Company NameLangersal No.2 Limited
DirectorJohn David Drury
Company StatusLiquidation
Company Number01143030
CategoryPrivate Limited Company
Incorporation Date1 November 1973(50 years, 6 months ago)
Previous NamesC & A Brenninkmeyer Limited and London Personal Loans Limited

Business Activity

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

Directors

Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(33 years, 6 months after company formation)
Appointment Duration17 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameMr John David Drury
NationalityBritish
StatusCurrent
Appointed30 April 2007(33 years, 6 months after company formation)
Appointment Duration17 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Martin Robert Anthony Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(17 years, 11 months after company formation)
Appointment Duration9 years, 2 months (resigned 19 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ashwood Park
Lower Road
Fetcham
Surrey
KT22 9NT
Director NameMr David John Burnstone
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(17 years, 11 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address3 Eastville Avenue
London
NW11 0HD
Secretary NameMr Dave O Brian Davis
NationalityBritish
StatusResigned
Appointed28 September 1991(17 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Lea Hall Gardens
Lea Hall Road Leyton
London
E10 7AW
Secretary NameChristopher Charles Knight
NationalityBritish
StatusResigned
Appointed31 March 1995(21 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 06 May 2003)
RoleSecretary
Correspondence AddressPleinmont
Tollgate Close
Chorleywood
Hertfordshire
WD3 5TD
Director NameMr John David Drury
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2000(27 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 27 October 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Secretary NameMr John David Drury
NationalityBritish
StatusResigned
Appointed06 May 2003(29 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ferrers Road
Lewes
East Sussex
BN7 1PZ
Director NameStephen Barry
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2004(30 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 October 2005)
RoleFinance & Risk Director
Correspondence Address15 Martel Close
Camberley
Surrey
GU15 1QS
Director NameMr Robert John Owen
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed10 September 2004(30 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2006)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHawthorn House
Maidensgrove
Henley On Thames
RG9 6EZ
Secretary NameStephen Richard Lee
NationalityBritish
StatusResigned
Appointed10 September 2004(30 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 April 2006)
RoleCompany Director
Correspondence Address36 Summerfield
West Farm Avenue
Ashtead
Surrey
KT21 2LF
Director NameRobert Charles Rayment
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(32 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 April 2007)
RoleBanker
Correspondence Address7 Holm Grove
Hillington
Middlesex
UB10 9LZ
Secretary NameSteven Roy Sparrow
NationalityBritish
StatusResigned
Appointed20 April 2006(32 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 April 2007)
RoleCompany Director
Correspondence Address19 South Drive
Cheam
Sutton
Surrey
SM2 7PH
Director NameMr Hassanali Andrew Shams-Ud-Din Vellani
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2007(33 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 February 2011)
RoleLawyer
Country of ResidenceSwitzerland
Correspondence AddressFirst Floor Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMiss Rachael Victoria Convery
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(33 years, 7 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 04 April 2008)
RoleSolicitor
Correspondence AddressApt 39 77 Rue Du Faubourg Saint Denis
Paris
F-75010
Director NameJustin Bradford
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(33 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 December 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor Standbrook House 2-5 Old Bond Street
London
W1S 4PD
Director NameMs Sally Clare Nilsson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(34 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 October 2015)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD
Director NameMr Christoph Hammer
Date of BirthOctober 1958 (Born 65 years ago)
NationalityAustrian
StatusResigned
Appointed28 October 2015(42 years after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 2018)
RoleChief Legal Officer
Country of ResidenceSwitzerland
Correspondence AddressMichelin House Third Floor
81 Fulham Road
London
SW3 6RD

Contact

Websitecofraholding.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Cofra London LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due30 November 2022 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return19 September 2021 (2 years, 7 months ago)
Next Return Due3 October 2022 (overdue)

