Company NameKellogg Offshore Limited
Company StatusDissolved
Company Number01240027
CategoryPrivate Limited Company
Incorporation Date9 January 1976(48 years, 3 months ago)
Dissolution Date21 February 2012 (12 years, 2 months ago)
Previous NameGordian Consulting Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGregor Andrej Kosak
NationalityBritish
StatusClosed
Appointed15 November 2006(30 years, 10 months after company formation)
Appointment Duration5 years, 3 months (closed 21 February 2012)
RoleLegal Adviser
Correspondence Address27 Temple Road
Windsor
Berkshire
SL4 1HP
Director NameMichel Dauzat
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2009(33 years, 8 months after company formation)
Appointment Duration2 years, 5 months (closed 21 February 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address38 Shawnee Ridge Drive
The Woodlands
Houston
Texas 77382
United States
Director NameMr Craig Alan Parker
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed01 June 2011(35 years, 5 months after company formation)
Appointment Duration8 months, 3 weeks (closed 21 February 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressHill Park Court Springfield Drive
Leatherhead
Surrey
KT22 7NL
Director NameMr Robert Charles Low
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(16 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 1995)
RoleExecutive
Correspondence Address22 Thornton Way
London
NW11 6SD
Director NameMr Robert Alexander Parker
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(16 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 March 1993)
RoleExecutive
Correspondence Address70 Paxton Road
Chiswick
London
W4 2QX
Director NameDonald Ray McGraw
Date of BirthMarch 1932 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(16 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 August 1992)
RoleExecutive
Correspondence Address16322 Brook Forest Drive
Houston
Texas 77059
United States
Director NameMr James John Degnan
Date of BirthOctober 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(16 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 August 1995)
RoleExecutive
Correspondence Address18 Hyde Park Street
London
W2 2JN
Director NameMr Anthony Rees Evans
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1992(16 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 12 February 1999)
RoleExecutive
Correspondence Address8 Brooklands Court
1 Bush Hill
London
N21 2BZ
Director NameMr Thomas Edward Giles
Date of BirthNovember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(16 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 07 August 1992)
RoleExecutive
Correspondence Address2309 Quenby
Houston
Texas 77055
Pa6
Director NameAlbert George Luke
Date of BirthApril 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 1992(16 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 August 1994)
RoleExecutive
Correspondence Address10 Clareville Street
London
SW7 5AQ
Secretary NameMr Robert Alexander Parker
NationalityBritish
StatusResigned
Appointed01 June 1992(16 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 March 1993)
RoleCompany Director
Correspondence Address70 Paxton Road
Chiswick
London
W4 2QX
Director NameHideo Hashimoto
Date of BirthAugust 1941 (Born 82 years ago)
NationalityJapanese
StatusResigned
Appointed07 August 1992(16 years, 7 months after company formation)
Appointment Duration4 years (resigned 14 August 1996)
RoleStaff Adviser To General Manag
Correspondence Address24 Walnut Court
St Marys Gate Marloes Road
London
W8 5UB
Director NameHideo Inagaki
Date of BirthAugust 1934 (Born 89 years ago)
NationalityJapanese
StatusResigned
Appointed07 August 1992(16 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 September 1995)
RoleDeputy General Manager
Correspondence AddressFlat 20 Portman Gate
110 Lisson Grove
London
Nw1
Director NameMr David Charles Nimmo Macfarlane
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1993(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1994)
RoleSolicitor
Correspondence Address64 Holland Park
London
W11 3SJ
Secretary NameMr David Charles Nimmo Macfarlane
NationalityBritish
StatusResigned
Appointed16 March 1993(17 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1994)
RoleSolicitor
Correspondence Address64 Holland Park
London
W11 3SJ
Secretary NameMr Robert Charles Low
NationalityAmerican
StatusResigned
Appointed31 October 1994(18 years, 10 months after company formation)
