25 Old Broad Street
London
EC2N 1HQ
Director Name | Mr Robin James Stewart |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 August 2010(37 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 01 January 2019) |
Role | Tax Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Michael John William Potter |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(18 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 November 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Blackhall Spinney Blackhall Lane Sevenoaks Kent TN15 0HP |
Director Name | Christopher John Kerry Kelson |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 1994) |
Role | Money Broker |
Correspondence Address | 10 Charles Ii Place 77 Kings Road Chelsea London SW3 4NG |
Director Name | Peter John Bentley |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(18 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 30 June 1998) |
Role | Chartered Accountant |
Correspondence Address | 10 Myln Meadow Stock Ingatestone Essex CM4 9NE |
Secretary Name | Harold Mark Raver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1990(18 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 20 December 1999) |
Role | Company Director |
Correspondence Address | 21 Colson Gardens Loughton Essex IG10 3RE |
Director Name | Michael Anthony Knowles |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1994(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 August 1996) |
Role | Moneybroker |
Correspondence Address | 33 Colbert Avenue Thorpe Bay Southend On Sea Essex SS1 3BH |
Director Name | David Charles Hooper |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1996(23 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 September 1997) |
Role | Company Director |
Correspondence Address | Alouette Mayfield Lane Wadhurst East Sussex TN5 6HX |
Director Name | Stephen David Plunkett |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 1997(24 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 June 2003) |
Role | Moneybroker |
Correspondence Address | Hillcrest Childerditch Lane Little Warley Brentwood Essex CM13 3EQ |
Director Name | Harold Mark Raver |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 December 1999) |
Role | Secretary |
Correspondence Address | 21 Colson Gardens Loughton Essex IG10 3RE |
Director Name | Mrs Jacqueline Anne Louise Riley |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(27 years after company formation) |
Appointment Duration | 8 months (resigned 30 June 2000) |
Role | Group Accountant |
Country of Residence | England |
Correspondence Address | 13 Herald's Place Renfrew Road London SE11 4NP |
Director Name | Gary Allan Shaw |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2001) |
Role | Secretary |
Correspondence Address | 63a Cambray Road London SW12 0ER |
Secretary Name | Gary Allan Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1999(27 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 18 January 2001) |
Role | Secretary |
Correspondence Address | 63a Cambray Road London SW12 0ER |
Director Name | Peter Ankers |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2004) |
Role | Secretary |
Correspondence Address | 104 Meridian Place Marsh Wall London E14 9FF |
Director Name | Geoffrey Ronald Mayhill |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 October 2004) |
Role | Legal Advisor |
Correspondence Address | 33 Lawn Crescent Richmond Surrey TW9 3NS |
Secretary Name | Peter Ankers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2001(28 years, 3 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 30 April 2001) |
Role | Secretary |
Correspondence Address | 104 Meridian Place Marsh Wall London E14 9FF |
Secretary Name | Juliet Mary Dearlove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(28 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 24 June 2005) |
Role | Company Director |
Correspondence Address | Churchgate House 15 Churchgate Street Old Harlow Essex CM17 0JT |
Director Name | Juliet Mary Dearlove |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2004(31 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 24 June 2005) |
Role | Secretary |
Correspondence Address | Churchgate House 15 Churchgate Street Old Harlow Essex CM17 0JT |
Director Name | Mr Stephen Andrew Jack |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(31 years, 12 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 20 November 2006) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Hunter Road West Wimbledon London SW20 8NZ |
Secretary Name | Maria Teresa De Freitas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 June 2005(32 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 August 2008) |
Role | Company Director |
Correspondence Address | Flat 1 47 Lloyd Baker Street London WC1X 9AA |
Director Name | Andrew Keith Evans |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(35 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 August 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Director Name | Mr Simon Andrew Neville |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(35 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Woodman Waye Woking Surrey GU21 5SW |
