Company NameAbbott & Goldman
Company StatusDissolved
Company Number00948999
CategoryPrivate Unlimited Company
Incorporation Date3 March 1969(55 years, 1 month ago)
Dissolution Date9 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Sarmad Mehmood Qureshi
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2010(41 years, 2 months after company formation)
Appointment Duration7 years, 8 months (closed 09 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Ganesh Raj Jayaraman
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityAustralian
StatusClosed
Appointed17 January 2014(44 years, 11 months after company formation)
Appointment Duration3 years, 11 months (closed 09 January 2018)
RoleSenior Vice President & Managing Director Eur Regi
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JQ
Secretary NameMr Mohammad Alhashimy
StatusClosed
Appointed15 June 2015(46 years, 3 months after company formation)
Appointment Duration2 years, 6 months (closed 09 January 2018)
RoleCompany Director
Correspondence Address16 Palace Street
London
SW1E 5JQ
Director NameMr Michael Owen
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(22 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2000)
RoleChartered Accountant
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameNicholas John Monteith
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(22 years, 2 months after company formation)
Appointment Duration11 years (resigned 31 May 2002)
RoleChartered Accountant
Correspondence Address45 Mayfair Avenue
Worcester Park
Surrey
KT4 7SH
Director NameLieutenant Commander John Malcolm Crossman
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(22 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
Church Hill Ramsey
Harwich
Essex
CO12 5EU
Secretary NameMr Michael Owen
NationalityBritish
StatusResigned
Appointed24 May 1991(22 years, 2 months after company formation)
Appointment Duration9 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Correspondence Address1 Thornfield Gardens
Sandown Park
Tunbridge Wells
Kent
TN2 4RZ
Director NameMr Richard Michael Gradon
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(27 years, 4 months after company formation)
Appointment Duration10 years (resigned 30 June 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSummer House
18 Granville Road
Oxted
Surrey
RH8 0DA
Director NameMr John Michael Laver
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(31 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Secretary NameMr John Michael Laver
NationalityBritish
StatusResigned
Appointed31 October 2000(31 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 April 2001)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Homestead Road
Edenbridge
Kent
TN8 6JD
Director NameMrs Sandra Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2001(32 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Secretary NameMrs Sandra Scott
NationalityBritish
StatusResigned
Appointed20 April 2001(32 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 2004)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address40 The Grove
Ealing
London
W5 5LH
Director NameMr Peter Arthur Walker
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2002(33 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMontrose Woodman Lane
Sewardstonebury
London
E4 7QR
Director NameMr David Jack Leonard
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(35 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Secretary NameMr David Jack Leonard
NationalityBritish
StatusResigned
Appointed08 December 2004(35 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2006)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressFlat 10
10 Abbey Orchard Street
London
SW1P 2JP
Director NameMichael Ellis Moore
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 2006(37 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2008)
RoleSenior Vice Presicdent
Correspondence AddressDp World
Dubai
United Arab Emirates
Director NameMr Derek Shaw
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(37 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 23 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Granville Road
Oxted
Surrey
RH8 0BX
Secretary NameMr Nicholas Haydn Glyndwr Rees
NationalityBritish
StatusResigned
Appointed31 August 2006(37 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 April 2007)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address80 Frankfurt Road
London
SE24 9NY
Director NameMr Patrick William Walters
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2007(38 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTucker Mill
Sway Road
Lymington
SO41 8NN
Director NameJohn Mark Woollacott
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed23 April 2007(38 years, 2 months after company formation)
Appointment Duration3 years (resigned 11 May 2010)
RoleAccountant
Correspondence Address105 Villiers Avenue
Surbiton
Surrey
KT5 8BE
Secretary NameSameer Dileep Damle
NationalityBritish
StatusResigned
Appointed23 April 2007(38 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 05 October 2007)
RoleCompany Director
Correspondence Address76 St. Saviours Wharf
8 Shad Thames
London
SE1 2YP
Secretary NameMrs Bernadette Allinson
StatusResigned
Appointed05 October 2007(38 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 June 2015)
RoleCompany Director
Correspondence AddressVilla 31, Street 5
Meadows 1
Dubai
United Arab Emirates
Director NameMr Flemming Dalgaard
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed16 April 2008(39 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 17 January 2014)
RoleSvp & Managing Director, Europe
Country of ResidenceUnited Kingdom
Correspondence Address8 Netherton Road
St Margarets
Twickenham
Middlesex
TW1 1LZ

Location

Registered Address16 Palace Street
London
SW1E 5JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Liena Pty LTD
99.00%
Ordinary
1 at £1Sarmad Mehmood Qureshi
