2017Full accounts made up to 31 December 2016 (16 pages)
22 September 2017Full accounts made up to 31 December 2016 (16 pages)
20 July 2017Notification of Kao Germany Gmbh as a person with significant control on 6 April 2016 (1 page)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
20 July 2017Notification of Kao Germany Gmbh as a person with significant control on 6 April 2016 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (19 pages)
29 September 2016Full accounts made up to 31 December 2015 (19 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
22 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
27 January 2016Appointment of Mr Eric Brockhus as a director on 26 November 2015 (2 pages)
27 January 2016Appointment of Mr Eric Brockhus as a director on 26 November 2015 (2 pages)
2 December 2015Termination of appointment of Nicholas John Kendal Wood as a director on 25 November 2015 (1 page)
2 December 2015Termination of appointment of Nicholas John Kendal Wood as a director on 25 November 2015 (1 page)
24 September 2015Full accounts made up to 31 December 2014 (13 pages)
24 September 2015Full accounts made up to 31 December 2014 (13 pages)
10 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 422
(4 pages)
10 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 422
(4 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 422
(4 pages)
14 August 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 422
(4 pages)
1 August 2014Appointment of Mrs Charlotte Evelyn Renwick as a secretary on 7 July 2014 (2 pages)
1 August 2014Termination of appointment of Charles Humphrey Dickens Whinney as a secretary on 7 July 2014 (1 page)
1 August 2014Termination of appointment of Charles Humphrey Dickens Whinney as a secretary on 7 July 2014 (1 page)
1 August 2014Appointment of Mrs Charlotte Evelyn Renwick as a secretary on 7 July 2014 (2 pages)
1 August 2014Appointment of Mrs Charlotte Evelyn Renwick as a secretary on 7 July 2014 (2 pages)
1 August 2014Termination of appointment of Charles Humphrey Dickens Whinney as a secretary on 7 July 2014 (1 page)
29 October 2013Full accounts made up to 31 December 2012 (13 pages)
29 October 2013Full accounts made up to 31 December 2012 (13 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 422
(4 pages)
15 August 2013Director's details changed for Mr Nicholas John Kendal Wood on 13 August 2013 (2 pages)
15 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 422
(4 pages)
15 August 2013Director's details changed for Mr Nicholas John Kendal Wood on 13 August 2013 (2 pages)
2 April 2013Registered office address changed from Park View Alder Close Eastbourne East Sussex BN23 6QE on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Park View Alder Close Eastbourne East Sussex BN23 6QE on 2 April 2013 (1 page)
2 April 2013Registered office address changed from Park View Alder Close Eastbourne East Sussex BN23 6QE on 2 April 2013 (1 page)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Full accounts made up to 31 December 2011 (13 pages)
16 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (14 pages)
16 August 2012Annual return made up to 18 July 2012 with a full list of shareholders (14 pages)
1 August 2012Termination of appointment of Anthony Pucarelli as a director (2 pages)
1 August 2012Termination of appointment of Anthony Pucarelli as a director (2 pages)
28 June 2012Appointment of Mr Charles Humphrey Dickens Whinney as a secretary (3 pages)
28 June 2012Appointment of Mr Charles Humphrey Dickens Whinney as a secretary (3 pages)
20 March 2012Termination of appointment of Martin Hughes as a secretary (2 pages)
20 March 2012Termination of appointment of Martin Hughes as a secretary (2 pages)
9 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
9 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
21 February 2011Full accounts made up to 31 December 2010 (14 pages)
21 February 2011Full accounts made up to 31 December 2010 (14 pages)
12 August 2010Director's details changed for Anthony Pucarelli on 1 January 2010 (2 pages)
12 August 2010Secretary's details changed for Martin Hughes on 5 October 2009 (2 pages)
12 August 2010Secretary's details changed for Martin Hughes on 5 October 2009 (2 pages)
12 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