Secretary Name | Alistair Charles Peel |
---|---|
Status | Resigned |
Appointed | 29 August 2008(35 years, 10 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 March 2009) |
Role | Company Director |
Correspondence Address | 6 Deep Acres Amersham Bucks HP6 5NX |
Secretary Name | Nicola Challen |
---|---|
Status | Resigned |
Appointed | 13 March 2009(36 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 November 2012) |
Role | Company Director |
Correspondence Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
Registered Address | Tower 42 Level 37 25 Old Broad Street London EC2N 1HQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Year | 2009 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2009 (14 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 January 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
7 August 2018 | Liquidators' statement of receipts and payments to 28 June 2018 (8 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
9 November 2017 | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl (4 pages) |
25 August 2017 | Liquidators' statement of receipts and payments to 28 June 2017 (9 pages) |
25 August 2017 | Liquidators' statement of receipts and payments to 28 June 2017 (9 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
25 July 2017 | Removal of liquidator by court order (15 pages) |
25 July 2017 | Appointment of a voluntary liquidator (1 page) |
17 August 2016 | Liquidators' statement of receipts and payments to 28 June 2016 (8 pages) |
17 August 2016 | Liquidators' statement of receipts and payments to 28 June 2016 (8 pages) |
4 September 2015 | Liquidators' statement of receipts and payments to 28 June 2015 (9 pages) |
4 September 2015 | Liquidators' statement of receipts and payments to 28 June 2015 (9 pages) |
4 September 2015 | Liquidators statement of receipts and payments to 28 June 2015 (9 pages) |
4 December 2014 | Liquidators' statement of receipts and payments to 28 June 2014 (7 pages) |
4 December 2014 | Liquidators statement of receipts and payments to 28 June 2014 (7 pages) |
4 December 2014 | Liquidators' statement of receipts and payments to 28 June 2014 (7 pages) |
30 August 2013 | Liquidators statement of receipts and payments to 28 June 2013 (7 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (7 pages) |
30 August 2013 | Liquidators' statement of receipts and payments to 28 June 2013 (7 pages) |
27 November 2012 | Termination of appointment of Nicola Challen as a secretary (1 page) |
27 November 2012 | Termination of appointment of Nicola Challen as a secretary (1 page) |
4 September 2012 | Liquidators' statement of receipts and payments to 28 June 2012 (6 pages) |
4 September 2012 | Liquidators statement of receipts and payments to 28 June 2012 (6 pages) |
4 September 2012 | Liquidators' statement of receipts and payments to 28 June 2012 (6 pages) |
12 July 2011 | Declaration of solvency (3 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
12 July 2011 | Declaration of solvency (3 pages) |
12 July 2011 | Resolutions
|
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
12 July 2011 | Appointment of a voluntary liquidator (1 page) |
8 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 February 2011 | Annual return made up to 7 January 2011 with a full list of shareholders Statement of capital on 2011-02-08
|
8 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
8 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
20 August 2010 | Appointment of Mr Robin James Stewart as a director (2 pages) |
20 August 2010 | Termination of appointment of Andrew Evans as a director (1 page) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
16 August 2010 | Director's details changed for Paul Richard Mainwaring on 29 June 2010 (2 pages) |
5 July 2010 | Resolutions
|
5 July 2010 | Resolutions
|
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
8 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
6 January 2010 | Secretary's details changed for Nicola Challen on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Paul Richard Mainwaring on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Paul Richard Mainwaring on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Andrew Keith Evans on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Andrew Keith Evans on 6 January 2010 (2 pages) |
6 January 2010 | Director's details changed for Paul Richard Mainwaring on 6 January 2010 (2 pages) |
6 January 2010 | Secretary's details changed for Nicola Challen on 6 January 2010 (1 page) |
6 January 2010 | Secretary's details changed for Nicola Challen on 6 January 2010 (1 page) |
6 January 2010 | Director's details changed for Andrew Keith Evans on 6 January 2010 (2 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
15 April 2009 | Appointment terminated secretary alistair peel (1 page) |
15 April 2009 | Secretary appointed nicola challen (1 page) |
15 April 2009 | Appointment terminated secretary alistair peel (1 page) |
