Company NameBomefa Limited
Company StatusDissolved
Company Number01053670
CategoryPrivate Limited Company
Incorporation Date9 May 1972(51 years, 11 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Paul Michael Finnie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2018(46 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 15 October 2019)
RoleUk Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameNorman James Buckingham
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(20 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1997)
RoleDirector/Co Secretary
Correspondence Address19 Rugosa Road
West End
Woking
Surrey
GU24 9PA
Director NameMr Michael Neill Cox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(20 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Chiddingstone Street
Fulham
London
SW6 3TG
Director NameMr Stephen John Loffler
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(20 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Grey Close
London
NW11 6QG
Secretary NameNorman James Buckingham
NationalityBritish
StatusResigned
Appointed13 July 1992(20 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address19 Rugosa Road
West End
Woking
Surrey
GU24 9PA
Director NameMark Dean
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(25 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 05 June 1998)
RoleAttorney
Correspondence Address10101 Grayhorse Court
Potomac
Maryland
20854
United States
Director NameDaniel Patrick Spalding
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(25 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 16 January 2001)
RoleExecutive
Correspondence Address1000 N Bluemond Drive
Appleton
Wi 54913-1579
United States
Director NameDonald Hewitt Platt
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(25 years, 1 month after company formation)
Appointment Duration11 months (resigned 29 May 1998)
RoleAccountant
Correspondence Address15606 Blackberry Drive
North Potomac
Maryland
20878
United States
Secretary NameMark Dean
NationalityAmerican
StatusResigned
Appointed30 June 1997(25 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 05 June 1998)
RoleAttorney
Correspondence Address10101 Grayhorse Court
Potomac
Maryland
20854
United States
Director NameMr Graham Anthony Renshaw
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(26 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 16 January 2001)
RoleExecutive
Correspondence Address5 Colonels Walk
Enfield
Middlesex
EN2 8HN
Director NameMr Melvin Douglas Hilbrown
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(26 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2001)
RoleExecutive
Country of ResidenceEngland
Correspondence Address52 Battlefield Road
St Albans
Hertfordshire
AL1 4DD
Secretary NameMichael Edward Bell
NationalityBritish
StatusResigned
Appointed20 January 1999(26 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 May 2002)
RoleAccountant
Correspondence Address32 Windmill Road
London
N18 1PA
Director NameGreg Michael Larson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2001(28 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2001)
RoleCompany Director
Correspondence Address509 Eighth Street
Waunakee
Wisconsin
Dane County 53597
United States
Director NameJohn Wall
Date of BirthApril 1926 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2001(28 years, 8 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 November 2001)
RoleCompany Director
Correspondence Address701 Farwell Drive
Madison
Wi 53704
United States
Director NameMr Trevor Marchant Taylor
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(28 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2003)
RoleCompany Director
Correspondence Address103 Windingbrook Lane
Northampton
Northamptonshire
NN4 0XL
Director NameDonald J Rogers
Date of BirthMay 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 2001(28 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2003)
RoleVice President Operations
Country of ResidenceUnited States
Correspondence Address1086 Willow Drive
Delafield
Wisconsin Wi 53018
United States
Secretary NameDonald J Rogers
NationalityAmerican
StatusResigned
Appointed01 May 2002(29 years, 12 months after company formation)
Appointment Duration1 year (resigned 14 May 2003)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1086 Willow Drive
Delafield
Wisconsin Wi 53018
United States
Director NameMr David Southern
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2003(31 years after company formation)
Appointment Duration11 years, 5 months (resigned 16 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Secretary NameMr William John Kane
NationalityBritish
StatusResigned
Appointed14 May 2003(31 years after company formation)
Appointment Duration11 years, 6 months (resigned 14 November 2014)
RoleChartered Accountant Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr William Stroner
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed15 October 2003(31 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 November 2012)
RoleChairman
Country of ResidenceUnited States
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr William John Kane
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(31 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 14 November 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr Nicholas John Cockayne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(42 years, 6 months after company formation)
Appointment Duration2 years (resigned 06 December 2016)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr Mohamad Djahanbakhsh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(44 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 04 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director NameMr Paul Andrews
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(44 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix House Stafford Drive
Battlefield Enterprise Park
Shrewsbury
SY1 3FE
Wales
Director NameMr Martyn Andrew Edwards
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2017(44 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2018)
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT

Contact

Websitewww.gresswell.co.uk/
Telephone01992 454512
Telephone regionLea Valley

Location

Registered AddressGrange House
Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

3 at £1Demco Europe LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2019First Gazette notice for voluntary strike-off (1 page)
17 July 2019Application to strike the company off the register (3 pages)
26 June 2019Solvency Statement dated 14/06/19 (1 page)
26 June 2019Statement by Directors (1 page)
26 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 June 2019Statement of capital on 26 June 2019
  • GBP 1
(3 pages)
10 April 2019Director's details changed for Mr Paul Michael Finnie on 1 April 2019 (2 pages)
10 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 February 2019Termination of appointment of Martyn Andrew Edwards as a director on 30 November 2018 (1 page)
8 November 2018Appointment of Mr Paul Michael Finnie as a director on 2 July 2018 (2 pages)
6 November 2018Termination of appointment of Paul Andrews as a director on 2 November 2018 (1 page)
18 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
19 April 2017Appointment of Mr Martyn Andrew Edwards as a director on 4 April 2017 (2 pages)
19 April 2017Appointment of Mr Martyn Andrew Edwards as a director on 4 April 2017 (2 pages)
18 April 2017Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017 (1 page)
18 April 2017Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017 (1 page)
18 April 2017Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017 (1 page)
18 April 2017Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017 (1 page)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 December 2016Termination of appointment of Nicholas John Cockayne as a director on 6 December 2016 (1 page)
21 December 2016Termination of appointment of Nicholas John Cockayne as a director on 6 December 2016 (1 page)
21 December 2016Appointment of Mr Mohamad Djahanbakhsh as a director on 6 December 2016 (2 pages)
21 December 2016Appointment of Mr Mohamad Djahanbakhsh as a director on 6 December 2016 (2 pages)
21 December 2016Appointment of Mr Paul Andrews as a director on 6 December 2016 (2 pages)
21 December 2016Appointment of Mr Paul Andrews as a director on 6 December 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
(3 pages)
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 3
(3 pages)
24 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 November 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
(3 pages)
22 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
(3 pages)
18 November 2014Termination of appointment of William John Kane as a secretary on 14 November 2014 (1 page)
18 November 2014Termination of appointment of William John Kane as a director on 14 November 2014 (1 page)
18 November 2014Termination of appointment of William John Kane as a secretary on 14 November 2014 (1 page)
18 November 2014Appointment of Mr Nicholas John Cockayne as a director on 14 November 2014 (2 pages)
18 November 2014Appointment of Mr Nicholas John Cockayne as a director on 14 November 2014 (2 pages)
18 November 2014Termination of appointment of William John Kane as a director on 14 November 2014 (1 page)
24 October 2014Termination of appointment of David Southern as a director on 16 October 2014 (1 page)
24 October 2014Termination of appointment of David Southern as a director on 16 October 2014 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(4 pages)
24 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 3
(4 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
15 January 2013Termination of appointment of William Stroner as a director (1 page)
15 January 2013Termination of appointment of William Stroner as a director (1 page)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
1 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
1 June 2011Director's details changed for William Stroner on 1 January 2011 (2 pages)
1 June 2011Director's details changed for William John Kane on 1 January 2011 (2 pages)
1 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
1 June 2011Director's details changed for William Stroner on 1 January 2011 (2 pages)
1 June 2011Director's details changed for David Southern on 1 January 2011 (2 pages)
1 June 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
1 June 2011Director's details changed for William John Kane on 1 January 2011 (2 pages)
1 June 2011Director's details changed for William Stroner on 1 January 2011 (2 pages)
1 June 2011Director's details changed for William John Kane on 1 January 2011 (2 pages)
1 June 2011Director's details changed for David Southern on 1 January 2011 (2 pages)
1 June 2011Director's details changed for David Southern on 1 January 2011 (2 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
22 September 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for William John Kane on 1 January 2010 (1 page)
17 May 2010Secretary's details changed for William John Kane on 1 January 2010 (1 page)
17 May 2010Secretary's details changed for William John Kane on 1 January 2010 (1 page)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
6 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
8 May 2009Return made up to 02/05/09; full list of members (4 pages)
8 May 2009Return made up to 02/05/09; full list of members (4 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