1.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Filing History

9 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
24 October 2017First Gazette notice for voluntary strike-off (1 page)
12 October 2017Application to strike the company off the register (3 pages)
12 October 2017Application to strike the company off the register (3 pages)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
16 February 2017Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 (2 pages)
16 February 2017Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
16 February 2017Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 (1 page)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (106 pages)
28 September 2016Audit exemption subsidiary accounts made up to 31 December 2015 (14 pages)
28 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (106 pages)
28 September 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
28 September 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (1 page)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
15 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(5 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (11 pages)
1 September 2015Statement of company's objects (2 pages)
1 September 2015Statement of company's objects (2 pages)
1 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
1 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
23 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
23 June 2015Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 (1 page)
23 June 2015Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 (2 pages)
22 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
25 July 2014Full accounts made up to 31 December 2013 (13 pages)
25 July 2014Full accounts made up to 31 December 2013 (13 pages)
11 June 2014Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages)
11 June 2014Appointment of Mr. Ganesh Raj Jayaraman as a director (2 pages)
22 January 2014Termination of appointment of Flemming Dalgaard as a director (1 page)
22 January 2014Termination of appointment of Flemming Dalgaard as a director (1 page)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
15 January 2014Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(5 pages)
7 November 2013Termination of appointment of Peter Walker as a director (1 page)
7 November 2013Termination of appointment of Peter Walker as a director (1 page)
17 September 2013Full accounts made up to 31 December 2012 (13 pages)
17 September 2013Full accounts made up to 31 December 2012 (13 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
14 January 2013Annual return made up to 1 January 2013 with a full list of shareholders (6 pages)
24 September 2012Full accounts made up to 31 December 2011 (13 pages)
24 September 2012Full accounts made up to 31 December 2011 (13 pages)
5 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
5 March 2012Director's details changed for Sarmad Mehmood Qureshi on 27 January 2012 (2 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 1 January 2012 with a full list of shareholders (6 pages)
19 September 2011Full accounts made up to 31 December 2010 (13 pages)
19 September 2011Full accounts made up to 31 December 2010 (13 pages)
10 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
10 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
10 March 2011Director's details changed for Sarmad Mehmood Qureshi on 3 March 2011 (2 pages)
10 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
10 January 2011Annual return made up to 1 January 2011 with a full list of shareholders (6 pages)
1 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
1 November 2010Director's details changed for Mr Peter Arthur Walker on 29 September 2010 (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
25 September 2010Full accounts made up to 31 December 2009 (12 pages)
17 May 2010Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
17 May 2010Termination of appointment of John Woollacott as a director (1 page)
17 May 2010Appointment of Sarmad Mehmood Qureshi as a director (2 pages)
17 May 2010Termination of appointment of John Woollacott as a director (1 page)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
31 October 2009Full accounts made up to 31 December 2008 (14 pages)
9 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
9 September 2009Director's change of particulars / john woollacott / 24/08/2009 (1 page)
15 January 2009Return made up to 01/01/09; full list of members (4 pages)
15 January 2009Return made up to 01/01/09; full list of members (4 pages)
11 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
11 November 2008Secretary's change of particulars / bernadette allinson / 23/10/2008 (1 page)
24 September 2008Full accounts made up to 31 December 2007 (14 pages)
24 September 2008Full accounts made up to 31 December 2007 (14 pages)
23 April 2008Director appointed flemming dalgaard (1 page)
23 April 2008Director appointed flemming dalgaard (1 page)
17 April 2008Appointment terminated director patrick walters (1 page)
17 April 2008Appointment terminated director patrick walters (1 page)
18 March 2008Appointment terminated director michael moore (1 page)
18 March 2008Appointment terminated director michael moore (1 page)
22 January 2008Return made up to 01/01/08; full list of members (3 pages)
22 January 2008Return made up to 01/01/08; full list of members (3 pages)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
28 October 2007Full accounts made up to 31 December 2006 (13 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007New secretary appointed (1 page)
29 May 2007New director appointed (1 page)
29 May 2007New director appointed (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007New director appointed (1 page)
21 May 2007New director appointed (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (1 page)
30 January 2007Return made up to 01/01/07; full list of members (4 pages)
30 January 2007Return made up to 01/01/07; full list of members (4 pages)