15 April 2009 | Secretary appointed nicola challen (1 page) |
15 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
15 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
1 September 2008 | Appointment terminated secretary maria de freitas (1 page) |
1 September 2008 | Appointment terminated secretary maria de freitas (1 page) |
1 September 2008 | Secretary appointed alistair charles peel (1 page) |
1 September 2008 | Secretary appointed alistair charles peel (1 page) |
29 May 2008 | Appointment terminated director simon neville (1 page) |
29 May 2008 | Appointment terminated director simon neville (1 page) |
27 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
25 March 2008 | Registered office changed on 25/03/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ united kingdom (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from tower 42 level 37 25 old broad street london EC2N 1HQ united kingdom (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
25 March 2008 | Registered office changed on 25/03/2008 from cable house 54-62 new broad street london EC2M 1ST (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
8 January 2008 | Secretary's particulars changed (1 page) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
2 January 2008 | New director appointed (2 pages) |
28 December 2007 | Secretary's particulars changed (1 page) |
28 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
28 December 2007 | Secretary's particulars changed (1 page) |
28 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
22 August 2007 | Accounts for a dormant company made up to 31 December 2006 (3 pages) |
9 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
9 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
11 December 2006 | Director resigned (1 page) |
11 December 2006 | New director appointed (4 pages) |
11 December 2006 | New director appointed (4 pages) |
11 December 2006 | Director resigned (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (3 pages) |
13 July 2006 | Secretary's particulars changed (1 page) |
13 July 2006 | Secretary's particulars changed (1 page) |
3 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
3 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
21 July 2005 | Secretary resigned (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | New secretary appointed (1 page) |
21 July 2005 | Director resigned (1 page) |
21 July 2005 | Secretary resigned (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
14 June 2005 | Accounts for a dormant company made up to 31 December 2004 (3 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
14 January 2005 | Total exemption full accounts made up to 31 March 2004 (3 pages) |
6 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 10/12/04; full list of members (7 pages) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
20 December 2004 | Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
11 November 2004 | Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
11 November 2004 | Registered office changed on 11/11/04 from: cable house 54-62 new broad street london EC2M 1ST (1 page) |
3 November 2004 | New director appointed (3 pages) |
3 November 2004 | New director appointed (3 pages) |
29 October 2004 | Director resigned (1 page) |
29 October 2004 | Director resigned (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page) |
27 October 2004 | Registered office changed on 27/10/04 from: hill house heron square richmond surrey TW9 1EP (1 page) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
4 February 2004 | Total exemption full accounts made up to 31 March 2003 (3 pages) |
23 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
23 January 2004 | Return made up to 14/12/03; full list of members (7 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
6 March 2003 | Resolutions
|
6 March 2003 | Resolutions
|
22 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 14/12/02; full list of members (7 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
14 January 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
26 March 2002 | Registered office changed on 26/03/02 from: 2ND floor, 155 bishopsgate london EC2N 3DA (1 page) |
26 March 2002 | Registered office changed on 26/03/02 from: 2ND floor, 155 bishopsgate london EC2N 3DA (1 page) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
24 January 2002 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
7 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
7 January 2002 | Return made up to 14/12/01; full list of members (7 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 May 2001 | Secretary resigned (1 page) |
8 May 2001 | New secretary appointed (2 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
8 February 2001 | New secretary appointed;new director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | New director appointed (2 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
30 January 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
30 January 2001 | Secretary resigned;director resigned (1 page) |
30 January 2001 | Secretary resigned;director resigned (1 page) |