12 August 2010Director's details changed for Anthony Pucarelli on 1 January 2010 (2 pages)
12 August 2010Secretary's details changed for Martin Hughes on 5 October 2009 (2 pages)
12 August 2010Director's details changed for Anthony Pucarelli on 1 January 2010 (2 pages)
12 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
11 May 2010Full accounts made up to 31 December 2009 (16 pages)
11 May 2010Full accounts made up to 31 December 2009 (16 pages)
13 August 2009Return made up to 18/07/09; full list of members (4 pages)
13 August 2009Return made up to 18/07/09; full list of members (4 pages)
1 April 2009Full accounts made up to 31 December 2008 (16 pages)
1 April 2009Full accounts made up to 31 December 2008 (16 pages)
24 July 2008Return made up to 18/07/08; full list of members (4 pages)
24 July 2008Return made up to 18/07/08; full list of members (4 pages)
30 April 2008Appointment terminated director colin sillery (1 page)
30 April 2008Appointment terminated director colin sillery (1 page)
17 March 2008Full accounts made up to 31 December 2007 (17 pages)
17 March 2008Full accounts made up to 31 December 2007 (17 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
13 August 2007New director appointed (1 page)
13 August 2007New director appointed (1 page)
12 August 2007Return made up to 18/07/07; no change of members (7 pages)
12 August 2007Return made up to 18/07/07; no change of members (7 pages)
16 June 2007Full accounts made up to 31 December 2006 (18 pages)
16 June 2007Full accounts made up to 31 December 2006 (18 pages)
22 March 2007New secretary appointed (1 page)
22 March 2007New secretary appointed (1 page)
15 March 2007New director appointed (1 page)
15 March 2007New director appointed (1 page)
8 January 2007Secretary resigned;director resigned (1 page)
8 January 2007Secretary resigned;director resigned (1 page)
5 September 2006Full accounts made up to 31 December 2005 (19 pages)
5 September 2006Full accounts made up to 31 December 2005 (19 pages)
2 August 2006Return made up to 18/07/06; full list of members (7 pages)
2 August 2006Return made up to 18/07/06; full list of members (7 pages)
5 October 2005Full accounts made up to 31 December 2004 (19 pages)
5 October 2005Full accounts made up to 31 December 2004 (19 pages)
15 July 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Return made up to 18/07/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 September 2004Full accounts made up to 31 December 2003 (20 pages)
14 September 2004Full accounts made up to 31 December 2003 (20 pages)
5 August 2004Return made up to 18/07/04; full list of members (8 pages)
5 August 2004Return made up to 18/07/04; full list of members (8 pages)
29 December 2003Company name changed K.M.S. research laboratories (U. K.) LIMITED\certificate issued on 29/12/03 (2 pages)
29 December 2003Company name changed K.M.S. research laboratories (U. K.) LIMITED\certificate issued on 29/12/03 (2 pages)
26 November 2003New secretary appointed (2 pages)
26 November 2003New secretary appointed (2 pages)
21 October 2003Full accounts made up to 31 December 2002 (21 pages)
21 October 2003Full accounts made up to 31 December 2002 (21 pages)
30 July 2003Registered office changed on 30/07/03 from: gardiners lane south, basildon, essex, SS14 3AP (2 pages)
30 July 2003Registered office changed on 30/07/03 from: gardiners lane south, basildon, essex, SS14 3AP (2 pages)
25 July 2003Return made up to 18/07/03; full list of members (8 pages)
25 July 2003Return made up to 18/07/03; full list of members (8 pages)
23 May 2003Return made up to 18/07/02; full list of members (9 pages)
23 May 2003Return made up to 18/07/02; full list of members (9 pages)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned;director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
14 March 2003New director appointed (2 pages)
10 December 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
10 December 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
14 October 2002Accounts for a medium company made up to 31 January 2002 (17 pages)
14 October 2002Accounts for a medium company made up to 31 January 2002 (17 pages)
15 August 2002Registered office changed on 15/08/02 from: queens house, 55-56 lincolns inn fields, london WC2A 3LJ (1 page)
15 August 2002New director appointed (3 pages)
15 August 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
