Geddings Road
Hoddesdon
Hertfordshire
EN11 0NT
Director Name | Norman James Buckingham |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1997) |
Role | Director/Co Secretary |
Correspondence Address | 19 Rugosa Road West End Woking Surrey GU24 9PA |
Director Name | Mr Michael Neill Cox |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Chiddingstone Street Fulham London SW6 3TG |
Director Name | Mr Stephen John Loffler |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Grey Close London NW11 6QG |
Secretary Name | Norman James Buckingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1992(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 19 Rugosa Road West End Woking Surrey GU24 9PA |
Director Name | Mark Dean |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(25 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 June 1998) |
Role | Attorney |
Correspondence Address | 10101 Grayhorse Court Potomac Maryland 20854 United States |
Director Name | Daniel Patrick Spalding |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(25 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 January 2001) |
Role | Executive |
Correspondence Address | 1000 N Bluemond Drive Appleton Wi 54913-1579 United States |
Director Name | Donald Hewitt Platt |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(25 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 29 May 1998) |
Role | Accountant |
Correspondence Address | 15606 Blackberry Drive North Potomac Maryland 20878 United States |
Secretary Name | Mark Dean |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 30 June 1997(25 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 05 June 1998) |
Role | Attorney |
Correspondence Address | 10101 Grayhorse Court Potomac Maryland 20854 United States |
Director Name | Mr Graham Anthony Renshaw |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(26 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 16 January 2001) |
Role | Executive |
Correspondence Address | 5 Colonels Walk Enfield Middlesex EN2 8HN |
Director Name | Mr Melvin Douglas Hilbrown |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 November 2001) |
Role | Executive |
Country of Residence | England |
Correspondence Address | 52 Battlefield Road St Albans Hertfordshire AL1 4DD |
Secretary Name | Michael Edward Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 1999(26 years, 8 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 May 2002) |
Role | Accountant |
Correspondence Address | 32 Windmill Road London N18 1PA |
Director Name | Greg Michael Larson |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2001(28 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 509 Eighth Street Waunakee Wisconsin Dane County 53597 United States |
Director Name | John Wall |
---|---|
Date of Birth | April 1926 (Born 98 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 January 2001(28 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | 701 Farwell Drive Madison Wi 53704 United States |
Director Name | Mr Trevor Marchant Taylor |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2003) |
Role | Company Director |
Correspondence Address | 103 Windingbrook Lane Northampton Northamptonshire NN4 0XL |
Director Name | Donald J Rogers |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 2001(28 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 October 2003) |
Role | Vice President Operations |
Country of Residence | United States |
Correspondence Address | 1086 Willow Drive Delafield Wisconsin Wi 53018 United States |
Secretary Name | Donald J Rogers |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 01 May 2002(29 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 14 May 2003) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1086 Willow Drive Delafield Wisconsin Wi 53018 United States |
Director Name | Mr David Southern |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(31 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 October 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Secretary Name | Mr William John Kane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2003(31 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 14 November 2014) |
Role | Chartered Accountant Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Mr William Stroner |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2003(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 19 November 2012) |
Role | Chairman |
Country of Residence | United States |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Mr William John Kane |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2003(31 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 November 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Mr Nicholas John Cockayne |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2014(42 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 06 December 2016) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Mr Mohamad Djahanbakhsh |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(44 years, 7 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Director Name | Mr Paul Andrews |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(44 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Phoenix House Stafford Drive Battlefield Enterprise Park Shrewsbury SY1 3FE Wales |
Director Name | Mr Martyn Andrew Edwards |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2017(44 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 November 2018) |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