Appointment Duration10 months (resigned 30 August 1995)
RoleExecutive
Correspondence Address22 Thornton Way
London
NW11 6SD
Director NameSusumu Kasahara
Date of BirthJune 1947 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed01 June 1995(19 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 October 1998)
RoleExecutive
Correspondence AddressFlat 113
20 Abbey Road
St John's Wood
London
NW8 9AL
Director NameSteven Allen Kuxhausen
Date of BirthMarch 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 1995(19 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2000)
RoleExecuitve
Correspondence Address5 Romsey Drive
Farnham Common
Slough
Berkshire
SL2 3RE
Director NameDurwood Keith Dodson
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 August 1995(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 February 1997)
RoleExecutive
Correspondence Address21 Parkside
Knightsbridge
London
SW1X 7JW
Secretary NameJames Russell King
NationalityBritish
StatusResigned
Appointed30 August 1995(19 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 March 1999)
RoleCompany Director
Correspondence Address86 Chesterton Avenue
Harpenden
Hertfordshire
AL5 5ST
Director NameMr Tomoyoshi Kagawa
Date of BirthDecember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed14 August 1996(20 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 April 2001)
RoleExecutive
Correspondence Address10 Ormonde Road
Northwood
Middlesex
HA6 2EL
Director NameRudolph Clark Goode Jnr
Date of BirthOctober 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed10 February 1997(21 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 2004)
RoleExecutive
Correspondence AddressFlat 4 14-16 Hans Crescent
Knightsbridge
London
SW1X 0LJ
Director NameMasao Kimpara
Date of BirthMarch 1944 (Born 80 years ago)
NationalityJapanese
StatusResigned
Appointed16 October 1998(22 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 08 October 2002)
RoleAssociate Director
Correspondence Address267-69 Nikaido
Kamakura
Kanagawa
248
Director NameMark Edwin Hopkins
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(23 years, 1 month after company formation)
Appointment Duration5 years (resigned 27 February 2004)
RoleExecutive
Correspondence Address33 Pensford Avenue
Kew
Surrey
TW9 4HR
Secretary NameEdward Reagan Swift
NationalityAmerican
StatusResigned
Appointed05 March 1999(23 years, 2 months after company formation)
Appointment Duration3 years, 12 months (resigned 03 March 2003)
RoleLawyer
Correspondence AddressFlat 78 Bryanston Court Ii
George Street Marylebone
London
W1H 7HD
Director NameMichael Ray Rylander
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2000(24 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 August 2002)
RoleExecutive
Correspondence Address1 Hampstead Way
Hampstead Heath
London
NW11 7JA
Director NameMr Ken Oguri
Date of BirthDecember 1944 (Born 79 years ago)
NationalityJapanese
StatusResigned
Appointed20 April 2001(25 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 January 2011)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address506 The Pavilion
St Johns Wood Road
St Johns Wood
London
NW8 7HB
Director NameMr Eric Stephen Read
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2002(26 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 September 2009)
RoleAccountant
Correspondence Address3423 Crest Hill Lane
Houston
Texas
77007
Director NameNobuo Kikuta
Date of BirthApril 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed08 October 2002(26 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 November 2004)
RoleAssociate Director
Correspondence Address3-2-6 Kataseyama Fujisawa
Kanagawa
Japan
Secretary NameMr Syed Muhammad Saleh Nasser
NationalityBritish
StatusResigned
Appointed03 March 2003(27 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 November 2006)
RoleLawyer
Country of ResidenceGBR
Correspondence AddressRuxanas
Nicol Road, Chalfont St Peter
Gerrards Cross
SL9 9LS
Director NameMr John Rose
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2004(28 years, 10 months after company formation)
Appointment Duration1 year (resigned 21 November 2005)
RoleVp Subsidiary Ops
Country of ResidenceUnited States
Correspondence Address14602
Summerwood Lakes Drive
Houston
Texas 77044
United States
Director NameMr Yukihiro Makino
Date of BirthNovember 1949 (Born 74 years ago)
NationalityJapanese
StatusResigned
Appointed15 November 2004(28 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 September 2009)