15 August 2002New director appointed (3 pages)
15 August 2002Registered office changed on 15/08/02 from: queens house, 55-56 lincolns inn fields, london WC2A 3LJ (1 page)
15 August 2002New director appointed (3 pages)
15 August 2002Accounting reference date shortened from 31/03/02 to 31/01/02 (1 page)
15 August 2002New director appointed (3 pages)
2 February 2002Full accounts made up to 31 March 2001 (20 pages)
2 February 2002Full accounts made up to 31 March 2001 (20 pages)
1 February 2002Return made up to 18/07/01; full list of members (7 pages)
1 February 2002Return made up to 18/07/01; full list of members (7 pages)
17 January 2002Secretary's particulars changed;director's particulars changed (1 page)
17 January 2002Secretary's particulars changed;director's particulars changed (1 page)
17 January 2002Secretary's particulars changed;director's particulars changed (1 page)
17 January 2002Secretary's particulars changed;director's particulars changed (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001Secretary resigned (1 page)
10 April 2001New secretary appointed;new director appointed (2 pages)
10 April 2001New secretary appointed;new director appointed (2 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
28 January 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
28 January 2001Accounts for a medium company made up to 31 March 2000 (17 pages)
11 September 2000Registered office changed on 11/09/00 from: 3RD floor, 63 lincolns inn fields, london, WC2A 3JX (1 page)
11 September 2000Registered office changed on 11/09/00 from: 3RD floor, 63 lincolns inn fields, london, WC2A 3JX (1 page)
15 August 2000Return made up to 18/07/00; full list of members (7 pages)
15 August 2000Return made up to 18/07/00; full list of members (7 pages)
6 September 1999Return made up to 18/07/99; no change of members (6 pages)
6 September 1999Return made up to 18/07/99; no change of members (6 pages)
6 September 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
6 September 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
28 January 1999Full accounts made up to 31 March 1998 (20 pages)
28 January 1999Registered office changed on 28/01/99 from: millhouse, 32-38 east street, rochford, essex SS4 1DB (1 page)
28 January 1999Registered office changed on 28/01/99 from: millhouse, 32-38 east street, rochford, essex SS4 1DB (1 page)
28 January 1999Full accounts made up to 31 March 1998 (20 pages)
14 August 1998Return made up to 18/07/98; full list of members (8 pages)
14 August 1998Return made up to 18/07/98; full list of members (8 pages)
18 March 1998Registered office changed on 18/03/98 from: 20 bourne court, southend road, woodford green, essex IG8 8HD (1 page)
18 March 1998Registered office changed on 18/03/98 from: 20 bourne court, southend road, woodford green, essex IG8 8HD (1 page)
4 February 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
4 February 1998Accounts for a medium company made up to 31 March 1997 (19 pages)
30 July 1997Return made up to 18/07/97; full list of members (6 pages)
30 July 1997Return made up to 18/07/97; full list of members (6 pages)
17 September 1996Ad 02/09/96--------- £ si 22@1=22 £ ic 400/422 (2 pages)
17 September 1996Ad 02/09/96--------- £ si 22@1=22 £ ic 400/422 (2 pages)
30 August 1996Full accounts made up to 31 March 1996 (19 pages)
30 August 1996Full accounts made up to 31 March 1996 (19 pages)
16 August 1996Director resigned (1 page)
16 August 1996Director resigned (1 page)
13 August 1996Registered office changed on 13/08/96 from: southend road, woodford green, essex, igs 8WD (1 page)
13 August 1996Registered office changed on 13/08/96 from: southend road, woodford green, essex, igs 8WD (1 page)
7 August 1996Return made up to 18/07/96; no change of members (4 pages)
7 August 1996Return made up to 18/07/96; no change of members (4 pages)
20 November 1995Accounts for a medium company made up to 31 March 1995 (19 pages)
20 November 1995Accounts for a medium company made up to 31 March 1995 (19 pages)
10 August 1995Return made up to 18/07/95; no change of members (4 pages)
10 August 1995Return made up to 18/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
28 October 1980Memorandum and Articles of Association (9 pages)
28 October 1980Memorandum and Articles of Association (9 pages)