Website | www.gresswell.co.uk/ |
---|---|
Telephone | 01992 454512 |
Telephone region | Lea Valley |
Registered Address | Grange House Geddings Road Hoddesdon Hertfordshire EN11 0NT |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
3 at £1 | Demco Europe LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2019 | Application to strike the company off the register (3 pages) |
26 June 2019 | Solvency Statement dated 14/06/19 (1 page) |
26 June 2019 | Statement by Directors (1 page) |
26 June 2019 | Resolutions
|
26 June 2019 | Statement of capital on 26 June 2019
|
10 April 2019 | Director's details changed for Mr Paul Michael Finnie on 1 April 2019 (2 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
27 February 2019 | Termination of appointment of Martyn Andrew Edwards as a director on 30 November 2018 (1 page) |
8 November 2018 | Appointment of Mr Paul Michael Finnie as a director on 2 July 2018 (2 pages) |
6 November 2018 | Termination of appointment of Paul Andrews as a director on 2 November 2018 (1 page) |
18 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
19 April 2017 | Appointment of Mr Martyn Andrew Edwards as a director on 4 April 2017 (2 pages) |
19 April 2017 | Appointment of Mr Martyn Andrew Edwards as a director on 4 April 2017 (2 pages) |
18 April 2017 | Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017 (1 page) |
18 April 2017 | Termination of appointment of Mohamad Djahanbakhsh as a director on 4 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
21 December 2016 | Termination of appointment of Nicholas John Cockayne as a director on 6 December 2016 (1 page) |
21 December 2016 | Termination of appointment of Nicholas John Cockayne as a director on 6 December 2016 (1 page) |
21 December 2016 | Appointment of Mr Mohamad Djahanbakhsh as a director on 6 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Mohamad Djahanbakhsh as a director on 6 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Paul Andrews as a director on 6 December 2016 (2 pages) |
21 December 2016 | Appointment of Mr Paul Andrews as a director on 6 December 2016 (2 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
5 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
24 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
18 November 2014 | Termination of appointment of William John Kane as a secretary on 14 November 2014 (1 page) |
18 November 2014 | Termination of appointment of William John Kane as a director on 14 November 2014 (1 page) |
18 November 2014 | Termination of appointment of William John Kane as a secretary on 14 November 2014 (1 page) |
18 November 2014 | Appointment of Mr Nicholas John Cockayne as a director on 14 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr Nicholas John Cockayne as a director on 14 November 2014 (2 pages) |
18 November 2014 | Termination of appointment of William John Kane as a director on 14 November 2014 (1 page) |
24 October 2014 | Termination of appointment of David Southern as a director on 16 October 2014 (1 page) |
24 October 2014 | Termination of appointment of David Southern as a director on 16 October 2014 (1 page) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
2 October 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 October 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Termination of appointment of William Stroner as a director (1 page) |
15 January 2013 | Termination of appointment of William Stroner as a director (1 page) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
30 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
1 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Director's details changed for William Stroner on 1 January 2011 (2 pages) |
1 June 2011 | Director's details changed for William John Kane on 1 January 2011 (2 pages) |
1 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Director's details changed for William Stroner on 1 January 2011 (2 pages) |
1 June 2011 | Director's details changed for David Southern on 1 January 2011 (2 pages) |
1 June 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Director's details changed for William John Kane on 1 January 2011 (2 pages) |
1 June 2011 | Director's details changed for William Stroner on 1 January 2011 (2 pages) |
1 June 2011 | Director's details changed for William John Kane on 1 January 2011 (2 pages) |
1 June 2011 | Director's details changed for David Southern on 1 January 2011 (2 pages) |
1 June 2011 | Director's details changed for David Southern on 1 January 2011 (2 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
22 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Secretary's details changed for William John Kane on 1 January 2010 (1 page) |
17 May 2010 | Secretary's details changed for William John Kane on 1 January 2010 (1 page) |
17 May 2010 | Secretary's details changed for William John Kane on 1 January 2010 (1 page) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
6 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
8 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
13 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
2 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
2 June 2008 | Return made up to 02/05/08; full list of members (4 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
22 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
31 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: phoenix house 54 denington road wellingborough northamptonshire NN8 2QH (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: phoenix house 54 denington road wellingborough northamptonshire NN8 2QH (1 page) |