2 June 2008Return made up to 02/05/08; full list of members (4 pages)
2 June 2008Return made up to 02/05/08; full list of members (4 pages)
22 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
22 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
31 May 2007Return made up to 02/05/07; full list of members (2 pages)
31 May 2007Return made up to 02/05/07; full list of members (2 pages)
20 October 2006Registered office changed on 20/10/06 from: phoenix house 54 denington road wellingborough northamptonshire NN8 2QH (1 page)
20 October 2006Registered office changed on 20/10/06 from: phoenix house 54 denington road wellingborough northamptonshire NN8 2QH (1 page)
1 June 2006Return made up to 02/05/06; full list of members (2 pages)
1 June 2006Return made up to 02/05/06; full list of members (2 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
24 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
8 June 2005Return made up to 02/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 June 2005Return made up to 02/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
18 March 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
9 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
5 July 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
25 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2004Return made up to 02/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 December 2003New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (2 pages)
18 December 2003New director appointed (2 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
11 June 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
2 June 2003New secretary appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New secretary appointed (2 pages)
16 May 2003Return made up to 02/05/03; full list of members (7 pages)
16 May 2003Return made up to 02/05/03; full list of members (7 pages)
1 July 2002New secretary appointed (2 pages)
1 July 2002New secretary appointed (2 pages)
30 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
30 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2000 (4 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
28 May 2002Location of register of members (1 page)
28 May 2002Secretary resigned (1 page)
28 May 2002Location of register of members (1 page)
28 May 2002Secretary resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
17 December 2001Director resigned (1 page)
21 May 2001Return made up to 02/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 May 2001Return made up to 02/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 April 2001Location of register of members (1 page)
19 April 2001Location of register of members (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: grange house 2 geddings road hoddesdon hertfordshire EN11 0NT (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: grange house 2 geddings road hoddesdon hertfordshire EN11 0NT (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
13 February 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
9 February 2001New director appointed (2 pages)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
31 January 2001Director resigned (1 page)
24 November 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
24 November 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
8 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 January 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
23 January 2000Accounts for a dormant company made up to 30 April 1999 (4 pages)
25 May 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 May 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
25 March 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
25 March 1999Accounts for a dormant company made up to 30 April 1998 (4 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999Registered office changed on 21/02/99 from: bridge house vera avenue grange park london N21 1RB (1 page)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New director appointed (2 pages)
21 February 1999New secretary appointed (2 pages)
21 February 1999Registered office changed on 21/02/99 from: bridge house vera avenue grange park london N21 1RB (1 page)
18 May 1998Return made up to 02/05/98; full list of members (6 pages)
18 May 1998Return made up to 02/05/98; full list of members (6 pages)
21 October 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
21 October 1997Accounting reference date extended from 30/11/97 to 30/04/98 (1 page)
8 October 1997Registered office changed on 08/10/97 from: 4 carlton gardens london SW1Y 5AA (1 page)
8 October 1997Registered office changed on 08/10/97 from: 4 carlton gardens london SW1Y 5AA (1 page)
3 June 1997Return made up to 02/05/97; full list of members (6 pages)
3 June 1997Return made up to 02/05/97; full list of members (6 pages)
17 February 1997Full accounts made up to 30 November 1996 (7 pages)
17 February 1997Full accounts made up to 30 November 1996 (7 pages)
31 May 1996Return made up to 02/05/96; full list of members (7 pages)
31 May 1996Return made up to 02/05/96; full list of members (7 pages)
1 May 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
1 May 1996Accounts for a dormant company made up to 30 November 1995 (4 pages)
1 June 1995Return made up to 02/05/95; full list of members (12 pages)
1 June 1995Return made up to 02/05/95; full list of members (12 pages)