RoleExec Officer
Correspondence AddressToshima-Ku Zoushigaya 3-22-6
Tokyo
171-0032
Director NameJohn Quinn
Date of BirthApril 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2004(28 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 2007)
RoleExecutive
Correspondence Address46 Campden Hill Square
Kensington
London
W8 7JR
Director NameMr John Rose
Date of BirthOctober 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed14 September 2007(31 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2009)
RoleExec Vice President
Country of ResidenceUnited States
Correspondence Address14602
Summerwood Lakes Drive
Houston
Texas 77044
United States
Director NameMr Gregory Pisani
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2009(33 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2011)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address2102 Garden Chase Ct
Katy
Texas 77494
United States

Location

Registered AddressHill Park Court
Springfield Drive
Leatherhead
Surrey
KT22 7NL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2012Registered office address changed from Kellogg Tower, Greenford Road Greenford Middlesex UB6 0JA on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Kellogg Tower, Greenford Road Greenford Middlesex UB6 0JA on 6 February 2012 (1 page)
6 February 2012Registered office address changed from Kellogg Tower, Greenford Road Greenford Middlesex UB6 0JA on 6 February 2012 (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
8 November 2011First Gazette notice for voluntary strike-off (1 page)
27 October 2011Application to strike the company off the register (3 pages)
27 October 2011Application to strike the company off the register (3 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
6 July 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
6 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
14 June 2011Termination of appointment of Gregory Pisani as a director (1 page)
14 June 2011Appointment of Mr Craig Alan Parker as a director (2 pages)
14 June 2011Appointment of Mr Craig Alan Parker as a director (2 pages)
14 June 2011Termination of appointment of Gregory Pisani as a director (1 page)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
(5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
(5 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-01
  • GBP 100
(5 pages)
7 April 2011Termination of appointment of Stewart Watson as a director (1 page)
7 April 2011Termination of appointment of Stewart Watson as a director (1 page)
17 January 2011Termination of appointment of Yutuka Yamazaki as a director (1 page)
17 January 2011Termination of appointment of Ken Oguri as a director (1 page)
17 January 2011Termination of appointment of Yutuka Yamazaki as a director (1 page)
17 January 2011Termination of appointment of Ken Oguri as a director (1 page)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
21 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
8 June 2010Director's details changed for Mr Gregory Pisani on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
8 June 2010Director's details changed for Mr Gregory Pisani on 1 June 2010 (2 pages)
8 June 2010Director's details changed for Mr Gregory Pisani on 1 June 2010 (2 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
30 September 2009Director appointed gregory pisani (2 pages)
30 September 2009Director appointed gregory pisani (2 pages)
25 September 2009Director appointed michel dauzat (2 pages)
25 September 2009Appointment terminated director john rose (1 page)
25 September 2009Appointment Terminated Director eric read (1 page)
25 September 2009Appointment Terminated Director john rose (1 page)
25 September 2009Appointment terminated director eric read (1 page)
25 September 2009Director appointed michel dauzat (2 pages)
16 September 2009Appointment terminated director yukihiro makino (1 page)
16 September 2009Director appointed yutuka yamazaki (2 pages)
16 September 2009Appointment Terminated Director yukihiro makino (1 page)
16 September 2009Director appointed yutuka yamazaki (2 pages)
11 August 2009Full accounts made up to 31 December 2008 (11 pages)
11 August 2009Full accounts made up to 31 December 2008 (11 pages)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
18 June 2009Return made up to 01/06/09; full list of members (4 pages)
11 July 2008Full accounts made up to 31 December 2007 (11 pages)