15 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
15 January 2001 | Return made up to 14/12/00; full list of members (6 pages) |
11 July 2000 | Director resigned (1 page) |
11 July 2000 | Director resigned (1 page) |
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
2 March 2000 | Accounts for a dormant company made up to 30 April 1999 (6 pages) |
13 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
13 January 2000 | Return made up to 14/12/99; full list of members (7 pages) |
29 December 1999 | Secretary resigned;director resigned (1 page) |
29 December 1999 | Secretary resigned;director resigned (1 page) |
29 December 1999 | New secretary appointed;new director appointed (2 pages) |
29 December 1999 | New secretary appointed;new director appointed (2 pages) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | Director resigned (1 page) |
19 November 1999 | New director appointed (2 pages) |
19 November 1999 | New director appointed (2 pages) |
27 July 1999 | Registered office changed on 27/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
27 July 1999 | Registered office changed on 27/07/99 from: lloyds chambers 1 portsoken street london E1 8DF (1 page) |
27 July 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
27 July 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
24 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
24 February 1999 | Accounts for a dormant company made up to 30 April 1998 (5 pages) |
30 December 1998 | Return made up to 14/12/98; full list of members (7 pages) |
30 December 1998 | Return made up to 14/12/98; full list of members (7 pages) |
20 July 1998 | Director's particulars changed (1 page) |
20 July 1998 | Director's particulars changed (1 page) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | New director appointed (2 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
26 February 1998 | Accounts for a dormant company made up to 30 April 1997 (5 pages) |
12 January 1998 | Return made up to 14/12/97; no change of members (6 pages) |
12 January 1998 | Return made up to 14/12/97; no change of members (6 pages) |
16 October 1997 | Secretary's particulars changed (1 page) |
16 October 1997 | Secretary's particulars changed (1 page) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | New director appointed (2 pages) |
7 May 1997 | Director's particulars changed (1 page) |
7 May 1997 | Director's particulars changed (1 page) |
6 February 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
6 February 1997 | Accounts for a dormant company made up to 30 April 1996 (5 pages) |
2 January 1997 | Return made up to 14/12/96; full list of members (7 pages) |
2 January 1997 | Return made up to 14/12/96; full list of members (7 pages) |
4 October 1996 | Secretary's particulars changed (1 page) |
4 October 1996 | Secretary's particulars changed (1 page) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | Director resigned (1 page) |
7 August 1996 | New director appointed (1 page) |
7 August 1996 | Director resigned (1 page) |
25 February 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
25 February 1996 | Accounts for a dormant company made up to 30 April 1995 (5 pages) |
22 December 1995 | Return made up to 14/12/95; no change of members (12 pages) |
22 December 1995 | Return made up to 14/12/95; no change of members (12 pages) |
10 January 1995 | Accounts for a dormant company made up to 30 April 1994 (5 pages) |
10 January 1995 | Accounts for a dormant company made up to 30 April 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
31 January 1994 | Accounts for a dormant company made up to 30 April 1993 (5 pages) |
31 January 1994 | Accounts for a dormant company made up to 30 April 1993 (5 pages) |
28 January 1993 | Accounts for a dormant company made up to 30 April 1992 (4 pages) |
28 January 1993 | Accounts for a dormant company made up to 30 April 1992 (4 pages) |
14 February 1992 | Accounts for a dormant company made up to 30 April 1991 (5 pages) |
14 February 1992 | Accounts for a dormant company made up to 30 April 1991 (5 pages) |
15 January 1991 | Accounts for a dormant company made up to 30 April 1990 (5 pages) |
15 January 1991 | Accounts for a dormant company made up to 30 April 1990 (5 pages) |
18 October 1989 | Accounts for a dormant company made up to 30 April 1989 (4 pages) |
18 October 1989 | Accounts for a dormant company made up to 30 April 1989 (4 pages) |
3 November 1988 | Accounts for a dormant company made up to 30 April 1988 (4 pages) |
3 November 1988 | Accounts for a dormant company made up to 30 April 1988 (4 pages) |
25 January 1988 | Accounts for a dormant company made up to 30 April 1987 (4 pages) |
25 January 1988 | Accounts for a dormant company made up to 30 April 1987 (4 pages) |
19 February 1987 | Accounts for a dormant company made up to 30 April 1986 (3 pages) |
19 February 1987 | Accounts for a dormant company made up to 30 April 1986 (3 pages) |
14 January 1987 | Accounts for a dormant company made up to 30 April 1985 (3 pages) |
14 January 1987 | Accounts for a dormant company made up to 30 April 1985 (3 pages) |