Filing History

22 July 2023Liquidators' statement of receipts and payments to 31 May 2023 (8 pages)
14 June 2022Register inspection address has been changed to Michelin House Third Floor 81 Fulham Road London SW3 6rd (2 pages)
10 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-01
(1 page)
10 June 2022Registered office address changed from Michelin House Third Floor 81 Fulham Road London SW3 6rd to 30 Finsbury Square London EC2A 1AG on 10 June 2022 (2 pages)
10 June 2022Appointment of a voluntary liquidator (3 pages)
10 June 2022Declaration of solvency (4 pages)
22 September 2021Confirmation statement made on 19 September 2021 with updates (4 pages)
27 July 2021Accounts for a dormant company made up to 28 February 2021 (7 pages)
17 November 2020Accounts for a dormant company made up to 29 February 2020 (7 pages)
2 October 2020Confirmation statement made on 19 September 2020 with updates (4 pages)
6 November 2019Accounts for a dormant company made up to 28 February 2019 (6 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
20 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 28 February 2018 (7 pages)
28 June 2018Termination of appointment of Christoph Hammer as a director on 28 June 2018 (1 page)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
20 September 2017Notification of Cofra London Limited as a person with significant control on 6 April 2016 (1 page)
20 September 2017Notification of Cofra London Limited as a person with significant control on 20 September 2017 (1 page)
13 September 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
13 September 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
28 June 2016Director's details changed for Mr John David Drury on 13 November 2015 (2 pages)
28 June 2016Director's details changed for Mr John David Drury on 13 November 2015 (2 pages)
27 June 2016Director's details changed for Mr John David Drury on 13 November 2015 (2 pages)
27 June 2016Director's details changed for Mr John David Drury on 13 November 2015 (2 pages)
8 June 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
8 June 2016Accounts for a dormant company made up to 29 February 2016 (7 pages)
28 October 2015Appointment of Mr Christoph Hammer as a director on 28 October 2015 (2 pages)
28 October 2015Termination of appointment of Sally Clare Nilsson as a director on 28 October 2015 (1 page)
28 October 2015Termination of appointment of Sally Clare Nilsson as a director on 28 October 2015 (1 page)
28 October 2015Appointment of Mr Christoph Hammer as a director on 28 October 2015 (2 pages)
13 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
13 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(4 pages)
29 May 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
29 May 2015Accounts for a dormant company made up to 28 February 2015 (7 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(4 pages)
19 June 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
19 June 2014Accounts for a dormant company made up to 28 February 2014 (7 pages)
7 October 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
7 October 2013Current accounting period extended from 31 December 2013 to 28 February 2014 (1 page)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
19 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 1
(4 pages)
12 August 2013Registered office address changed from First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page)
12 August 2013Registered office address changed from First Floor Standbrook House 2-5 Old Bond Street London W1S 4PD on 12 August 2013 (1 page)
20 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
20 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
14 December 2012Termination of appointment of Justin Bradford as a director (1 page)
14 December 2012Termination of appointment of Justin Bradford as a director (1 page)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (4 pages)
7 June 2012Full accounts made up to 31 December 2011 (10 pages)
7 June 2012Full accounts made up to 31 December 2011 (10 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
12 October 2011Director's details changed for Mr. John David Drury on 30 September 2011 (2 pages)
12 October 2011Director's details changed for Mr. John David Drury on 30 September 2011 (2 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (4 pages)
11 April 2011Full accounts made up to 31 December 2010 (10 pages)
11 April 2011Full accounts made up to 31 December 2010 (10 pages)
21 February 2011Termination of appointment of Hassanali Vellani as a director (1 page)
21 February 2011Termination of appointment of Hassanali Vellani as a director (1 page)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
16 March 2010Full accounts made up to 31 December 2009 (10 pages)
16 March 2010Full accounts made up to 31 December 2009 (10 pages)
27 October 2009Cancellation of shares. Statement of capital on 27 October 2009
  • GBP 1
(4 pages)
27 October 2009Purchase of own shares. (3 pages)