11 July 2008Full accounts made up to 31 December 2007 (11 pages)
5 June 2008Director's Change of Particulars / yukihiro makino / 15/11/2004 / Title was: , now: mr; HouseName/Number was: , now: toshima-ku; Street was: toshima-ku, now: zoushigaya 3-22-6; Area was: zoushigaya 3-22-6, now: ; Region was: 171-0032, now: ; Post Code was: foreign, now: 171-0032 (2 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
5 June 2008Return made up to 01/06/08; full list of members (4 pages)
5 June 2008Director's Change of Particulars / eric read / 15/03/2008 / Title was: , now: mr; HouseName/Number was: , now: 3423; Street was: willowmay, now: crest hill lane; Area was: hooke road, now: ; Post Town was: east horsley, now: houston; Region was: surrey, now: texas; Post Code was: KT24 5DY, now: 77007; Country was: , now: usa (2 pages)
5 June 2008Director's change of particulars / yukihiro makino / 15/11/2004 (2 pages)
5 June 2008Director's change of particulars / eric read / 15/03/2008 (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
19 October 2007Director resigned (1 page)
19 October 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
22 June 2007Full accounts made up to 31 December 2006 (11 pages)
22 June 2007Full accounts made up to 31 December 2006 (11 pages)
20 June 2007Return made up to 01/06/07; full list of members (3 pages)
20 June 2007Return made up to 01/06/07; full list of members (3 pages)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned (1 page)
23 November 2006New secretary appointed (2 pages)
23 November 2006Secretary resigned (1 page)
30 August 2006Full accounts made up to 31 December 2005 (10 pages)
30 August 2006Full accounts made up to 31 December 2005 (10 pages)
6 June 2006Return made up to 01/06/06; full list of members (3 pages)
6 June 2006Return made up to 01/06/06; full list of members (3 pages)
12 January 2006New director appointed (2 pages)
12 January 2006New director appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
14 June 2005Return made up to 01/06/05; full list of members (3 pages)
14 June 2005Return made up to 01/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
3 May 2005Full accounts made up to 31 December 2004 (10 pages)
3 May 2005Full accounts made up to 31 December 2004 (10 pages)
11 January 2005Director's particulars changed (1 page)
11 January 2005Director's particulars changed (1 page)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
21 December 2004New director appointed (2 pages)
21 December 2004Director resigned (1 page)
23 November 2004New director appointed (2 pages)
23 November 2004New director appointed (2 pages)
2 July 2004Full accounts made up to 31 December 2003 (10 pages)
2 July 2004Full accounts made up to 31 December 2003 (10 pages)
15 June 2004Return made up to 01/06/04; full list of members (8 pages)
15 June 2004Return made up to 01/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
17 June 2003Full accounts made up to 31 December 2002 (10 pages)
17 June 2003Full accounts made up to 31 December 2002 (10 pages)
10 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 June 2003Return made up to 01/06/03; full list of members (8 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
14 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
29 August 2002Director resigned (1 page)
29 August 2002New director appointed (3 pages)
29 August 2002New director appointed (3 pages)
29 August 2002Director resigned (1 page)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
12 June 2002Return made up to 01/06/02; full list of members (8 pages)
12 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 April 2002Full accounts made up to 31 December 2001 (9 pages)
18 April 2002Full accounts made up to 31 December 2001 (9 pages)
14 June 2001Return made up to 01/06/01; full list of members (7 pages)
14 June 2001Return made up to 01/06/01; full list of members (7 pages)
22 May 2001Secretary's particulars changed (1 page)
22 May 2001Secretary's particulars changed (1 page)
30 April 2001Full accounts made up to 31 December 2000 (9 pages)
30 April 2001Full accounts made up to 31 December 2000 (9 pages)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
26 April 2001New director appointed (2 pages)
26 April 2001Director resigned (1 page)
7 August 2000Director's particulars changed (1 page)
7 August 2000Director's particulars changed (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
13 July 2000New director appointed (2 pages)