17 October 2006Full accounts made up to 31 December 2005 (12 pages)
17 October 2006Full accounts made up to 31 December 2005 (12 pages)
3 October 2006New secretary appointed (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Secretary resigned (1 page)
3 October 2006Director resigned (1 page)
3 October 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006Director resigned (1 page)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 June 2006Secretary's particulars changed;director's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
21 March 2006Registered office changed on 21/03/06 from: 79 pall mall london SW1Y 5EJ (1 page)
13 February 2006Return made up to 01/01/06; full list of members (7 pages)
13 February 2006Return made up to 01/01/06; full list of members (7 pages)
13 October 2005Full accounts made up to 31 December 2004 (10 pages)
13 October 2005Full accounts made up to 31 December 2004 (10 pages)
1 February 2005Return made up to 01/01/05; full list of members (7 pages)
1 February 2005Return made up to 01/01/05; full list of members (7 pages)
5 January 2005Secretary resigned;director resigned (1 page)
5 January 2005New secretary appointed;new director appointed (10 pages)
5 January 2005New secretary appointed;new director appointed (10 pages)
5 January 2005Secretary resigned;director resigned (1 page)
3 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 November 2004Nc inc already adjusted 13/10/04 (1 page)
3 November 2004Au$ nc 193000000/0 19/10/04 (1 page)
3 November 2004Au$ nc 193000000/0 19/10/04 (1 page)
3 November 2004Nc inc already adjusted 13/10/04 (1 page)
3 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 October 2004Memorandum and Articles of Association (4 pages)
25 October 2004Memorandum and Articles of Association (4 pages)
25 October 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 October 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2004Re-registration of Memorandum and Articles (5 pages)
23 September 2004Application for reregistration from LTD to UNLTD (2 pages)
23 September 2004Members' assent for rereg from LTD to UNLTD (1 page)
23 September 2004Certificate of re-registration from Limited to Unlimited (1 page)
23 September 2004Members' assent for rereg from LTD to UNLTD (1 page)
23 September 2004Re-registration of Memorandum and Articles (5 pages)
23 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
23 September 2004Declaration of assent for reregistration to UNLTD (1 page)
23 September 2004Declaration of assent for reregistration to UNLTD (1 page)
23 September 2004Application for reregistration from LTD to UNLTD (2 pages)
23 September 2004Certificate of re-registration from Limited to Unlimited (1 page)
23 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 September 2004Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
30 June 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 February 2004Return made up to 01/01/04; full list of members (6 pages)
1 February 2004Return made up to 01/01/04; full list of members (6 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 January 2003Return made up to 01/01/03; full list of members (6 pages)
30 January 2003Return made up to 01/01/03; full list of members (6 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
11 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 June 2002Director resigned (1 page)
26 June 2002New director appointed (3 pages)
26 June 2002New director appointed (3 pages)
26 June 2002Director resigned (1 page)
17 June 2002Return made up to 24/05/02; full list of members (6 pages)
17 June 2002Return made up to 24/05/02; full list of members (6 pages)
30 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 July 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
19 June 2001Return made up to 24/05/01; full list of members (6 pages)
19 June 2001Return made up to 24/05/01; full list of members (6 pages)
30 April 2001New secretary appointed;new director appointed (1 page)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001Secretary resigned;director resigned (1 page)
30 April 2001New secretary appointed;new director appointed (1 page)
17 November 2000New secretary appointed;new director appointed (5 pages)
17 November 2000New secretary appointed;new director appointed (5 pages)
17 November 2000Secretary resigned;director resigned (1 page)
17 November 2000Secretary resigned;director resigned (1 page)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
14 June 2000Return made up to 24/05/00; full list of members (6 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
27 July 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
22 June 1999Return made up to 24/05/99; full list of members (6 pages)
22 June 1999Return made up to 24/05/99; full list of members (6 pages)
26 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
26 July 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
23 June 1998Return made up to 24/05/98; no change of members (4 pages)
23 June 1998Return made up to 24/05/98; no change of members (4 pages)
21 July 1997Return made up to 24/05/97; no change of members (4 pages)
21 July 1997Return made up to 24/05/97; no change of members (4 pages)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
18 July 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 October 1996Director resigned (1 page)
30 October 1996Director resigned (1 page)
30 October 1996New director appointed (2 pages)
30 October 1996New director appointed (2 pages)
17 July 1996Return made up to 24/05/96; full list of members (6 pages)
17 July 1996Return made up to 24/05/96; full list of members (6 pages)
10 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
5 July 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
26 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 May 1995Return made up to 24/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 March 1969Incorporation (19 pages)
3 March 1969Incorporation (19 pages)