27 October 2009Purchase of own shares. (3 pages)
27 October 2009Cancellation of shares. Statement of capital on 27 October 2009
  • GBP 1
(4 pages)
14 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Ms. Sally Clare Nilsson on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John David Drury on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr. Hassanali Andrew Shams-Ud-Din Vellani on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr John David Drury on 14 October 2009 (1 page)
14 October 2009Director's details changed for Justin Bradford on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John David Drury on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Justin Bradford on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Ms. Sally Clare Nilsson on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr John David Drury on 14 October 2009 (1 page)
14 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
14 October 2009Director's details changed for Mr. Hassanali Andrew Shams-Ud-Din Vellani on 14 October 2009 (2 pages)
11 July 2009Director's change of particulars / justin bradford / 10/07/2009 (1 page)
11 July 2009Director's change of particulars / justin bradford / 10/07/2009 (1 page)
11 July 2009Director's change of particulars / justin bradford / 10/07/2009 (1 page)
11 July 2009Director's change of particulars / justin bradford / 10/07/2009 (1 page)
21 May 2009Full accounts made up to 31 December 2008 (10 pages)
21 May 2009Full accounts made up to 31 December 2008 (10 pages)
26 November 2008Location of register of members (1 page)
26 November 2008Registered office changed on 26/11/2008 from first floor, standbrook house 2-5 old bond street london W1S 4PD (1 page)
26 November 2008Return made up to 19/09/08; full list of members (4 pages)
26 November 2008Registered office changed on 26/11/2008 from first floor, standbrook house 2-5 old bond street london W1S 4PD (1 page)
26 November 2008Location of register of members (1 page)
26 November 2008Director's change of particulars / sally nilsson / 04/04/2008 (1 page)
26 November 2008Return made up to 19/09/08; full list of members (4 pages)
26 November 2008Director's change of particulars / sally nilsson / 04/04/2008 (1 page)
16 October 2008Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page)
16 October 2008Registered office changed on 16/10/2008 from fourth floor, eagle house 108-110 jermyn street london SW1Y 6EE (1 page)
8 April 2008Full accounts made up to 31 December 2007 (12 pages)
8 April 2008Full accounts made up to 31 December 2007 (12 pages)
7 April 2008Director appointed miss sally clare nilsson (1 page)
7 April 2008Director appointed miss sally clare nilsson (1 page)
7 April 2008Appointment terminated director rachael convery (1 page)
7 April 2008Appointment terminated director rachael convery (1 page)
17 March 2008Director's change of particulars / rachael convery / 10/03/2008 (2 pages)
17 March 2008Director's change of particulars / rachael convery / 10/03/2008 (2 pages)
4 January 2008Return made up to 19/09/07; full list of members (3 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Return made up to 19/09/07; full list of members (3 pages)
22 October 2007Full accounts made up to 31 December 2006 (12 pages)
22 October 2007Full accounts made up to 31 December 2006 (12 pages)
24 July 2007New director appointed (1 page)
24 July 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
11 June 2007New director appointed (1 page)
16 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 May 2007New director appointed (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Secretary resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007Director resigned (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007Director resigned (1 page)
11 October 2006Location of register of members (1 page)
11 October 2006Location of register of members (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Return made up to 19/09/06; full list of members (2 pages)
11 October 2006Registered office changed on 11/10/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page)
11 October 2006Director's particulars changed (1 page)
11 October 2006Return made up to 19/09/06; full list of members (2 pages)
11 October 2006Registered office changed on 11/10/06 from: fourth floor, eagle house 108-110 jermyn street london SW1Y 6RH (1 page)
12 September 2006Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page)
12 September 2006Registered office changed on 12/09/06 from: 1 connaught place london W2 2DY (1 page)
19 July 2006Full accounts made up to 31 December 2005 (11 pages)
19 July 2006Full accounts made up to 31 December 2005 (11 pages)
1 June 2006New director appointed (3 pages)
1 June 2006New director appointed (3 pages)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (1 page)
16 May 2006New secretary appointed (1 page)
2 May 2006Company name changed london personal loans LIMITED\certificate issued on 02/05/06 (2 pages)