13 July 2000Director resigned (1 page)
21 June 2000Return made up to 01/06/00; full list of members (7 pages)
21 June 2000Return made up to 01/06/00; full list of members (7 pages)
12 June 2000Full accounts made up to 31 December 1999 (9 pages)
12 June 2000Full accounts made up to 31 December 1999 (9 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
16 August 1999Secretary's particulars changed (1 page)
16 August 1999Secretary's particulars changed (1 page)
29 July 1999Auditor's resignation (1 page)
29 July 1999Auditor's resignation (1 page)
29 July 1999S392 statement (1 page)
29 July 1999S392 statement (1 page)
15 June 1999Return made up to 01/06/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 June 1999Return made up to 01/06/99; full list of members (8 pages)
13 May 1999Full accounts made up to 31 December 1998 (10 pages)
13 May 1999Full accounts made up to 31 December 1998 (10 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
23 March 1999Secretary resigned (1 page)
23 March 1999New secretary appointed (2 pages)
5 March 1999Auditor's resignation (3 pages)
5 March 1999Auditor's resignation (3 pages)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (2 pages)
19 February 1999Director resigned (1 page)
31 October 1998Director resigned (1 page)
31 October 1998Director resigned (1 page)
31 October 1998New director appointed (2 pages)
31 October 1998New director appointed (2 pages)
14 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
14 October 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
17 August 1998Auditor's resignation (2 pages)
17 August 1998Auditor's resignation (2 pages)
22 June 1998Return made up to 01/06/98; no change of members (6 pages)
22 June 1998Return made up to 01/06/98; no change of members (6 pages)
20 February 1998Full accounts made up to 31 October 1997 (9 pages)
20 February 1998Full accounts made up to 31 October 1997 (9 pages)
3 July 1997Return made up to 01/06/97; full list of members (8 pages)
3 July 1997Return made up to 01/06/97; full list of members
  • 363(287) ‐ Registered office changed on 03/07/97
(8 pages)
24 April 1997Full accounts made up to 31 October 1996 (9 pages)
24 April 1997Full accounts made up to 31 October 1996 (9 pages)
18 March 1997New director appointed (2 pages)
18 March 1997New director appointed (2 pages)
11 March 1997Director resigned (1 page)
11 March 1997Director resigned (1 page)
19 November 1996Secretary's particulars changed (1 page)
19 November 1996Secretary's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
24 September 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
4 September 1996Director's particulars changed (1 page)
21 August 1996New director appointed (1 page)
21 August 1996Director resigned (2 pages)
21 August 1996New director appointed (1 page)
21 August 1996Director resigned (2 pages)
6 August 1996Registered office changed on 06/08/96 from: the pullman kellogg building stadium way wembley middlesex HA9 0EE (1 page)
6 August 1996Registered office changed on 06/08/96 from: the pullman kellogg building stadium way wembley middlesex HA9 0EE (1 page)
4 July 1996Return made up to 01/06/96; no change of members (7 pages)
4 July 1996Return made up to 01/06/96; no change of members (7 pages)
31 May 1996Full accounts made up to 31 October 1995 (8 pages)
31 May 1996Full accounts made up to 31 October 1995 (8 pages)
18 September 1995Director resigned (2 pages)
18 September 1995Director resigned (1 page)
13 September 1995Director resigned (2 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995New secretary appointed (2 pages)
13 September 1995New director appointed (1 page)
13 September 1995Director resigned (2 pages)
13 September 1995New director appointed (2 pages)
12 September 1995New director appointed (1 page)
12 September 1995New director appointed (2 pages)
12 September 1995Secretary resigned;director resigned (2 pages)
12 September 1995Secretary resigned;director resigned (2 pages)
28 June 1995Return made up to 01/06/95; no change of members (6 pages)
28 June 1995Return made up to 01/06/95; no change of members (6 pages)
13 June 1995New director appointed (2 pages)
13 June 1995New director appointed (2 pages)
22 May 1995Full accounts made up to 31 October 1994 (8 pages)
22 May 1995Full accounts made up to 31 October 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
11 August 1992Memorandum and Articles of Association (5 pages)
11 August 1992Memorandum and Articles of Association (5 pages)