1 June 2006 | Return made up to 02/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 02/05/06; full list of members (2 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
24 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
8 June 2005 | Return made up to 02/05/05; full list of members
|
8 June 2005 | Return made up to 02/05/05; full list of members
|
18 March 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
18 March 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
9 September 2004 | Resolutions
|
9 September 2004 | Resolutions
|
5 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
5 July 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
25 May 2004 | Return made up to 02/05/04; full list of members
|
25 May 2004 | Return made up to 02/05/04; full list of members
|
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | Director resigned (1 page) |
18 December 2003 | New director appointed (2 pages) |
18 December 2003 | New director appointed (2 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
11 June 2003 | Accounts for a dormant company made up to 31 December 2002 (6 pages) |
2 June 2003 | New secretary appointed (2 pages) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | Secretary resigned (1 page) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New director appointed (2 pages) |
2 June 2003 | New secretary appointed (2 pages) |
16 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
16 May 2003 | Return made up to 02/05/03; full list of members (7 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | New secretary appointed (2 pages) |
30 May 2002 | Return made up to 02/05/02; full list of members
|
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
30 May 2002 | Return made up to 02/05/02; full list of members
|
30 May 2002 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
30 May 2002 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 May 2002 | Location of register of members (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Location of register of members (1 page) |
28 May 2002 | Secretary resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
17 December 2001 | Director resigned (1 page) |
21 May 2001 | Return made up to 02/05/01; full list of members
|
21 May 2001 | Return made up to 02/05/01; full list of members
|
19 April 2001 | Location of register of members (1 page) |
19 April 2001 | Location of register of members (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: grange house 2 geddings road hoddesdon hertfordshire EN11 0NT (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | Registered office changed on 13/04/01 from: grange house 2 geddings road hoddesdon hertfordshire EN11 0NT (1 page) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
13 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
13 February 2001 | Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
9 February 2001 | New director appointed (2 pages) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
31 January 2001 | Director resigned (1 page) |
24 November 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
24 November 2000 | Accounts for a dormant company made up to 30 April 2000 (4 pages) |
8 May 2000 | Return made up to 02/05/00; full list of members
|
8 May 2000 | Return made up to 02/05/00; full list of members
|
23 January 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
23 January 2000 | Accounts for a dormant company made up to 30 April 1999 (4 pages) |
25 May 1999 | Return made up to 02/05/99; full list of members
|
25 May 1999 | Return made up to 02/05/99; full list of members
|
25 March 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
25 March 1999 | Accounts for a dormant company made up to 30 April 1998 (4 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | Registered office changed on 21/02/99 from: bridge house vera avenue grange park london N21 1RB (1 page) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New director appointed (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | Registered office changed on 21/02/99 from: bridge house vera avenue grange park london N21 1RB (1 page) |
18 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
18 May 1998 | Return made up to 02/05/98; full list of members (6 pages) |
21 October 1997 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
21 October 1997 | Accounting reference date extended from 30/11/97 to 30/04/98 (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: 4 carlton gardens london SW1Y 5AA (1 page) |
8 October 1997 | Registered office changed on 08/10/97 from: 4 carlton gardens london SW1Y 5AA (1 page) |
3 June 1997 | Return made up to 02/05/97; full list of members (6 pages) |
3 June 1997 | Return made up to 02/05/97; full list of members (6 pages) |
17 February 1997 | Full accounts made up to 30 November 1996 (7 pages) |
17 February 1997 | Full accounts made up to 30 November 1996 (7 pages) |
31 May 1996 | Return made up to 02/05/96; full list of members (7 pages) |
31 May 1996 | Return made up to 02/05/96; full list of members (7 pages) |
1 May 1996 | Accounts for a dormant company made up to 30 November 1995 (4 pages) |
1 May 1996 | Accounts for a dormant company made up to 30 November 1995 (4 pages) |
1 June 1995 | Return made up to 02/05/95; full list of members (12 pages) |
1 June 1995 | Return made up to 02/05/95; full list of members (12 pages) |