2 May 2006Company name changed london personal loans LIMITED\certificate issued on 02/05/06 (2 pages)
29 December 2005New director appointed (3 pages)
29 December 2005New director appointed (3 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
13 October 2005Return made up to 19/09/05; full list of members (7 pages)
13 October 2005Return made up to 19/09/05; full list of members (7 pages)
2 September 2005Director's particulars changed (1 page)
2 September 2005Director's particulars changed (1 page)
22 June 2005Full accounts made up to 31 December 2004 (9 pages)
22 June 2005Full accounts made up to 31 December 2004 (9 pages)
17 June 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
4 January 2005£ nc 100/10000 22/12/04 (1 page)
4 January 2005Ad 21/12/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 January 2005£ nc 100/10000 22/12/04 (1 page)
4 January 2005Ad 21/12/04--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 November 2004Director resigned (1 page)
10 November 2004Director resigned (1 page)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
18 October 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
8 October 2004Return made up to 19/09/04; full list of members (7 pages)
8 October 2004Return made up to 19/09/04; full list of members (7 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New director appointed (2 pages)
17 September 2004New secretary appointed (2 pages)
17 September 2004New director appointed (3 pages)
17 September 2004Secretary resigned (1 page)
17 September 2004New director appointed (3 pages)
17 September 2004New secretary appointed (2 pages)
17 September 2004Secretary resigned (1 page)
16 October 2003Return made up to 19/09/03; full list of members (7 pages)
16 October 2003Return made up to 19/09/03; full list of members (7 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
4 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
21 May 2003Secretary resigned (1 page)
21 May 2003New secretary appointed (2 pages)
21 May 2003New secretary appointed (2 pages)
21 May 2003Secretary resigned (1 page)
10 October 2002Return made up to 19/09/02; full list of members (7 pages)
10 October 2002Return made up to 19/09/02; full list of members (7 pages)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
17 June 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
11 December 2001Company name changed c & a brenninkmeyer LIMITED\certificate issued on 11/12/01 (2 pages)
11 December 2001Company name changed c & a brenninkmeyer LIMITED\certificate issued on 11/12/01 (2 pages)
27 September 2001Return made up to 19/09/01; full list of members (6 pages)
27 September 2001Return made up to 19/09/01; full list of members (6 pages)
17 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
17 May 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
16 March 2001Registered office changed on 16/03/01 from: 20 old bailey london EC4M 7BH (1 page)
16 March 2001Registered office changed on 16/03/01 from: 20 old bailey london EC4M 7BH (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
3 January 2001New director appointed (2 pages)
3 January 2001Director resigned (1 page)
9 October 2000Return made up to 19/09/00; full list of members (6 pages)
9 October 2000Return made up to 19/09/00; full list of members (6 pages)
15 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
15 May 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
5 October 1999Return made up to 19/09/99; no change of members (10 pages)
5 October 1999Return made up to 19/09/99; no change of members (10 pages)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
30 April 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
24 September 1998Return made up to 19/09/98; no change of members (10 pages)
24 September 1998Return made up to 19/09/98; no change of members (10 pages)
17 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
17 April 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
25 September 1997Return made up to 19/09/97; full list of members (12 pages)
25 September 1997Return made up to 19/09/97; full list of members (12 pages)
6 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
6 June 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
9 October 1996Return made up to 19/09/96; no change of members (12 pages)
9 October 1996Return made up to 19/09/96; no change of members (12 pages)
21 September 1995Return made up to 19/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
21 September 1995Return made up to 19/09/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(18 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed (2 pages)
31 March 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
31 March 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 November 1973Incorporation (18 pages)
1 November 1973Certificate of incorporation (1 page)
1 November 1973Incorporation (18 pages)
1 November 1973Certificate of incorporation (1 page)